Search icon

JOE HILLMAN PLUMBERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOE HILLMAN PLUMBERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2012 (13 years ago)
Document Number: J73611
FEI/EIN Number 592809796
Address: 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL, 33317, US
Mail Address: 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLMAN JOSEPH F President 2280 SW 70TH AVE, DAVIE, FL, 33317
HILLMAN JOSEPH F Director 2280 SW 70TH AVE, DAVIE, FL, 33317
Hillman Hayley P Vice President 2280 S.W. 70TH AVENUE, DAVIE, FL, 33317
Beck Gregory R Agent 707 SE 3rd Ave, Fort Lauderdale, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
592809796
Plan Year:
2024
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Beck, Gregory R -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 707 SE 3rd Ave, Sixth Floor, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2014-03-25 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL 33317 -
AMENDMENT 2012-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-06-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
-29.00
Total Face Value Of Loan:
693771.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-08
Type:
Unprog Rel
Address:
3251 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-15
Type:
Planned
Address:
4602 SW 18TH AVE., DANIA, FL, 33312
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$693,800
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$693,771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$701,055.6
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $693,771

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State