Search icon

LEDA PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: LEDA PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDA PRINTING, 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: 24 Apr 1981 (44 years ago)
Document Number: F32312
FEI/EIN Number 592090404

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

Address: 3939 S TAMIAMI TR, SARASOTA, FL, 34231, US
Mail Address: 3939 S TAMIAMI TR, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2023 592090404 2024-07-26 LEDA PRINTING, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2019 592090404 2020-05-13 LEDA PRINTING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2018 592090404 2019-06-21 LEDA PRINTING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2017 592090404 2018-09-24 LEDA PRINTING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2016 592090404 2017-05-23 LEDA PRINTING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2015 592090404 2016-05-23 LEDA PRINTING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2014 592090404 2015-08-28 LEDA PRINTING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing EILEEN ROSENZWEIG
Valid signature Filed with authorized/valid electronic signature
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2013 592090404 2015-02-13 LEDA PRINTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2015-02-13
Name of individual signing EILEEN ROSENZWEIG
Valid signature Filed with authorized/valid electronic signature
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN 2013 592090404 2014-10-14 LEDA PRINTING, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s address 3939 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing EILEEN ROSENZWEIG
Valid signature Filed with authorized/valid electronic signature
LEDA PRINTING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 592090404 2012-05-15 LEDA PRINTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 323100
Sponsor’s telephone number 9419221563
Plan sponsor’s DBA name SIR SPEEDY SARASOTA
Plan sponsor’s address 3939 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 342313605

Plan administrator’s name and address

Administrator’s EIN 592090404
Plan administrator’s name LEDA PRINTING, INC.
Plan administrator’s address 3939 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 342313605
Administrator’s telephone number 9419221563

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing EILEEN ROSENZWEIG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROSENZWEIG EILEEN President 1209 S Osprey Ave, SARASOTA, FL, 34239
ROSENZWEIG EILEEN Director 1209 S Osprey Ave, SARASOTA, FL, 34239
ROSENZWEIG EILEEN Agent 1209 S Osprey Ave, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124947 SIR SPEEDY EXPIRED 2014-12-12 2024-12-31 - 1209 S OSPREY AVE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 1209 S Osprey Ave, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2014-01-07 3939 S TAMIAMI TR, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 3939 S TAMIAMI TR, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 1994-02-08 ROSENZWEIG, EILEEN -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
Off/Dir Resignation 2017-07-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338968936 0420600 2013-03-21 3939 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-03-21
Emphasis N: AMPUTATE, L: EISAOF, P: AMPUTATE
Case Closed 2013-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2013-03-26
Abatement Due Date 2013-05-10
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 5
Gravity 1
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 energing, 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) At the press room, operators were allowed to maintain and repair the press Ryobi 3304HA. Employees changed bearings, rollers and blankets, on or about March 21, 2013.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2013-03-26
Abatement Due Date 2013-05-10
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the establishment, employees were allowed to use the fire extinguishers but no training is done, on or about March 21, 2013.
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A
Issuance Date 2013-03-26
Abatement Due Date 2013-05-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(a)(1): The emergency action plan required by 29 CFR 1910.157(a) or (b) when the employer has elected to partially or totally evacuate the workplace in the event of a fire emergency, or required by 29 CFR 1910.160(c)(1), did not cover the designated actions that the employer or employees must take to ensure employee safety from the fire and other emergencies: a) At the company, the employer did not have an emergency action plan when employees fully evacuate in case of emergency, on or about March 21, 2013.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134
Issuance Date 2013-03-26
Abatement Due Date 2013-05-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134 App D: Employer did not provide employee(s) with the information in Appendix D of this standard when employer allows the voluntary use of filtering face piece respirators. a) At the press room, employees used face piece respirators, N95, when they were cleaning the press machine, on or about March 21, 2013.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-03-26
Abatement Due Date 2013-05-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the press room, employees used solvents such as but not limited to Rogersolite and Roller Wash, on or about March 21, 2013.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035158302 2021-01-26 0455 PPS 3939 S Tamiami Trl, Sarasota, FL, 34231-3605
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369990.06
Loan Approval Amount (current) 369990.06
Undisbursed Amount 0
Franchise Name Sir Speedy
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-3605
Project Congressional District FL-17
Number of Employees 24
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 372098.5
Forgiveness Paid Date 2021-08-25
5136877010 2020-04-05 0455 PPP 3939 S. Tamiami Trail, SARASOTA, FL, 34231-3605
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383500
Loan Approval Amount (current) 383500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-3605
Project Congressional District FL-17
Number of Employees 28
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 386095.19
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State