Search icon

FORD PRESS, INC. - Florida Company Profile

Company Details

Entity Name: FORD PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORD PRESS, 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: 12 Apr 1966 (59 years ago)
Document Number: 304109
FEI/EIN Number 591119556

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

Address: 305 S. CANAL ST., LEESBURG, FL, 34748
Mail Address: 305 S. CANAL ST., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY RICHARD President 305 S. CANAL ST., LEESBURG, FL, 34748
SIMMONS DEAN Vice President 21728 LAKE SENECA ROAD, EUSTIS, FL, 32736
SIMMONS TERESA Treasurer 21728 LAKE SENECA ROAD, EUSTIS, FL, 32736
KELLEY RICHARD Agent 305 S. CANAL ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 305 S. CANAL ST., LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 305 S. CANAL ST., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2000-04-24 305 S. CANAL ST., LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2000-04-24 KELLEY, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341518454 0420600 2016-06-01 305 S CANAL ST., LEESBURG, FL, 34748
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-06-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2016-07-06
Abatement Due Date 2016-08-22
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-07-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a. In the print shop, employees were exposed to amputation and caught in hazards, in that, there was no energry control program in place while conducting maintenance on machinery such as but not limited to: Ryobi press, Davidson off set presses 1 & 2, Heidelberg model 52 press, and the Polar guillotine shear, on or about 06/01/2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2016-07-06
Abatement Due Date 2016-08-22
Current Penalty 240.0
Initial Penalty 400.0
Final Order 2016-07-13
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative copies of requested records kept under Part 1904 within four (4) business hours: (a) On or about June 1, 2016, the employer failed to provide copies of OSHA Forms 300 and 300-A or their equivalents, which were requested for calendar years 2013, 2014, 2015 and 2016 to date.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878238302 2021-01-21 0491 PPS 305 S Canal St, Leesburg, FL, 34748-5903
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137291.97
Loan Approval Amount (current) 137291.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-5903
Project Congressional District FL-11
Number of Employees 11
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137807.29
Forgiveness Paid Date 2021-06-15
4908277003 2020-04-04 0491 PPP CANAL ST, LEESBURG, FL, 34748-5903
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5903
Project Congressional District FL-11
Number of Employees 11
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135255.41
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2420503 FORD PRESS, INC. FORD PRESS INC QKELK328ZN63 305 S CANAL ST, LEESBURG, FL, 34748-5903
Capabilities Statement Link -
Phone Number 352-787-4650
Fax Number 352-787-4108
E-mail Address mhale@fordpress.com
WWW Page -
E-Commerce Website -
Contact Person MARILYN HALE
County Code (3 digit) 069
Congressional District 11
Metropolitan Statistical Area 5960
CAGE Code 8FFG9
Year Established 1971
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 812990
NAICS Code's Description All Other Personal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State