Search icon

BOB HILSON & COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOB HILSON & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 1979 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 1995 (30 years ago)
Document Number: 608413
FEI/EIN Number 591894854
Address: 401 NW 14 Ave, HOMESTEAD, FL, 33030, US
Mail Address: P.O. BOX 901543, HOMESTEAD, FL, 33090
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cronje Marius Treasurer 2318 SE 24th Ave., Homestead, FL, 33035
TOROK TIBOR President 19345 SW 312 ST, HOMESTEAD, FL, 33030
TOROK TIBOR J Agent 401 NW 14 Ave, HOMESTEAD, FL, 33030

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-248-1982
Contact Person:
TIBOR TOROK
Ownership and Self-Certifications:
Veteran
User ID:
P0498142

Unique Entity ID

Unique Entity ID:
MKEZLDLY9Q19
CAGE Code:
31GQ4
UEI Expiration Date:
2026-07-22

Business Information

Activation Date:
2025-07-24
Initial Registration Date:
2004-09-16

Commercial and government entity program

CAGE number:
31GQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-26
CAGE Expiration:
2029-07-26
SAM Expiration:
2025-07-24

Contact Information

POC:
TIBOR J. TOROK

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 401 NW 14 Ave, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 401 NW 14 Ave, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2012-05-10 TOROK, TIBOR J -
CHANGE OF MAILING ADDRESS 2003-04-21 401 NW 14 Ave, HOMESTEAD, FL 33030 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
BBG45P170085
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4155.00
Base And Exercised Options Value:
4155.00
Base And All Options Value:
4155.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2017-06-14
Description:
IGF::OT::IGF PREPARE PRIMER AND INSTALL SILICONE
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS
Procurement Instrument Identifier:
HSCG8211NPMV159
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8576.00
Base And Exercised Options Value:
8576.00
Base And All Options Value:
8576.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-05-20
Description:
REPAIR RICHMOND HEIGHTS OFFICE BLDG ROOF
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER
Procurement Instrument Identifier:
INPP5292102081
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3175.00
Base And Exercised Options Value:
3175.00
Base And All Options Value:
3175.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-08-30
Description:
GIS WORKSTATION
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374187.00
Total Face Value Of Loan:
374187.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
405800.00
Total Face Value Of Loan:
405800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-19
Type:
Planned
Address:
MEMORIAL HOSPITAL PEMBROKE PINES 2261 S UNIVERSITY DR, PEMBROKE PINES, FL, 33024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-24
Type:
Prog Related
Address:
102050 OVERSEAS HWY, KEY LARGO, FL, 33037
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$405,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$410,692.14
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $405,800
Jobs Reported:
43
Initial Approval Amount:
$374,187
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,739.61
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $374,184
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 238-3821
Add Date:
1999-06-11
Operation Classification:
ROOF CONTRACTOR
power Units:
8
Drivers:
8
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State