CIPRICO INC
DEF 14A, 1996-12-20
COMPUTER COMMUNICATIONS EQUIPMENT
Previous: CIPRICO INC, 10KSB, 1996-12-20
Next: SMITH BARNEY SHEARSON AGGRESSIVE GROWTH FUND INC, 485BPOS, 1996-12-20



<PAGE>   1


                                 SCHEDULE 14A
                                (Rule 14a-101)

                   INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
         PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
                 
 
    Filed by the Registrant [X]

    Filed by a Party other than the Registrant [ ]

    Check the appropriate box:

    [ ] Preliminary Proxy Statement   [ ] Confidential, for Use of the 
                                          Commission Only (as permitted by 
                                          Rule 14a-6(e)(2))
                                       

    [X] Definitive Proxy Statement

    [ ] Definitive Additional Materials

    [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                                CIPRICO, INC.
- -------------------------------------------------------------------------------
              (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)(1) and 0-11.

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

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

    (2) Aggregate number of securities to which transaction applies:

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

    (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):

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

    (4) Proposed maximum aggregate value of transaction:

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

    (5) Total fee paid:

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

    [ ] 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:

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

    (2) Form, Schedule or Registration Statement No.:

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

    (3) Filing Party:

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

    (4) Date Filed:

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

<PAGE>   2



                                  CIPRICO INC.

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             ---------------------




  The Annual Meeting of Shareholders of Ciprico Inc. will be held on Thursday,
January 30, 1997, at 3:30 p.m. (Minneapolis time), at the Minneapolis Hilton
and Towers, 1001 Marquette Avenue, Minneapolis, Minnesota, for the following
purposes:

  1.   To set the number of directors at six (6).

  2.   To elect two Class III directors for the ensuing year.

  3.   To consider and act upon such other matters as may properly come before
       the meeting and any adjournments thereof.

  Only shareholders of record at the close of business on December 12, 1996,
are entitled to notice of and to vote at the meeting or any adjournment
thereof.

  Your vote is important.  We ask that you complete, sign, date and return the
enclosed proxy in the envelope provided for your convenience.  The prompt
return of proxies will save the Company the expense of further requests for
proxies.


                                      BY ORDER OF THE BOARD OF DIRECTORS



                                      ROBERT H. KILL
                                      President

Plymouth, Minnesota
December 20, 1996
<PAGE>   3

                                  CIPRICO INC.

                         ANNUAL MEETING OF SHAREHOLDERS
                                JANUARY 30, 1997

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

                                PROXY STATEMENT
                              -------------------


                                  INTRODUCTION

  Your Proxy is solicited by the Board of Directors of Ciprico Inc. ("the
Company") for use at the Annual Meeting of Shareholders to be held on January
30, 1997, at the location and for the purposes set forth in the notice of
meeting, and at any adjournment thereof.

  The cost of soliciting proxies, including the preparation, assembly and
mailing of the proxies and soliciting material, as well as the cost of
forwarding such material to beneficial owners of stock, will be borne by the
Company.  Directors, officers and regular employees of the Company may, without
compensation other than their regular remuneration, solicit proxies personally
or by telephone.

  Any shareholder giving a proxy may revoke it at any time prior to its use at
the meeting by giving written notice of such revocation to the Secretary of the
Company.  Proxies not revoked will be voted in accordance with the choice
specified by shareholders by means of the ballot provided on the Proxy for that
purpose.  Proxies which are signed but which lack any such specification will,
subject to the following, be voted in favor of the proposals set forth in the
Notice of Meeting and in favor of the number and slate of directors proposed by
the Board of Directors and listed herein.  If a shareholder abstains from
voting as to any matter, then the shares held by such shareholder shall be
deemed present at the meeting for purposes of determining a quorum and for
purposes of calculating the vote with respect to such matter, but shall not be
deemed to have been voted in favor of such matter.  Abstentions, therefore, as
to any proposal will have the same effect as votes against such proposal.  If a
broker returns a "non-vote" proxy, indicating a lack of voting instructions by
the beneficial holder of the shares and a lack of discretionary authority on
the part of the broker to vote on a particular matter, then the shares covered
by such non-vote shall be deemed present at the meeting for purposes of
determining a quorum but shall not be deemed to be represented at the meeting
for purposes of calculating the vote required for approval of such matter.

  The mailing address of the principal executive office of the Company is 2800
Campus Drive, Plymouth, Minnesota 55441.  The Company expects that this Proxy
Statement, the related proxy and notice of meeting will first be mailed to
shareholders on or about December 20, 1996.





                                     - 1 -
<PAGE>   4

                      OUTSTANDING SHARES AND VOTING RIGHTS

  The Board of Directors of the Company has fixed December 12, 1996, as the
record date for determining shareholders entitled to vote at the Annual
Meeting.  Persons who were not shareholders on such date will not be allowed to
vote at the Annual Meeting.  At the close of business on December 12, 1996,
5,024,522 shares of the Company's Common Stock were issued and outstanding.
The Common Stock is the only outstanding class of capital stock of the Company
entitled to vote at the meeting.  Each share of Common Stock is entitled to one
vote on each matter to be voted upon at the meeting.  Holders of Common Stock
are not entitled to cumulative voting rights.


                             PRINCIPAL SHAREHOLDERS

  The following table provides information concerning persons known to the
Company to be the beneficial owners of more than 5% of the Company's
outstanding Common Stock as of December 12, 1996.  Unless otherwise indicated,
the shareholders listed in the table have sole voting and investment powers
with respect to the shares indicated.

<TABLE>
<CAPTION>
      NAME AND ADDRESS OF                  NUMBER OF SHARES         PERCENT OF
        BENEFICIAL OWNER                  BENEFICIALLY OWNED           CLASS   
      ---------------------               ------------------        -----------
      <S>                                  <C>                         <C>
      Perkins Capital Management, Inc.     1,352,500 (1)               26.9%
      730 E. Lake Street
      Wayzata, MN 55391
</TABLE>

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

(1)   Perkins Capital Management, Inc. has indicated that as of July 9, 1996,
      it beneficially owns 1,352,500 shares, that it has no voting power as to
      948,525 of such shares and that it has sole dispositive power over all of
      such shares.


                            MANAGEMENT SHAREHOLDINGS

      The following table sets forth the number of shares of Common Stock
beneficially owned as of December 12, 1996 by each executive officer of the
Company named in the Summary Compensation table, by each current director and
nominee for director of the Company and by all directors and executive officers
(including the named individuals) as a group.  Unless otherwise indicated, the
shareholders listed in the table have sole voting and investment powers with
respect to the shares indicated.





                                     - 2 -
<PAGE>   5

<TABLE>
<CAPTION>
      NAME OF DIRECTOR/NOMINEE             NUMBER OF SHARES         PERCENT OF
         OR IDENTITY OF GROUP             BENEFICIALLY OWNED        CLASS (1) 
      ----------------------------        ------------------        ----------
      <S>                                  <C>                         <C>
      Robert H. Kill                        96,576 (2)                 1.9%
      Donald H. Soukup                      53,250 (3)(4)              1.1%
      Ronald B. Thomas                      49,270 (3)(5)               *
      William N. Wray                       21,000 (3)(6)               *
      Cory J. Miller                        20,475 (7)                  *
      Gary L. Deaner                        10,500 (3)(6)               *
      Peyton Gannaway                        6,000 (3)(6)               *
      All officers and directors
        as a group (7 persons)             257,071 (8)                 4.9%
</TABLE>


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

*     Less than 1%

(1)   Shares not outstanding but deemed beneficially owned by virtue of the
      right of a person to acquire them as of December 12, 1996, or within
      sixty days of such date, are treated as outstanding only when determining
      the percent owned by such individual and when determining the percent
      owned by a group.

(2)   Amount includes 67,500 shares purchasable upon exercise of options
      presently exercisable or exercisable within sixty days of December 12,
      1996.

(3)   Does not include an option for 6,000 shares which will be granted to such
      individual as of the date of the Annual Meeting and which will become
      exercisable as of the date of the Company's 1998 Annual Meeting pursuant
      to an automatic grant under the Company's 1992 Nonqualified Stock Option
      Plan.

(4)   Amount includes 30,000 shares purchasable upon exercise of options 
      presently exercisable or exercisable within sixty days of December 12, 
      1996.

(5)   Amount includes 36,000 shares purchasable upon exercise of options
      presently exercisable or exercisable within sixty days of December 12,
      1996.

(6)   Such shares are not outstanding but are purchasable upon exercise of
      options presently exercisable or exercisable within sixty days of
      December 12, 1996.

(7)   Amount includes 13,275 shares purchasable upon exercise of options
      presently exercisable or exercisable within sixty days of December 12,
      1996.

(8)   Amount includes 184,275 shares purchasable upon exercise of options
      presently exercisable or exercisable within sixty days of December 12,
      1996.





                                     - 3 -
<PAGE>   6

                             ELECTION OF DIRECTORS
                             (PROPOSALS #1 AND #2)

GENERAL INFORMATION

      The Certificate of Incorporation and Bylaws of the Company provide that
the Board of Directors shall consist of not less than three directors and not
more than six directors, that the number of directors to be elected shall be
determined by the shareholders at each annual meeting, and that the number of
directors may be increased by the Board between annual meetings.  The
Certificate of Incorporation also provides for the election of three classes of
directors with terms staggered so as to require the election of only one class
of directors each year.  Only directors who are members of Class III will be
elected at the Annual Meeting.  Directors who are members of Classes I and II
will continue to serve for the terms for which they were previously elected.
The Board recommends that the number of directors be set at six and that two
Class III directors be elected at the Annual Meeting.  The affirmative vote of
the holders of a majority of the shares represented and voting at the Annual
Meeting is required to set the number of directors at six.  The Board of
Directors nominates Robert H. Kill and Gary L.  Deaner for re-election as Class
III directors.  If elected, Messrs. Kill and Deaner will each serve for a three
year term as a Class III director and until his successor has been duly elected
and qualified.

      Unless authority is withheld, the proxies solicited hereby will be voted
for the election of Robert H. Kill and Gary L. Deaner as directors for a term
of three years.  If, prior to the meeting, it should become known that either
Class III nominee will be unable to serve as a director after the meeting by
reason of death, incapacity or other unexpected occurrence, the proxies will be
voted for such substitute nominee as is selected by the Board of Directors or,
alternatively, not voted for any nominee.  The Board of Directors has no reason
to believe that either nominee will be unable to serve.  The election of
directors is decided by a plurality of the votes cast.  Following is
information about the nominees and all other directors of the Company whose
terms continue beyond the Annual Meeting.

      Ronald B. Thomas (Class II, term ending at 1999 Annual Meeting), age 53,
has been a director of the Company since the Company's incorporation in
February 1978 and was Chairman of the Board from March 1988 to January 1996.
He has been a private investor since March 1988.  Mr. Thomas served as
President and Treasurer of the Company from February 1978 to March 1988 and was
the sole proprietor of the Company's unincorporated predecessor.

      Peyton Gannaway (Class II, term ending at 1999 Annual Meeting), age 57,
was elected a director of the Company in January 1996.  Mr.  Gannaway has been
President, Chief Operating Officer and a director of Anthem Electronics from
1984 until his retirement in 1994.  Prior to that time, Mr. Gannaway was Vice
President and Senior Vice President of Anthem from 1975 to 1984.  Mr. Gannaway
is a director of Aptos Semiconductor.

      Robert H. Kill (Class III, term ending at 1997 Annual Meeting), age 49,
has been Chairman of the Board of the Company since January 1996, President
since March 1988 and a director since September 1987.  Mr. Kill was Executive
Vice President of the Company from September 1987 to March 1988, Secretary from
September 1987 to July 1988 and from





                                     - 4 -
<PAGE>   7

November 1989 to October 1993, and Vice President and General Manager from
August 1986 to September 1987.  Mr. Kill held several marketing and sales
positions at Northern Telecom, Inc. from 1979 to 1986, his latest position
being Vice President, Terminals Distribution.

      Gary L. Deaner (Class III, term ending at 1997 Annual Meeting), age 56,
was elected a director of the Company in May 1995.  Mr. Deaner has been Vice
President of Marketing and Strategic Development for J. River, Inc., a software
products company, since September 1996.  Mr.  Deaner was Vice President and
General Manager, Lan Connect, of Digi International, Inc., a manufacturer of
computer communications products, from January 1995 to September 1996.  From
August 1991 to January 1995 Mr. Deaner served as President of Arnet
Corporation, a subsidiary of Digi International, and from 1985 to 1991 he was
Vice President of Marketing for Digi International.

      Donald H. Soukup (Class I, term ending at 1998 Annual Meeting), age 56,
became a director of the Company in March 1982.  Mr. Soukup has been an
independent venture capitalist for more than five years.  Mr. Soukup is also a
director of MinnTech, Inc. and several privately held companies.

      William N. Wray (Class I, term ending at 1998 Annual Meeting), age 68,
has been a director of the Company since July 1993.  Prior to his retirement in
1988, Mr. Wray held various management positions at Honeywell, Inc., the most
recent being Executive Vice President of Honeywell Information Systems (from
1985 to 1989) and Executive Vice President of Corporate Marketing (from 1987 to
1988).  Mr. Wray is currently employed by Honeywell Consultants, Ltd., an
organization comprised of top Honeywell executives who have retired and are now
involved in civic and nonprofit organizations.

      There are no arrangements or understandings between any of the directors
or any other person (other than arrangements or understandings with directors
acting as such) pursuant to which any person was selected as a director or
nominee of the Company.  There are no family relationships among the Company's
directors.

COMMITTEE AND BOARD MEETINGS

      The Company's Board of Directors has two standing committees, the Audit
Committee and the Compensation Committee.  The Audit Committee was established
in July 1983 and its current members are Donald H. Soukup, Robert H. Kill and
Peyton Gannaway.  This committee is responsible for reviewing the Company's
internal audit procedures and quarterly and annual financial statements, and
reviewing with the Company's independent accountants the results of the annual
audit.  The Audit Committee met once during fiscal 1996.  The Compensation
Committee was also established late in fiscal 1983 and its current members are
Gary L. Deaner, William N. Wray and Ronald B. Thomas.  The Compensation
Committee recommends to the Board of Directors from time to time the salaries
and other compensation to be paid to executive officers of the Company and
administers the Company's stock option and restricted stock plans.  The
Compensation Committee met three times during fiscal 1996.  Members of both of
such Committees meet informally from time to time throughout the year on
Committee matters.





                                     - 5 -
<PAGE>   8

      During fiscal 1996, the Board of Directors held six meetings.  With the
exception of Messrs. Deaner and Wray, each incumbent director attended 75% or
more of the total number of meetings (held during the period(s) for which he
has been a director or served on committee(s)) of the Board and of committee(s)
of which he was a member.

DIRECTORS FEES

      Directors who are not employees of the Company receive $500 for each
Board meeting attended.  Prior to its amendment in January 1996, the Company's
1992 Nonqualified Stock Option Plan provided that on the date of each of the
Company's five annual meetings commencing with the 1992 annual meeting, each
person who served as a nonemployee director during the year preceding such
annual meeting would receive a five-year option to purchase 6,000 shares of the
Company's Common Stock at an exercise price equal to the average of the closing
prices of the Company's Common Stock for the ten trading days ending with the
date of such annual meeting.  Any person who served as a director for less than
a full year preceding the annual meeting was granted an option covering that
number of shares determined by multiplying 6,000 by a fraction the numerator of
which is the number of months during the preceding year during which such
director served as a director and the denominator of which is twelve.  As of
January 25, 1996, the date of the 1996 annual meeting, Messrs. Donald H.
Soukup, Ronald B. Thomas and William N. Wray each received an option for the
purchase of 6,000 shares and Gary L. Deaner received an option for the purchase
of 4,500 shares, each at an exercise price of $17.625 per share.  Under the
terms of the 1992 Plan as amended, commencing with the 1996 annual meeting of
shareholders and at each annual meeting thereafter, each nonemployee director
who is elected or re-elected to the Board at such meeting, or whose term of
office continues after the meeting, will receive a seven-year option for 6,000
shares at an exercise price equal to the average of the closing price of the
Company's Common Stock for the ten trading days ending with the date of such
annual meeting, exercisable on the date of the next annual meeting of
shareholders if the director has continued to serve on the Board throughout
such period.  On January 25, 1996, Messrs. Deaner, Gannaway, Soukup, Thomas and
Wray each received an option to purchase 6,000 shares at $17.625 per share.
Such options will become exercisable on January 30, 1997.


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

      The following table sets forth information regarding compensation paid
during each of the Company's last three fiscal years to the Company's Chief
Executive Officer and the other executive officer whose total salary and bonus
for fiscal 1996 exceeded $100,000.





                                     - 6 -
<PAGE>   9


<TABLE>
<CAPTION>
                                      ANNUAL COMPENSATION                      LONG-TERM COMPENSATION   
                              --------------------------------------- ------------------------------------- 
                                                                                AWARDS             PAYOUTS  
                                                                      --------------------------   -------- 
                                                                                      SECURITIES           
                                                                      RESTRICTED      UNDERLYING
                                                        OTHER ANNUAL    STOCK          OPTIONS/       LTIP      ALL OTHER
 NAME AND PRINCIPAL             SALARY       BONUS     COMPENSATION    AWARD(S)          SARS       PAYOUTS   COMPENSATION
       POSITION       YEAR       ($)          ($)           ($)           ($)             (#)          ($)       ($)(1)   
 -------------------- ----     ------       -------   --------------- ----------      ----------    -------  --------------
 <S>                  <C>      <C>          <C>              <C>       <C>                <C>         <C>     <C>
 Robert H. Kill,      1996     149,333       118,500          -0-         -0-              15,000      -0-     1,736 (3)
 President and        1995     140,000         6,000          -0-       5,002 (2)          15,000      -0-     1,402
 CEO                  1994     131,000         6,000          -0-         -0-              41,145      -0-     1,340
 Cory J. Miller,      1996      70,975        32,040          -0-         -0-               8,000      -0-       867 (3)
 Vice President       1995      67,875         9,727          -0-         -0-               6,000      -0-       719
 -Finance and CFO     1994      66,000         7,628          -0-         -0-                 -0-      -0-       736
</TABLE>
- ---------------------------

(1)   Amount reflects Company contributions to the Company's Savings Plan, a
      401(k) plan.

(2)   Amount reflects 1,580 shares of restricted stock having an aggregate
      market value of $31,600 at September 30, 1996.  The shares remain
      forfeitable until December 31, 1996 unless Mr. Kill's employment is
      terminated by the Company without cause or there is a change of control
      of the Company.  Dividends, if declared by the Company, will be paid on
      the shares.

(3)   Amount excludes additional Company 401(k) contribution based on current
      year's performance.  Such amount was not calculable as of September 30,
      1996.


OPTION/SAR GRANTS DURING 1996 FISCAL YEAR

      The following table sets forth information regarding stock options
granted to the named executive officers during the fiscal year ended September
30, 1996.  The Company has not granted stock appreciation rights.

<TABLE>
<CAPTION>
                         NUMBER OF
                          SECURITIES           % OF TOTAL
                         UNDERLYING           OPTIONS/SARS
                        OPTIONS/SARS           GRANTED TO           EXERCISE OR
                           GRANTED            EMPLOYEES IN          BASE PRICE            EXPIRATION
     NAME                     (#)              FISCAL YEAR            ($/SH)                 DATE   
 ---------------        ----------------      -------------         ------------          ----------
 <S>                        <C>                   <C>                 <C>                  <C>
 Robert H. Kill             15,000 (1)              5%                12.667               1/25/01
 Cory J. Miller              1,000 (2)              *                 14.00                4/03/01
                             1,000 (3)              *                 22.00                5/30/01
                             6,000 (4)              3%                13.00                7/16/01
</TABLE>

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

* Less than 1% 
(1)   Such option is exercisable as to 3,750 shares per year commencing 
      January 25, 1997.  
(2)   Such option is exercisable as to 250 shares per year commencing 
      April 3, 1997.  
(3)   Such option is exercisable as to 250 shares per year commencing 
      May 30, 1997.  
(4)   Such option is exercisable as to 1,500 shares per year commencing 
      July 16, 1997.





                                     - 7 -
<PAGE>   10

AGGREGATED OPTION/SAR EXERCISES DURING 1996 FISCAL YEAR
AND FISCAL YEAR END OPTION/SAR VALUES

      The following table provides information related to options exercised by
the named executive officers during fiscal 1996 and the number and value of
options held at fiscal year end.

<TABLE>
<CAPTION>
                                                                                        Value of
                                                               Number of               Unexercised
                                                                Unexercised            In-the-Money
                                                               Options/SARs at        Options/SARs at
                                                                 FY-End(#)              FY-End ($)
                        Shares Acquired           Value         Exercisable/           Exercisable/
      Name              on Exercise (#)       Realized ($)      Unexercisable         Unexercisable (1)
 --------------         ---------------       ------------     ---------------        -----------------
 <S>                        <C>               <C>              <C>                    <C>
 Robert H. Kill             15,000            $178,995         45,000/45,000          $783,758/$611,243
 Cory J. Miller              7,200            $ 88,574         11,400/15,875          $195,100/$177,877
</TABLE>
- -------------------------

(1)   These amounts represent the difference between the exercise price of the
      in-the-money options and the market price of the Company's Common Stock
      on September 30, 1996.  The closing price of the Company's Common Stock
      on that day on the Nasdaq Stock Market was $20.00.  Options are
      in-the-money if the market value of the shares covered thereby is greater
      than the option exercise price.


           SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934 requires executive
officers and directors of the Company, and persons who beneficially own more
than 10 percent of the Company's outstanding shares of Common Stock, to file
initial reports of ownership and reports of changes in ownership of securities
of the Company with the Securities and Exchange Commission.  Officers,
directors and greater than 10 percent shareholders are required by Securities
and Exchange Commission regulations to furnish the Company with copies of all
Section 16(a) forms they file.

      Based upon a review of the copies of such reports furnished to or
obtained by the Company and upon other information known to the Company, the
Company believes that during the fiscal year ended September 30, 1996, all
filing requirements applicable to its directors, officers or beneficial owners
of more than 10% of the Company's outstanding shares of Common Stock were
complied with except that Peyton Gannaway's Form 3 was filed late.


                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANT

      KPMG Peat Marwick LLP acted as the Company's independent auditors for
fiscal 1996.  The Company has not selected its independent auditors for the
current fiscal year ending September 30, 1997, pending the Audit Committee's
completion of its review of the Company's fiscal 1996 audit.  Representatives
of KPMG Peat Marwick LLP are expected to be present at the meeting, will be
given an opportunity to make a statement regarding financial and accounting





                                     - 8 -
<PAGE>   11

matters of the Company if they so desire, and will be available at the meeting
to respond to appropriate questions from the Company's shareholders.

                                 OTHER BUSINESS

      Management knows of no other matters to be presented at the meeting.  If
any other matter properly comes before the meeting, the appointees named in the
proxies will vote the proxies in accordance with their best judgment.


                             SHAREHOLDER PROPOSALS

      Any appropriate proposal submitted by a shareholder of the Company and
intended to be presented at the 1998 annual meeting of shareholders must be
received by the Company by August 22, 1997, to be includable in the Company's
proxy statement and related proxy for the 1998 annual meeting.

                         ANNUAL REPORT TO SHAREHOLDERS

      A copy of the Company's Annual Report to Shareholders for the fiscal year
ended September 30, 1996, accompanies this notice of meeting and Proxy
Statement.  No part of the Annual Report is incorporated herein and no part
thereof is to be considered proxy soliciting material.

                                  FORM 10-KSB

      THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH PERSON WHOSE PROXY IS
BEING SOLICITED, UPON WRITTEN REQUEST OF ANY SUCH PERSON, A COPY OF THE
COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED SEPTEMBER 30,
1996, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, INCLUDING THE
FINANCIAL STATEMENTS AND THE FINANCIAL STATEMENT SCHEDULES THERETO.  THE
COMPANY WILL FURNISH TO ANY SUCH PERSON ANY EXHIBIT DESCRIBED IN THE LIST
ACCOMPANYING THE FORM 10-KSB, UPON THE PAYMENT, IN ADVANCE, OF REASONABLE FEES
RELATED TO THE COMPANY'S FURNISHING SUCH EXHIBIT(S).  REQUESTS FOR COPIES OF
SUCH REPORT AND/OR EXHIBITS(S) SHOULD BE DIRECTED TO MR. CORY J. MILLER, VICE
PRESIDENT OF FINANCE, AT THE COMPANY'S PRINCIPAL ADDRESS.  THE COMPANY'S FORM
10-KSB MAY ALSO BE ACCESSED THROUGH THE SEC'S WEBSITE AT HTTP://WWW.SEC.GOV.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              ROBERT H. KILL
                                              President
Dated:  December 20, 1996
        Plymouth, Minnesota





                                     - 9 -
<PAGE>   12
 
                                  CIPRICO INC.
                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD JANUARY 30, 1997
 
        The undersigned hereby appoints ROBERT H. KILL and CORY J. MILLER,
    and each of them, with full power of substitution, as Proxies to
    represent and vote, as designated below, all shares of Common Stock of
    Ciprico Inc. registered in the name of the undersigned at the Annual
    Meeting of Shareholders of the Company to be held at the Minneapolis
    Hilton and Towers, 1001 Marquette Avenue, Minneapolis, Minnesota, at
    3:30 p.m. (Minneapolis time) on January 30, 1997, and at any adjournment
    thereof, and the undersigned hereby revokes all proxies previously given
    with respect to the meeting.
 
        The Board of Directors recommends that you vote FOR each proposal
    below.
<TABLE>
    <S>  <C>
    1.   Set the number of directors at six (6):
         [ ] FOR    [ ] AGAINST      [ ] ABSTAIN
    2.   Elect two Class III directors: [Nominees: Robert H. Kill and Gary L. Deaner]
         [ ] FOR all nominees listed above (except those whose names have been written in below)
         [ ] WITHHOLD AUTHORITY to vote for all nominees listed above 
               To withhold authority to vote for any individual nominee write that nominee's name on the line below
         
    ------------------------------------------------------------------------------------------------------------------------------
</TABLE>


<PAGE>   13
 
- --------------------------------------------------------------------------------
                                  CIPRICO INC.
                       ANNUAL MEETING -- JANUARY 30, 1997
 
 

<TABLE>
                    <S>  <C>
                    3.   OTHER MATTERS. In their discretion, the Proxies are ...
                         [ ] AUTHORIZED    [ ] NOT AUTHORIZED
                         to vote upon such other business as may properly come before the Meeting.
 
 
                    THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN FOR A PARTICULAR
                    PROPOSAL, WILL BE VOTED FOR SUCH PROPOSAL, AND WILL BE DEEMED TO GRANT AUTHORITY UNDER PROPOSAL
                    NUMBER 3.
 
                       THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
 
                                                                                                DATE:_____________________  , 199
                                                                                                                                 
                                                                                                _________________________________

                                                                                                _________________________________

                                                                                                _________________________________
                                                                                                                                 
                                                                                                PLEASE DATE AND SIGN ABOVE EXACTLY
                                                                                                AS NAME APPEARS AT THE LEFT, 
                                                                                                INDICATING, WHERE APPROPRIATE, 
                                                                                                OFFICIAL POSITION OR REPRESENTATIVE
                                                                                                CAPACITY.  FOR STOCK HELD IN JOINT
                                                                                                TENANCY, EACH JOINT OWNER SHOULD
                                                                                                SIGN.                      
</TABLE>
- --------------------------------------------------------------------------------


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