Search icon

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

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 (54 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.E.HILL CONTRACTOR INC. 401(K) PLAN 2011 591372696 2012-07-02 J.E. HILL CONTRACTOR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 327300
Sponsor’s telephone number 3527875897
Plan sponsor’s address 2620 INDUSTRIAL STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 591372696
Plan administrator’s name J.E. HILL CONTRACTOR, INC.
Plan administrator’s address 2620 INDUSTRIAL STREET, LEESBURG, FL, 34748
Administrator’s telephone number 3527875897

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing BILLY SIMMONS
Valid signature Filed with authorized/valid electronic signature
J.E.HILL CONTRACTOR INC. 401(K) PLAN 2010 591372696 2011-06-17 J.E. HILL CONTRACTOR, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 327300
Sponsor’s telephone number 3527875897
Plan sponsor’s address 2620 INDUSTRIAL STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 591372696
Plan administrator’s name J.E. HILL CONTRACTOR, INC.
Plan administrator’s address 2620 INDUSTRIAL STREET, LEESBURG, FL, 34748
Administrator’s telephone number 3527875897

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing BILLY SIMMONS
Valid signature Filed with authorized/valid electronic signature

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFLGL08P00169 2008-02-13 2008-03-13 2008-03-13
Unique Award Key CONT_AWD_HSFLGL08P00169_7015_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CONCRETE BARRIERS AND FREIGHT
NAICS Code 327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product and Service Codes 5620: TILE, BRICK, AND BLOCK

Recipient Details

Recipient J.E. HILL CONTRACTOR, INC.
UEI SFADNWE6U4Q8
Legacy DUNS 004838843
Recipient Address 2620 INDUSTRIAL ST, LEESBURG, 347483611, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341428514 0420600 2016-04-26 2500 GRIFFIN ROAD, LEESBURG, FL, 34748
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-04-26
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-04-28
109308189 0420600 1995-05-19 2620 INDUSTRIAL STREET, LEESBURG, FL, 34748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-19
Case Closed 1995-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1995-05-25
Abatement Due Date 1995-06-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100180 D04
Issuance Date 1995-05-25
Abatement Due Date 1995-06-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1995-05-25
Abatement Due Date 1995-06-07
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1995-05-25
Abatement Due Date 1995-06-01
Nr Instances 1
Nr Exposed 8
Gravity 01
18351981 0419700 1991-10-23 INTERSTATE 75 & TOWER ROAD, GAINESVILLE, FL, 32608
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-24
Case Closed 1992-04-27

Related Activity

Type Referral
Activity Nr 901090027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-05
Abatement Due Date 1991-11-08
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 6
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1991-11-05
Abatement Due Date 1991-11-12
Nr Instances 2
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1991-11-05
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 6
Gravity 01
18078683 0420600 1989-09-06 WITHLACOOCHEE RIVER BRIDGE, S.R. #44, RUTLAND, FL, 33538
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1990-01-10

Related Activity

Type Referral
Activity Nr 901143669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-10-25
Abatement Due Date 1989-10-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 C
Issuance Date 1989-10-25
Abatement Due Date 1989-11-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1989-10-25
Abatement Due Date 1989-10-30
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1989-10-25
Abatement Due Date 1989-10-30
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1989-10-25
Abatement Due Date 1989-10-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1989-10-25
Abatement Due Date 1989-10-30
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260550 A07 I
Issuance Date 1989-10-25
Abatement Due Date 1989-10-30
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-10-25
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 10
Gravity 02
13616057 0419700 1973-11-13 PO BOX 1356, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-13
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1973-11-28
Abatement Due Date 1973-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1973-11-28
Abatement Due Date 1973-11-30
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State