Search icon

J.E. HILL CONTRACTOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.E. HILL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E. HILL CONTRACTOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 1970 (55 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 373460
FEI/EIN Number 591372696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2620 INDUSTRIAL STREET, LEESBURG, FL, 34748
Mail Address: P. O. BOX 491356, LEESBURG, FL, 34749-1356
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL WYLIE E President 2620 INDUSTRIAL ST, LEESBURG, FL, 34748
HILL JOE E Chairman of the Board 2620 INDUSTRIAL ST, LEESBURG, FL, 34748
HILL WYLIE E Agent 2620 INDUSTRIAL STREET, LEESBURG, FL, 34748

Form 5500 Series

Employer Identification Number (EIN):
591372696
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038423 JE HILL PRECAST EXPIRED 2012-04-23 2017-12-31 - PO BOX 491356, LEESBURG, FL, 34749

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 2620 INDUSTRIAL STREET, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2001-07-27 HILL, WYLIE E -
REGISTERED AGENT ADDRESS CHANGED 2001-07-27 2620 INDUSTRIAL STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2000-04-27 2620 INDUSTRIAL STREET, LEESBURG, FL 34748 -
AMENDMENT 1996-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001163675 LAPSED 13-115-CA CIR COURT, SUWANNEE CO. 2013-06-20 2018-07-01 $166,791.88 SUWANNEE AMERICAN CEMENT, LLC, POST OFFICE BOX 410, BRANFORD, FL 32008
J13001143362 LAPSED 13-000221-CA-AX-MX CIR CT COLUMBIA COUNTY FL 2013-06-14 2018-06-26 $67,615.85 JUNCTION CITY MINING COMPANY, LLC, POST OFFICE BOX 1829, LAKE CITY, FL 32056
J13000923764 LAPSED 2013-CA-003412-O 9TH JUD CIR, ORANGE COUNTY 2013-04-22 2018-05-21 $171,364.47 WHITE CAP CONSTRUCTION SUPPLY, INC., 501 W. CHURCH STREET, ORLANDO, FL 32805
J11000166202 TERMINATED 1000000207857 LAKE 2011-03-14 2031-03-16 $ 10,713.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000166210 TERMINATED 1000000207859 LAKE 2011-03-14 2031-03-16 $ 103,545.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFLGL08P00169
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2648.00
Base And Exercised Options Value:
2648.00
Base And All Options Value:
2648.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-02-13
Description:
CONCRETE BARRIERS AND FREIGHT
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5620: TILE, BRICK, AND BLOCK

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-26
Type:
Planned
Address:
2500 GRIFFIN ROAD, LEESBURG, FL, 34748
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-05-19
Type:
Planned
Address:
2620 INDUSTRIAL STREET, LEESBURG, FL, 34748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-23
Type:
Referral
Address:
INTERSTATE 75 & TOWER ROAD, GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-06
Type:
Referral
Address:
WITHLACOOCHEE RIVER BRIDGE, S.R. #44, RUTLAND, FL, 33538
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-11-13
Type:
Planned
Address:
PO BOX 1356, Leesburg, FL, 32748
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State