Search icon

NSM, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NSM, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Dec 1981 (43 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 851172
FEI/EIN Number 421152911

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

Address: P.O. BOX 270758, TAMPA, FL, 33688
Mail Address: P.O. BOX 270758, TAMPA, FL, 33688
ZIP code: 33688
County: Hillsborough
Place of Formation: IOWA

Key Officers & Management

Name Role Address
BRIGGS ANTOINETTE Director 29448 AZALEA LANE, WESLEY CHAPEL, FL
BRIGGS ANTOINETTE Treasurer 29448 AZALEA LANE, WESLEY CHAPEL, FL
BRIGGS ANTOINETTE Secretary 29448 AZALEA LANE, WESLEY CHAPEL, FL
SHEEN DAVID Vice President 9504C TRASK ST. N., TAMPA, FL 00000
SHEEN DAVID Director 9504C TRASK ST. N., TAMPA, FL 00000
WILLIAMS TIMOTHY D. Vice President 8401 TEMPELE PARK DR., TEMPLE TERRACE, FL
BRIGGS, WILLIAM E Agent 29448 AZALEA LN, WESLEY CHAPEL, FL, 33543
HAWKINS, EARL Director 110 E 4TH ST. N, NEWTON, IA
BRIGGS, WILLIAM E TSDP 29448 AZALEA LANE, WESLEY CHAPEL, FL 00000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 29448 AZALEA LN, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-15 P.O. BOX 270758, TAMPA, FL 33688 -
CHANGE OF MAILING ADDRESS 1989-06-15 P.O. BOX 270758, TAMPA, FL 33688 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109710103 0420600 1993-11-08 1402 ALBERTSON DRIVE, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-09
Case Closed 1994-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
109709626 0420600 1993-11-02 1402 ALBERTSON DRIVE, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-09
Case Closed 1994-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Initial Penalty 500.0
Contest Date 1994-02-28
Final Order 1994-08-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-02-14
Abatement Due Date 1994-02-22
Initial Penalty 500.0
Contest Date 1994-02-28
Final Order 1994-08-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B01
Issuance Date 1994-02-14
Abatement Due Date 1994-02-25
Initial Penalty 250.0
Contest Date 1994-02-28
Final Order 1994-08-08
Nr Instances 1
Nr Exposed 10
Gravity 01
101824605 0420600 1987-01-06 BOX 9910, SR 52, DADE CITY, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-02-06
Abatement Due Date 1987-03-10
Nr Instances 1
Nr Exposed 8
101581429 0420600 1986-08-11 6901 - 22ND AVENUE NORTH, ST. PETERSBURG, FL, 33710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-12
Case Closed 1986-10-27

Related Activity

Type Complaint
Activity Nr 71255350

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1986-09-04
Abatement Due Date 1986-09-08
Current Penalty 70.0
Initial Penalty 280.0
Nr Instances 4
Nr Exposed 5

Date of last update: 01 Apr 2025

Sources: Florida Department of State