SEAL HOLDINGS CORP
DEF 14A, 2000-06-23
HEALTH SERVICES
Previous: INAMED CORP, 8-K, EX-99.1, 2000-06-23
Next: FIDELITY COMMONWEALTH TRUST, 485BPOS, 2000-06-23




                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials




                            Seal Holdings Corporation
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


________________________________________________________________________________
1)   Title of each class of securities to which transaction applies:


     N/A
________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:


     N/A
________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):


     N/A
________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:


     N/A
________________________________________________________________________________
5)   Total fee paid:


     N/A
________________________________________________________________________________
     [_]  Fee paid previously with preliminary materials.

     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the Form or Schedule and the date of its filing.

          1)   Amount Previously Paid:
                    N/A
________________________________________________________________________________
          2)   Form, Schedule or Registration Statement No.:
                    N/A
________________________________________________________________________________
          3)   Filing Party:
                    N/A
________________________________________________________________________________
          4)   Date Filed:
                    N/A
________________________________________________________________________________
<PAGE>


                                  SCHEDULE 14A
                           SEAL HOLDINGS CORPORATION
                      5601 NORTH DIXIE HIGHWAY, SUITE 411
                 FORT LAUDERDALE, FLORIDA 33334 (954) 771-1772

                    Notice of Annual Meeting of Stockholders

You are  invited  to attend the 2000  Annual  Meeting  of  Stockholders  of Seal
Holdings  Corporation (the  "Company"),  which will be held at the Cypress Creek
Westin Hotel,  Board Room,  Second Floor, 400 Corporate Drive,  Fort Lauderdale,
Florida, 33334 on Wednesday, July 5, 2000, at 2:00 p.m., Florida time.

At the Annual Meeting,  you will be asked to consider and approve the following:

         1. To elect seven  Directors to serve until the 2001 Annual  Meeting of
            Stockholders;

         2. To amend the  Company's  Certificate  of  Incorporation  in order to
            change the name of the Company to Le@P Technology, Inc.;

         3. To  ratify  Ernst & Young  LLP as  independent  accountants  for the
            fiscal year ending  December 31, 2000;  and

         4. To act upon any other  matters  properly  coming  before  the Annual
            Meeting or any adjournment thereof.

Attendance at the Annual Meeting is limited to  Stockholders of record as of the
record date of June 20, 2000 (or their authorized representatives) and to guests
of the  Company.  If your  shares  are  registered  in your name and you plan to
attend the Annual Meeting, please mark the appropriate box on the enclosed Proxy
Card and you will be  pre-registered  for the Annual Meeting (if your shares are
held of record by a broker,  bank or other  nominee  and you plan to attend  the
meeting, you must also pre-register by returning the registration card forwarded
to you by your bank or broker).  A list of the Stockholders  entitled to vote at
the Annual Meeting may be examined by any Stockholder at the Company's corporate
offices at 5601 North Dixie Highway, Suite 411, Fort Lauderdale,  Florida 33334.

The enclosed  proxy is  solicited by the Board of Directors of the Company.  The
Notice of the Annual Meeting and Proxy  Statement on the following pages contain
information  concerning  the business to be  considered  at the Annual  Meeting.
Please give these proxy materials your careful  attention.  It is important that
your shares be  represented  and voted at the Annual  Meeting  regardless of the
size of your  holdings.  Your vote is important.  Whether you plan to attend the
Annual Meeting or not, please complete, date, sign and return the enclosed Proxy
Card  promptly.  If you attend the Annual  Meeting and prefer to vote in person,
you may do so. The return of the enclosed  proxy card will not affect your right
to revoke  your proxy or to vote in person if you do attend the Annual  Meeting.


                                              By order of the Board of Directors

                                              /s/ Cecilio M. Rodriguez
                                              -------------------------
                                              Cecilio M. Rodriguez
                                              Secretary/Treasurer

June 22, 2000
Fort Lauderdale, Florida

IN ORDER TO AVOID  ADDITIONAL  SOLICITING  EXPENSE TO THE COMPANY,  PLEASE SIGN,
DATE AND MAIL YOUR PROXY PROMPTLY IN THE RETURN ENVELOPE  PROVIDED,  EVEN IF YOU
PLAN TO ATTEND THE  MEETING.  YOU MAY REVOKE YOUR PROXY AT ANY TIME PRIOR TO ITS
USE AT THE ANNUAL MEETING BY GIVING WRITTEN NOTICE OF REVOCATION, BY SIGNING AND
DELIVERING  TO THE  SECRETARY OF THE COMPANY A PROXY  BEARING A LATER DATE OR BY
PERSONALLY  VOTING AT THE MEETING.

<PAGE>


                       2000 ANNUAL MEETING OF STOCKHOLDERS
                                       OF
                            SEAL HOLDINGS CORPORATION

                                ----------------

                                PROXY STATEMENT

                                ----------------

The 2000 Annual  Meeting of  Stockholders  ("Annual  Meeting") of Seal  Holdings
Corporation  ("Seal/Company")  will be held at the Cypress  Creek Westin  Hotel,
Board Room, Second Floor, 400 Corporate Drive, Fort Lauderdale,  Florida, 33334,
on Wednesday, July 5, 2000 at 2:00 p.m., Florida time, or at any adjournments or
postponements of the Annual Meeting.
We will  begin  sending  this Proxy  Statement,  the  attached  Notice of Annual
Meeting  and  the  enclosed  Proxy  Card on June  22,  2000 to all  Stockholders
entitled to vote.  Stockholders  who owned Common Stock at the close of business
on June 20, 2000 (the "Record  Date") are entitled to vote.  On the Record Date,
there were  33,019,299  shares of Common  Stock  outstanding.  Seal's  principal
executive  offices  are  located at 5601 North Dixie  Highway,  Suite 411,  Fort
Lauderdale, Florida 33334, telephone number (954) 771-1772.

WHY WAS THIS PROXY STATEMENT SENT?

This Proxy  Statement  and the enclosed  Proxy Card were sent to you because the
Company's  Board of Directors is  soliciting  proxies from  Stockholders  of the
Company's  (i) Class A Common  Stock,  par value $.20 per share ("Class A Common
Stock") and (ii) Class B Common Stock, par value $.20 per share ("Class B Common
Stock",  and together with Class A Common Stock,  "Common  Stock"),  entitled to
vote at the Annual Meeting. There are (i) two classes of Common Stock: (A) Class
A Common Stock,  and (B) Class B Common Stock,  and (ii) one series of Preferred
Stock,  with  issued and  outstanding  shares,  which is the Series B  Preferred
Stock.  The Class A Common Stock and the Class B Common Stock are each  entitled
to vote at the Annual Meeting, as described herein. The Series B Preferred Stock
has no voting  rights and is not  entitled to vote at the Annual  Meeting.  This
Proxy   Statement   summarizes  the   information  you  need  to  know  to  vote
intelligently  at the  Annual  Meeting.  However,  you do not need to attend the
Annual Meeting to vote your shares.  Instead, you may simply complete,  sign and
return the enclosed Proxy Card.

WHAT IS BEING VOTED ON?

The following proposals are being voted on at the Annual Meeting:

o  To  elect  seven  Directors  to  serve  until  the  2001  Annual  Meeting  of
   Stockholders or until their respective successors are elected and qualified;

o  To amend the Company's  Certificate of  Incorporation  in order to change the
   name of the Company to Le@P Technology, Inc.;

o  To ratify Ernst & Young LLP as  independent  accountants  for the Company for
   the fiscal year ending December 31, 2000; and

o  To act upon any other matters  properly  coming before the Annual  Meeting or
   any adjournment thereof.

WHO MAY VOTE?

Stockholders  who owned  Class A Common  Stock  and Class B Common  Stock at the
close of business on June 20, 2000 (the Record Date) are entitled to vote at the
Annual Meeting.

HOW MANY VOTES DO I HAVE?

Each  share of Class A Common  Stock  that  you own  entitles  you to one  vote.
Holders of Class B Common Stock are entitled to one vote for each share of Class
B Common Stock.

                                       1
<PAGE>

HOW MANY VOTES ARE NEEDED FOR A QUORUM?

As of June 20, 2000,  the  following  shares were  outstanding:  (i)  33,019,299
shares of Class A Common Stock,  and (ii) 25,000 shares of Class B Common Stock.
The Annual Meeting will be held if a majority of the  outstanding  shares of (i)
Class  A  Common  Stock  and  (ii)  Class B  Common  Stock  entitled  to vote is
represented  at the Annual  Meeting.  This means that (i)  16,509,651  shares of
Class A Common Stock and (ii) 12,501 shares of Class B Common Stock are required
for a quorum.  If you have  returned  the Proxy or attend the Annual  Meeting in
person,  your  Company  Stock will be  counted  for the  purpose of  determining
whether a quorum exists,  even if you wish to abstain from voting on some or all
matters  introduced  at the Meeting.  "Broker  non-votes"  also count for quorum
purposes. If you hold your Class A Common Stock through a broker, bank, or other
nominee,  generally  the nominee may only vote the Class A Common Stock which it
holds for you in accordance with your instructions.  We do not count abstentions
and "broker non-votes" as votes for or against any proposal.

If  a  quorum  is  not  present  or  represented  at  the  Annual  Meeting,  the
Stockholders  who do attend the Annual Meeting in person or who are  represented
by proxy have the power to adjourn the Annual  Meeting until a quorum is present
or  represented.  At any  adjournment of the Annual Meeting at which a quorum is
present or  represented,  any  business may be  transacted  that might have been
transacted at the original Annual Meeting.

HOW DOES A STOCKHOLDER VOTE BY PROXY?

Whether you plan to attend the Annual  Meeting or not, we urge you to  complete,
sign and date the  enclosed  Proxy Card and return it promptly  in the  envelope
provided. No postage is needed if the Proxy Card is mailed in the United States.
Returning the Proxy Card will not affect your right to attend the Annual Meeting
and vote.  If you properly  fill in your Proxy Card and send it to us in time to
vote, your "Proxy" (one of the  individuals  named on your Proxy Card) will vote
your  shares as you have  directed.  If you sign the Proxy  Card but do not make
specific  choices,  your Proxy will vote your shares as recommended by the Board
of Directors as follows:

o  "FOR"  electing  seven  Directors  to serve until the 2001 Annual  Meeting of
   Stockholders or until their respective successors are elected and qualified;

o  "FOR" changing the name of the Company to Le@P Technology, Inc.; and

o  "FOR" ratifying Ernst & Young LLP as independent  accountants for the Company
   for the fiscal year ending December 31, 2000.

If any
other matter is presented,  your Proxy will vote in  accordance  with his or her
best judgment.  At the time this Proxy  Statement  went to press,  we knew of no
matter  which  needed to be acted upon at the Annual  Meeting,  other than those
discussed in this Proxy Statement.

MAY A PROXY BE REVOKED?

If you give a proxy,  you may revoke it at any time before it is exercised.  You
may revoke your proxy in one of three ways. First, you may send in another Proxy
with a later date. Second, you may notify Seal's Secretary in writing before the
Annual Meeting that you have revoked your Proxy.  Third,  you may vote in person
at the Annual Meeting.

HOW DOES A STOCKHOLDER VOTE IN PERSON?

If you plan to attend the Annual
Meeting and vote in person, we will give you a ballot when you arrive.  However,
if your shares are held in the name of your broker,  bank or other nominee,  you
must bring an account  statement or letter from the nominee  indicating that you
are the beneficial owner of the shares as of June 20, 2000 (the Record Date).

                                       2
<PAGE>

WHAT VOTE IS REQUIRED TO APPROVE THE PROPOSALS?

Proposal 1:
Electing Seven Directors
            Although the holders of Class B Common Stock are entitled to elect a
            simple  majority (four) of the Board of Directors and holders of the
            Class A Common Stock are entitled to elect the  remaining  Directors
            (three), the holder of the Class B Common Stock has consented to the
            election of four Class A Directors  and three Class B Directors  for
            purposes of this Annual  Meeting only.  Accordingly,  the holders of
            Class A Common  Stock will be entitled to elect four  directors  and
            the holders of Class B Common  Stock will be entitled to elect three
            directors  at the Annual  Meeting.  The holder of the Class B Common
            Stock has retained the right to call at anytime a special meeting of
            the holders of Class B Common Stock for the purpose of electing that
            number of  additional  Class B Directors  (two) as would  thereafter
            result in the Class B Directors  constituting  a simple  majority of
            the  Board of  Directors.  The  persons  nominated  as the  "Class A
            Directors",  will be elected if they receive the affirmative vote of
            a  plurality  of the  outstanding  shares  of Class A Common  Stock.
            Similarly,  the "Class B Directors"  will be elected if they receive
            the  affirmative  vote of a plurality of the  outstanding  shares of
            Class B Stock.  "Plurality"  means that  individuals who receive the
            largest  number of votes  cast are  elected as  directors  up to the
            maximum number of directors to be elected.  Cumulative voting is not
            permitted.  If you do not  vote  for a  particular  nominee,  or you
            indicate  "withhold  authority to vote" for a particular  nominee on
            your proxy card,  your vote will not count either "for" or "against"
            the  nominee.  A "broker  non-vote"  will also have no effect on the
            outcome since only a plurality of votes actually cast is required to
            elect a Director.

Proposal 2:
Change in Name
of Company
            The affirmative  vote of a majority of the votes cast by the holders
            of the  Class A  Common  Stock  and  Class B  Common  Stock,  voting
            together  as a single  class,  at the Annual  Meeting is required to
            approve the change in the name of the  Company to "Le@P  Technology,
            Inc.". Although a vote to "abstain" is counted as neither a vote for
            or against the proposal if you  "abstain"  from  voting,  it has the
            same  practical  effect as if you  voted  "against"  this  proposal.
            Broker non-votes will have no effect on the votes.


Proposal 3:
Ratify Selection
of Accountants

            The affirmative  vote of a majority of the votes cast by the holders
            of the  Class A  Common  Stock  and  Class B  Common  Stock,  voting
            together  as a single  class,  at the Annual  Meeting is required to
            ratify  and  approve  the  appointment  of Ernst & Young  LLP as the
            Company's independent accountants for the fiscal year ended December
            31, 2000.  Although a vote to "abstain" is counted as neither a vote
            for or against the proposal,  if you "abstain"  from voting,  it has
            the same  effect as if you voted  "against"  this  proposal.  Broker
            non-votes will have no effect on the votes.

IS VOTING  CONFIDENTIAL?

Yes.  Proxy  Cards,  ballots and voting  tabulations  that  identify  individual
Stockholders are confidential.  Only the inspectors of election and certain Seal
employees  associated  with  processing  Proxy Cards and counting the votes have
access to your card.  Additionally,  all  comments  directed to Seal  management
(whether written on the Proxy Card or elsewhere)  remains  confidential,  unless
you ask that your name be disclosed.

WHO PAYS THE COST OF SOLICITING THE PROXIES?

The  Company  will  pay the  cost of this  proxy  solicitation,  which  includes
preparing,  assembling  and  mailing  the  Notice of Annual  Meeting,  the Proxy
Statement and the Proxy Card. We will, upon request,  reimburse  brokers,  banks
and other  nominees  for their  expenses  in  sending  proxy  material  to their
principals and obtaining their proxies.

                                       3
<PAGE>

HOW DOES A STOCKHOLDER OBTAIN A COPY OF THE ANNUAL REPORT?

A COPY OF OUR ANNUAL REPORT FOR THE YEAR ENDED DECEMBER 31,
1999 IS ENCLOSED ALONG WITH THIS PROXY STATEMENT.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   The  following  table  shows,  as of May 31,  2000,  the Common  Stock  owned
beneficially by (i) each Director of the Company,  (ii) each Executive  Officer,
(iii) all  Directors  and  Executive  Officers as a group,  and (iv) each person
known by the Company to be the "beneficial owner" of more than five percent (5%)
of such Common Stock. "Beneficial ownership" is a technical term broadly defined
by the  Securities  and Exchange  Commission to mean more than  ownership in the
usual sense. For example,  you  "beneficially"  own Common Stock not only if you
hold it directly, but also if you indirectly (through a relationship, a position
as a Director or trustee,  or a contract or  understanding),  have (or share the
power to vote the  stock,  or sell it) the right to  acquire  it within 60 days.
Except as  disclosed  in the  footnotes  below,  each person has sole voting and
investment  power  over  his or her  shares.  As of May  31,  2000,  there  were
32,838,347  shares of Class A Common  Stock  issued  and  outstanding  and 1,526
holders  of  record,  and  25,000  shares  of Class B Common  Stock  issued  and
outstanding  and one holder of record.  In  addition,  there are 2,170 shares of
Series B Preferred Stock issued and outstanding and one holder of record.

<TABLE>
<CAPTION>
                                           Shares Percentage       Percentage
                                             Beneficially         Beneficially
Name (1)               Current Title             Owned               Owned           Title of Class
-------                -------------       -----------------      ------------       --------------
<S>                   <C>                  <C>                    <C>                <C>
M. Lee Pearce,  M.D.  Class B Director,       32,073,180(2)            94.41%        Class A Common Stock
                      Chairman of the             25,000(3)           100.00%        Class B Common Stock
                      Board of Directors           2,170(8)           100.00%        Series B Preferred Stock

Robert G. Tancredi,   Class B  Director,       2,150,000                6.52%        Class A Common Stock
M.D.  (4)             Chief Executive Officer

Timothy C. Lincoln    Class B Director               103                0.00%        Class A Common Stock

Laurence B. Brody,    Class A Director                 0                0.00%
D.D.S.

Thomas M. Ferguson,   Class A Director         1,072,675                3.19%        Class A Common Stock
D.D.S. (5)

John J. Rydzewski (6) Class A  Director          328,279                1.00%        Class A Common Stock

Jose B. Valle         Class A Director             1,200                0.00%        Class A Common Stock

Cecilio M. Rodriguez  Treasurer and              125,000                0.38%        Class A Common Stock
(7)                   Secretary

All Directors and                             33,749,334               96.30%        Class A Common Stock
Executive Officers as a                           25,000              100.00%        Class B Common Stock
Group (8 Persons)                                  2,170              100.00%        Series B Preferred  Stock
</TABLE>

---------------
1.    The address for each of the persons and  entities  listed above is 5601 N.
      Dixie Highway,  Suite 411, Fort  Lauderdale,  Florida 33334.

2.    The shares  beneficially owned by Dr. Pearce (i) include 28,239,847 shares
      of Class A Common  Stock,  which  are  owned  by the M.  Lee  Pearce  1998
      Irrevocable Trust of which Dr. Pearce is the 100% beneficial owner, (ii)

                                        4
<PAGE>

      include  2,000,000  shares  of Class A Common  Stock  which  are  owned by
      PearTan, LLC of which Dr. Pearce is a member. (Dr. Pearce and Dr. Tancredi
      share  voting  power  on all of the  shares  owned by  PearTan;  provided,
      however,  that if they are  unable  to agree  on any such  vote,  then Dr.
      Tancredi  has the right to direct the vote of  700,000 of such  shares and
      Dr. Pearce has the right to direct the vote of the balance of 1,300,000 of
      such shares),  (iii) include  700,000 shares of Class A Common Stock which
      are owned by Broward  Trading  Corporation of which Dr. Pearce is the sole
      shareholder,  and (iv) include  warrants to purchase  1,133,333  shares of
      Class A Common Stock. The calculation of Dr. Pearce's beneficial ownership
      percentage  does not take into  account the  exercise  of options  held by
      third parties, including options held by other officers and directors.

3.    The shares are owned by Lauderdale  Holdings,  Inc., a Florida corporation
      of which Dr. Pearce is the sole shareholder.

4.    Includes  (i) vested  options to purchase up to 150,000  shares of Class A
      Common  Stock,  out of a total  option grant of 450,000  shares,  and (ii)
      2,000,000 shares held by PearTan,  LLC, of which Dr. Tancredi is a member.
      Dr. Pearce and Dr.  Tancredi share voting power on all of the shares owned
      by PearTan;  provided,  however  that,  if they are unable to agree on any
      such vote,  then Dr.  Tancredi has the right to direct the vote of 700,000
      of such  shares  and Dr.  Pearce  has the right to direct  the vote of the
      balance of 1,300,000 of such shares.  The  calculation  of Dr.  Tancredi's
      beneficial ownership percentage does not take into account the exercise of
      options and warrants held by third parties, including options and warrants
      held by other officers and directors.

5.    Includes  (i) options to  purchase up to 800,000  shares of Class A Common
      Stock,  all of which are fully  vested and  exercisable,  and (ii) 157,675
      shares held by First Magnum  Corporation  and (iii) 115,000 shares held by
      Mr.  Ferguson.  As sole  stockholder  of  First  Magnum  Corporation,  Mr.
      Ferguson has voting and investment  power over First Magnum  Corporation's
      shares of Common Stock of the Company.  The calculation of Mr.  Ferguson's
      beneficial  ownership  percentage  takes  into  account  his  exercise  of
      outstanding  options.  Such  calculation  does not take into  account  the
      exercise of options and warrants held by third parties,  including options
      and warrants held by other officers and directors.

6.    The calculation of Mr. Rydzewski's  beneficial  ownership  percentage does
      not take into  account the  exercise of  outstanding  options and warrants
      held by  third  parties,  including  options  and  warrants  held by other
      officers or directors.

7.    Includes vested options to purchase up to 125,000 shares of Class A Common
      Stock,  out of a total option  grant of 450,000.  The  calculation  of Mr.
      Rodriguez's beneficial ownership percentage does not take into account the
      exercise of options and warrants held by third parties,  including options
      and warrants held by other officers or directors.

8.    These shares are held by the M. Lee Pearce 1998 Irrevocable Trust of which
      Dr. Pearce is the 100% beneficial owner.

                                 PROPOSAL NO. 1
                             ELECTION OF DIRECTORS

The Board of  Directors  has  selected  the  following  persons as nominees  for
election to the Board of Directors. Holders of Class A Common Stock may withhold
authority to vote for the Class A nominees.  The officers and  directors of LHI,
the holder of all of the outstanding shares of Class B Common Stock and the only
stockholder  to vote for the slate of Class B Directors,  has indicated that LHI
intends  to vote  "FOR"  electing  the  slate  of  Class B  Directors.  Although
management  has no  reason  to  believe  that the  nominees  will be  unable  or
unwilling to serve, if any nominee withdraws or otherwise becomes unavailable to
serve, the proxyholders will vote for any substitute  nominee  designated by the
Board of  Directors.  Certain  information  concerning  the nominees is provided
below.
<PAGE>
                         NOMINEES FOR CLASS A DIRECTORS

        Name               Age            Position                Since
        ----               ---            --------                -----
Thomas M. Ferguson          60        Class A Director       April 2, 1999 (1)

John J. Rydzewski           47        Class A Director       April 2, 1999

Jose B. Valle               52        Class A Director

Laurence B. Brody, DDS      68        Class A Director


(1) Mr.  Ferguson  served as a Class B Director  from  February 1997 to April 2,
    1999.

                                       5
<PAGE>

Thomas M.  Ferguson has served as a Class A Director of the Company  since April
1999.  Mr.  Ferguson  was the  Company's  Chairman  of the  Board  and a Class B
Director  from  February  7,  1997 to April 2,  1999,  and  President  and Chief
Executive  Officer of the Company  from August 14, 1996 to April 2, 1999.  Since
1992,  he has  been  a  Director,  Chairman  and  President  of  First  Stanford
Corporation,   a  private  advisory   company  engaged  in  providing   services
principally  with  respect  to  maritime  transactions  and the  development  of
strategic business and financial plans for national and international companies.
Mr. Ferguson serves as a director of Camber Companies,  LLC. Mr. Ferguson is the
sole stockholder, officer and Director of First Magnum Corporation. Mr. Ferguson
received a Bachelor  of Arts  degree  from  Florida  State  University.

John J.  Rydzewski  has served as a Class A Director of the Company  since April
1999.  Since 1993, Mr. Rydzewski has been an investment  banker  specializing in
health care finance and has been a principal of  Benedetto,  Gartland & Company,
Inc., an investment  banking firm. Mr. Rydzewski was previously a Vice President
in the Health Care Finance Group of Kidder, Peabody & Co. and a manager at Price
Waterhouse & Co. Mr. Rydzewski previously served as Chairman of the Board of ARV
Assisted  Living,  Inc. and as a director of United Medical and Maxim Healthcare
Corporations.  Mr. Rydzewski received a Master of Business Administration Degree
and a Bachelor of Science  Degree from the Wharton  School of the  University of
Pennsylvania.  Mr. Rydzewski has also been a Director of Healthology, Inc. since
March 2000.

Jose B. Valle has been a senior  executive in the banking  industry  since 1972.
Since June 2000 and from  October  1996 to January  1997,  Mr.  Valle  served as
President of the Dade County,  Florida operations of BankAtlantic.  From January
1997 to June 2000 he was a Senior Vice  President  of Bank of America,  Florida.
From April 1991 to October 1996,  Mr. Valle served first as CFO and later as CEO
of Bank of North America.  Until its sale in October 1996 to BankAtlantic,  Bank
of North America was formerly  controlled by Dr. Pearce.  Mr. Valle is active in
numerous civic, charitable and professional  organizations in South Florida. Mr.
Valle received a Bachelor in Accounting  from the University of Florida and is a
Certified Public Accountant.

Laurence B. Brody,  DDS has over 25 years of experience as an  entrepreneur  and
senior executive,  principally in the healthcare  field.  Since 1996 to present,
Dr. Brody has served as President and CEO of  ConsoliDent,  Inc.  based in South
Florida. Dr. Brody formed and developed ConsoliDent,  Inc., a dental information
management  company,  to acquire  the assets and manage the  financial  business
activities of dental offices.  In 1995, Dr. Brody served as President and CEO of
MIDA Dental Plans,  and was  responsible for its sale in December 1995 to United
Concordia.  From  September 1994 to March 1995, Dr. Brody served as a consultant
to AESGEN,  a start-up  generic  pharmaceutical  venture created by Mayo Medical
Ventures,  a unit of the  Mayo  Clinic  and  Applied  Analytical  Industries,  a
pharmaceutical  development  company. Dr. Brody serves on the Board of Overseers
at the University of Pennsylvania School of Dental Medicine, and is an Associate
Professor of the University of  Pennsylvania  School of Dental Medicine and Nova
Southeastern  College of Dental Medicine.  Dr. Brody has served as an advisor to
the  insurance  departments  in Florida,  New  Jersey,  Maryland,  Delaware  and
Pennsylvania.

                         NOMINEES FOR CLASS B DIRECTORS

         Name               Age      Position                        Since
         ----               ---      --------                        -----

M. Lee Pearce, M.D.         69       Chairman of the Board,       April 5, 1999
                                     Class B Director             April 5, 1999

Robert G. Tancredi, M.D.    62       Chief Executive Officer,     April 15, 1999
                                     Class B Director             April 2, 1999

Timothy C. Lincoln          40       Class B Director


M. Lee Pearce,  M.D.  has served as a Class B Director and Chairman of the Board
of Directors and a principal  stockholder  of the Company since April 1999.  Dr.
Pearce has over 40 years of  experience  in the health  care  industry.  For the
majority of his health care career, he has been the Chairman and Chief Executive
Officer of health care services  companies which he founded.  From February 1993
to January 1997,  Dr.  Pearce  served as a Director of OrNda Health  Corporation
("OrNda") (NYSE:ORN),  the then third largest investor-owned hospital management
system in the  United  States  which  operated  48 acute  care  medical-surgical
hospitals,  ambulatory  surgical  centers,  numerous  outpatient  and  specialty
clinics. From 1989 to February 1997, he served as a Director of IVAX Corporation
(AMEX:IVX),  a  manufacturer  of  pharmaceuticals,  personal  care  products and
diagnostic  devices.  In 1991,  entities in which Dr.  Pearce was a  substantial
owner included Golden Glades Regional Medical Center in

                                       6
<PAGE>

Miami,  Florida which was later  restructured  and sold. From 1987 through 1989,
Dr.  Pearce was at first a  significant  shareholder  (1987) and then a Director
(1988) of American Medical  International,  Inc. (NYSE:  AMI).  Between 1969 and
1985,  he was the  Chairman  and Chief  Executive  Officer of American  Hospital
Management Corp., the operating management company of American Hospital of Miami
and North Ridge Medical  Center (two hospitals  which he founded,  developed and
which were sold to AMI in 1985).  Dr. Pearce is a member of the Board of Fellows
of the Harvard  Medical  School and serves as a pro-bono  consultant to the Mayo
Foundation  and the  Mayo  Medical  Ventures.  He also  serves  on the  Board of
Trustees of the  University  of Miami where he is also a member of the George E.
Merrick Society. In addition to Dr. Pearce's medical degrees, he also received a
J.D.  degree from the University of Miami.  He has been a fellow of the American
College  of Legal  Medicine  for over 30 years.  He is also a member of the Dade
County  Medical  Association,  Florida  Medical  Association,  American  Medical
Association as well as a member of the Dade County Bar, Florida Bar and American
Bar Association.

Robert G.  Tancredi,  M.D. has served as a Class B Director and Chief  Executive
Officer of the Company  since April 1999.  Dr.  Tancredi  has also served as the
Chief Executive  Officer and as a Manager of OH, Inc., a wholly owned subsidiary
of the Company since April 1999. From 1985 to 1992, Dr. Tancredi was a member of
the Board of Governors of the Mayo Clinic,  Rochester,  Minnesota.  From 1985 to
1996, Dr. Tancredi was a member of the Board of Trustees of the Mayo Foundation.
From 1987 to 1992,  Dr.  Tancredi  was a member of the Board of  Trustees of the
American  College of  Cardiology.  From December 1991 until his retirement as of
December  31, 1996,  Dr.  Tancredi was Chairman of the Board of Governors of the
Mayo Clinic,  Scottsdale,  Arizona.  From October 1997 until April 2, 1999,  Dr.
Tancredi provided  consulting  services to certain affiliates of the Company and
of Dr. Pearce. Dr. Tancredi has also been a Director of Healthology,  Inc. since
March 2000.  Timothy C. Lincoln is currently legal counsel for Marquette Realty,
Inc.  where he has served in various  management  roles  since  September  1995.
Marquette  Realty,  Inc. manages a number of entities that M. Lee Pearce,  M.D.,
the  Company's  Chairman  of the  Board  and its  majority  stockholder,  is the
beneficial owner. Mr. Lincoln also serves as a director for a number of entities
which are directly or indirectly  owned by Dr.  Pearce.  From 1993 to 1996,  Mr.
Lincoln served as a mortgage loan officer for the Bank of North America. Bank of
North America was formerly  controlled by Dr.  Pearce.  Mr.  Lincoln  received a
Master of Business Administration Degree in Marketing from the University of New
Mexico and received a J.D.  degree from the  University  of Miami School of Law.
Mr. Lincoln is a member of the Florida Bar.

All Class A Directors are elected by holders of the Class A Common Stock and all
Class B  Directors  are  elected by  holders of the Class B Common  Stock at the
Annual  Meeting of the  Stockholders  of the Company  and hold office  following
election or until their  successors  are elected and  qualified.  The  Company's
bylaws  permit the Board of Directors to fill any vacancy and such  Director may
serve until the next annual  meeting.  The officers of the Company are appointed
by and serve at the discretion of the Company's Board of Directors.

To the best knowledge of the Company, other than as stated above, no Director of
the  Company  is a  Director  of any other  company  with a class of  securities
registered under Section 12 of the Securities Exchange Act of 1934 or subject to
the  requirements of Section 15(d) of that Act or any company  registered  under
the Investment Company Act of 1940.

There  are no  family  relationships  between  any of  the  Company's  Executive
Officers and Directors.

Meetings and Committees of the Board of Directors

The  Company's  Board of  Directors  held four  meetings  during  the year ended
December  31,  1999.  At December  31,  1999,  the  Company  had a  Compensation
Committee  consisting of Thomas M. Ferguson and John J. Rydzewski.  During 1999,
the  Compensation  Committee did not meet. The  Compensation  Committee  reviews
existing and proposed  compensation  plans,  programs and arrangements  both for
officers of the Company and for certain  non-officer  employees.  The  Committee
also  grants  stock  options  and  awards  restricted  stock  to key  employees,
including officers and members of the Board, in accordance with the terms of the
Company's  stock  option  plans.  The  full  Board  of  Directors,  and  not the
Committee,  is authorized to grant or award compensation,  options or restricted
stock to any  officer or  employee  who is also a  Director  and a member of the
Compensation Committee.

                                       7
<PAGE>

The  Company's  Audit  Committee  consists  of  Thomas M.  Ferguson  and John J.
Rydzewski,  each of whom are outside Directors, as members of both the Company's
Compensation Committee and Audit Committee.  The Audit Committee will review the
scope of the accountants' engagement, including the remuneration to be paid, and
will review the independence of the accountants.  The Audit Committee,  with the
assistance of the  Company's  Treasurer  and Chief  Financial  Officer and other
appropriate personnel, will review the Company's annual financial statements and
the  independent   auditor's  report,   including   significant   reporting  and
operational  issues;  corporate  policies  and  procedures  as  they  relate  to
accounting and financial reporting and financial  controls;  litigation in which
the Company is a party; and use by the Company's  Executive  Officers of expense
accounts and other  non-monetary  perquisites,  if any. The Audit  Committee may
direct the Company's  legal  counsel,  independent  auditors and internal  audit
staff to  inquire  into and  report  to it on any  matter  having to do with the
Company's accounting or financial procedures or reporting.

The Company has no standing Nominating Committee.

No Director attended fewer than 75% of the meetings of the Board of Directors or
of any  committee on which such Director  served during the year ended  December
31, 1999.

THE BOARD OF DIRECTORS  RECOMMENDS VOTING "FOR" ELECTING THE SLATE OF FOUR CLASS
A DIRECTORS  AND THREE CLASS B DIRECTORS TO SERVE UNTIL THE 2001 ANNUAL  MEETING
OF STOCKHOLDERS OR UNTIL THEIR RESPECTIVE SUCCESSORS ARE ELECTED AND QUALIFIED

                               EXECUTIVE OFFICERS

The following  table sets forth the names,  ages and positions held with respect
to  each  Executive  Officer  of  the  Company  as  of  May  31,  2000.  Certain
biographical information concerning Dr. Tancredi is presented under "Election of
Directors."

Name                        Age             Position                Since
----                        ---             --------                -----
Robert G. Tancredi, M.D.    62      President and
                                    Chief Executive Officer,    April 15, 1999
                                    Class B Director            April  2, 1999

Cecilio M.  Rodriguez       40      Chief Financial Officer,
                                    Treasurer, and              April 2, 1999
                                    Secretary                   April 2, 1999

Cecilio M. Rodriguez,  CPA has served as the Chief Financial Officer,  Secretary
and  Treasurer of the Company since April 1999.  Mr.  Rodriguez has served as an
executive officer of a number of the Company's  subsidiaries since January 1998.
From October 1996 to January 1998, Mr. Rodriguez served as Senior Vice President
and Chief  Financial  Officer of First  Financial  Acceptance,  Inc., a consumer
finance  company.  From April 1991 until its sale in October 1996, Mr. Rodriguez
was a  Senior  Vice  President  and  Chief  Financial  Officer  of Bank of North
America.  Bank of North America was controlled by Dr. Pearce.  Mr. Rodriguez has
been licensed in Florida as a Certified Public Accountant since 1982.

                             EXECUTIVE COMPENSATION

The  following  table  sets  forth  certain  summary  information  for the years
indicated  concerning  the  compensation  awarded to,  earned by, or paid to (i)
those persons serving as the Company's  Chief Executive  Officer during the 1999
fiscal year, (ii) the other four most highly  compensated  Executive Officers of
the Company who were serving as such at December  31, 1999,  and (iii) up to two
additional  individuals  who had served as an  Executive  Officer of the Company
during the 1999 fiscal year but who were not Executive  Officers at December 31,
1999,  except that persons referred to in clauses (ii) and (iii) above generally
are not included in the table if they received  total annual salary and bonus of
$100,000  or less for 1999.  The  persons  named in this table are  collectively
referred to as the "Named Executive Officers."

                                        8
<PAGE>

<TABLE>
<CAPTION>
Cash  Compensation
                                                                       Long-Term
                                       Annual Compensation             Compensation
Name and                       ------------------------------------------------------
Principal Position
                                                      Other Annual      Securities
                                                      Compensation      Underlying
                      Year     Salary($)   Bonus($)      ($)(3)       Options/SARs(#)
                      ---      ---------   --------   ------------    ---------------
<S>                   <C>       <C>         <C>         <C>             <C>
Robert G.
 Tancredi, MD (1)(4)  1999      228,846       -0-        77,000             -0-
President and         1998        -0-         -0-          -0-              -0-
Chief Executive
 Officer              1997        -0-         -0-          -0-              -0-

<CAPTION>
                                                                       Long-Term
                                       Annual Compensation             Compensation
Name and                       ------------------------------------------------------
Principal Position
                                                      Other Annual      Securities
                                                      Compensation      Underlying
                       Year    Salary($)   Bonus($)      ($)(3)       Options/SARs(#)
                       ---     ---------   --------   ------------    ---------------
<S>                   <C>       <C>         <C>         <C>             <C>
ThomasM. Ferguson (2)  1999     70,530       -0-         142,000            -0-
Chairman, President    1998     26,529       -0-           3,171          445,000
and Chief Executive
Officer                1997     64,000       -0-           3,171          355,000

<CAPTION>
                                                                       Long-Term
                                       Annual Compensation             Compensation
Name and                       ------------------------------------------------------
Principal Position
                                                      Other Annual      Securities
                                                      Compensation      Underlying
                       Year    Salary($)   Bonus($)      ($)(3)       Options/SARs(#)
                       ---     ---------   --------   ------------    ---------------
<S>                   <C>       <C>         <C>         <C>             <C>
Cecilio M. Rodriguez   1999     112,500      -0-          -0-               -0-
Chief Financial
Officer                1998       -0-        -0-          -0-               -0-
Chief Executive
Officer                1997       -0-        -0-          -0-               -0-
</TABLE>

------------

(1)  Dr.  Tancredi was  appointed  President and CEO of the Company on April 15,
     1999.

(2)  Mr.  Ferguson was appointed  President and CEO of the Company on August 14,
     1996 and resigned as President and CEO effective  April 2, 1999. From April
     2, 1999 to April 1, 2000, Mr. Ferguson  provided certain advisory  services
     to the Company pursuant to an employment agreement.  Mr. Ferguson continues
     to serve as a Class A Director.

(3)  Except for stock options issued pursuant to the Company's 1996,  1997, 1998
     and 1999 Stock Option  Plans,  the Company has not  provided any  long-term
     compensation plan, stock appreciation rights,  defined benefit or actuarial
     plan.  Except  pursuant  to the  employment  agreement  with  Dr.  Tancredi
     described  below,  the  Company  does not have any  employment  contract or
     termination  of employment or change in control  agreements  with its Named
     Executive Officers.

(4)  Dr.  Tancredi is a member of PearTan LLC of which he and Dr. Pearce are the
     sole members. PearTan owns 2,000,000 shares of the Company's Class A Common
     Stock.  Pursuant to the applicable governing documents of PearTan, upon any
     liquidation  of  PearTan  (including  the sale of the  foregoing  2,000,000
     shares) and after return of the members' respective capital  contributions,
     Dr.  Tancredi is entitled to receive  from the proceeds of  liquidation  an
     amount  which  effectively  gives him  certain  economic  rights to 300,000
     shares plus up to an additional 800,000 shares, subject to vesting. Subject
     to the satisfaction of certain vesting  criteria,  Dr. Tancredi's rights in
     the foregoing  800,000  shares vest at the rate of 200,000 per year on each
     April.  As of  December  31,  1999,  a total of 200,000 of such  shares had
     vested.

                                       9
<PAGE>
Option  Grants  During 1999

There  were no  grants  of  options  during  1999.

Employment Contracts

The Company has an  employment  agreement  with Robert G.  Tancredi,  M.D.  (the
"Tancredi  Employment  Agreement"),  the Company's Chief  Executive  Officer and
President.  Pursuant to the Tancredi Employment Agreement,  Dr. Tancredi is paid
at a rate of $300,000 per year. Dr. Tancredi was paid $270,000 on April 15, 2000
and is also entitled to guaranteed  minimum bonuses as follows:  (i) $180,000 on
April 15, 2001 and (ii) $90,000 on April 15, 2002. With respect to each calendar
year from and after  January  1,  2001,  the  Board  may award Dr.  Tancredi  an
additional  bonus, as determined in the discretion of the Board,  based upon the
Company achieving certain operational and financial  requirements.  Dr. Tancredi
is also eligible to receive stock option awards as part of the Company's  annual
review of executive  salaries and  performance  and to  participate in any other
stock option plans instituted by the Company. Dr. Tancredi is subject to certain
restrictive covenants during the term of his employment with the Company and for
a period of one year thereafter unless Dr. Tancredi's  employment terminates for
certain specified reasons,  including  following a Change of Control (as defined
in the Tancredi Employment Agreement).

Effective  April  2,  1999,  the  Company  entered  into a one  year  employment
agreement  with Thomas M. Ferguson (the  "Ferguson  Employment  Agreement").  In
connection  with the  performance of his services under the Ferguson  Employment
Agreement,  Mr.  Ferguson  received  $97,500  during  the  term of the  Ferguson
Employment  Agreement.  The Ferguson Employment  Agreement ended by its terms on
April 1, 2000.

Option  Exercises  and Year End Option  Values

The following  table shows the aggregate  number of unexercised  options granted
with respect to the Class A Common Stock of the Company  under the 1996 Plan (as
defined below),  the 1997 Plan (as defined below), and the 1998 Plan (as defined
below) to the Company's Chief Executive Officer.

<TABLE>
<CAPTION>
                                                             Number of Securities        Value of Unexercised
                              Shares                             Underlying              In-the-Money Options
                           Acquired on        Value          Options/at FY End(#)            at FY-End($)
Name                       Exercise (#)    Realized ($)    Exercisable/Unexercisable   Exercisable/Unexercisable
-------------------------  ------------    ------------    -------------------------   -------------------------
<S>                        <C>             <C>             <C>                         <C>

Robert  G.  Tancredi,M.D.       -0-             -0-                  -0-/-0-                   -0-/-0-
Thomas M. Ferguson              -0-             -0-               800,000/-0-                399,650/-0-
</TABLE>

The Company's Stock Option Plans

Currently,  the Company has four stock options plans: (i) the 1999 Seal Holdings
Corporation  Long Term Incentive Plan (the "1999 Plan"),  (ii) the Seal Holdings
Corporation 1998 Incentive Option Plan (the "1998 Plan"),  (iii) the Seal Fleet,
Inc.  Incentive  Option  Plan  adopted in 1997  ("1997  Plan") and (iv) the Seal
Fleet,  Inc. Long Term  Incentive Plan adopted August 14, 1996, as amended March
21, 1997 ("1996  Plan").  All options under the 1998 Plan, the 1997 Plan and the
1996 Plan have been granted.

Compensation  of Directors

As of December 31, 1999,  non-employee  Directors are compensated at the rate of
$500 for  regular  meetings  and $250 for each  special  meeting  for which they
attend and are also reimbursed for expenses.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The  following  describes  certain  transactions  or  relationships  between the
Company and its officers,  directors and certain related parties in which any of
them  had or is to have a  direct  or  indirect  material  interest.  Except  as
otherwise  specifically set forth herein, for purposes of this section, the term
"Company" also includes each of the Company's subsidiaries.

                                       10
<PAGE>

Except as otherwise stated below, all transactions between and among the Company
and  its  subsidiaries   described   below,  its  executive   officers  and  the
subsidiaries  and each of their  respective  affiliates  have been  entered into
without the benefit of arm's  length  bargaining  and may involve  conflicts  of
interest.  The Company believes that transactions with affiliates have been made
on terms no less favorable to the Company than those available from unaffiliated
parties.  In addition,  the structure  and proposed  method of operations of the
Company  may create  certain  inherent  conflicts  between  the  Company and its
affiliates.

Association of Directors and Officers

All of the Company's  directors and officers who performed such functions  prior
to the closing of the  transactions  contemplated  by the  Agreement and Plan of
Exchange dated December 21, 1998 between Seal Holdings  Corporation and OHI were
associated with other firms or occupations  involving other business activities.
Because of these  affiliations and because these  individuals  devoted only part
time to the affairs of the Company,  there were potential  inherent conflicts of
interest in their acting as  directors  and officers of the Company and of other
entities. All of the Company's directors and officers who served as directors or
controlling  stockholders  of  other  entities  were  engaged  in a  variety  of
businesses  which may have had various  transactions  with the  Company.  Please
refer to the Company's Form 8-K dated April 2, 1999. As more fully  described in
such Form 8-K, effective April 2, 1999 Seal Holdings Corporation acquired all of
the outstanding  shares of OH, Inc., a Florida  corporation  ("OHI") in exchange
for  approximately  91% of the outstanding  Company  shares,  on a fully diluted
basis (the "Reverse Merger").

Oakridge Transaction

On September  30,  1999,  the Company  completed a  transaction  (the  "Oakridge
Transaction")  pursuant to which its then wholly-owned  subsidiary,  OHI (which,
through its subsidiaries, owned, operated and managed a comprehensive outpatient
medical,  diagnostic  and surgical  facility  and  physician  practice  business
located  in Fort  Lauderdale,  Florida),  became a  wholly-owned  subsidiary  of
Oakridge  Outpatient Center, Inc.  ("Oakridge").  All of the outstanding capital
stock of Oakridge was held by Gary  Matzner,  Rudy  Noriega and Doyle  Campbell,
M.D.  Immediately  prior to the  Oakridge  Transaction,  Mr.  Matzner  was OHI's
general  counsel,  Mr.  Noriega  was  OHI's  president  and Dr.  Campbell  was a
physician employee of a subsidiary of OHI. The terms of the Oakridge Transaction
were the result of arms-length  negotiations between the parties. OHI's business
constituted the only active business operations of the Company at that time. The
Company has no ownership interest in Oakridge.

The  Company's  strategy  for OHI's  business  was based  upon its  belief  that
sophisticated  outpatient  medical,  diagnostic  and surgical  facilities  would
become the preferred  delivery  model for a significant  portion of  healthcare.
During  1998  and  1999,  the  Company   developed  and  operated  the  Oakridge
Comprehensive  Outpatient Center (the "Oakridge Center") as its first outpatient
facility.

The Oakridge  Center  served the Fort  Lauderdale  and northern  Broward  County
communities and was intended to be the prototype for other  outpatient  centers.
In the operation of the Oakridge Center,  the Company  incurred  start-up losses
significantly  greater than  anticipated due to a variety of factors,  including
third party actions adverse to OHI which the Company believes adversely impacted
the  use of the  Center  by  physicians  and  patients.  Despite  the  Company's
continued belief that sophisticated  outpatient centers are a preferred delivery
model for  healthcare,  the  start-up  losses of the Oakridge  Center  indicated
greater  risk than the Company was  prepared to  undertake.  Accordingly,  after
presentation  to the Company of an offer whereby an investor group  comprised of
certain members of OHI's management would form a new corporation,  Oakridge, and
invest working  capital in OHI's  outpatient  business (in addition to receiving
certain  supplemental  loans directly from an affiliate of Dr. Pearce),  OHI was
merged into a subsidiary of Oakridge for a nominal payment and assumption by the
surviving company of all liabilities of OHI and its  subsidiaries.  In addition,
in the merger, the Company assigned to Oakridge its claims against third parties
that had taken actions  adverse to the Company and received the right to certain
contingent  payments from the proceeds of any legal  actions  against such third
parties.  The Company  understands  that the potential  claim against such third
parties are being  investigated  and a possible legal action is being evaluated.
There can be no  assurance  that,  if a legal action is  instituted,  it will be
successful, or even if successful, will result in any payment to the Company.

The  foregoing  description  of the  Oakridge  Transaction  is  qualified in its
entirety  by  reference  to the  Merger  Agreement  filed as an  exhibit  to the
Company's For 8-K dated September 30, 1999. For further information  relating to
the Oakridge  Transaction,  including  limitations  on the Company's  ability to
participate in any potential litigation recovery,  please refer to the Company's
Form 8-K dated September 30, 1999.

                                       11
<PAGE>

John J. Rydzewski

Mr.  Rydzewski  is a principal  in Benedetto  Gartland  and  Company,  Inc.,  an
investment-banking firm providing services to the Company ("BGC"). In connection
with the  Company's  agreement  with BGC,  the Company paid fees of $400,000 and
$150,000  and issued  300,000 and 150,000  shares of Class A Common Stock during
the year ended  December 31, 1999,  and the  three-month  period ended March 31,
2000, respectively. In addition, the Company's majority stockholder, Dr. Pearce,
transferred 150,000 shares of his Class A Common Stock to BGC in connection with
services  provided in the Reverse Merger.  The agreement with BGC expired by its
terms on March 31, 2000. Additional placement fees and share purchase rights may
be earned by BGC upon the occurrence of certain events, including certain future
sales of securities by the Company and when the Company makes  investments which
are facilitated by or require the assistance of BGC.

In addition to the fees described above, as compensation  for services  provided
to  the  Company  by  BGC  in  connection  with  the  Company's   investment  in
Healthology,  Inc., 5% of the 3,211,453 shares acquired by the Company at a cost
of $1.00 per share were  transferred to BGC. The Company retained voting control
over all such shares.

Thomas M. Ferguson

Effective  April  2,  1999,  the  Company  entered  into a one  year  consulting
agreement ("FSC Agreement") with First Stanford  Corporation ("First Stanford"),
whose sole  stockholder,  officer and director is Thomas M. Ferguson,  a Class A
Director  of the Company  (as of April 2, 1999) and the former  Chief  Executive
Officer, President and Class B Director of the Company (to April 2, 1999). Under
the terms of the FSC Agreement,  First Stanford  provided advisory services with
respect to strategic  and  financial  planning,  marketing  programs,  corporate
organization and structure and other general  corporate  matters.  In connection
with the performance of its services,  First Stanford received $15,000 per month
(for a total of  $180,000  during the one year term of the FSC  Agreement).  The
terms and  conditions of the FSC Agreement were with the benefit of arm's length
negotiations. The FSC Agreement ended by its terms on April 1, 2000.

On March 25, 1997, Mr. Ferguson purchased from the Company 120,000 shares of the
Company's Class A Common Stock for $120,000.  As consideration for the purchase,
Mr. Ferguson  issued a promissory note to the Company for $120,000  secured by a
pledge  agreement  granting the Company a security  interest in the shares.  The
note  was due  upon the  earlier  of March  21,  1999,  the  termination  of Mr.
Ferguson's employment with the Company, the date of sale or other disposition of
the shares by Mr.  Ferguson,  or any breach of his obligations  under the pledge
agreement.  In a meeting of the Board of Directors  on December 1, 1998,  it was
resolved that,  subject to a successful  closing of the Reverse Merger with OHI,
that Mr. Ferguson receive a special bonus equal to the value of the loan granted
to him on March 25, 1997, and any accrued interest receivable.  Accordingly,  on
April 2, 1999, in connection with the closing of the Reverse Merger, the Company
forgave the note receivable of $120,000 and related accrued interest of $12,757.

M. Lee Pearce, M.D.

M. Lee  Pearce  M.D.,  the  Company's  Chairman  of the Board  and its  majority
stockholder,  directly or  indirectly,  owns a number of entities with which the
Company,  and its  wholly-owned  subsidiaries,  does or has done  business.  The
majority of these  affiliated  transactions  related to the  operations  of OHI,
which  as of  September  30,  1999  are  no  longer  owned  by the  Company.  In
particular,  Dr.  Pearce (i) is the  beneficial  owner of North Ridge Va.,  Ltd.
("VAL"),  the entity  which owns the building  where the Oakridge  Comprehensive
Outpatient Center (the "Oakridge Center") is located and was operated and leased
by subsidiaries of OHI, (ii) is the beneficial  owner of a substantial  majority
of North Ridge Medical Plaza, Ltd.  ("NRMP"),  which owns the building where the
Company leases a suite for its corporate  office and where  subsidiaries  of OHI
leased office suites for physician offices, executive offices, and for a cardiac
catheterization  laboratory  ("Cath Lab"),  and (iii) is the beneficial owner of
Oakridge Medical Group Realty,  Inc.  ("Realty"),  a Florida corporation that is
controlled  by an affiliate of the Dr.  Pearce,  which owns two  buildings  that
housed the offices of certain physician employees of a subsidiary of OHI.

Following the Oakridge Transaction,  the Company now leases 2,060 square feet of
office space in the NRMP pursuant to a lease  expiring in 2004. The lease has an
annual rental rate of approximately  $38,000,  adjusted  annually for inflation.
Prior to the Oakridge Transaction,  affiliates of Dr. Pearce had agreements with
subsidiaries of OHI as set forth below.

                                       12
<PAGE>

Lease Agreements between the Subsidiaries and Certain Affiliates of Dr. Pearce

At the time of the Oakridge Transaction, OHI was in the process of entering into
a definitive  lease  agreement  with VAL, for the lease of the Oakridge  Center.
Such lease was anticipated to be a triple-net lease, however, the specific terms
of the lease were in the process of being  negotiated.  It was anticipated  that
the annual  rental under such lease would be based on fair market rates and that
the  balance of the  material  terms  would be no less  favorable  than could be
obtained  by  the  Company  from   unaffiliated   parties  in  an  arm's  length
transaction.

OHI also expected to enter into a written lease agreement with NRMP for the Cath
Lab to consist of  approximately  5,700 square feet.  The agreement had not been
fully negotiated or executed at the time of the Oakridge Transaction. The annual
rental under such lease was anticipated to be based on fair market rates and the
balance of the material terms was anticipated to be no less favorable than could
be obtained by OHI from  unaffiliated  parties in an arm's  length  transaction.

Lease of Administrative and Physician Offices

Through one or more of its subsidiaries, OHI leased four suites from NRMP. These
suites were used for  administrative  and physician  offices.  The office suites
each leased for  approximately  $18 per square foot on a  month-to-month  basis,
which is consistent  with the amount paid by and terms of  arrangements  between
NRMP and non-affiliated tenants. As of the date of the Oakridge Transaction, OHI
had not entered into definitive written agreements with NRMP. It was anticipated
that the annual rental under such leases would be based on fair market rates and
that the balance of the material  terms would be no less favorable than could be
obtained  by  the  Company  from   unaffiliated   parties  in  an  arm's  length
transaction.

Through its subsidiaries,  OHI also leased  approximately  16,000 square feet at
$18 per square  foot,  on a month to month basis from  Realty.  These rates were
established  by an  independent  appraisal  firm.  As of the  date  of  the  OHI
Transaction,  OHI had not  entered  into a  definitive  written  agreement  with
Realty.

Credit Support of Certain Company

Obligations OHI and its  subsidiaries had entered into lease and loan agreements
relating  to  computer  hardware  and  software,  office  equipment  and medical
equipment. The total amount of such lease and loan obligations was approximately
$9.0 million.  In connection with these lease and loan  obligations,  Dr. Pearce
provided  credit  support for the  issuance of letters of credit in favor of the
lessors  and   creditors.   The  amounts  of  the  letters  of  credit   totaled
approximately $1.8 million.

Guarantees of other Contractual Obligations

Certain  affiliates  of  Dr.  Pearce  provided  limited  guarantees  of  certain
contractual  obligations of subsidiaries of OHI,  including,  among other items,
agreements   with  certain   employees   entered  into  before  any  significant
capitalization of OHI.

               COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT.

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
directors  and executive  officers,  and person who own more than ten percent of
the  outstanding  Common  Stock,  to  file  with  the  Securities  and  Exchange
Commission  initial  reports of  ownership  on Form 3 and  reports of changes in
ownership  of Common  Stock on Forms 4 or 5. Such  persons  are  required by SEC
regulation to furnish the Company with copies of all such reports they file.

Based  solely on its  review  of the  copies of such  reports  furnished  to the
Company or written  representations  that no other  reports were  required,  the
Company  believes that all Section 16(a) filing  requirements  applicable to its
officers, directors and greater than ten percent beneficial owners were complied
with during the year ended December 31, 1999.

                                       13
<PAGE>

                                 PROPOSAL NO. 2

          TO APPROVE AN AMENDMENT TO THE CERTIFICATE OF INCORPORATION
                       TO CHANGE THE NAME OF THE COMPANY

On June 6,  2000,  the  Board of  Directors  unanimously  adopted  a  resolution
approving,  subject to stockholder approval, a change in the Company's name from
"Seal Holdings  Corporation" to "Le@P Technology,  Inc.". The Board of Directors
has  determined  that it would be in the best  interest  of the  Company and its
stockholders to amend the Company's  Certificate of  Incorporation to change the
Company's name so as to enhance the Company's  future  marketing  efforts and to
help create a corporate  identity that is tied to the new business  focus of the
Company.

The name change  will not affect the  validity of  currently  outstanding  stock
certificates.  The  Company's  current  stockholders  will  not be  required  to
surrender or exchange any stock  certificates  that they now hold and should not
send such certificates to the Company or its transfer agent for exchange.

If Proposal No. 2 is approved,  Section I, of the Certificate of  Incorporation,
as amended, will read as follows:

                                      "I.

             The Name of the Corporation is Le@P Technology, Inc."

If stockholder  approval is obtained,  the Amendment in  substantially  the form
attached hereto as Exhibit "A" becomes effective once it is filed with Secretary
of State of the State of  Delaware,  which is expected to occur  promptly  after
stockholder approval of the Amendment.

  THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" APPROVING AN AMENDMENT
      TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO CHANGE THE NAME OF
      THE COMPANY FROM SEAL HOLDINGS CORPORATION TO LE@P TECHNOLOGY, INC.

                                       14
<PAGE>

                                 PROPOSAL NO. 3

             RATIFYING THE APPOINTMENT OF ERNST & YOUNG LLP AS THE
                       COMPANY'S INDEPENDENT ACCOUNTANTS

The Board of Directors has selected  Ernst & Young LLP to serve as the Company's
independent  accountants for the year ending December 31, 2000. In the event the
appointment of Ernst & Young LLP for 2000 is ratified, it is expected that Ernst
& Young LLP will also audit the books and accounts of the Company's subsidiaries
at the close of their current  fiscal years. A  representative  of Ernst & Young
LLP will be present at the Annual Meeting and will have the  opportunity to make
a  statement,  if such  person  desires to do so, and to respond to  appropriate
questions.

The proposal to ratify the  appointment of Ernst & Young LLP will be approved by
the  Stockholders if it receives the affirmative vote of a majority of the votes
cast by the  holders of Class A Common  Stock and Class B Common  Stock,  voting
together as a single class. If a proxy card is specifically marked as abstaining
from voting on the proposal,  the shares represented thereby will not be counted
as having been voted for or against the proposal.  Unless otherwise  instructed,
the persons named on the proxy card intend to vote shares as to which a proxy is
received in favor of the proposal.

             THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR"
    RATIFYING THE SELECTION OF ERNST & YOUNG LLP AS INDEPENDENT ACCOUNTANTS

                                 OTHER BUSINESS

The Company knows of no other business to be brought at the Annual Meeting.  If,
however,  any other  business  should be  properly  brought up before the Annual
Meeting,  those persons named in the accompanying  Proxy will vote proxies as in
their  discretion  they may  deem  appropriate,  unless  you  direct  them to do
otherwise in your Proxy.

                                 OTHER MATTERS

Stockholder Proposals

Pursuant to Rule 14a-8 under the  Securities  Exchange Act of 1934,  as amended,
Stockholders  may present proper  proposals for inclusion in the Company's proxy
statement and for  consideration  at the next Annual Meeting of  Stockholders by
submitting  such proposals to the Company in a timely manner.  In order to be so
included for the 2001 Annual Meeting,  Stockholder  proposal must be received by
the Company no later than February 23, 2001 and must  otherwise  comply with the
requirements of Rule 14a-8.  If notice of a Stockholder's  proposal has not been
submitted for inclusion in the Company's  proxy statement and is not received by
the Company on or before  February 23, 2001 or such date which is 45 days before
the date this proxy is mailed,  the persons  names in the enclosed form of proxy
will have  discretionary  authority to vote with respect  thereto in  accordance
with their best judgment.  If notice of the proposal is not timely  served,  the
person named in the form proxy may not exercise their discretionary authority as
to the proxy.

The cost of  solicitation of proxies for use at the Annual Meeting will be borne
by the Company.  Solicitations will be made by mail or by facsimile, but regular
employees of the Company may solicit proxies personally or by telephone.

                               OTHER INFORMATION

The Company's  Annual Report is included herein along with this Proxy Statement.
All  subsequent  Quarterly  Reports on Form 10-QSB  filed before the date of the
Annual  Meeting are  incorporated  by  reference  in this Proxy  Statement.  The
Company  will  provide to any  Stockholder,  upon  written  request  and without
charge, a copy (without  exhibits) of all information  incorporated by reference
in  this  Proxy  Statement.  Requests  should  be  addressed  to  Seal  Holdings
Corporation,  Investor  Relations,  5601 North Dixie  Highway,  Suite 411,  Fort
Lauderdale, Florida, 33334, (954) 771-1772.


                                By Order of the Board of Directors

                                 /s/ Cecilio M. Rodriguez
                                ----------------------------------
                                Cecilio M. Rodriguez
                                Secretary/Treasurer

                                       15
<PAGE>

                                  Exhibit "A"

                            CERTIFICATE OF AMENDMENT
                                       TO
                        CERTIFICATE OF INCORPORATION OF
                           SEAL HOLDINGS CORPORATION
                           -------------------------

SEAL HOLDINGS  CORPORATION,  a corporation  organized and existing  under and by
virtue of the  General  Corporation  Law of the State of  Delaware,  DOES HEREBY
CERTIFY:

FIRST:  That the Board of Directors of said  corporation,  by unanimous  written
consent, adopted the following resolution:

RESOLVED, that the Certificate of Incorporation of the corporation be amended by
changing  Section I. so that,  as  amended,  said  Section  shall be and read as
follows:

                                      "I.

             The name of this Corporation is Le@P Technology, Inc."

SECOND:  That  at the  July 5,  2000,  Annual  Meeting  of  Stockholders  of the
corporation  which was duly  called  and held upon  notice  in  accordance  with
Section  222 of the  General  Corporation  Law of the  State  of  Delaware,  the
necessary  number of shares as  required  by statute  were voted in favor of the
amendment.

THIRD:  That the aforesaid  amendment  was duly adopted in  accordance  with the
applicable provisions of Section 242 of the General Corporation Law of the State
of Delaware.

IN WITNESS WHEREOF, said corporation has caused this Certificate to be signed by
its __________________ this ___ day of July, 2000.


                                SEAL HOLDINGS CORPORATION

                                By:_____________________________


                                      A-1
<PAGE>
                                 REVOCABLE PROXY

                            SEAL HOLDINGS CORPORATION

[X] PLEASE MARK VOTES
    AS IN THIS EXAMPLE

                2000 ANNUAL MEETING OF STOCKHOLDERS-JULY 5, 2000
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby  appoints  Cecilio M.  Rodriguez and Mary E. Thomas and
either of them acting alone or, in the event of their inability or unwillingness
to serve,  such other  individuals as the Board of Directors may  designate,  as
proxyholders,  each with full  power of  substitution  and  resubstitution,  and
hereby  authorizes any  proxyholder to represent and vote, as designated  below,
all of the shares of Common  Stock of the Company that the  undersigned  held on
the Record Date at the Annual  Meeting to be held July 5, 2000,  which  includes
any  continuation of such meeting pursuant to any adjournment or postponement of
it to another time.  Terms  beginning with initial capital letters that are used
but not defined in this Proxy Card have the meanings  given to them in the Proxy
Statement for the Annual Meeting.

Please be sure to sign and date
this Proxy in the box below.          Date:___________________________


Stockholder sign above__________________ Co-holder (if any) sign above


1.  To elect Seven Directors                             With-    For All
    a. Election of Class A Directors            For      hold     Except
       (to be elected by holders of the         [_]       [_]       [_]
       Class A Common Stock Only)

    Thomas M. Ferguson, John J. Rydzewski,
    Jose B. Valle, Laurence B. Brody, D.D.S.

b.  Election of Class B Directors                        With-    For All
    (to be elected by holders of the            For      hold     Except
    Class B Common Stock Only).                 [_]       [_]       [_]

    M. Lee Pearce, M.D., Robert G. Tancredi, M.D.,
    Timothy C. Lincoln

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

--------------------------------------------------------------------------------

2. To amend the Certificate of  Incorporation  to change the name of the Company
   to Le@P Technology, Inc.

3. To ratify the  appointment of Ernst & Young LLP as the Company's  independent
   accountants for the year ended December 31, 2000.

4. In their  discretion,  the  proxies  are  authorized  to vote upon such other
   business as may properly come before the 2000 Annual Stockholders' Meeting.

--------------------------------------------------------------------------------
 - Detach above card, sign, date and mail in postage paid envelope provided. -

                            SEAL HOLDINGS CORPORATION

                       5601 North Dixie Highway, Suite 411

                         Fort Lauderdale, Florida 33334

                          Telephone No. (954) 771-1772

--------------------------------------------------------------------------------
     The Board  recommends  a vote "FOR" Items 1-3 above.  If you do not specify
how you  intend to vote,  this  proxy will be voted  "FOR"  each  proposal.  The
proxies or substitutes may vote  accordingly in their  discretion upon any other
business that may properly come before the Annual Meeting or any adjournments or
postponements of the Annual Meeting.

     The above  signed also hereby  revokes  previous  proxies and  acknowledges
receipt of the Company's Notice of Annual Meeting and Proxy Statement.

NOTE:  Please sign this Proxy as your name appears  hereon,  including the title
"Executor," "Trustee," etc. if such is indicated. If a joint account, each joint
owner  should  sign.  If stock is held by a  corporation,  this Proxy  should be
executed by a proper officer thereof.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY
--------------------------------------------------------------------------------


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