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

JOE HILLMAN PLUMBERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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
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:
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:
Plan Year:
2019
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

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
693800
Current Approval Amount:
693771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
701055.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State