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 September 15,
2000
Baja International Foods, Inc.
0-28231
(Commission File No.)
Nevada 86-0746355
State or other jurisdiction (IRS Employer ID#)
Of incorporation
3550 N. Central Ave. Suite 1200 Phoenix, Az. 85012
------------------------------------------- -----
Address of principal executive offices) (ZipCode)
Registrant's telephone number, including area code 602-235-9555
------------
PO Box 6154 Scottsdale, AZ. 85261
------------------------------------------------------------
(Former name or former address, if changed since last report.)
Events to be Reported:
ITEM 1: Changes in control of registrant
Effective with the recording of the Articles of Merger on
September 15, 2000 with the Secretary of State of Nevada the
company has merged with Cyber Village, Inc., non-reporting, non-
listed public company domiciled in the State of Nevada. This
company was the survivor corporation. Under the terms of the
merger the company has split its stock 2.35 for 1 and then issued
an additional 21,766,986 shares in exchange for the all
outstanding shares of Cyber Village, Inc. which results in total
outstanding shares of 24,185,540.
As the result of the merger control of the corporation is now as
follows:
Shares Percent
------ -------
Deltron, Incorporated
a Wyoming corporation 5,145,625 21.275
David S. Smith 5,000,000 20.670
R. Edward Crosby 5,080,000 21.000
Tom Hays 2,358,981 9.754
Lawrence Tahler 5,020,000 20.760
ITEM 2: Acquisition of assets.
In connection with the merger in Item 1 above, a collection of
assets owned by the acquired company were acquired by the
corporation. Based upon audits the value of the assets would be
negligible.
ITEM 5: Other Events
Under the terms of the merger the name of the corporation has
been changed to neXstage, Corp.
ITEM 6: Resignation of Registrant's Directors.
In accordance with the plan of merger Susan R. Hays resigned as a
Director of the Company and the following persons were appointed
to the Board of Directors:
David S. Smith, R. Edward Crosby, Lawrence Tahler
ITEM 8:
In accordance with the Plan of Merger the fiscal year end of the
company has been changed from December 31 to March 31 of each
year. This change shall be reported in the 10QSB filed for the
quarter ending September 30, 2000.
Pursuant to the requirements of the Securities Exchange Act of
1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned hereunto duly authorized.
____________________________________
Date: Registrant
____________________________________
David S. Smith, President