Search icon

NITRAM, INC. - Florida Company Profile

Company Details

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

NITRAM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1962 (63 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 262502
FEI/EIN Number 590996364

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

Address: 5321 HARTFORD STREET, TAMPA, FL, 33601
Mail Address: 110 EAST MADISON STREET, STE 200, TAMPA, FL, 33602
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOTNICK STEVEN E Chairman 950 THIRD AVENUE,25TH FL, NEW YORK, NY, 10022
PLOTNICK STEVEN E Director 950 THIRD AVENUE,25TH FL, NEW YORK, NY, 10022
REYER ALEX Secretary 950 THIRD AVENUE,25TH FL, NEW YORK, NY, 10022
REYER ALEX Treasurer 950 THIRD AVENUE,25TH FL, NEW YORK, NY, 10022
REYER ALEX Director 950 THIRD AVENUE,25TH FL, NEW YORK, NY, 10022
NESTER ALEX Director 950 THIRD AVENUE,25TH FL, NEW YORK, NY, 10022
DAVIS EDGAR L Director WILL DUKES ROAD, WAUCHULA, FL, 33873
OLCHANSKIY IGOR Director 950 THIRD AVENUE.25TH FL, NEW YORK, NY, 10022
SHAY LARRY E Chief Executive Officer 5321 HARTFORD STREET, TAMPA, FL, 33619
STICHTER SCOTT A Agent STICHTER,RIEDEL,BLAIN & PROSSER,P.A, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-03-25 5321 HARTFORD STREET, TAMPA, FL 33601 -
REINSTATEMENT 2003-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-08 STICHTER,RIEDEL,BLAIN & PROSSER,P.A, 110 EAST MADISON STREET #200, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2003-12-08 STICHTER, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-01 5321 HARTFORD STREET, TAMPA, FL 33601 -
AMENDED AND RESTATEDARTICLES 2001-12-28 - -
AMENDMENT 1988-10-19 - -
AMENDMENT 1987-10-30 - -

Documents

Name Date
ANNUAL REPORT 2004-03-25
REINSTATEMENT 2003-12-08
ANNUAL REPORT 2002-07-01
Amended and Restated Articles 2001-12-28
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109015842 0420600 1996-05-06 5321 HARTFORD ST, TAMPA, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-05-06
Case Closed 1996-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-05-17
Abatement Due Date 1996-06-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1996-05-17
Abatement Due Date 1996-05-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1996-05-17
Abatement Due Date 1996-06-04
Nr Instances 1
Nr Exposed 10
Gravity 01
106202450 0420600 1990-01-30 5321 HARTFORD ST, TAMPA, FL, 33619
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-01-30
Case Closed 1990-04-09

Related Activity

Type Referral
Activity Nr 901143602
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1990-03-19
Abatement Due Date 1990-03-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Hazard CONFINED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-03-19
Abatement Due Date 1990-03-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
1698208 0420600 1984-05-01 5321 HARTFORD ST, TAMPA, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-01
Case Closed 1984-05-01
14084842 0420600 1980-09-10 5321 HARTFORD ST, Tampa, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-09-10
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320964166
13969357 0420600 1976-01-12 5321 HARTFORD ST, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-12
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-01-14
Abatement Due Date 1976-01-20
Nr Instances 1
14047245 0420600 1975-07-23 5321 HARTFORD ST, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-23
Case Closed 1975-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1975-07-25
Abatement Due Date 1975-08-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-07-25
Abatement Due Date 1975-07-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-07-25
Abatement Due Date 1975-08-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P
Issuance Date 1975-07-25
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-25
Abatement Due Date 1975-08-21
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-25
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-25
Abatement Due Date 1975-07-31
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-25
Abatement Due Date 1975-07-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-07-25
Abatement Due Date 1975-07-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-07-25
Abatement Due Date 1975-08-21
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State