ELAST TECHNOLOGIES INC
8-K, 2000-01-18
PHARMACEUTICAL PREPARATIONS
Previous: SHAW INTERNATIONAL INC, 10SB12G, 2000-01-18
Next: SHANECY INC, 8-K, 2000-01-18




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                                    FORM 8-K

                                 CURRENT REPORT



     Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

       Date of Report (Date of earliest event reported): December 30, 1999

                             COMMISSION FILE NUMBER:  _______



           Nevada                 Elast Technologies, Inc.          88-0380544
(State or other jurisdiction   (Exact name of registrant as     (I.R.S. Employer
     of incorporation or         specified in its charter    Identification No.)
        organization)








2505 Rancho Bel Air, Las Vegas, Nevada                            89107
(Address of principal executive offices)                         (Zip Code)

                                 (702) 878-8310
              (Registrant's telephone number, including area code)


                                 Not Applicable
          (Former name or former address, if changed since last report)



                              Thomas E. Stepp, Jr.
                              Stepp & Beauchamp LLP
                           1301 Dove Street, Suite 460
                         Newport Beach, California 92660
                                 (949) 660-9700
                            Facsimile: (949) 660-9010

                                   Page 1 of 4
                       Index to Exhibits appears on Page 4

                                       1

<PAGE>


ITEM 5. OTHER EVENTS

Removal of Director.  On or about  December  30,  1999,  the holders of at least
two-thirds of the issued and outstanding  shares of $.001 par value common stock
of Registrant entitled to vote thereon, provided the Secretary of the Registrant
written  consents  approving  the  removal  of  Ted  Hamilton  as  a  member  of
Registrant's  Board of  Directors  ("Board").  On or  about  January  13,  2000,
Registrant's  Board  approved  the  removal  of  Ted  Hamilton  as a  member  of
Registrant's Board.

Appointment  of  Director.  On or about  January 13,  2000,  Registrant's  Board
approved the  appointment of Dr. Eduardo Daniel Jimenez  Gonzalez as a member of
Registrant's  Board.  Dr. Gonzalez will remain on  Registrant's  Board until the
next  annual  meeting  of the  Registrant's  stockholders.  Dr.  Gonzalez  is an
international  banker and an attorney  at law who  specializes  in  immigration,
civil,  and  criminal  matters  in the  Republic  of  Mexico  and  who  provides
international   consulting   services  regarding  finance,   credit,   commerce,
industrial   and   tourist   development,   import  and  export   matters,   and
administrative  management.  Dr. Gonzalez is a Fullbright scholar who received a
Master  of  Arts  Degree  from  John  Hopkins  University,  School  of  Advanced
International  Studies,  in Washington,  D.C. and who has studied  International
Economics  at  Harvard  University  and  Amercian   Civilization  at  Georgetown
University.  Dr.  Gonzalez has served as a counselor  at the Mexican  Embassy in
Washington,  D.C.,  as a Mexican  Minister in Bonn,  as  Ambassador at Large for
Mexico in Oslo,  Norway  and  Islandia,  and as private  secretary  for a former
President  of Mexico.  He has served as  Managing  Director  for Latin  American
Investment  Banking  for First  Chicago  Bank in  Panama,  Colombia,  Venezuela,
Ecuador  and  Peru,  as First  Chicago  Bank's  Vice-President  for the  Western
Hemisphere.  He is an  international  lecturer  on economic  development  and an
International Law Professor at the University of Mexico.

ITEM 6. RESIGNATION OF REGISTRANT'S DIRECTORS

On or about January 13, 2000, Michael Davis and Dr. John Sheppard,  both members
of Registrant's Board, resigned as members of Registrant's Board. As of the date
of  this  Form  8-K,  Registrant  had  received  a  copy  of Mr.  Davis'  signed
resignation.  As of the date of this Form 8-K,  Registrant had received a verbal
resignation from Dr. Sheppard and an oral  representation from Dr. Sheppard that
he was  preparing his written  resignation.  The  resignations  were tendered in
anticipation of the infusion of additional  capital into Registrant.  Registrant
believes  that it is in the best  interests of Registrant  and its  shareholders
that  there  remain  positions  available  on  Registrant's  Board in the  event
investment groups desire to place representatives on the Board.

                                       2

<PAGE>


                                   SIGNATURES

     Pursuant to the  requirements of the Securities  Exchange Act of 1934, each
Registrant  has  duly  caused  this  report  to  be  signed  on  behalf  of  the
undersigned, thereunto duly authorized.

                                               ELAST TECHNOLOGIES, INC.


DATED:  January 18, 2000                       By: /s/ Thomas F. Krucker
                                                   -----------------------------
                                                   Thomas F. Krucker, President

                                       3

<PAGE>


INDEX TO EXHIBITS

(1)  NOTIFICATION OF ACTION TAKEN BY SHAREHOLDER CONSENT

(2)  DAVIS RESIGNATION LETTER

(3)  DIRECTORS CONSENT TO JIMENEZ APPOINTMENT

                                       4



              NOTIFICATION OF ACTION TAKEN BY SHAREHOLDER CONSENT

Notice is hereby given that pursuant to the provisions of Section 78.320 of the
Nevada Corporation Law, on December, 1999, the holders of two-thirds (2/3) of
the issued and outstanding shares of $.001 par value common stock of Elast
Technologies, Inc., a corporation duly organized and existing pursuant to and by
virtue of the laws of the State of Nevada ("Corporation"), entitled to vote
thereon, provided to the Secretary of the Corporation written consents to the
removal of Ted Hamilton as a member of the Board of Directors of the
Corporation.

Notice of the consent by those shareholders as hereby given to you. Pursuant
thereto, the removal of Ted Hamilton as a member of the Board of Directors of
the Corporation shall be, and hereby is, effective as of the date of this
notice.

Elast Technologies, Inc.
a Nevada corporation




By:   /s/ [ILLEGIBLE]                             Dated:  December 30, 1999
      President




I, Michael Davis, hereby resign as a member of the Board of Directors of Elast
Technologies, Inc., a Nevada corporation, such resignation to be effective this
13th day of January, 2000.

/s/ MICHAEL DAVIS
- -----------------
Michael Davis



       WRITTEN CONSENT OF DIRECTOR TO CORPORATE ACTION WITHOUT MEETING

The undersigned, Thomas Krucker, is a member of the Board of Directors of Elast
Technologies, Inc. a Nevada corporation, and, by his signature below, hereby
ratifies and adopts the following resolutions and consents to the following
action of this corporation.

RESOLVED, that the Board of Directors of this corporation has determined that is
in  the best interest of this corporation and its shareholders that Eduardo
Jimenez be appointed as a member of the Board of Directors of this corporation
until the next annual meeting of the stockholders of this corporation, to fill
the vacancy caused by the resignation of Michael Davis.

RESOLVED, FURTHER, that Eduardo Jimenez be, and hereby is, appointed as a member
of the Board of Directors of this corporation until the next annual meeting of
the stockholders of this corporation, to fill the vacancy on the Board of
Directors of this corporation caused by the resignation of Michael Davis.

RESOLVED, FURTHER, that the officers of this corporation be, hereby are,
authorized, empowered and instructed to take whatever action is necessary or
appropriate to carry out, perform and effectuate the intents and purposes of the
foregoing resolutions.

THIS CONSENT is executed pursuant to the provisions of SEction 78.315 of the
Nevada General Corporation Law and is to be filed with minutes of proceedings of
the Board of Directors of this corporation.


Dated:  January 13, 2000                      /s/ THOMAS KRUCKER
                                              ------------------
                                                  Thomas Krucker



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