CONSOLIDATED STAINLESS INC
PRE 14A, 1996-07-31
METALS SERVICE CENTERS & OFFICES
Previous: MONEY MARKET PORTFOLIO /NEW, NT-NSAR, 1996-07-31
Next: CBL & ASSOCIATES PROPERTIES INC, 8-K, 1996-07-31



<PAGE>
                          CONSOLIDATED STAINLESS, INC.
 
                            1601 EAST AMELIA STREET
                             ORLANDO, FLORIDA 32803
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD SEPTEMBER 5, 1996
 
                            ------------------------
 
To the Shareholders of
 CONSOLIDATED STAINLESS, INC.:
 
    NOTICE  IS HEREBY  GIVEN that the  Annual Meeting (the  "Annual Meeting") of
Shareholders  of   Consolidated   Stainless,   Inc.  (the   "Company"   or   the
"Corporation")  will be  held at the  manufacturing facility of  the Company, 95
Bennett Street, Auburndale,  Florida on  Thursday, September 5,  1996, at  10:00
a.m. local time for the following purposes:
 
     i. To  elect  five  (5) directors  to  hold  office until  the  next Annual
        Meeting;
 
     ii. To ratify the selection of BDO Seidman, LLP as auditors of the  Company
         for the Fiscal Year ending December 31, 1996;
 
    iii. To authorize an amendment to the Company's Certificate of Incorporation
         to  increase  the  Company's  authorized  capital  by  increasing  from
         1,000,000 to 2,000,000 shares the Company's authorized Preferred Stock;
         and
 
     iv. To transact such other business as may properly come before the meeting
         or any adjournment or adjournments thereof.
 
    The Board of Directors has  fixed July 15, 1996 as  the record date for  the
determination  of shareholders entitled to notice of  and to vote at the meeting
or any adjournment thereof. The stock transfer books of the Company will not  be
closed,  but only shareholders  of record at  the close of  business on July 15,
1996 will be entitled to vote at the meeting or any adjournment or  adjournments
thereof.
 
                                          By Order of the Board of Directors
 
                                          Harvey B. Adams
                                          CHAIRMAN OF THE BOARD
 
- - - --------------------------------------------------------------------------------
 WHETHER  OR NOT YOU PLAN TO ATTEND, PLEASE COMPLETE, SIGN AND RETURN YOUR PROXY
 CARD PROMPTLY IN THE ENCLOSED STAMPED ENVELOPE PROVIDED FOR YOUR USE.
- - - --------------------------------------------------------------------------------
<PAGE>
                          CONSOLIDATED STAINLESS, INC.
                            1601 EAST AMELIA STREET
                             ORLANDO, FLORIDA 32803
 
                            ------------------------
 
                                PROXY STATEMENT
 
                            ------------------------
 
                  GENERAL INFORMATION CONCERNING SOLICITATION
 
    This  proxy statement  is furnished in  connection with  the solicitation of
proxies by and on  behalf of the Board  of Directors of Consolidated  Stainless,
Inc.  (hereinafter referred to  as the "Company" or  the "Corporation"), for its
Annual Meeting  of Shareholders  (the "Meeting")  to be  held at  10:00 A.M.  on
Thursday,   September  5,  1996,  or  any  adjournments  thereof,  at  the  main
manufacturing facility of the Company,  95 Bennett Street, Auburndale,  Florida.
Shares cannot be voted at the meeting unless their owner is present in person or
represented  by proxy. Copies of this  proxy statement and the accompanying form
of proxy shall be mailed to the  shareholders of the Company on or about  August
1,  1996, accompanied by a  copy of the Annual  Report of the Company containing
financial statements as of and for the Fiscal Years ended December 31, 1995  and
1994, together with other information respecting the Company.
 
    If a proxy is properly executed and returned, the shares represented thereby
will be voted in accordance with the specifications made, or if no specification
is  made the shares will be voted to  approve each proposition and to elect each
nominee for director identified on the proxy. Any shareholder giving a proxy has
the power  to revoke  it at  any time  before it  is voted  by filing  with  the
Secretary  of the Company a  notice in writing revoking it.  A proxy may also be
revoked by any  shareholder present  at the Meeting  who expresses  a desire  in
writing  to revoke a previously delivered proxy and to vote his or her shares in
person. The mere presence at the Meeting  of the person appointing a proxy  does
not  revoke the appointment. In order to revoke a properly executed and returned
proxy, the Company must receive a duly executed written revocation of that proxy
before it is voted. A proxy received after  a vote is taken at the Meeting  will
not revoke a proxy received prior to the Meeting; and a subsequently dated proxy
received prior to the vote will revoke a previously dated proxy.
 
    All  expenses in connection with the  solicitation of proxies, including the
cost of preparing, handling, printing and mailing the Notice of Annual  Meeting,
Proxies  and Proxy Statements will be  borne by the Company. Directors, officers
and  regular  employees  of  the   Company,  who  will  receive  no   additional
compensation  therefor, may solicit  proxies by telephone  or personal call, the
cost of which will be nominal and will be borne by the Company. In addition, the
Company will reimburse brokerage houses  and other institutions and  fiduciaries
for  their expenses in forwarding proxies and proxy soliciting material to their
principals.
 
    As of July  15, 1996, the  following shareholders holding  1,890,375 of  the
votes represented by shares of the voting stock of the Company, in the aggregate
constituting approximately 43% of the total votes represented by shares entitled
to  vote at the Meeting, have indicated their  intention to vote in person or by
proxy in  favor  of all  nominees  for director  and  all other  matters  to  be
submitted  for consideration at the Meeting: Harvey B. Adams (1,560,800 shares),
Ronald J. Adams (289,200 shares), Michael  A. Sigmon (29,125 shares), Burton  R.
Chasnov (9,250 shares) and Robert J. Gamson (2,000 shares).
 
                                       1
<PAGE>
                       DIRECTORS, NOMINEES FOR DIRECTOR,
              EXECUTIVE OFFICERS AND KEY EMPLOYEES OF THE COMPANY
 
    The executive officers, directors, nominee for director and key employees of
the Company are as follows:
 
<TABLE>
<CAPTION>
         NAME               AGE                                POSITION
- - - -----------------------     ---     --------------------------------------------------------------
<S>                      <C>        <C>
Harvey B. Adams             49      Chairman of the Board of Directors, Nominee for Director and
                                     Chief Executive Officer
Ronald J. Adams             47      President, Director, Nominee for Director and Chief Operating
                                     Officer
Burton R. Chasnov           48      Executive Vice President and Chief Financial Officer
Michael A. Sigmon           47      Vice President
James Read Boles            42      Chief Operating Officer and General Manager -- Flow Components
                                     division
Christopher B. Cole         48      Executive Vice President
Robert J. Gamson            60      Director and Nominee for Director
David M. Barnes             53      Director and Nominee for Director
Stephen A. Weiss            55      Director and Nominee for Director
</TABLE>
 
    HARVEY  B. ADAMS.  Mr. Adams is the  founder of the Company which he started
in 1973. For approximately six years  prior thereto he was employed in  chemical
sales  by Drew Chemical, Tampa, Florida  and started a ship's chandler business.
Harvey Adams is a 1970 graduate of the United States Merchant Marine Academy and
holds a Bachelor of Science degree in  Marine Engineering. He is the brother  of
Ronald J. Adams, the President of the Company.
 
    RONALD  J. ADAMS.   Mr. Adams  is a  principal shareholder of,  and has been
continuously employed  in senior  executive capacities  with the  Company  since
1978.  For approximately five  years prior thereto he  held sales positions with
small privately-owned corporations. Mr. Ronald Adams  is a 1971 graduate of  the
United  States Merchant Marine Academy and holds a Bachelor of Science degree in
Marine Engineering. He is  the brother of Harvey  B. Adams, the Chief  Executive
Officer of the Company.
 
    CHRISTOPHER  B. COLE,  has been an  Executive Vice President  of the Company
since October 1, 1994. In 1982, Mr. Cole co-founded the CBC Group, Inc., a  used
machinery  dealer and consultant for the wire and tube industry. Mr. Cole served
as President of such company from its inception until October 1994. Mr. Cole has
served as Chairman  of the  Board of Fabricators  and Manufacturers  Association
International  and as  Chairman of the  Board of the  American Tube Association.
Prior to  founding  CBC Group,  Inc.,  Mr. Cole  served  as General  Manager  of
Inter-Magnetics  General Corporation, a producer of superconducting wire for the
high energy physics group. Mr. Cole is a mechanical engineer having received his
B.S. degree from Newark College of Engineering.
 
    BURTON R. CHASNOV, as  of July 1, 1996,  became an Executive Vice  President
and  the  Chief Financial  Officer  of the  Company.  Mr. Chasnov  had  been the
Company's and its predecessors'  tax accountant and  outside consultant for  the
past  15 years and has  operated his own public  accounting practice since 1978.
Concurrently during the period 1978 through 1987, Mr. Chasnov served as the Vice
President of Finance for Ploss  Hotels Corporation, a hotel management  company.
Prior  to  that time,  Mr.  Chasnov worked  in  several public  accounting firms
including Arthur  Andersen &  Co.,  Clarence Rainess  &  Co. and  Laventhol  and
Horwath, CPAs.
 
    MICHAEL A. SIGMON.  Mr. Sigmon, together with his wife, started Alloy Piping
Supply,  Inc.  in  Jacksonville, Florida  in  August  1974 as  a  distributor of
stainless steel welded pipe and  related products; which corporation was  merged
with    the    Company    as    of    May    1992.    From    1970    to   1974,
 
                                       2
<PAGE>
Mr. Sigmon was  a sales  representative for  Camalloy, Inc.,  a stainless  steel
distributor  in Pennsylvania. For approximately five  years prior thereto he was
in the  sales department  for  Bristol Metal  Products,  Inc., a  subsidiary  of
Synalloy Corporation.
 
    JAMES  READ BOLES.   Mr.  Boles joined  the Company  as the  Chief Operating
Officer and General  Manager of the  Flow Components division  in January  1996,
when  the Company acquired Flow Components, Inc.  From 1991 to January 1996, Mr.
Boles served as President and a principal stockholder of Flow Components,  Inc.,
a  manufacturer  and  distributor  of  stainless  steel  flanges.  Prior  to his
acquisition of Flow Components, Mr. Boles was a principal in the acquisition and
operation of certain privately-owned businesses.
 
    ROBERT J. GAMSON.  From 1968 to 1991, Mr. Gamson was the founder,  President
and  principal stockholder of Aaron Scrap Metals,  Inc., a dealer in ferrous and
non-ferrous metals  purchased primarily  from industrial  plants and  government
agencies.  Such commodities were resold in  both the domestic and foreign metals
markets. In 1991, Mr. Gamson sold Aaron Scrap Metals, Inc. to Commercial  Metals
Co.  located  in Dallas,  Texas.  Mr. Gamson  presently  serves as  President of
Surplus Steel and Supply, Inc. located in Orlando, Florida.
 
    DAVID M. BARNES has been a Director of the Company since June 21, 1994.  Mr.
Barnes  has  been Chief  Financial Officer  of American  United Global,  Inc., a
Nasdaq/NMS listed company, since May 15, 1996. From April 1990 until July  1990,
Mr.  Barnes also  served as  an officer and  director of  Intelcom Data Systems,
Inc., which engages in  the design and development  of software for the  foreign
currency  exchange and banking industries. From October 1987 until May 1989, Mr.
Barnes was Vice President of Finance at U.S. Home Care Corp., a home health care
provider. From April 1983 until September 1987, Mr. Barnes was Vice President of
Finance and  Administration of  Lifetime  Corporation. From  1975 to  1983,  Mr.
Barnes  was Executive Vice President of  Beefsteak Charlies, Inc. Mr. Barnes has
served as a Director of Universal Self Care, Inc., a distributor and retailer of
products and services  principally for  diabetics, since May  1991 and  he is  a
director,  President  and  a  minority  stockholder  of  American  Complex Care,
Incorporated, a public company formerly engaged in providing on-site health care
services, including  intra-dermal infusion  therapies. In  April 1995,  American
Complex  Care, Incorporated's  operating subsidiaries made  assignments of their
assets for the benefit of creditors without resort to bankruptcy proceedings.
 
    STEPHEN A. WEISS.  Mr. Weiss has  been a director of the Company since  June
21,  1994. Mr.  Weiss is a  stockholder of Greenberg,  Traurig, Hoffman, Lipoff,
Rosen &  Quentel, counsel  to the  Company, and  has been  a lawyer  in  private
practice  in New York, New York for more  than 25 years. Mr. Weiss is a director
of Lanxide Corporation, a developer of patented materials technology related  to
the fabrication of ceramic-reinforced composite products.
 
    The  Company has  Audit and Compensation  Committees, and it  is the Board's
Compensation Committee which  administers the Company's  Stock Option Plan.  The
responsibilities  of the  Audit Committee include  recommending to  the Board of
Directors the firm  of independent accountants  to be retained  by the  Company,
reviewing  with the Company's  independent accountants the  scope and results of
their audits, and reviewing with the independent accountants and Management  the
Company's  accounting and reporting principles,  policies and practices, as well
as the Company's  accounting, financial  and operating controls  and staff.  The
Compensation  Committee will have responsibility  for establishing and reviewing
employee  compensation  plans.  The   Compensation  Committee  administers   the
Company's stock option plan.
 
    Non-management directors of the Company will receive directors' fees of $500
per  meeting for attendance  at Board of Directors  meetings, and are reimbursed
for actual expenses incurred in respect of such attendance. The Company does not
intend to separately compensate employees for serving as directors.
 
                                       3
<PAGE>
COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
 
    To the knowledge of the  Company, no officers, directors, beneficial  owners
of  more  than 10  percent  of any  class of  equity  securities of  the Company
registered pursuant to  Section 12 of  the Securities Exchange  Act of 1934,  as
amended  (the "Exchange Act"), or any other  person subject to Section 16 of the
Exchange Act with  respect to  the Company,  failed to  file on  a timely  basis
reports  required by Section  16(a) of the  Exchange Act during  the most recent
fiscal year, which ended December 31, 1995.
 
                             EXECUTIVE COMPENSATION
 
    The following table sets  forth the amount of  all compensation paid by  the
Company  for services rendered during each of  1993, 1994 and 1995 to the person
serving as the Company's Chief Executive Officer at any time during such periods
and to each  of the Company's  executive officers whose  total salary and  bonus
compensation exceeded $100,000.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                  LONG TERM COMPENSATION
                                                                          --------------------------------------
                                            ANNUAL COMPENSATION (1)               AWARDS         PAYOUTS
                                        -------------------------------   --------------------------------------
                                                               (2)        RESTRICTED     SECURITIES
                                                          OTHER ANNUAL       STOCK       UNDERLYING       LTIP       ALL OTHER
                                FISCAL  SALARY    BONUS   COMPENSATION      AWARDS      OPTIONS/ SARS   PAYOUTS     COMPENSATION
NAME AND PRINCIPAL POSITION      YEAR     ($)      ($)         ($)            ($)            (#)          ($)           ($)
- - - ------------------------------  ------  -------  -------  -------------   -----------   -------------   --------   --------------
<S>                             <C>     <C>      <C>      <C>             <C>           <C>             <C>        <C>
Harvey B. Adams ..............   1993   312,500       0         26,882             0               0          0           5,000
 Chairman of the Board and       1994   312,500       0         30,617             0          45,000          0               0
 Chief Executive Officer         1995   312,500  360,000        32,855             0         180,000          0               0
Ronald J. Adams ..............   1993   187,500       0         30,224             0               0          0               0
 President and Chief Operating   1994   187,500       0         35,085             0          45,000          0               0
 Officer                         1995   187,500  240,000        47,161             0         180,000          0               0
Christopher B. Cole ..........   1993        0        0              0             0               0          0               0
 Executive V.P.                  1994   26,842        0              0             0               0          0               0
                                 1995   125,000       0          7,318             0               0          0               0
Michael Beam .................   1993        0        0              0             0               0          0               0
 General Manager (3)             1994      825        0              0             0               0          0               0
                                 1995   201,500       0          5,817             0               0          0               0
Michael A. Sigmon ............   1993   140,000       0         13,328             0               0          0               0
 Vice President                  1994   140,000       0         11,467             0           7,500          0               0
                                 1995   160,000  24,000          8,736             0           5,000          0               0
</TABLE>
 
- - - ------------------------------
(1)  Does  not include an  aggregate of $665,893  in S Corporation distributions
     paid to Harvey Adams in respect of prior period earnings in 1993. Also does
     not include an aggregate of $93,238,  $33,072, and $55,108 paid in  respect
     of  the 1995 fiscal year,  $94,138, $33,072 and $54,954  paid in respect of
     the 1994 fiscal year, and $93,304,  $33,139 and $54,954 paid in respect  of
     the 1993 fiscal year, in rent to Harvey Adams, Ronald Adams and Michael and
     Barbara Sigmon, respectively, for warehouse and office facilities leased by
     the Company from such persons.
 
(2)  Represents  the  cost of  additional  employee benefits  to  the particular
     executive officer  (e.g., health  insurance,  automobile) other  than  cash
     compensation.
 
(3)  Mr.  Beam  resigned  from  the Company  effective  February  16,  1996, but
     continued to  be compensated  at his  1995 level  pursuant to  a  severance
     arrangement,  until  the  Company  had  a  registration  statement declared
     effective registering his  200,800 shares  of Company  Common Stock,  which
     occurred on May 16, 1996.
 
                                       4
<PAGE>
STOCK OPTION GRANTS
 
    The Company has granted an aggregate of 738,450 stock options under its 1993
stock  option  plan,  as  amended,  of  which  56,050  stock  options  have been
exercised. The following table sets forth information concerning the granting of
stock options during fiscal 1995 to each of the executive officers named in  the
Summary Compensation Table.
 
<TABLE>
<CAPTION>
                                                                                                 POTENTIAL REALIZED VALUE
                                                                                                 AT ASSUMED ANNUAL RATES
                                                          % OF TOTAL                                  OF STOCK PRICE
                                                         OPTIONS/SARS                            APPRECIATION FOR OPTION
                                                          GRANTED TO    EXERCISE OR                        TERM
                                          OPTIONS/SARS   EMPLOYEES IN   BASE PRICE   EXPIRATION  ------------------------
NAME                                       GRANTED (#)    FISCAL YEAR     ($/SH)        DATE       5% ($)       10% ($)
- - - ----------------------------------------  -------------  -------------  -----------  ----------  -----------  -----------
<S>                                       <C>            <C>            <C>          <C>         <C>          <C>
Harvey B. Adams.........................        30,000            6.4         5.67       2/1/00      217,095      273,948
                                               150,000           32.2         8.25     11/20/00    1,579,398    1,993,006
Ronald J. Adams.........................        30,000            6.4         5.67       2/1/00      217,095      273,948
                                               150,000           32.2        10.25      8/31/00    1,962,283    2,476,159
Christopher B. Cole.....................        15,000            3.2       11.875      8/31/00      227,338      286,872
Michael A. Sigmon.......................         5,000            1.1        10.25      8/31/00       65,409       82,539
</TABLE>
 
    The  following  table  sets  forth  information  concerning  the  number  of
unexercised options, and the value of such unexercised options, for each of  the
executive officers named in the Summary Compensation Table.
 
                AGGREGATED OPTIONS/SARS EXERCISED IN LAST FISCAL
                   YEAR AND FISCAL YEAR-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                                        NUMBER OF               VALUE OF UNEXERCISED
                                                                 UNEXERCISED OPTIONS/SARS    IN-THE-MONEY OPTIONS/SARS
                               SHARES ACQUIRED                    AT FISCAL YEAR-END (#)       AT FISCAL YEAR-END ($)
                                     ON             VALUE       --------------------------  ----------------------------
NAME (A)                       EXERCISE (#) (B) REALIZED ($) (C) EXERCISABLE/UNEXERCISABLE (D) EXERCISABLE/UNEXERCISABLE (E)
- - - -----------------------------  ---------------  --------------  --------------------------  ----------------------------
<S>                            <C>              <C>             <C>                         <C>
Harvey B. Adams..............        -0-             -0-        225,000 (exercisable)       $2,025,000 (exercisable)
Ronald J. Adams..............        -0-             -0-        225,000 (exercisable)       $2,025,000 (exercisable)
Christopher B. Cole..........        15,000      $    111,075   15,000 (exercisable)        $135,000 (exercisable)
Michael A. Sigmon............        -0-             -0-        12,500 (exercisable)        $112,500 (exercisable)
</TABLE>
 
EMPLOYMENT AGREEMENTS
 
    The  Company  entered into  an employment  agreement  with Harvey  B. Adams,
effective as of January 1, 1993 and  expiring on December 31, 1997, pursuant  to
which  he serves  as Chairman of  the Board  and Chief Executive  Officer of the
Company and provides the  Company with his  full-time business and  professional
services, for which he receives a base annual salary of $312,500.
 
    The  Company also entered into an employment agreement with Ronald J. Adams,
effective as of January 1, 1993 and  expiring on December 31, 1997, pursuant  to
which  he serves  as President  and Chief Operating  Officer of  the Company and
provide the Company  with his full-time  services, for which  he will receive  a
base annual salary of $187,500.
 
    Under  the terms of an Employment  Agreement dated April 15, 1996, effective
July 1, 1996 and expiring June 30, 2001, Burton Chasnov will serve as  Executive
Vice  President and Chief  Financial Officer of the  Company. Mr. Chasnov's base
salary is $187,500 for the annual period ending June 30, 1997; $195,000 for  the
annual  period ending June 30, 1998; $205,000  for the annual period ending June
30, 1999; $215,000 for the annual period ending June 30, 2000; and $225,000  for
the annual period ending June 30, 2001. Additionally, Mr. Chasnov operated under
the  terms of a written consulting agreement  with the Company during the period
April 15, 1996 through June 30, 1996  in consideration for the grant of  options
to  acquire 50,000  shares of  Company Common  Stock at  $11.00 per  share (fair
market at April 15, 1996) during a five year period.
 
                                       5
<PAGE>
    Michael A. Sigmon  entered into  an employment agreement  with the  Company,
effective  as  of May  1, 1993  and expiring  on December  31, 1995.  Under such
agreement, Mr. Sigmon serves as Vice President  of the Company and is in  charge
of  the  Jacksonville, Florida  distribution center.  On  January 15,  1995, the
Company increased Mr. Sigmon's base annual salary to $160,000. In January  1996,
the  Company  increased Mr.  Sigmon's  base salary  to  $196,000 per  annum, and
extended the  term of  his  employment agreement  to  December 31,  1997.  These
arrangements have not yet been memorialized in writing.
 
    Michael  Beam  entered  into  an  employment  agreement  with  the  Company,
effective as of September 1,  1994 and expiring on  August 31, 1999. Under  such
agreement,  Mr.  Beam served  as General  Manager  of the  Company's Performance
Metals subsidiary. The  Company was  to pay  Mr. Beam  a base  annual salary  of
$201,500  for the first 18  months of his agreement,  not less than $101,500 for
the next  18 months  of the  agreement and  $114,000 for  the remainder  of  the
agreement.  Effective February 16, 1996, Mr. Beam resigned from the Company, but
continued to be compensated on  a month to month  basis pursuant to a  severance
arrangement  at his 1995  level. Such payments  were terminated on  May 16, 1996
when a registration statement with respect to Mr. Beam's public distribution  of
200,800  shares of Company Common Stock was declared effective by the Securities
and Exchange Commission.
 
    Christopher B. Cole entered into  an employment agreement with the  Company,
effective  as of October 1, 1994 and  expiring on September 30, 1996. Under such
agreement, Mr. Cole serves as Executive Vice President of the Company and was in
charge of  the initial  phase  of the  Company's  relocation to  the  Auburndale
Facility.  Since completion of  such relocation he has  been responsible for the
management  and  review  of  the  manufacturing  operations  of  the  Auburndale
Facility.  The Company  pays Mr. Cole  a base  salary of $125,000  per annum. In
March 1996, the Company negotiated a  5-year extension of Mr. Cole's  employment
agreement at a base salary of $150,000 per annum.
 
    James  Read Boles entered into an  employment agreement with Flow Components
and the Company expiring on December  31, 1998. Under such agreement, Mr.  Boles
serves  as Chief  Operating Officer  and General  Manager of  the Company's Flow
Components division.  The Company  currently pays  Mr. Boles  a base  salary  of
$125,000  per annum,  which is  subject to  annual cost-of-living  increases and
annual review by  the Company's  Board of Directors.  Additionally, the  Company
granted  to Mr. Boles options to purchase  50,000 shares of Company Common Stock
under the Company's Stock Option  Plan at an exercise  price of $8.50 per  share
(i.e. equal to the last sale price of the Company's Common Stock, as reported on
Nasdaq  on  the  effective  date  of the  consummation  of  the  Flow Components
acquisition).
 
    On October 25, 1995, the Company  entered into an employment agreement  with
Robert  Rachwal expiring on  November 30, 2000,  who has been  hired to head the
Company's ornamental and  structural tube  division. Under  such agreement,  Mr.
Rachwal  receives a  base salary of  $120,000 per annum,  plus monthly incentive
bonuses calculated based  on (i)  a fraction (not  to exceed  0.004) of  monthly
shipments of pounds of ornamental and structural stainless steel tubing and (ii)
the  monthly adjusted  pre-tax income  (as defined)  of such  division, up  to a
maximum monthly bonus of $8,000.
 
    Each of the employment  agreements with Messrs. Harvey  B. Adams, Ronald  J.
Adams,  Burton R. Chasnov, Michael A. Sigmon, Michael Beam, Christopher B. Cole,
Burton R.  Chasnov,  James Read  Boles  and Robert  Rachwal,  contain  covenants
restricting  the employee from  engaging in any  activities competitive with the
business  of  the  Company  during  the  term  of  their  respective  employment
agreements.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    The  Company's Board of Directors has  an Audit Committee and a Compensation
Committee. The  Compensation  Committee  also administers  the  Company's  Stock
Option Plan. The responsibilities of the Audit Committee include recommending to
the Board of Directors the firm of independent accountants to be retained by the
Company, reviewing with the Company's independent accountants
 
                                       6
<PAGE>
the  scope  and results  of  their audits,  and  reviewing with  the independent
accountants and management of the Company's accounting and reporting principles,
policies and  practices, as  well  as the  Company's accounting,  financial  and
operating  controls and staff. The Compensation Committee has responsibility for
establishing and reviewing employee compensation  plans, including the grant  of
options under the Company's stock option plan.
 
    Non-management directors of the Company will receive directors' fees of $500
per  meeting for attendance  at Board of Directors  meetings, and are reimbursed
for actual expenses incurred in respect of such attendance. The Company does not
intend to separately compensate employees for serving as directors.
 
EXECUTIVE OFFICER BONUS PLAN
 
    In order to provide certain of its senior executive officers with additional
incentives for enhanced  performance, the Company  adopted an Executive  Officer
Bonus  Plan (the "Bonus Plan") for the benefit of the Company's senior executive
officers from time to time. This Bonus Plan is administered by the  Compensation
Committee  of the Board of Directors of the Company (the "Committee"), which has
full and final  authority to make  all calculations of  bonuses under the  Bonus
Plan,  the amount of advances  available under the Bonus  Plan to such officers,
and all other matters relating to the  administration of the Bonus Plan and  the
payment of any and all bonuses thereunder.
 
    Only  the  President and  the Chief  Executive Officer  of the  Company (the
"Participants") during the subject fiscal years shall be eligible to participate
in and receive bonuses  under the Bonus  Plan. Any bonuses  paid out under  this
plan  shall be allocated 60%  of the Aggregate Bonus  (as defined herein) to the
Chief Executive Officer  and 40% of  the Aggregate Bonus  to the President.  The
Aggregate Bonus (as defined in the below table) shall be deemed earned under the
Bonus Plan provided that the Company has achieved EBITD (as hereinafter defined)
equal to or in excess of the following income levels:
 
<TABLE>
<CAPTION>
                                                                          AGGREGATE
EBITD                                                                       BONUS
- - - -----------------------------------------------------------------------  -----------
<S>                                                                      <C>
$2,000,001 - $2,500,000................................................  $   200,000
$2,500,001 - $3,000,000................................................  $   350,000
$3,000,001 - $3,500,000................................................  $   500,000
$3,500,001 or more.....................................................  $   600,000
</TABLE>
 
    The  term "EBITD" means, with respect to the any full fiscal year subject to
the terms of the Bonus Plan, the net income of the Company for such fiscal  year
(after all expenses, EXCLUDING the executive officer bonus, and before provision
for  taxes based  on income)  calculated in  accordance with  generally accepted
accounting principles consistently applied, with the amount of any  depreciation
to be added back to increase the net income (provided that, in such calculation,
there  shall be excluded, and no effect shall  be given to, (A) any net gains or
losses realized  or incurred  by reason  of any  extraordinary or  non-recurring
transactions  not  in the  ordinary course  of  business, and  (B) any  net gain
arising from  the  collection  of  the  proceeds  of  any  insurance  policy  or
policies).  Calculations of EBITD for any  applicable fiscal year shall be based
upon the Company's annual audited financial statements for such fiscal year,  as
prepared by the independent public accountants regularly engaged by the Company.
All  bonuses earned under the Bonus Plan shall be paid to the Eligible Employees
no later than March 31 of the year following the fiscal year in which such bonus
was earned. Aggregate Bonuses  equal to $600,000 were  earned by Messrs.  Harvey
and Ronald Adams for 1995.
 
    The  Bonus  Plan  shall  remain  in effect  for  the  Company's  fiscal year
beginning January 1, 1995 and ending December 31, 1997, without prejudice to the
Company's right to extend the Bonus Plan or its ability to provide  compensation
to the Company's executive officers under other plans or in other ways. Advances
may  be paid  quarterly to  eligible employees  in anticipation  of future bonus
compensation.
 
                                       7
<PAGE>
    The Compensation Committee  of the  Board of Directors  established in  June
1994  consists of Robert  J. Gamson, Stephen  A. Weiss and  David M. Barnes. The
Audit Committee consists of Ronald J.  Adams and Messrs. Weiss and Barnes.  Such
persons  were members of  the Board of  Directors of the  Company for the entire
fiscal year ended December 31, 1995.
 
    For a  description of  certain transactions  involving the  Company and  its
officers and directors, see "Certain Transactions" below.
 
LIMITATION OF DIRECTORS' AND OFFICERS' LIABILITY AND INDEMNIFICATION
 
    The  Company has included in its Certificate of Incorporation and/or By-laws
provisions to (i) eliminate the personal liability of its directors and officers
for monetary damages resulting from  breaches of their fiduciary duty  (provided
that  such provisions  do not  eliminate liability for  breaches of  the duty of
loyalty, acts  or omissions  not  in good  faith  or which  involve  intentional
misconduct  or a knowing violation  of law, violations under  Section 174 of the
Delaware Law, or  for any  transaction from  which the  director and/or  officer
derived  an improper  personal benefit),  and (ii)  indemnify its  directors and
officers to  the  fullest  extent  permitted  by  the  Delaware  Law,  including
circumstances  in which indemnification is  otherwise discretionary. The Company
believes that these  provisions are  necessary to attract  and retain  qualified
persons as directors and officers.
 
    The  Company has  entered into  separate but  identical indemnity agreements
(the "Indemnity Agreements")  with each  director and executive  officer of  the
Company  (the "Indemnitees"). The Indemnity  Agreements provide that the Company
will indemnify  each Indemnitee  against  any amounts  that he  becomes  legally
obligated  to pay in connection  with any claim against  him based upon any act,
omission, neglect or breach  of duty that  he may commit,  omit or suffer  while
acting  in his capacity as  a director and/or officer  of the Company; provided,
that such claim:  (i) is not  based upon the  Indemnitee's gaining any  personal
profit  or advantage;  (ii) is not  for an  accounting of profits  made from the
purchase or  sale by  the Indemnitee  of securities  of the  Company within  the
meaning  of Section 16(b) of the Exchange Act or similar provisions of any state
law; and  (iii)  is  not  based  upon  the  Indemnitee's  knowingly  fraudulent,
deliberately  dishonest  or willful  misconduct.  The Indemnity  Agreements also
provide that all costs and expenses  incurred by the Indemnitee in defending  or
investigating  such claim shall be  paid by the Company  in advance of the final
disposition thereof, unless the  Company's disinterested directors,  independent
legal  counsel,  the  stockholders  of  the  Company  or  a  court  of competent
jurisdiction determines that: (x) the Indemnitee  did not act in good faith  and
in  a manner that  he reasonably believed  to be in  or not opposed  to the best
interests of  the  Company;  or (y)  in  the  case of  any  criminal  action  or
proceeding,  the  Indemnitee had  reasonable cause  to  believe his  conduct was
unlawful. Each Indemnitee has undertaken to  repay the Company for any costs  or
expenses  so  advanced  if it  shall  ultimately  be determined  by  a  court of
competent jurisdiction in  a final,  nonappealable adjudication that  he is  not
entitled to indemnification under an Indemnity Agreement.
 
                                       8
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
    The following table identifies each person or entity known to the Company to
be  the beneficial owner of more than five percent of the Company's Common Stock
on July  15, 1996,  each  director of  the Company  and  all the  directors  and
executive  officers of  the Company  as a  group, and  sets forth  the number of
shares of the Company's Common Stock beneficially owned by each such person  and
such  group and the percentage of the shares of the Company's outstanding Common
Stock owned by each such person and  such group. In all cases, the named  person
has sole voting power and sole investment power of the securities.
 
<TABLE>
<CAPTION>
                                                               NUMBER OF SHARES           PERCENTAGE
                                                                OF COMMON STOCK         OF OUTSTANDING
                                                                OF THE COMPANY           COMMON STOCK
NAME AND ADDRESS OF BENEFICIAL OWNER (1)                    BENEFICIALLY OWNED (2)           OWNED
- - - --------------------------------------------------------  ---------------------------  -----------------
<S>                                                       <C>                          <C>
Harvey B. Adams.........................................     1,785,800(3)(5)                   38.3%
Ronald J. Adams.........................................       514,200(4)                      11.0%
Burton R. Chasnov.......................................        68,750(6)                       1.5%
Christopher B. Cole.....................................        15,000(7)                         *
Michael A. Sigmon ......................................        41,625(8)                         *
8035 Pebble Creek Lane West
Ponte Vedra, FL 32082
Stephen A. Weiss .......................................         2,000(9)                         *
11 The Mews
Westport, CT 06880
Robert J. Gamson .......................................         6,750(10)                        *
1501 The Oaks Drive
Maitland, FL 32751
David M. Barnes ........................................         1,000(11)                        *
3680 Inverrary Drive
Lauderhill, FL 33319
All executive officers and directors as a group (8
 persons)...............................................     2,435,125(3)(4)(5)(6)(7)          48.7%
                                                                      (8)(9)(10)(11)
</TABLE>
 
- - - ------------------------
 *  Less than 1%.
 
 (1)The addresses of each of Harvey B. Adams, Ronald J. Adams, Burton R. Chasnov
    and  Christopher  B. Cole  is c/o  Consolidated  Stainless, Inc.,  1601 East
    Amelia Street, Orlando, Florida 32803. Harvey  B. Adams and Ronald J.  Adams
    are brothers.
 
 (2)As  used herein, the term beneficial ownership with respect to a security is
    defined by  Rule  13d-3  under  the  Securities  Exchange  Act  of  1934  as
    consisting  of sole or shared  voting power (including the  power to vote or
    direct the vote) and/or sole or shared investment power (including the power
    to dispose  or direct  the  disposition of)  with  respect to  the  security
    through any contract, arrangement, understanding, relationship or otherwise,
    including  a right to acquire such power(s)  during the next 60 days. Unless
    otherwise noted, beneficial ownership consists of sole ownership, voting and
    investment rights.
 
 (3)Includes non-qualified options  to purchase 45,000  shares of the  Company's
    common  stock at $4.42  per share, non-qualified  options to purchase 30,000
    shares of the Company's  common stock at $5.67  per share and  non-qualified
    options  to purchase 150,000  shares of the Company's  common stock at $8.25
    per share granted under the Company's 1993 Stock Option Plan. Also  includes
    3,000 shares held for the benefit of Mr. Adams' children.
 
                                       9
<PAGE>
 (4)Includes  16,500 shares held  by a trust  for the benefit  of Mr. Adams' two
    nieces and which Mr. Adams serves as trustee, incentive options to  purchase
    45,000   shares  of  the   Company's  common  stock   at  $4.42  per  share,
    non-qualified options  to purchase  30,000 shares  of the  Company's  common
    stock  at  $5.67 per  share and  non-qualified  options to  purchase 150,000
    shares of the Company's common stock at $10.25 per share.
 
 (5)Under a  Stipulation and  Property Settlement  Agreement dated  February  8,
    1993,  as amended (the "Marital Settlement  Agreement"), as security for the
    payment by Harvey  B. Adams  of a  lump sum  alimony payment  to Candice  V.
    Adams,  his former wife ("Ms. Adams"),  of $2,000,000, plus accrued interest
    at 6% per annum (the  "Alimony Amount"), Mr. Adams  agreed (i) to assign  to
    Ms.  Adams, all proceeds payable by the Company to Mr. Adams under the terms
    of a  stock redemption  agreement,  dated April  30, 1993  (the  "Redemption
    Agreement"),  (ii) to deliver into escrow  with counsel to the Company stock
    certificates evidencing all but 387,000 shares of Company Common Stock owned
    by Mr. Adams, and (iii)  to pledge to Ms. Adams  180,000 shares out of  such
    387,000  shares of  Company Common Stock  to secure accrued  interest on the
    Alimony Amount.  Under  the terms  of  this escrow  arrangement,  Mr.  Adams
    retains the sole right to vote all shares held in escrow, and to sell all or
    any  portions of such shares  provided that 50% of  the net proceeds of each
    sale are paid to Ms. Adams as a reduction of the Alimony Amount. The  shares
    held  in escrow  will be  released and  redelivered to  Mr. Adams  upon full
    payment of the Alimony Amount. However, if any balance of the Alimony Amount
    is outstanding  on January  1, 2000,  and the  Company fails  to  repurchase
    shares  of  Company  Common  Stock  in  accordance  with  the  terms  of the
    Redemption Agreement, Ms. Adams will be delivered out of escrow such  number
    of  shares  as to  which the  then  market value  equals the  Alimony Amount
    balance. The  Company  has granted  to  Ms. Adams  "piggyback"  registration
    rights  with respect to any shares so  transferred to her out of escrow (see
    "Certain Transactions").
 
 (6)Includes 3,500  shares  indirectly owned  through  Burton R.  Chasnov,  CPA,
    Profit  Sharing Plan  and 2,250  shares of  Company Common  Stock indirectly
    owned through Burton R. Chasnov, CPA, Money Purchase Pension Plan.  Includes
    non-qualified  options to purchase (i) 7,500  shares of Company Common Stock
    at $4.42 per share (ii) 2,000 shares  of Company Common Stock at $10.25  per
    share and (iii) 50,000 shares of Company Common Stock at $11.00 per share.
 
 (7)  Consists  of 15,000  incentive stock  options  exercisable at  $11.875 per
    share.
 
 (8) Includes incentive options  to purchase (i) 7,500  shares of the  Company's
    common  stock at  $4.42 per  share and  (ii) 5,000  shares of  the Company's
    common stock at  $10.25 per  share granted  under the  Company's 1993  Stock
    Option  Plan. Does  not include  (i) 28,125  shares of  the Company's common
    stock held by the wife of Mr. Sigmon, Vice President of the Company, or (ii)
    150 shares  of  the Company's  common  stock held  for  the benefit  of  Mr.
    Sigmon's child.
 
 (9)  Includes non-qualified options  to purchase 2,000  shares of the Company's
    common stock at  $10.25 per  share granted  under the  Company's 1993  Stock
    Option Plan.
 
(10)  Includes  non-qualified  options  to  purchase  (i)  3,750  shares  of the
    Company's common  stock at  $4.42 per  share and  (ii) 1,000  shares of  the
    Company's  common stock at $10.25 per share granted under the Company's 1993
    Stock Option Plan.
 
(11) Includes non-qualified options  to purchase 1,000  shares of the  Company's
    common  stock at  $12.00 per  share granted  under the  Company's 1993 Stock
    Option Plan.
 
                                       10
<PAGE>
                              CERTAIN TRANSACTIONS
 
    The Company leases two warehouses  and office facilities located in  Apopka,
Florida  under a lease which commenced in May 1992 and expires April 1997 from R
& H Partners, a  partnership consisting of Harvey  and Ronald Adams. Annual  net
rental under the Apopka lease is $62,400. The Company also leases from Harvey B.
Adams  a second  warehouse/storage facility in  Mulberry, Florida  under a lease
which commenced in May 1992 and expires in April 1997. Annual net rental on this
5,000 square foot facility is $56,760.
 
    The Company  leases  a 27,500  square  foot warehouse  and  office  facility
located  in Jacksonville, Florida under a lease  which commenced in May 1992 and
expires April  1997  from Michael  and  Barbara Sigmon.  Mr.  Sigmon is  a  Vice
President and a minority stockholder of the Company. Annual net rental under the
Jacksonville lease is $51,600.
 
    In  1993, Messrs. Harvey B. Adams and  Ronald J. Adams borrowed an aggregate
of $390,000 from the Company. As of December 31, 1994, the principal balance  on
such  loans,  together with  interest  at 7%  per annum,  was  paid in  full. At
December 31,  1995,  Messrs. Harvey  B.  Adams and  Ronald  J. Adams  were  also
indebted  to the Company in the aggregate amount of $169,782, including $112,730
borrowed prior to 1993,  inclusive of accrued  interest at the  rate of 10%  per
annum. All such indebtedness is payable on demand.
 
    To  assist him in paying a $2,000,000 obligation incurred in connection with
a marital settlement, the Company entered into a stock redemption agreement with
Harvey B. Adams  in 1993  (the "Redemption  Agreement"), pursuant  to which  the
Company agreed under certain conditions to redeem and repurchase from Mr. Adams,
upon his request, shares having a then market value equal to up to $2,500,000 at
any  time during the  three month period  commencing January 1,  2000 and ending
March 31, 2000.  The Company may  satisfy its obligations  to repurchase  shares
from  Mr. Adams by registering such shares for  resale on behalf of Mr. Adams at
the Company's expense. To the extent  that Mr. Adams has received proceeds  from
sales of, or has otherwise transferred, Company Common Stock on or prior to such
repurchase  or  registration,  the Company's  obligations  under  the Redemption
Agreement will be reduced proportionately. See "Principal Stockholders."
 
    Net proceeds of the Company's 1993 initial public offering in the amount  of
$1,100,000  were distributed to Harvey B.  Adams and other stockholders prior to
such public offering to enable them  to pay their respective federal income  tax
obligations  on earnings  of the  Company taxable  to such  stockholders but not
distributed in cash  to them under  its former S  Corporation election. Of  such
amount,  over $1,000,000  in the aggregate  was distributed to  Harvey B. Adams,
Ronald J. Adams and Michael A. Sigmon.  The Company, Harvey B. Adams, Ronald  J.
Adams,  Michael A. Sigmon and certain other stockholders also entered into a tax
indemnity agreement  under  which  such stockholders  agreed  to  indemnify  the
Company  from any  tax liabilities on  any undistributed  S corporation earnings
prior to such initial public offering. The Company agreed to indemnify Harvey B.
Adams and the other stockholders in the event that Harvey B. Adams and the other
stockholders are  required to  pay additional  federal income  taxes on  certain
undistributed  income of the  Company for periods  prior to 1993,  to the extent
that such taxes result from a change  by the Company in the method of  reporting
inventory for income tax purposes.
 
    Harvey B. Adams included on his personal federal income tax return filed for
1992  amounts that  were includable in  the income  of the Company  for the year
ended January  31,  1990 relating  to  the change  in  the Company's  method  of
reporting  inventory  for  income tax  purposes.  In December  1993  the Company
reimbursed Mr.  Adams by  offsetting  the $390,000  against the  then  aggregate
balance  of Messrs.  Harvey and Ronald  Adams's promissory notes  payable to the
Company (aggregating  $346,255 principal),  with the  remainder ($43,775)  being
applied  against other amounts owed to the Company by Harvey B. Adams. Harvey B.
Adams  has  indemnified  the  Company  for  the  full  amount  of  such  offsets
($390,000),  and to the extent  of any additional taxes  on income earned during
the fiscal year ended
 
                                       11
<PAGE>
January 31, 1990,  in the  event that  the Company's  manner of  filing its  tax
returns  as concerns such method of reporting  inventory is not accepted and the
Company incurs a federal income tax liability with respect thereto.
 
    In October 1986, Michael A. Sigmon, a Vice President of the Company, and his
wife, Barbara, loaned $500,000 to Alloy Piping Supply, Inc. (a corporation  they
owned  prior to its merger into the Company  in May 1992). The Company agreed to
repay this loan at the time of its acquisition of Alloy Piping Supply. The  loan
was  evidenced by a promissory note maturing  in 1995, bearing interest at 7.18%
per annum, and amortized at the rate of  $1,500 per week. Such note was paid  in
full by the Company in the first quarter of fiscal 1995.
 
    From  1987 to June  1995, Harvey B. Adams  was Chairman of  the Board, and a
minority stockholder of  Ta Chen Stainless  Pipe Co., Ltd.  ("Ta Chen"), a  pipe
manufacturing  company located  in Taiwan. In  1992, 1993 and  1994, the Company
purchased  $145,000,  $8,000  and  $65,000,  respectively,  of  stainless  steel
products  from Ta Chen, but made no purchases from such corporation during 1995.
In June  1995, Harvey  B. Adams  sold his  equity in  Ta Chen  and resigned  his
position  as a director of Ta Chen  in connection with such transaction. Through
March 1994, Harvey B. Adams owned a  minority interest in the stock of  American
Fittings,  Inc., a manufacturer of stainless steel fittings and related products
located in South Carolina. In 1992 and 1993, the Company purchased $156,000  and
$236,000, respectively, of fittings and flanges from American Fittings, Inc. Mr.
Adams sold his interest in American Fittings, Inc. in March 1994.
 
                       ACTION TO BE TAKEN UNDER THE PROXY
 
    Unless  otherwise directed by  the grantor of the  proxy, the persons acting
under the accompanying proxy will vote  the shares represented thereby: (a)  for
the  election of the persons named in  the next succeeding table as nominees for
directors of the Company; (b) for the proposal to ratify the appointment of  BDO
Seidman,  LLP  as the  Company's  auditors for  the  current fiscal  year ending
December 31, 1996; (c) for the  proposal to amend the Corporation's  Certificate
of  Incorporation to increase the number  of the Corporation's authorized shares
by 1,000,000  shares  of  Preferred  Stock;  and  (d)  in  connection  with  the
transaction  of  such  other business  that  may  be brought  before  the Annual
Meeting, in accordance  with the judgment  of the person  or persons voting  the
proxy.
 
I.  ELECTION OF DIRECTORS
 
    NOMINEES
 
    At  the Annual Meeting five directors are to be elected, each to hold office
until the next  Annual Meeting  of Stockholders or  until his  or her  successor
shall  be elected and shall  qualify. The names of  the nominees for election as
directors, all of whom are now serving  as director of the Company, and  certain
information  furnished to the Company by such  nominees with respect to them, as
of July 15, 1996, are set forth below. Unless authority to vote for one or  more
nominees  is withheld, it is intended that  shares represented by proxies in the
accompanying form  will  be voted  for  the election  of  all of  the  following
nominees. With respect to any such nominee who may become unable or unwilling to
accept
 
                                       12
<PAGE>
nomination  or election, it is  intended that the proxies  will be voted for the
election in his stead of  such person as the  Board of Directors may  recommend,
but  the Board does  not know of  any reason why  any nominee will  be unable or
unwilling to serve if elected.
 
<TABLE>
<CAPTION>
                                                                PRINCIPAL
                                                               OCCUPATION
                                                  DIRECTOR     DURING LAST
NAME                                       AGE     SINCE       FIVE YEARS
- - - ----------------------------------------   ---   ----------    -----------
<S>                                        <C>   <C>           <C>
Harvey B. Adams.........................   49       1976(1)           *
Ronald J. Adams.........................   47       1992(1)           *
Robert J. Gamson........................   60       1993              *
David M. Barnes.........................   53       1994              *
Stephen A. Weiss........................   55       1994              *
</TABLE>
 
- - - ------------------------
(1) Includes time served as a director of Gulf Flange & Fitting Corporation, the
    predecessor to the Company.
 
 *  See "DIRECTORS, NOMINEES FOR DIRECTOR AND EXECUTIVE OFFICERS OF THE COMPANY"
    on pages 3 through 5.
 
    COMMITTEES AND MEETINGS OF THE BOARD
 
    At present  the  Board  of  Directors has  two  committees,  the  Audit  and
Compensation   Committees,   which   consist  of   the   following  individuals,
respectively: Messrs.  Ronald  Adams,  Barnes and  Weiss  (Audit);  and  Messrs.
Gamson,  Barnes and  Weiss (Compensation). The  function of  the Audit Committee
includes responsibility for review of the financial control procedures put  into
place by the Company and periodic review of the Company's preliminary results of
operations.  The function of the  Compensation Committee includes responsibility
for reviewing the compensation for all of the Corporation's employees, including
the granting of options  granted under all of  the Company's stock option  plans
that  may exist and be in effect from time to time. During the fiscal year ended
December 31, 1995,  the Board of  Directors met 21  times, including 16  actions
taken by unanimous written consent of the directors; the Audit Committee did not
meet,  but rather conducted its operations through meetings of the full Board of
Directors; and the Compensation Committee did not meet, but rather conducted its
operations through meetings of the full Board of Directors. All of the nominated
directors who served as directors during the fiscal year ended December 31, 1995
attended more than 75% of all of the meetings of the Board held during period of
their tenure during such year. See "EXECUTIVE COMPENSATION" at page 10 above for
information concerning fees payable to directors.
 
II.  RATIFICATION OF APPOINTMENT  OF INDEPENDENT  AUDITORS FOR  THE FISCAL  YEAR
     ENDING DECEMBER 31, 1996
 
    At  the Annual  Meeting a  vote will be  taken on  a proposal  to ratify the
appointment by the Board of Directors of BDO Seidman, LLP independent  certified
public  accountants, as the  independent auditors of the  Company for the fiscal
year ending December 31,  1996. BDO Seidman, LLP  was the Company's  independent
auditor  for the Company's  1995 fiscal year, and  it has no  interest in or any
relationship with the Company except as its auditors.
 
    If stockholders do not approve such selection or if prior to the 1996 Annual
Meeting BDO Seidman, LLP shall decline  to act or otherwise become incapable  of
acting,  or if their engagement shall be  otherwise discontinued by the Board of
Directors, pursuant to the recommendation of  the Audit Committee, the Board  of
Directors  shall  select other  independent  certified public  accountants whose
selection for any period subsequent to the fiscal year ending December 31,  1995
will be subject to approval by stockholders at the 1996 Annual Meeting.
 
    MANAGEMENT  BELIEVES  THE APPOINTMENT  TO  BE IN  THE  BEST INTEREST  OF THE
COMPANY AND RECOMMENDS THAT IT BE RATIFIED.
 
                                       13
<PAGE>
    A representative of BDO Seidman, LLP  will be present at the Annual  Meeting
and  will be given an opportunity to make  a statement to the stockholders if he
so desires. The representative  will be available to  respond to questions  from
stockholders.
 
III.  TO  AMEND THE CORPORATION'S  CERTIFICATE OF INCORPORATION  TO INCREASE THE
      NUMBER OF  THE  CORPORATION'S AUTHORIZED  SHARES  BY 1,000,000  SHARES  OF
      PREFERRED STOCK
 
    At  the Annual Meeting a  vote will be taken on  a proposal to authorize the
amendment of the Company's Certificate  of Incorporation to increase the  number
of shares authorized for issuance thereunder from 1,000,000 authorized shares of
Preferred  Stock, to a total of 2,000,000 shares of Preferred Stock. The purpose
of such amendment is to increase the Company's flexibility in raising additional
working capital funds and in making  potential acquisitions. The Company has  no
immediate definitive plans to issue a substantial amount of its shares of common
or  preferred stock in  connection with any acquisitions  or to issue additional
shares of common or preferred shares in a secondary public offering, although it
is foreseeable that the Company will  once again enter the securities market  to
raise  working capital.  An unintended effect  of the increase  in the Company's
authorized stock will be to strengthen the Board's ability to fight off  hostile
takeovers.  The Company is not aware  of any existing hostile takeover proposals
nor is it the intention  of the Company's management  to shore up the  Company's
defenses  against a potential hostile takeover.  Stockholders must be aware that
in the event  that all  or a  substantial number  of the  additional shares  are
issued, existing stockholders would suffer immediate and substantial dilution of
their  interests in  the Company  and a potential  decrease in  the valuation of
their stock.
 
    The terms of the Preferred Stock to be authorized by the amended Certificate
of Incorporation of  the Company may  be issued in  one or more  series and  may
contain  such  rights,  privileges  and  limitations,  including  voting rights,
dividend rates, conversion privileges,  redemption rights and terms,  redemption
prices and liquidation privileges, as the Board of Directors of the Company may,
from  time  to time,  determine. No  shares  of Preferred  stock have  ever been
issued, and  shares  of  the  Preferred Stock  may  be  issued  without  further
authorization by the Company's stockholders.
 
    MANAGEMENT  BELIEVES APPROVAL OF THE  AMENDMENT OF THE COMPANY'S CERTIFICATE
OF INCORPORATION IS IN THE BEST INTEREST  OF THE COMPANY AND RECOMMENDS THAT  IT
BE AUTHORIZED AND RATIFIED.
 
IV.  OTHER BUSINESS
 
    While  management of the Company  does not know of  any matters which may be
brought before the  Annual Meeting  other than  as set  forth in  the Notice  of
Annual  Meeting, the proxy  confers discretionary authority  with respect to the
transaction of any other business. It is expected that the proxies will be voted
in support of management on any question which may properly be submitted to  the
meeting.
 
    INCLUSION OF STOCKHOLDER PROPOSALS IN THE COMPANY'S PROXY STATEMENT
 
    If  any stockholder desires  to put forth a  proposal to be  voted on at the
1997 Annual Meeting of Stockholders and  wishes that proposal to be included  in
the Company's Proxy Statement to be delivered to stockholders in connection with
such  meeting, that stockholder must  cause such proposal to  be received by the
Company at  its principal  executive office  no later  than April  2, 1997.  The
Company  intends to hold  its 1997 Annual  Meeting of Stockholders  on or before
August 1, 1997.  Any request for  such a  proposal, should be  accompanied by  a
written  representation  that  the person  making  the  request is  a  record or
beneficial owner of the lesser of at  least 1% of the outstanding shares of  the
Company's  Common Stock or $1,000 in market value of the Company's common shares
and has held such shares for at least one year as required by the Proxy Rules of
the Securities and Exchange Commission.
 
                                       14
<PAGE>
    AVAILABILITY OF FORM 10-KSB
 
    THE COMPANY WILL PROVIDE, WITHOUT  CHARGE, TO ANY STOCKHOLDER, UPON  WRITTEN
REQUEST  OF SUCH STOCKHOLDER, A COPY OF THE ANNUAL REPORT ON FORM 10-KSB FOR THE
FISCAL YEAR ENDED DECEMBER  31, 1995 AS FILED  WITH THE SECURITIES AND  EXCHANGE
COMMISSION, INCLUDING ALL FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES
REQUIRED TO BE FILED THEREWITH.
 
    Any  request for a copy  of the Form 10-KSB  should include a representation
that the person making the  request was the beneficial  owner, as of the  record
date, of securities entitled to vote at the Annual Meeting of Stockholders. Such
request  should be addressed to: Consolidated  Stainless, Inc., 1601 East Amelia
Street, Orlando, Florida 32803 Attention: Daniel Rashy, Secretary.
 
- - - --------------------------------------------------------------------------------
                 PLEASE SIGN, DATE AND RETURN THE ENCLOSED PROXY
                    IN THE ENVELOPE PROVIDED FOR SUCH PURPOSE
- - - --------------------------------------------------------------------------------
 
                                       15
<PAGE>
                          CONSOLIDATED STAINLESS, INC.
                      PROXY-ANNUAL MEETING OF SHAREHOLDERS
                               SEPTEMBER 5, 1996
 
    THIS  PROXY IS SOLICITED  BY THE BOARD  OF DIRECTORS IN  CONNECTION WITH THE
ANNUAL MEETING OF  SHAREHOLDERS OF CONSOLIDATED  STAINLESS, INC. TO  BE HELD  ON
SEPTEMBER  5, 1996.  THE SHAREHOLDER  HAS THE  RIGHT TO  APPOINT AS  HIS PROXY A
PERSON (WHO NEED NOT BE A  SHAREHOLDER) OTHER THAN ANY PERSON DESIGNATED  BELOW,
BY INSERTING THE NAME OF SUCH OTHER PERSON IN ANOTHER PROPER FORM OF PROXY.
 
    The   undersigned,  a  shareholder  of  Consolidated  Stainless,  Inc.  (the
"Corporation"), hereby  revoking  any  proxy  hereinbefore  given,  does  hereby
appoint  Harvey B. Adams  and Ronald J. Adams,  or either of  them, as his proxy
with full power  of substitution,  for and  in the  name of  the undersigned  to
attend the Annual Meeting of the Shareholders to be held on September 5, 1996 at
95  Bennett Street, Auburndale, Florida,  at 10:00 a.m., local  time, and at any
adjournments thereof, and to  vote upon all matters  specified in the notice  of
said  meeting, as set forth herein, and upon such other business as may properly
come before  the meeting,  all shares  of stock  of said  Corporation which  the
undersigned would be entitled to vote if personally present at the meeting.
 
    THIS  PROXY  WHEN PROPERLY  EXECUTED WILL  BE VOTED  IN THE  MANNER DIRECTED
HEREIN BY THE  UNDERSIGNED SHAREHOLDER. IF  NO DIRECTION IS  GIVEN, SUCH  SHARES
WILL  BE  VOTED FOR  ALL  NOMINEES FOR  DIRECTOR  IDENTIFIED BELOW  AND  FOR ALL
PROPOSALS.
 
1.  The Election of Directors
    Election of the following proposed directors  to hold office until the  next
    Annual  Meeting of Shareholders  or until their  successors shall be elected
    and shall qualify: Harvey B. Adams, Ronald J. Adams, Robert J. Gamson, David
    M. Barnes and Stephen A. Weiss.
 
FOR ALL NOMINEES (EXCEPT AS MARKED TO THE CONTRARY)  WITHHOLD ALL NOMINEES
 
    / /                                               / /
 
AUTHORITY TO WITHHOLD A VOTE  FOR ANY OF THE  ABOVE NAMED INDIVIDUALS SHOULD  BE
INDICATED BY LINING THROUGH OR OTHERWISE STRIKING OUT THE NAME OF THE NOMINEE.
 
2.   Ratify the Appointment of BDO  Seidman, LLP as independent auditors for the
    Corporation for the fiscal year ending December 31, 1996.
 
/ /  FOR                                            / /  AGAINST    / /  ABSTAIN
 
3.  To authorize an amendment to the Corporation's Certificate of  Incorporation
    to  increase  the Company's  authorized capital  by increasing  to 2,000,000
    shares the Company's authorized Preferred Stock.
 
/ /  FOR                                            / /  AGAINST    / /  ABSTAIN
<PAGE>
4.  IN  THEIR DISCRETION, THE  PROXIES ARE  AUTHORIZED TO VOTE  UPON SUCH  OTHER
    BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.
 
/ /  FOR                                            / /  AGAINST    / /  ABSTAIN
Dated: __________________________________, 1996
                                             ___________________________________
                                                           Signature
                                              __________________________________
                                                          Print Name
                                              __________________________________
                                                  Signature, if Jointly Held
                                              __________________________________
                                                          Print Name
                                              PLEASE  SIGN EXACTLY  AS YOUR NAME
                                              APPEARS  HEREIN,  if  signing   as
                                              attorney, executor, administrator,
                                              trustee or guardian, indicate such
                                              capacity.  All joint  tenants must
                                              sign.  If  a  corporation,  please
                                              sign  in  full  corporate  name by
                                              president  or   other   authorized
                                              officer.  If a partnership, please
                                              sign  in   partnership   name   by
                                              authorized person.
 
                                             The  Board  of  Directors  requests
                                              that you fill in the date and sign
                                              the Proxy  and  return it  in  the
                                              enclosed envelope.
 
                                             IF  THE PROXY  IS NOT  DATED IN THE
                                              ABOVE SPACE,  IT IS  DEEMED TO  BE
                                              DATED  ON THE DAY  ON WHICH IT WAS
                                              MAILED BY THE CORPORATION.


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission