Items 6, 7 and 8, Part II were the subjects of a
Form 12b-25 and have been included in this report.
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
---------------------
FORM 10-K/A
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
For the fiscal year ended December 31, 1996
Commission File Number: 2-93227-D
MEDIZONE INTERNATIONAL, INC. (originally Madison Funding, Inc.)
---------------------------------------------------------------
(Exact name of Registrant as stated in its corporate charter)
Nevada 87-0412648
-------------------------------------------------------------
(State of incorporation) (I.R.S. Employer I.D. Number)
4505 South Wasatch Boulevard, Suite 210, Salt Lake City, Utah 84124
---------------------------------------------------------------------
(Address of principal executive offices) (Zip code)
Registrant's telephone number: (801) 274-8400
---------------------
Securities registered pursuant to Section 12(b) of the Act: None
-------
Securities registered pursuant to Section 12(g) of the Act: None
-------
The Registrant has (1) has filed all reports required to be filed by Section 13
or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months
(or for such shorter period that the Registrant was required to file such
reports), and (2) has been subject to such filing requirements for the past 90
days.
Yes No X
---- -----
Disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is
contained herein, and will be contained in definitive proxy or information
statements incorporated by reference in Part III of this Form 10-K or any
amendment hereto. Yes No X
----- -----
The aggregate market value of voting common stock held by non-affiliates of the
Registrant was $9,193,051 on December 31, 1997, based on the average bid and
asked prices of such stock as reported in the NASD OTC Bulletin Board and the
"pink sheets" of the National Daily Quotation Bureau.
According to information received from Registrant's transfer agent, as of
December 31, 1997, Registrant had 136,887,629 shares outstanding (of which
39,768,235 were restricted).
DOCUMENTS INCORPORATED BY REFERENCE: None
SUPPLEMENTAL INFORMATION: The Registrant intends to furnish its shareholders
with an annual report for 1996 and a proxy statement subsequent to the filing of
the 10-K.
-1-
<PAGE>
TABLE OF CONTENTS
-----------------
PART I
Page
Item 1. Business..............................................................3
Item 2. Properties...........................................................10
Item 3. Legal Proceedings....................................................10
Item 4. Submission of Matters
to a Vote of Security Holders........................................10
PART II
Item 5. Market for Registrant's Common
Equity and Related Stockholder Matters...............................11
Item 6. Selected Financial Data..............................................13
Item 7. Management's Discussion and Analysis
of Financial Condition and Results of
Operations...........................................................13
Item 8. Financial Statements and Supplementary
Data.................................................................15
Item 9. Changes in and Disagreements with
Accountants on Auditing and Financial
Disclosure...........................................................15
PART III
Item 10. Directors and Executive Officers.....................................15
Item 11. Executive Compensation...............................................19
Item 12. Security Ownership of Certain
Beneficial Owners and Management.....................................24
Item 13. Certain Relationships and Related
Transactions.........................................................26
PART IV
Item 14. Exhibits, Financial Statement
Schedules, and Reports on Form 8-K...................................28
Signatures...........................................................28
Exhibits Index......................................................E-1
Financial Statements and Schedules..................................F-1
-2-
<PAGE>
PART I
Item 1. Business
--------
General
Medizone International, Inc., a Nevada corporation (the "Company" or the
"Registrant") organized in 1986, is a development stage company whose objective
is to (i) gain regulatory approval for its drug, a precise mixture of ozone and
oxygen called MEDIZQNE(R), and its process of inactivating lipid enveloped
viruses for the intended purpose of decontaminating blood and blood products and
assisting in the treatment of certain diseases; and (ii) develop the related
technology and equipment for the medical application of its products, including
its drug production and delivery system (the "Medizone Technology"). MEDIZQNE(R)
is one of two registered trademarks of the Company. Throughout this report,
whether or not the trademark symbol is used, the phrase "Medizone (the drug)" is
intended to have the same effect as if the trademark symbol had been used.
Medizone (the drug) is intended to be used as a therapeutic drug in humans
to inactivate certain viruses, and thereby afford a treatment for certain
virally-based diseases (including Human Immunodeficiency Virus ["HIV"], the AIDS
related virus, Hepatitis B, Epstein-Barr, herpes, and cytomegalovirus), and to
decontaminate blood and blood products, applications which are covered under the
Company's patent (Patent No. 4,632,980). The Medizone Technology was developed
for the production of Medizone (the drug), and has led to the design of
equipment for which a patent has been issued in the United States (Patent No.
5,052,382). The Company has obtained patents based on each of these patents in
various foreign countries. See "Patents".
Patents
The proprietary scope of the Company is covered under a United States
process patent (U.S. Patent No. 4,632,980) entitled, "Ozone Decontamination of
Blood and Blood Products" (the "Patent") and a related United States equipment
patent (U.S. Patent No. 5,052,382) entitled "Approaches for the Control
Generation and Administration of Ozone" (the "Equipment Patent").
The Patent, which covers a procedure for ozone decontamination of blood and
blood products through the treatment of blood and blood components, is the
Company's principal asset, and was purchased, together with rights to other
ozone-related inventions, from Immunologics Limited Partnership, L.P. ("ILP") in
1987, for an aggregate of 6,000,000 shares of the Company's common stock (the
"Patent Purchase Agreement"). John M. Kells, the general partner of ILP, was
Chairman of the Company's Board of Directors from November 1992 through
September 1993.
The Patent Purchase Agreement requires the Company to pay to ILP an annual
royalty equal to 3% of the net receipts (i.e., net receipts after all credits,
returns and customary deductions, and exclusive of all taxes) received by the
Company in connection with the sale of any product, device or apparatus em-
bodying the Patent. The method covered by the Patent is the principal use of
ozone under study by the Company and is the method incorporated in its
regulatory applications. (See "Governmental Regulation" below.) In June 1990,
pursuant to the Company's request for re-examination of the Patent, the U.S.
Patent Office issued a re-examination certificate, confirming the patentability
of the claims covered by the Patent. The Company's United States patent
protection for the Patent will expire in 2003, subject to extension based upon
the length of time required to bring the Patent to commercial fruition. The
Company has been granted patents (based on the Patent) in Canada and the
European Patent Community, Australia, Malaysia, Hong Kong and Japan, with
applications pending in Singapore. The foreign patents began to be issued in
1990 and will expire 17 years after their respective dates of issuance.
-3-
<PAGE>
The Equipment Patent, which covers apparatus for the controlled generation,
monitoring and dosage of a precise admixture of ozone and oxygen (Medizone, the
drug), was developed by a consultant engineer to the Company and issued and
assigned to the Company in 1991. The Equipment Patent was developed to provide
the physical means to deploy the Patent. The foreign patent coverage of the
Equipment Patent parallels the coverage of the Patent.
In late 1996, the Company became aware that a United States patent had been
issued to a Canadian corporation which it believes infringes on the Patent. The
Company has consulted its patent counsel and intends to take the appropriate
steps to protect its rights with respect to the Patent. However, at the present
time, the nature of any action to be taken by the Company would be limited by
its lack of funding.
Research and Development
The Company does not maintain laboratories or other clinical research or
testing facilities. The Company's research and development activities have been
conducted by utilizing contract laboratories and clinicians. The research and
development activities have been directed by the Company's Scientific Advisory
Board, whose sole member since June 1997 has been Dr. Gerard V. Sunnen, the
Company's Director of Science (see "Employees and Consultants").
Pre-clinical Studies
Pre-clinical Studies are defined as non-human studies. Since 1988, the
Company has both sponsored and been the beneficiary of research to determine,
among other things, (i) whether the use of ozone, either alone or with other
modalities, is efficacious in the treatment of certain diseases and (ii) to
establish additional scientific evidence that ozone, through the use of the
patents and/or applications of scientific methodologies of a similar nature can
decontaminate blood of lipid enveloped viruses and thereby significantly
diminish the degree of transfusion related disease.
Pre-clinical projects sponsored by the Company to date include: (1) studies
to test ozone's ability to inactivate HIV, conducted at the State University of
New York ("SUNY") Health Science Center at Syracuse; (2) a pilot animal study of
the potential toxicity of ozone, conducted by the Arnold & Marie Schwartz
College of Pharmacy and Health Science at Long Island University; and (3)
studies investigating the effects of ozone/oxygen admixtures on human peripheral
blood, including whole blood, serum and plasma, conducted by the Blood Bank of
Mt. Sinai Medical Center, New York City.
In 1990, the Canadian Blood Forces Program (under the aegis of the Canadian
Department of Defense and Agriculture and the Canadian Red Cross) requested that
the Company add the Medizone Technology to the other proprietary technology
being investigated as an experimental arm of an ozone- based blood sterilization
investigative program. The program was an attempt to develop an effective
technology for sterilizing whole blood and blood products. This program, which
was to study the Medizone Technology as it relates to the inactivation of Simian
Immunodeficiency Virus ("SIV"), included a live primate model. The program
continued until 1994, completing two out of the three proposed stages, when the
funding arm of the Canadian Blood Forces Program discontinued funding the
program. The Company's current management learned in late 1997 that the program,
as it involves the Medizone Technology, was stopped primarily due to an
equipment failure and the generation of erroneous data due to the equipment
failure. The third stage of the study was resumed in May 1996, but did not
utilize the Medizone Technology.
-4-
<PAGE>
Governmental Regulation
Medizone (the drug), the Medizone Technology and any related products
derived therefrom are regulated under the Federal Food, Drug and Cosmetic Act
and the regulations promulgated thereunder (the "FDC Act") and are regulated by
the Food and Drug Administration (the "FDA"). The FDA exercises broad and
extensive authority in regulating the development, production, importation,
distribu- tion and promotion of "new drug" products and "investigational
devices" pursuant to the FDC Act.
Because ozone-generation for the purposes of interfacing with blood and
blood products is regarded as a new drug delivery system, the Company is
precluded from selling or distributing Medizone (the drug) or the Medizone
Technology until after FDA approval has been granted. In order to obtain FDA
approval, the Company will be required to submit a New Drug Application ("NDA")
for review by the FDA and provide medical and scientific evidence sufficient to
demonstrate that Medizone (the drug) and the Medizone Technology has been
successfully used in pre-clinical studies followed by three phases of
well-controlled clinical studies using human volunteer subjects. The FDA will
not grant an NDA unless it contains sufficient medical evidence and data to
permit a body of qualified and experienced scientists to conclude that the new
drug product is safe and effective for its recommended and proposed medical
uses. Historically, the FDA has held a strong bias against treating humans with
ozone, due largely to issues of safety.
In order to initiate the first phase (i.e., Phase I) of human clinical
studies required as part of an NDA, an applicant must submit to the FDA an
application for an Investigational New Drug Exemption ("IND"), which contains
adequate information to satisfy the FDA that human clinical studies can be
conducted without exposing the volunteer human subjects to an unreasonable risk
of illness or injury. The Company submitted an IND application (assigned to the
Registrant by its former president) to the FDA on October 6, 1985, and requested
FDA approval to commence human clinical trials using ozone- oxygen to inactivate
HIV. The FDA deemed the IND application to be incomplete, and required the
Company to conduct additional animal studies prior to commencing a large animal
study and human trials. In September 1994, after not receiving responses to
requests for information from the Company, the FDA inactivated the Company's
IND. The Company has no present plans to commence a large animal study, which
would require, as a precursor, additional small animal and laboratory work.
Accordingly, there can be no assurance that the Company's IND application will
ever be re-opened. Until an NDA has been granted to the Company, it may not
distribute ozone-generating devices, except to researchers who agree to follow
FDA guidelines, and provided the devices are labeled as "Investiga- tional
Devices."
Because ozone has been used to treat humans in Europe for at least 30
years, the European Union (the "EU") is more accepting of human clinical trials
of ozone therapies being conducted than is the United States. Accordingly,
Management believes that the Company should pursue the option of conducting
human clinical trials in Europe, using stringent protocols that will meet EU
standards, with a view to utilizing the results of such trials in an effort to
obtain EU approval and to re-open the Company's FDA file.
Clinical Studies
Overview
--------
To date the Company has not performed any human clinical studies.
The Italian Initiative
----------------------
-5-
<PAGE>
In late 1992, the Italian Ministry of Health suspended the clinical use of
ozone until such time as sufficient scientific evidence was available to support
its use as a human therapeutic treatment. In this regard, the Italian Ministry
of Health designated the Italian Scientific Society for Ozone-Oxygen Therapy in
Bergamo, Italy ("ISSOT") as the agency to select those treatment protocols
utilizing ozone as worthy of investigation and to provide those protocols to the
Italian Ministry of Health for review and approval. By letter agreement dated
March 23, 1993, with ISSOT, the Company entered into a collaborative arrangement
to research and examine the efficacy of the Medizone Technology in the treatment
of various blood-related human diseases. The research is to be supervised by
ISSOT in Italy, under the direction of a research group assembled by the Italian
Ministry of Health. The research is to be conducted in accordance with protocols
that will meet EU Standards for human clinical trials (to be furnished by the
Company) at University based hospitals, which will enter into agreements with
the Company on a site by site basis. The ISSOT letter agreement requires the
Company to furnish ozone-generating instruments for use in the trials and to pay
for laboratory tests performed by each testing institution that are outside the
scope of the normal realm of clinical analyses performed by the testing
institutions. There can be no assurance that any of the data generated from the
ISSOT research will be permitted to be utilized in connection with the Company's
efforts to re-open the FDA IND (see "Governmental Regulation").
On May 16, 1994, the Company announced that human trials were to commence
at the University of Naples ("Naples"). However, after the termination of Joseph
S. Latino's employment with the Company, the Company's inquiry into the conduct
of its operations during Dr. Latino's tenure as its Chairman, President and
Chief of Research disclosed that human trials of the Company's ozone therapy on
patients infected with either Acquired Immunodeficiency Syndrome (AIDS) or
Hepatitis B (chronic active) has not been authorized by Naples or commenced at
that institution. The Company also learned that the Italian Ministry of Health
had not issued approvals for human clinical trials to commence at certain sites
as previously disclosed. While the ethics committees at certain university
hospitals have stated their approval for the Company to conduct Phase II trials,
they would require the Company to have either completed a large animal study and
Phase I trials or to have these requirements waived. The Company has never
performed a large animal study or Phase I clinical trials and does not possess
the necessary data with respect to its ozone therapy to commence Phase II study.
However, there does exist a broad use and understanding of ozone therapy
throughout Europe and there have been numerous scientific articles published in
European medical journals describing the use of ozone on humans. The Company has
held discussions with an Italian Contract Research Organization (the "ICRO")
with a view to having the ICRO act as an intermediary on behalf of the Company
with the Italian Ministry of Health and prepare a written submission to the
Italian Ministry of Health regarding the data in the public domain on ozone
therapy with a view to having the Italian Ministry of Health accept this
material as proof of safety, toxicity and tolerance of the use of the Company's
ozone technology on humans in lieu of having the Company perform a large annual
study and possibly even a Phase I clinical study. The ICRO would also design a
research program and protocols for clinical trials which would meet the
standards of the EU and FDA, monitor the clinical terms and collect and prepare
analyses of the data produced by the trials. The Company will not be able to
enter into a formal contract with ICRO unless it obtains additional funding. If
the Italian Ministry of Health does not accept the published evidence on the use
of ozone therapy on humans, the Company will be required to perform its own
Phase I clinical trials and possibly a large animal study. In late 1997, the
Company entered into a discussions with Italian and Belgium clinicians with
regard to them performing Phase I clinical studies. However, assuming the
Italian Ministry of Health did not grant the Company's request for a waiver, no
formal agreements with these clinicians would be signed and the studies would
not begin until the Company obtains additional funding. The Company estimates
that it would require an infusion of approximately $1.5 million to advance the
above-described research initiatives through the completion of a Phase III study
and submission of the data for approval to the Italian Ministry of Health.
Instrument Development
On October 17, 1996, the Company executed an agreement with Multiossigen,
S.r.L., an Italian corporation located in Bergamo, Italy (the "Manufacturer"),
dated as of September 13, 1996 (the "Equipment Contract"), providing for the
manufacture of ozone generating devices to be used in the human trials to be
commenced pursuant to the Company's letter agreement with the ISSOT, as trials
are approved by the Italian Ministry of Health.
-6-
<PAGE>
Pursuant to the Equipment Contract, the Manufacturer will produce a working
prototype of ozone generating devices dedicated to the use of hollow fibers or
similar gas exchange technology covered under the Company's patents,
satisfactory to the Company (the "Equipment"), and will make all data generated
from the use of the Equipment available to the Company. The Equipment Contract
calls for the Manufacturer to manufacture twenty pieces of the Equipment at a
purchase price of $9,000 per unit, for an aggregate of $180,000, payable as
follows:
(a) $25,000, paid upon approval of the prototype;
(b) $55,000, payable in fifteen installments of $3,667 with five such
installments ($18,335) being paid on each delivery of five units of
the Equipment; and
(c) one million shares of the Company's common stock, bearing a
restrictive legend, 500,000 shares of which were issued on the date
the Equipment Agreement was executed with the remaining 500,000 shares
issued on March 16, 1997.
Pursuant to the Equipment Agreement, the Company granted to the
Manufacturer a license to use the Company's patents in Europe, subject to the
regulations of all documents necessary to protect the Company's rights in and to
the patents, and appointed the Manufacturer as the Company's exclusive
manufacturer and distributor of the Equipment in Europe. Notwithstanding the
forgoing, the present distribution of the Equipment shall be limited to Italy,
but such distribution will be expanded to the rest of Europe upon the mutual
agreement of the parties.
The Equipment Agreement (together with its grants of license and
distribution described above) will terminate on September 13, 1998 and may be
renewed by mutual agreement of the partners at least thirty days prior to the
end of its term.
Units of Equipment shall be delivered in lots of five units and shall be
deliverable to the appropriate hospital site within 60 days of the written
request by the Company, based upon such hospital's ethics committee granting
approval to committee trials at a particular site.
Since its organization, the Company has attributed $2,202,685 as
expenditures for research and development, including $25,000 in 1996.
International Activities
Medizone Canada Limited
-----------------------
In order to maximize both research opportunities and the potential market
for its products, the Company intends to establish subsidiary or affiliated
corporations in other countries. The organization of such subsidiaries may
initially require the Company to incur significant expenses; thereafter, it is
intended that the subsidiaries would be responsible for organizing research
programs and/or generating possible sources of financing, from which the Company
would benefit directly or indirectly. It is anticipated that the Company would
also enter into license agreements with all subsidiary companies.
Registrant owns approximately two-thirds of the equity of Medizone Canada
Limited, a publicly- owned Utah corporation ("MCL"), which is engaged in the
same business as the Registrant in Canada through its wholly-owned subsidiary,
MCL Medizone Canada Ltd. ("MedCan") As described above under "Research and
Development", MedCan was a participant in the Canadian Blood Forces Program's
SIV Study.
Four million redeemable common stock purchase warrants, each exercisable to
purchase one share of the common stock of MCL for $.125, are publicly-held. The
MCL warrants originally had a nine month exercise period. The expiration date
was extended numerous times (but expired on December 31, 1997.)
Medizone New Zealand Limited
----------------------------
On June 22, 1995, the Company entered into a series of contracts
(collectively the "Transaction Documents") which resulted in the formation of a
joint venture subsidiary incorporated in New Zealand, Medizone New Zealand
-7-
<PAGE>
Limited ("MNZ"). MNZ, a privately held corporation equally owned by the Company
and Solwin Investments Limited ("Solwin"), a New Zealand corporation which is an
affiliate of Richard G. Solomon ("Solomon"), who became a director of the
Company on January 16, 1996, but later resigned on February 27, 1997, was
organized on June 22, 1995 and is a research and development stage company whose
objective is to obtain regulatory approval for the distribution of the Company's
patented technology in New Zealand, Australia, South East Asia and the South
Pacific Islands.
Pursuant to the Transaction Documents, the Company purchased one hundred
percent of MNZ from Solomon, who had caused the formation of MNZ on June 22,
1995. Contemporaneously with this transaction, the Company sold fifty percent of
MNZ to Solwin, a corporation owned by Solomon, for U.S. $150,000, of which
$50,000 was thereupon loaned by the Company to MNZ on a demand basis, which was
repaid on October 26, 1995. On October 26, 1995, the Company loaned MNZ $50,000
on a demand basis, which has not been repaid as of the date of this report. The
Directors of MNZ, as of September 1997, are Solomon and Milton Adair, the
Company's President.
Contemporaneous with the creation of the above share structure, the Company
and MNZ entered into a Licensing Agreement (the "Licensing Agreement") and a
Managing Agent Agreement (the "Managing Agent Agreement") with MNZ.
Pursuant to the Licensing Agreement, the Company granted an exclusive
license to MNZ for its process and equipment patents and trademark in New
Zealand. MNZ has agreed to apply for corresponding patent protection for these
patents in New Zealand and to use its best effort to exploit the rights granted
in the agreement. The License Agreement shall terminate on the date of the
expiration of the last to expire of any patent obtained in New Zealand, or, if
no such patents are obtained, on June 22, 2010. The Company is to receive a
guaranteed minimum royalty (the "Guaranteed Minimum Royalty"), in an amount to
be agreed to by the Company and MNZ, commencing in the third year after all
necessary regulatory approvals requisite to the license, use or distribution of
the Company's proprietary technology have been obtained in New Zealand. If the
Company and MNZ are unable to agree upon the amount of the Guaranteed Minimum
Royalty, the Company may terminate the license on thirty days' notice.
Commencing on the first sale to a user by MNZ, the Company shall receive a sales
royalty in an amount equal to ten percent of MNZ's gross annual sales under the
License Agreement.
Pursuant to the Managing Agent Agreement, MNZ will act as the Company's
agent in the finding of other licensees of the Company's patents and trademark
in the following countries: Australia (including Australia and New Zealand), the
South Pacific Islands and South East Asia (including the Philippines, Indonesia
and Vietnam). Licensing fees obtained as a result of the Managing Agent
Agreement shall be divided between the Company and MNZ on a sliding scale as set
forth below:
The Company MNZ
----------- ---
Initial license 50% 50%
Subsequent license
fees up to $500,000 50% 50%
Subsequent license
fees between $500,000
and $750,000 75% 25%
Subsequent license
fees in excess of
$750,000 85% 15%
MNZ and the Company will also divide any net royalties paid to the Company
pursuant to any license obtained pursuant to the Managing Agent Agreement, with
MNZ being paid 10% of the net royalties and the Company receiving 90% of the net
royalties.
The Managing Agent Agreement shall expire on the termination or expiration
of the last of the licenses obtained pursuant thereto, subject to earlier
termination by the Company upon an occurrence of certain events.
-8-
<PAGE>
Competition
The area in which the Company seeks to do business is extremely
competitive. The Company is aware of a number of domestic companies that have
commenced research into the use of ozone as a virucide in the treatment of HIV
and other diseases, or have announced the intention to do so. Other companies,
foundations, research laboratories or institutions may also be conducting
similar investigations into the use of ozone as a virucide or as a decontaminant
for blood or blood products. The Company is also aware that another company has
provided ozone-generating equipment to departments of the Canadian government
conducting studies in Canada for the purposes of comparison of technologies. In
addition, as reported in scientific journals and newspapers, there are many
commercial, not-for-profit and governmental agencies investigating possible
treatments for HIV and other viral diseases, as well as a variety of
methodologies aimed toward blood fractionate decontamination.
Employees and Consultants
The Company has three employees, its President, its Vice President/Chief
Financial Officer and a Vice-President of Operations (who is not an officer of
the Company).
The Company has established a Scientific Advisory Board which suggests and
formulates avenues of research and reviews research in progress. As of December
31, 1996, the Scientific Advisory Board was comprised of two members, Joseph S.
Latino, Ph.D., the Company's President and Chief Executive Officer and Bernard
J. Poiesz, M.D., Head, Regional Oncology Center, S.U.N.Y. at Syracuse, Syracuse,
New York. The Scientific Advisory Board met three times in 1996. Dr. Poiesz was
not compensated by the Company for his services on the Company's has Scientific
Advisory Board, although he has applied for research grants in connection with
the Company's research and development efforts. Dr. Poiesz became a member of
the Scientific Advisory Board in 1987. From 1989 to 1995, Fred Quimby, D.V.M.,
Ph.D., Chairman, Animal Research Institute, New York State School of
Veterinarian Medicine, Cornell University, was a member of the Scientific
Advisory Board, but resigned when he became the sole principal investigator for
the SIV Study being conducted under the auspices of the Canadian Blood Forces
Program. See "Research and Development".
In June 1997, the Scientific Advisory Board was reorganized. It currently
has one member, Dr. Gerard V. Sunnen, who serves as the Company's Director of
Science.
The Company retains CTC, Inc. ("CTC"), of Cincinnati, Ohio, to act as the
Company's liaison with the brokerage community. The agreement is for a period of
one year, but may be extended by the parties for additional one year periods.
CTC receives a monthly payment of $2000, plus expenses. As additional
compensation in 1996, it received 250,000 shares of the Company's common stock,
restricted under the federal securities laws.
Insurance
The Company presently has no product liability insurance, since none of its
products are in clinical use. The Company paid an annual premium of
approximately $64,000 for a $1,000,000 policy of officers and directors
liability insurance in 1996. It presently has no officers and directors
liability insurance.
Certain Business Risks Associated with the Company
Devopment Stage Company/Net Losses
----------------------------------
Although the Company was incorporated in 1986, it is still in the
development stage and has not yet commenced full operations, nor has it earned
any revenues. No assurance can be given that its business activities will ever
generate revenues. As indicated in the Company's financial statements, it has
experienced substantial losses throughout its history. Such losses can be
expected to continue for the foreseeable future.
-9-
<PAGE>
No Revenues/Need for Additional Financing
-----------------------------------------
The Company has generated no revenues, has had no source of funds other
than through the sale of its common stock and will require substantial
additional capital, which will most likely be obtained through sales of its
common stock, in order continue the research program outlined above, pay its
administrative and operating expenses, meet its filing and disclosure
obligations as a public company, and repay certain outstanding indebtedness. No
assurances can be given that the Company will be able to obtain sufficient
additional capital for it to continue its research program, or that any
additional financing will be sufficient to satisfy the Company's administrative
and operating expenses for any significant period of time.
Status of the Company's Research
--------------------------------
As described above, the Company's research has not progressed to a point
where it would be appropriate to predict when, if ever, Medizone (the drug) and
the Medizone Technology would have commercial application or be marketable.
Forward-Looking Information May Prove Inaccurate
This Form 10K/A contains forward-looking statements and information that
are based on management's beliefs as well as assumptions made by and information
currently available to management. When used in this document, the words
"anticipate," "believe," "estimate," and "expert," and similar expressions are
intended to identify forward-looking statements. Such statements reflect the
Company's current views with respect to future events and are subject to certain
risks, uncertainties and assumptions, including the specific risk factors
described above. Should one or more of these risks or uncertainties materialize,
or should underlying assumptions prove incorrect, actual results may vary
materially from those anticipated, believed, estimated or expected. The Company
does not intend to update these forward-looking statements and information.
Item 2. Properties
----------
For the year ended December 31, 1996, Registrant leased from an
unaffiliated party approximate- ly 900 square feet of office space at 123 East
54th Street, Suite 7B, New York, NY 10022, under a two- year lease expiring on
February 28, 1998, at an annual rental of $20,940. The Company terminated this
lease in June 1997 and paid $4,598.96 to the landlord in settlement of any claim
for unpaid rent under the lease. On September 23, 1997, the Company entered into
a three-year lease with an unaffiliated third party for its present offices at
4505 South Wasatch Boulevard, comprising approximately 1400 square feet, at an
annual rental of $22,984.56. The office space is used for executive offices and
administrative purposes.
Item 3. Legal Proceedings
-----------------
In November 1992, the Company consented to the entry of a final judgment of
permanent injunction (S.E.C. v. Medizone International, Inc., Civil Action
93-2761, D.D.C.), pursuant to which the Company was permanently enjoined from
failing to timely file the reports required to be filed pursuant to the
Securities Exchange Act of 1934.
Item 4. Submission of Matters to a Vote of Security Holders.
----------------------------------------------------
No matters were submitted to a vote of securities holders during the fourth
quarter of the fiscal year ending December 31, 1996.
-10-
<PAGE>
Part II
Item 5. Market for Registrant's Common Equity and Related
Stockholder Matters.
-------------------------------------------------
Prices/Trading Market Information
The Company's shares are traded in the over-the-counter market, with price
quotes listed on the NASD Electronic Bulletin Board under the trading symbol
"MZEI," and in the "pink sheets" published by the National Quotation Bureau.
On December 31, 1997, according to the NQB Non-NASDQ Price Report furnished
by the National Quotation Bureau, there were approximately 15 marketmakers in
the Company's shares, with a high bid for the shares of $.075 and a low bid of
$.065. Such prices reflect interdealer prices without retail markup, markdown or
commission; are not necessarily representative of actual transactions, or of the
value of the Company's securities; and are, in all likelihood, not based upon
any recognized criteria of securities valuation as used in the investment
banking community.
Shown below is information obtained from the National Quotation Bureau,
indicating the high bid and low bid prices for a share of the Company's common
stock at the end of each of the four calendar quarters of fiscal 1995 and 1996,
representing prices between dealers which do not include retail markup, markdown
or commission. They do not reflect actual transactions.
Bid Price
---------
Calendar Period High Low
1995 First Quarter .20 .0625
Second Quarter .17 .0625
Third Quarter .17 .05
Fourth Quarter .18 .015
1996 First Quarter .10 .075
Second Quarter .17 .11
Third Quarter .15 .10
Fourth Quarter .125 .075
Number of Holders
On December 31, 1997, according to the Company's transfer agent, there were
3,891 holders of record of the Company's par value $.001 common stock.
Dividends
The Company has never paid cash dividends on its common stock. Payment of
cash dividends is subject to the discretion of the Board of Directors and is
dependent upon various factors, including the Company's earnings, capital needs
and general financial condition. The Company does not believe that it has any
immediate prospect of earnings. However, the Company anticipates that in the
foreseeable future, it will follow a policy of retaining earnings, if any, in
order to finance research and development.
Private Sales of Shares
In June 1997, the Company issued warrants to purchase an aggregate of
73,333,333 shares of its common stock to The Sand Dollar Solution ("Sand
Dollar"), a California limited partnership, whose general partner is Edwin G.
Marshall, the Chairman of the Company's Board of Directors (the "Sand Dollar
Warrants"). No consideration was paid to the Company for the Sand Dollar
Warrants.
-11-
<PAGE>
The Sand Dollar Warrants have the following exercise prices and expiration
dates:
Shares Exercise Price Termination Dates
- ------ -------------- -----------------
15,000,000 $.07 per share Originally
September 7, 1997,
now extended until ten
days after the Company
becomes current in its
filings with
Securities and
Exchange Commission
33,333,333 $.15 per share June 9, 1998
25,000,000 $.20 per share June 9, 1999
On September 23, 1997, Sand Dollar purchased 5,714,285 shares of the
Company's common stock pursuant to the Sand Dollar Warrant, paying $.07 a share,
or aggregate consideration of $400,000, which shares were authorized for
issuance in December 1997. The Company relied on the private offering exemption
from registration under the Securities Act of 1933 (the "Securities Act") in
issuing the Sand Dollar Warrants and for the sale of shares pursuant to the
exercise of the Sand Dollar Warrants.
In March and May 1997, the Company issued an aggregate of 2,716,600 shares
of its common stock to Kenneth Gropper (500,000 shares), Arthur P. Bergeron
(500,000 shares), George Handel (750,000 shares), counsel to the Company (an
aggregate of 666,666 shares), an employee (50,000 shares), and its public
relations firm (250,000 shares) in consideration of services rendered, relying
on the private offering exemption under the Securities Act. In December 1997,
the Company authorized the issuance of 100,000 shares of common stock to Dr.
Gerard Sunnen in consideration of his services as the Company's Director of
Science. The Company issued 103,200 shares of its common stock to an employee of
its New Zealand subsidiary, pursuant to Regulation S promulgated under the
Securities Act, as consideration for services rendered.
During 1996, the Company received stock subscription agreements for the
purchase of 7,254,470 shares of its common stock, together with proceeds
totalling $725,447 from sales of its securities to non- United States investors,
outside of the United States pursuant to Regulation S promulgated under the
Securities Act. Approximately $635,447 of these proceeds were from the sale of
the Company's common stock at a per share price of $.10 (including $37,500 for
375,000 shares from Richard G. Solomon at the time, a director of the Company).
The remaining $90,000 were from the sale of Units, each Unit consisting of one
share of the Company's common stock, $.001 par value, and a Warrant to purchase
two shares of the Company's common stock for six months, at an exercise price of
$.10 share. The Warrants will expire at various times in May and June 1997. The
Company also sold 100,000 shares of its common stock, $.01 at a per share price
of $.10 to a director pursuant to the non-public offering exemption from
registration under the Securities Act. In November 1996, the Company committed
to issue 800,000 shares of its common stock as payment of a $40,000 promissory
note held by an unaffiliated party in the United States. The Company relied on
the non-public offering exemption of the Securities Act in issuing these shares.
In May 1996, the Company issued 600,000 shares of its common stock to employees
and 250,000 shares of its common stock to its public relations consultant as
additional compensation. The Company also issued 565,875 shares of its common
stock to various consultants for services rendered.
During 1995, the Company received stock subscription agreements, together
with proceeds totalling $898,445 from sales of its common stock to non-United
States investors, outside of the United States, pursuant to Regulation S,
promulgated under the Securities Act.
During 1994, the Company received stock subscription agreements, together
with aggregate proceeds totalling $955,234, pursuant to a private placement of
its common stock in the United States, which concluded in August 1994, and from
sales of its common stock to foreign investors, outside of the United States,
pursuant to Regulation S promulgated under the Act.
-12-
<PAGE>
Item 6. Selected Financial Data.
------------------------
<TABLE>
<CAPTION>
Year Ended
December 31, 1996
1996 1995 1994 1993 1992
(restated)
<S> <C> <C> <C> <C> <C>
Operations Data:
Revenues $ -0- $ -0- $ -0- $ -0- $ -0-
Net income (1,329,395) (1,081,027) (1,126,315) (1,598,342) (649,941)
(loss) before
minority interest
Net income (loss) (1,329,395) (1,081,027) (1,126,315) (1,598,342) (649,941)
Net income (loss) (.01) (.01) (.01) (.02) (.01)
per common share
Weighted average 118,022,000 111,306,000 98,292,000 93,384,000 88,361,00
common shares
outstanding
Balance Data (1,554,076)
Sheet:
Working capital (949,254) (538,102) (576,101) (2,844,085) (1,554,076)
(deficiency)
Total assets 74,368 124,653 87,230 81,705 257,216
Long-term -0- -0- -0- -0- -0-
liabilities
Accumulated (12,442,119) (11,112,724) (10,103,503) (9,196,610) (7,598,268)
(deficit)
Stockholders' (885,241) (432,880) (558,679) (2,825,458) (1,494,870)
equity
deficiency
</TABLE>
Item 7. Management's Discussion and Analysis of
Financial Condition and Results of Operations.
----------------------------------------------
Results of Operations
General
-------
From its organization in January 1986, Registrant has been a development
stage company primarily engaged in retaining research consultants and sponsoring
research to investigate the medical uses of ozone. Registrant has not generated,
and cannot predict when or if it will generate, sufficient cash flow to fund its
continuing operations. Since its organization, Registrant has attributed
$2,202,685 as expenditures for research and development, including $25,000 in
1996.
Restatements
Registrant has restated each of its quarterly reports for 1992 to account
properly for the proceeds from the Company's sale of a portion of its holding of
Medizone Canada Limited ("MCL") as equity transactions.
-13-
<PAGE>
During the first quarter of 1992, Registrant sold 250,000 shares of MCL
common stock at per- share prices ranging from $.093 to $.10, and during the
third quarter of 1992, an additional 150,000 shares were sold through a broker.
Aggregate proceeds from the transactions were $24,555 (first quarter) and
$24,470 (third quarter), respectively.
Because the Company's investment in MCL was only $2, the $24,555 and
$24,470 was reported as a gain in the Company's statement of operations for each
respective period. In the restated reports, the transactions have been
characterized as equity transactions.
The restatements result in an increase in the first quarter loss in the
amount of $24,555, and an increase in the third quarter loss in the amount of
$24,470.
Additionally, the Company sold 100,000 shares of MCL common stock during
1991 through a broker for $5,000, at a per-share price of $.05. This transaction
was also restated in 1992, as an equity transaction, which results in an
increase in the 1991 loss of $5,000.
The restatements do not affect previously reported loss per share because
of rounding.
Years Ended December 31, 1996, and December 31, 1995.
There were no sales during either year. Sales commenced in May 1986 and,
except for incidental items, ceased in October 1987.
Expenditures for research and development, including work performed by
independent contractors was $25,000 in 1996. There were no such expenditures in
1995.
General and administrative were $1,291,082 in 1996 as compared with
$1,170,119 in 1995. These expenses include professional fees, payroll, insurance
costs and travel expenses.
Notes payable in 1996 of $332,315 and 1995 of $147,815 have interest
accruing at rates averaging from 6.07% to 8%.
Years Ended December 31, 1995, and December 31, 1994
There were no sales during either year. Sales commenced in May 1986 and,
except for incidental items, ceased in October 1987.
There were no research and development expenditures in 1995 or 1994.
General and administrative expenses increased by $51,873 in 1995 to
$1,170,119 from $1,118,246 in 1994. These expenses include professional fees,
payroll, insurance costs and travel expenses.
Notes payable in 1995 of $147,815 and $97,815 in 1994 have interest
accruing at rates ranging from 8% to 10%.
Liquidity and Capital Resources
At December 31, 1996, the Registrant had a working capital deficiency of
$949,254 and a stockholders' deficiency of $885,241.
At December 31, 1995, Registrant had a working capital deficiency of
$538,102 and a stockholders' deficiency of $432,880.
-14-
<PAGE>
During 1987, excluding options exercised and shares issued for services,
Registrant sold an aggregate of 950,000 shares to unrelated individuals at
prices ranging from $.10 to $.25 for aggregate proceeds of $150,000 and borrowed
$150,000 which, in 1989, was exchanged for 1,500,000 shares.
During 1988, excluding options exercised and shares issued for services,
Registrant sold 1,000,000 shares to an unrelated individual at $.08 per share,
and borrowed an aggregate of $166,700 which, in 1989, was exchanged for
1,834,000 shares.
During 1989, excluding options exercised and other issuances not for cash,
Registrant sold an aggregate of 5,790,000 shares to unrelated individuals at
prices ranging from $.03-1/3 to $.10 per share, for aggregate proceeds of
$291,500.
During 1990, excluding issuances to settle outstanding obligations and for
services, Registrant sold an aggregate of 4,250,000 shares to unrelated
individuals at prices ranging from $.03 to $.05 per share for aggregate proceeds
of $179,500.
During 1991, excluding options exercised and issuances for services,
Registrant sold an aggregate of 4,366,667 shares to unrelated individuals at
prices ranging from $.036 to $.20 per share, for aggregate proceeds of $310,000.
During 1992, excluding options exercised and issuance of shares for
services, Registrant sold an aggregate of 2,702,335 shares to unrelated
individuals at prices ranging from $.15 to $.20 per share for aggregate proceeds
of $430,350.
During 1993, excluding issuance of shares for services, Registrant sold an
aggregate of 1,471,766 shares to unrelated individuals at prices ranging from
$.15 to $.20 per share for aggregate proceeds of $271,000. Registrant also
received proceeds from stock subscriptions totaling $261,915.
During 1994, excluding issuance of shares for services, Registrant sold an
aggregate of 9,552,340 shares to unrelated individuals at $.10 per share for
aggregate proceeds of $955 234.
During 1995, excluding issuance of shares for services, Registrant sold an
aggregate of 8,984,450 shares to unrelated individuals at $.10 per share for
aggregate proceeds of $898,445.
During 1996, excluding issuance of shares for services, Registrant sold an
aggregate of 7,254,470 shares to unrelated individuals at $.10 per share for
aggregate proceeds of $725,447.
In connection with certain of the foregoing transactions, the Company has
paid or accrued finders' fees.
Registrant will continue to require additional funding to enable it to fund
research necessary to make the appropriate regulatory application and continue
operations.
Item 8. Financial Statements and Supplementary Data.
--------------------------------------------
The financial statements and supplementary data are listed under Item 14 in
this Annual Report and commence on page F-1.
Item 9. Changes in and Disagreements with Accountants
on Accounting and Financial Disclosure.
---------------------------------------------
None.
PART III
Item 10. Directors and Executive Officers of Registrant.
-----------------------------------------------
On July 7, 1996, at the Company's annual meeting, Joseph S. Latino, George
Handel, Kenneth Gropper, John D. Pealor and Richard G. Solomon were elected to
the Company's Board of Directors.
-15-
<PAGE>
On July 31, 1996, Lawrence I. Sosnow and Howard L. Feinsand were appointed to
the Company's Board of Directors. Mr. Sosnow resigned and Mr. Feinsand resigned
as Directors on October 1, 1996 and March 26, 1997, respectively. Richard G.
Solomon resigned as a Director on February 27, 1997.
The following table sets forth certain information concerning the
Registrant's directors and officers, as of December 31, 1996.
Director Officer
Name Age since since Positions with Registrant
Joseph S. Latino 39 1993 1992 President; Chief Executive
Officer and Director
Arthur P. Bergeron 47 1992 Vice President, Treasurer and
Chief Financial Officer
George Handel 69 1992 1993 Secretary and Director
John D. Pealer 77 1992 Director
Kenneth Gropper 55 1995 Director
Richard G. Solomon 54 1996 Director
Howard L. Feinsand 50 1996 Director
There are no family relationships among the above noted officers and directors.
Joseph S. Latino, Ph.D., was appointed President and Chief Operating
Officer of the Company in November 1992 and was elected to the Board of
Directors on September 21, 1993. He was named Chief Executive Officer of the
Company in January 1995. He holds the same positions with the Company's majority
owned subsidiary, MCL. His affiliation with the Company dates from 1986, when he
was named its Director of Research. Dr. Latino received a Bachelor of Science
degree in 1978 from Brooklyn College of the City University of New York in
Biology and Chemistry. He received his Doctor of Philosophy in Biochemistry in
1984 from the City University of New York. Dr. Latino became Director of Special
Hematology/Oncology Laboratory at The Brooklyn Hospital Center, Brooklyn, New
York in 1984, where he was employed until he went on sabbatical in December
1994. In 1994, Dr. Latino was designated as the Basic Science Research
Coordinator for The Brooklyn Hospital Center and was a member in
Investigational/Institutional Review Board of that institution. In 1986, Dr.
Latino became an Assistant Professor of Medicine, Division of Hematology at the
Health Science Center at Brooklyn, State University of New York, as well as Ad
Hoc Research Advisor for The Brooklyn Hospital Center. In 1987 he became a
Research Educator for the Hematology/Oncology Fellowship Program at the Brooklyn
Hospital Center. Dr. Latino currently devotes substantially his full time to the
operations of the Company.
George Handel became a director of the Company in November 1992 and has
served as the Company's Secretary, without compensation, since November 24,
1993. He holds the same positions with MCL. Mr. Handel, who attended Temple
University, is President of Hantex Mills, a dry goods firm established in 1975,
and vice-president of Handel & Co., a wholesale dry goods firm established in
1923.
John D. Pealer became a director of the Company in November 1992. He is
also a director of MCL. Mr. Pealer has been the President and Chief Executive
Officer of Pealer's Inc., a family-owned corporation engaged in the business of
real estate development since 1949.
Kenneth Gropper became a director of the Company in September 1995. Mr.
Gropper is the President and Chief Executive Officer of Management Consulting
Group, Inc. of Woburn, Massachusetts, which serves as a consultant to physician
group practices, medical centers, pharmaceutical companies and medical device
manufacturers on regulatory, legislative, administrative, sales, marketing and
-16-
<PAGE>
other management issues. Mr. Gropper joined Management Consulting Group, Inc. in
1977. Mr. Gropper was a member of the Board of Trustees of the Massachusetts Eye
and Ear Infirmary from 1989 to 1994. Mr. Gropper received a Bachelor of Arts
degree in Economics from Long Island University in 1964 and attended Columbia
University's Graduate School of Business Administration.
Richard G. Solomon became a director of the Company in January 1996. He is
also a director of MNZ and the owner of Solwin Investments Limited, the 50%
owners of MNZ. Mr. Solomon is a New Zealand citizen and lives in Auckland, New
Zealand. He co-founded Havencare Hospitals, a three- hospital elder care
facility in 1978 and occupied an executive position with that entity until 1996.
Mr. Solomon was President of the New Zealand Private Hospitals Association from
1989 to 1993 and founded the New Zealand Council Health Care Standards, on whose
council he sat until 1995. Prior to entering the health care industry, Mr.
Solomon administered the New Zealand subsidiary of a British merchant bank and
its investment, finance and development activities in New Zealand. Mr. Solomon
resigned from the Company's Board of Directors on February 27, 1997.
Howard L. Feinsand became a director of the Company in July 1996. Mr.
Feinsand is Executive Managing Director and Principal of Choir Capital Ltd.
("Choir"), a New York investment banking firm which he co-founded in 1996. Choir
is primarily engaged in the securitization business as principal, asset manager
and advisor. Mr. Feinsand is also a director of Duke Realty Investments, Inc., a
New York Stock Exchange-listed fully integrated real estate investment trust.
From 1995 to 1996, Mr. Feinsand was a Managing Director of Citicorp North
America, Inc., in New York, with responsibility for its Global Aviation Products
activities. From 1989 to 1995, Mr. Feinsand was a senior manager (culminating
with his position as Senior Vice President and Manager - Capital Markets,
Pricing and Investor Programs) of GE Capital Aviation Services Limited and its
corporate predecessor, Polaris Aircraft Leasing Corporation. From 1971 to 1989,
Mr. Feinsand practiced law as a partner in three New York City law firms,
advising institutional and entrepreneurial clients regarding a broad range of
corporate finance, direct investment and other matters. Mr. Feinsand received a
Bachelors of Arts degree from Temple University in 1968 and a Juris Doctor
degree from St. John's University School of Law in 1971. Mr. Feinsand resigned
from the Company's Board of Directors on March 26, 1997.
Arthur P. Bergeron became Vice President, Treasurer and Chief Financial
Officer of the Company in 1992. He holds these same positions with MCL. He
received a Bachelor of Science in Accounting from Bentley College in Waltham,
Massachusetts in 1973 and a Master of Science in Taxation from Bentley College
in 1980. Mr. Bergeron is a certified public accountant and is the principal of
Arthur P. Bergeron & Co., P.C., in Wellesley, Massachusetts, a public accounting
firm which he founded in 1978. He does not devote his full time to the affairs
of the Company.
On May 14, 1997, the Company's Board of Directors terminated the employment
of Joseph L. Latino ("Latino") as the Company's President and Chairman after the
discovery of a pattern of unaccounted for expenditures of the Company's funds.
The Company is investigating the purposes, nature and extent of such
expenditures. Dr. Latino remained a Director of the Company until he resigned in
August 1997. George Handel ("Handel") was named President and Chairman and
served as such until May 19, 1997 when Kenneth Gropper ("Gropper") assumed these
positions.
Contemporaneously with the above events, the Company was notified that The
Sand Dollar Solution, a California limited partnership ("Sand Dollar"), whose
general partner is Edwin G. Marshall ("Marshall"), was soliciting shareholder
proxies to vote for Marshall, Milton G. Adair ("Adair"), Gerard V. Sunnen, M.D.
("Sunnen") and William M. Hitt, Ph.D., M.D. ("Hitt") as Directors.
On June 12, 1997, the Company's Board of Directors appointed Marshall,
Adair, Sunnen and Hitt, to the Registrant's Board of Directors, with Marshall
being named Chairman. Contemporaneously thereto, John Pealer ("Pealer") resigned
as a Director, and Gropper resigned as President. The Board thereupon made the
following appointments to the following positions:
President and - Adair
Chief Executive
Officer
Chief Operating
-17-
<PAGE>
Officer - Gropper
Secretary - Sunnen
The Board also named an Executive Committee, composed of Marshall, Adair,
Gropper, Sunnen and Hitt. The remaining Directors were Latino and Handel;
however, during the Board meeting, Handel resigned from the Board, effective
June 13, 1997 and Latino subsequently resigned from the Board in July 1997. The
Board abolished the position of Chief Executive Officer - Administration, which
had been established on April 30, 1997. The holder of the position, Arthur P.
Bergeron, remains Vice President, Treasurer and Chief Financial Officer of the
Registrant. In November 1997, the Board abolished the position of Chief
Operating Officer, held by Gropper, who remains a Director. The following table
sets forth certain information concerning the Registrant's directors and
officers, as of December 31, 1997.
Director Officer Positions with
Name Age Since Since Registrant
Edwin G. Marshall 55 1997 Chairman of the Board
Milton G. Adair 65 1997 1997 President, Chief Executive Officer
and Director
Gerard V. Sunnen 55 1997 1997 Secretary and Director
Arthur P. Bergeron 47 1992 Vice President, Treasurer and
Chief Financial Officer
William M. Hitt 71 1997 Director
Kenneth Gropper 55 1995 Director
Edwin G. Marshall became the Company's Chairman in June 1997. He attended
Santa Rosa Junior College and the College of Marin, in California, studying
Business and Fire Science. Marshall served for 17 years in the fire service,
rising to become Captain of the Richmond, California Fire Department. He left
the fire service in 1979 to enter the real estate business. He participated in
the real estate business as the owner of Smith, Smith & Associates, in Truckee,
California, from 1979 to 1984, and as a broker with TRI Realtors, in the San
Francisco Bay Area, from 1987 to 1990. Marshall was employed by Future
Technology Marketing, Inc., of Truckee, California, in sales and training from
1985 to 1987. In 1989, Marshall co-founded The Marin Car Company, which was in
the automobile and truck sales and leasing business, in Novato and Petaluma,
California. In 1992, Marshall left The Marin Car Company. He is currently
employed as a private investor and is also the general partner of Sand Dollar.
Milton G. Adair became the Company's President, Chief Executive Officer and
a Director in June 1997. He received a Bachelor of Arts degree in Business
Administration and Psychology from The College of the Pacific in 1955. After
employment by Shell Oil Company and Pittsburgh Des Moines Steel from 1955 to
1963, Mr. Adair was employed by Pfizer Incorporated from 1963 to 1978 in several
capacities, culminating in his position as Director of Sales for the Pfizer
Diagnostics division. From 1978 to 1979, Mr. Adair was employed as Vice
President-Sales/Marketing for the Becton Dickinson Immunodiagnostics division of
Becton Dickinson Corporation ("BD") in Orangeburg, New York. Thereafter, until
1983, he was Vice-President and General Manager of Becton Dickinson Automated
Immunochemistry division of BD in Salt Late City, Utah. From 1983 to 1984, Mr.
Adair was President of Orbit Medical Systems, Inc., a Salt Lake City venture
capital company in the immunochemistry field. Mr. Adair was President, Chief
-18-
<PAGE>
Executive Officer and a Director of Mountain Medical Equipment, Inc., in
Littleton, Colorado, whose stock was traded on the American Trade Exchange (the
"AMEX"), from 1984 to 1991. In 1991, he became President and Chief Executive
Officer of Gull Laboratories, Inc. ("Gull Labs"), in Salt Lake, and whose stock
trades on the AMEX, and which is in the business of supplying diagnostic kits
and automated equipment in the infectious disease and autoimmune markets. He
remained at Gull Labs until 1995 and became President and Director of Biomune
Systems, Inc. ("Biomune") until 1997. Biomune, whose stock is traded on the
NASDAC system, is a bio-technology company that is developing pharmaceutical
products for the treatment of cryptosporidioses and E. Coli.
Gerard V. Sunnen, M.D. became Secretary and a Director of the Company in
June 1997. He graduated from Rutgers University in 1963 and from the medical
school of the State University of New York, Downstate, in 1967. Dr. Sunnen has
practiced psychiatric medicine since his graduation from medical school and has
taught clinical psychiatry at New York University Medical Center since 1977,
where he is now an Associate Clinical Professor of Psychiatry. He is currently a
consultant to several organizations and companies, including the Institute for
Behavior Therapy and the Training Institute for Mental Health Practitioners in
New York. He is a member of the American Psychiatric Association, the American
Society of Clinical Hypnosis, the International Association of Emergency
Psychiatry, of which he is Honorary President, and the World Psychiatric
Association, where he is currently Vice President of the Section for Emergency
Psychiatry. He received the Chevalier de l'Ordre du Merite from the French
government in 1990 for his work in assisting members of the French community in
New York. Dr. Sunnen has written and lectured extensively on psychiatric
medicine and medical hypnosis. He have also written on the medical applications
of ozone.
William M. Hitt became a Director of the Company in June 1997. He received
a Bachelor's of Science degree from the University of Denver in 1946 and a Ph.D.
from Colorado A&M University in 1948. He received a medical degree from the
University of Colorado in 1952 and did post-medical school studies at Duke
University and Washington University School of Medicine. Dr. Hitt has taught and
conducted research at several institutions in the United States and Mexico,
culminating with his work at the World Health Organization in Mexico City from
1989 to 1994. He was the recipient of the Eli Lily Award from the National
Institute of Health in 1953; the Leovenhoek Award in 1960, the Cientifico
Destacado in 1990 and 1992, and the Bioethics International Award of Merit in
1993. Dr. Hitt was a member of the Board of Directors of Physicians Against
Nuclear War, which organization was awarded the Nobel Peace Prize in 1985. Dr.
Hitt is currently the Director of the William Hitt Center, which conducts
clinical immunology and addiction recovery programs, has operated since 1986 and
now has seven locations in Central and South America, with headquarters in
Tijuana, Mexico.
The backgrounds of Kenneth Gropper and Arthur P. Bergeron are set forth
above.
Item 11. Executive Compensation.
-----------------------
Directors Compensation
None of the directors received any compensation for serving as a director
in 1996.
Executive Compensation
The following table sets forth the compensation paid by the Company for the
1994, 1995 and 1996 fiscal years to Joseph S. Latino, then the Company's
President and Chief Executive Officer, and Arthur Bergeron, the Company's Vice
President, Treasurer and Chief Financial Officer.
-19-
<PAGE>
Summary Compensation Table
--------------------------
<TABLE>
<CAPTION>
Fiscal year ended Long Term
December 31, 1996 Compensation
- ----------------- ------------
Annual Compensation
-------------------
Name and Other
Principal Annual
Position Year Salary Bonus Compensation Options #
- -------- ---- ------ ----- ------------ ---------
<S> <C> <C> <C> <C> <C>
Joseph S. Latino, Ph.D, Pres- 1996 $ 180,000 - 0 - (1)
ident and Chief Executive 1995 $ 180,000 - 0 - (2) 3,000,000
Officer 1994 $ 72,000 $17,800 (2)
Arthur P. Bergeron, Vice 1996 $ 72,000(3)$7 - 0 - (5)
President, Treasurer and 1995 2,000 - 0 - (5) 1,500,000
Chief Financial Officer 1994 $ 36,0004 - 0 - (5)
For Fiscal
Year Ended
December 31, 1997
- -----------------
Milton G. Adair, 1997 $ 200,000 - 0 - - 0 - 3,000,000(6)
President and
Chief Executive Officer
</TABLE>
--------
(1) In 1994, Dr. Latino and Mr. Bergeron were not paid on a salaried basis, but
were paid as consultants.
(2) In 1994, 1995 and 1996 Dr. Latino was reimbursed for certain automobile
expenses and other business expenses, in the amounts of $21,324, $33,222
and $45,642 respectively. In 1995 and 1996 the Company provided Dr. Latino
with health insurance, paying premiums in the amounts of $9,438 and
$10,380, respectively.
(3) In 1996, due to the Company's financial condition, Mr. Bergeron received
only $36,000 to his salary.
(4) From July 1, 1993 through December 31, 1994, Arthur P. Bergeron & Co.,
P.C., the accounting firm of which Mr. Bergeron is the sole shareholder,
received an aggregate of $64,825 as professional fees for support service
rendered in connection with the Company's 1992 audit, the Engagement of
Coopers & Lybrand and for investigative services rendered in connection
with certain litigation engaged in by the Company. He also received 500,000
shares of the Company's common stock for his services through December 31,
1994.
(5) In 1995 and 1996, the Company provided Mr. Bergeron with health insurance,
paying premiums in the respective amounts of $9,438 and $10,380.
(6) On December 16, 1997, Mr. Adair was granted options to purchase 3,000,000
shares of the Company's Common Stock pursuant to the Company's 1997
Qualified Stock Option Plan (the "Option Plan"). The options vest at the
rate of 500,00 shares every six months and, once vested, may be exercised
over a period of ten years at a price equal to the Common Stock's market
value at the date of grant ($.06). The Option Plan will be submitted to a
shareholder vote at the Company's 1997 annual meeting.6
-20-
<PAGE>
Name and Other
Principal Annual
Position Year Salary Bonus Compensation Options #
- -------- ---- ------ ----- ------------ ---------
Arthur P. Bergeron, Vice 1997 $72,0007 - 0 - 8
President, Treasurer and
Chief Financial Officer
Dr. Gerard V. Sunnen, 1997 - 0 - - 0 - 9
Secretary, and Director of
Science
Kenneth Gropper, Chief 1997 - 0 - - 0 - 10
Operating Officer
George Handel 1997 -0- -0- 11
Secretary
Employment Agreements
The Company and Joseph S. Latino entered into an employment agreement,
effective January 1, 1995, pursuant to which the Company agreed to employ Dr.
Latino as its Chief Executive Officer and Director of Research, at a salary of
$180,000 per annum, for a one year period; provided, however, that this
agreement shall remain in effect until terminated by either of the parties in
accordance with its terms. The Agreement continued in effect in 1996 but was
terminated for cause in May 1997. Pursuant to this agreement, Dr. Latino was to
devote substantially all of his time and efforts to the Company's affairs and is
to serve as President of the Company's subsidiary, Medizone Canada Limited
without additional compensation. Dr. Latino received certain fringe benefits,
including the use of an automobile and health and life insurance and was been
granted an option to purchase 3,000,000 shares of the Company's common stock,
par value $.001, at a per share price of $.20. These options vested in annual
increments of 1,000,000 shares, on and after January 1 of each of 1996, 1997 and
1998, provided that Dr. Latino is still employed by the Company at the time.
The Company agreed to employ Arthur P. Bergeron, effective January 1, 1995,
as its Chief Financial Officer, at a salary of $72,000 per annum, plus monthly
expenses, for a one year period; provided, however, that this agreement shall
remain in effect until terminated by either party in accordance with its terms.
The Agreement continued in effect in 1996. Mr. Bergeron's salary may be
increased in the discretion of the Board of Directors. Mr. Bergeron is also to
serve as the Chief Financial Officer of Medizone Canada Limited without
additional compensation. Pursuant to this agreement, Mr. Bergeron is permitted
to continue his private accounting practice. Mr. Bergeron will also receive
- ----------------------
(7) Due to the Company's financial condition, Mr. Bergeron has not received
payment of his salary in 1997.
(8) In 1997, the Company provided Mr. Bergeron with health insurance, paying
premiums of $2,595 (through April 18, 1987 when the Company's group health
insurance plan was cancelled.
(9) Dr. Sunnen received a grant of (i) options to purchase 300,000 shares of
the Company's common stock pursuant to the Option Plan for serving as the
Company's Secretary and as its Director of Science; and (ii) 100,000 shares
of the Company's common stock for serving as Director of Science.
(10) Mr. Groper received an award of 500,000 shares of the Company's Common
Stock and a grant of an option to purchase 100,000 shares of the Company's
Common Stock pursuant to the Option Plan for serving as the Company's Chief
Operating Officer during part of 1997.
(11) George Handel received an income of 750,000 shares by the Company's Common
Stock for serving as the Company's Secretary in 1994, 1995 and 1996.
-21-
<PAGE>
health insurance from the Company and has been granted an option to purchase
1,500,000 shares of the Company's common stock, par value $.001, at a per share
price of $.20. These options vest in annual increments of 500,000 shares on and
after January 1 of each of 1996, 1997 and 1998, provided that Mr. Bergeron is
still employed by the Company at that time. The agreement also provides for
certain bonuses to be paid if the Company achieves certain financial results.
The Company does not have a written employment agreement with Milton G.
Adair.
Compensation Committee Interlocks and Insider Participation
The Company does not have a compensation committee. Matters concerning the
compensation of executive officers are determined by the Company's Board of
Directors. Until his termination, Dr. Latino, who was an executive officer of
the Company, was also a member of the Company's Board of Directors and
participated in deliberations concerning executive officer compensation, but did
not vote on his own individual compensation. However, his participation in such
deliberations gave rise to a conflict of interest which could have affected his
compensation. Mr. Adair, who is an executive officer of the Company is also a
member of the Company's Board of Directors and will participate in deliberations
concerning executive offer compensation, but will not vote in his own individual
compensation. However, his participation in such deliberations gives rise to a
conflict of interest which could affect his compensation.
Option Grants in Last Year Pursuant to Employment Agreement
-----------------------------------------------------------
The following table sets forth information as of December 31, 1996
regarding the outstanding options under the Company's employment agreements with
its executive officers.
<TABLE>
<CAPTION>
Potential realizable value at Assumed
Annual Rates of Stock Price Appreciation
for Option.
Percent of Total
Options granted
Number of under
Securities Under Employment Exercise Expiration
Name Option(1) Agreements Price ($/sh) Date 5%($) 10%($)
- ---- --------- ---------- ------------ ---- ----- ------
<S> <C> <C> <C> <C> <C> <C>
Joseph S. 3,000,000 66.66% $.20 (1) (1) (1)
Latino
Arthur P. 1,500,000 33.33% $.20 (1) (1) (1)
Bergeron
</TABLE>
(1) Options were granted on January 1, 1995 pursuant to the Company's employment
agreements with each of Dr. Latino (options for 3,000,000 shares) and Mr.
Bergeron (options for 1,500,000 shares). The exercise price of the option is
$.20. They vest fully on January 1, 1998 over the following vesting schedule,
33% on January 1, 1996, 33% on January 1, 1997 and 33% on January 1, 1998. They
may be exercised for as long as Dr. Latino and Mr. Bergeron remain employed by
the Company and for one year after the termination of Dr. Latino's and/or Mr.
Bergeron's employment with the Company. As of January 1, 1995 (the date of
grant), the average of the high and low bid price for the Company's common stock
was approximately $.14. As of December 31, 1996, the average of the high and low
bid price for the Company's common stock was approximately $.0875.
-22-
<PAGE>
Aggregate Option Exercises in Last Fiscal Year
and Fiscal Year-End Option Values
---------------------------------
The following table provides information on the value of the Company's
named executive officers' unexercised options to purchase shares of the
Company's common stock as of December 31, 1996.
<TABLE>
<CAPTION>
Number of Unexercised Value of
Options at December 31, Unexercised in-the-money option at
1996 December 31, 1996 ($) (1)
Name Shares Value Exer- Unexer- Exerci- Unex-
Acquired on Realized cisable cisable sable ercisable
Exercise -------- ------- ------- ------- ---------
-----------
<S> <C> <C> <C> <C> <C> <C>
Joseph S.
Latino -0- -0- 1,000,000 2,000,000 -0- -0-
Arthur P.
Bergeron -0- -0- 500,000 1,000,000 -0- -0-
</TABLE>
(1) Fiscal year ended December 31, 1996. The average high and low bid of
the Company's common stock at December 31, 1996 was $.0875.
BOARD OF DIRECTORS
Edwin G. Marshall
Milton Adair
Dr. Gerard V. Sunnen
Dr. William M. Hitt
Kenneth Gropper
Mr. Adair, an executive officer is a member of the Board of Directors and
participates in deliberations concerning executive officer compensation, but
does not vote on his own individual compensation. However, his participation in
these deliberations may give rise to a conflict of interest.
-23-
<PAGE>
Item 12. Security Ownership of Certain Beneficial Owners and Management.
The following table sets forth certain information as of January 8, 1998,
pertaining to the beneficial ownership of Common Stock, by (i) persons known to
the Company to own 5% or more of the outstanding Common Stock, (ii) each
director and executive officer of the Company as of December 31, 1996 and
December 31, 1997, and (iii) present directors and executive officers of the
Company as a group.
Number of Shares Percentage of
Name and Address Beneficially Owned Total Outstanding
- ---------------- ------------------ -----------------
Joseph S. Latino, Ph.D. 4,703,7501 3.44%
690 East 19th Street
Brooklyn, NY 11230
George Handel 3,545,5232 2.59%
1408 Melrose Avenue
Melrose Park, PA 19126
John D. Pealer 4,856,9773 3.55%
355 N. 21st Street
Camp Hill, PA 17011
Arthur P. Bergeron 3,830,3344 2.78%
40 Grove Street
Wellesley, MA 02181
- -----------
(1) Excludes 15,200 shares registered in the name of various family members, as
to which Dr. Latino disclaims beneficial ownership, but includes 2,000,000
shares obtainable upon the exercise of the option granted in Dr. Latino's
employment agreement which vested on January 1, 1996. (1,000,000 shares)
and January 1, 1997 (1,000,000 shares).
(2) Includes 50,000 shares beneficially owned by his wife, but excludes
1,615,833 shares registered in the name of certain other family members as
to which Mr. Handel has disclaimed beneficial ownership.
(3) Includes shares beneficially owned by his wife.
(4) Includes (i) 544,167 shares held through the Bergeron Profit Sharing Plan;
and (ii) 1,000,000 shares obtainable upon exercise of the option granted in
Mr. Bergeron's employment agreement which vested on January 1, 1996
(500,000 shares) and January 1, 1997 (500,000 shares).
-24-
<PAGE>
Number of Shares Percentage of
Name and Address Beneficially Owned Total Outstanding
Richard G. Solomon 4,875,0001 3.56%
77 Seaview Road
Remuera, Auckland 5
New Zealand
Kenneth Gropper 660,0002 0.48%
129 Eagle's Nest Road
Lincoln, NH 03251
Howard L. Feinsand - 0 - - 0 -
1080 Fifth Avenue
New York, NY 10120
Edwin G. Marshall 74,098,3335 35.25%
P.O. Box 342
Stinson Beach, CA 94970
Milton G. Adair - 0 - - 0 -
2401 SouthFoot Hill Drive
Salt Lake City, Utah 04109
Dr. Gerard V. Sunnen 1,500,000(7) 1.09%
200 East 23rd Street
New York, NY 10016
Dr. William M. Hitt - 0 - - 0 -
4248 Palm Avenue
San Diego, CA 92154
- -------------
(1) Includes 3,500,000 shares owned by Solwin Investments Limited ("Solwin"), a
corporation wholly owned by Mr. Solomon, which had not been issued as of
the date of this report, but excludes 56,000 shares held by other family
members, of which Mr. Solomon declines beneficial ownership. Mr. Solwin
resigned from the Board of Directors on February 27, 1997.
(2) Includes 500,000 shares registered in the name of his wife, but excludes
options to purchase 100,000 shares of the Company's Common Stock granted
pursuant to the Company's Option Plan which will be cancelled if the plan
is not approved by the Company's shareholders.
(4) Mr. Feinsand resigned from the Board of Directors on March 26, 1997.
(5) Includes: (i) an aggregate of 351,000 shares owned by Mr. Marshall's wife,
son and mother; (ii) 5,714,285 shares owned by Sand Dollar, of which Mr.
Marshall is the general partner, which were subscribed to, but unissued, at
December 31, 1997; and (iii) options to purchase 67,619,048 shares owned by
Sand Dollar.
(6) Does not include options to purchase 3,000,000 shares of the Company's
common stock granted pursuant to the Company's Option Plan, which will be
cancelled if the Option Plan is not approved by the shareholders.
(7) Includes 100,000 shares awarded as compensation for serving as Director of
Science which were unissued at December 31, 1997, but does not include
options to purchase 300,000 shares of the Company's common stock granted
pursuant to the Company's Option Plan, which will be cancelled if the
Option Plan is not approved by the shareholders.
-25-
<PAGE>
Number of Shares Percentage of
Number of Shares Percentage of
Name and Address Beneficially Owned Total Outstanding
- ---------------- ------------------ -----------------
All present directors 80,088,667 38.08%
and executive officers
as a group (6 persons)
Item 13. Certain Relationships and Related Transactions.
----------------------------------------------
Loans from Directors
On August 22, 1994, the Company borrowed $18,000 from George Handel and
$10,000 from John Pealer, two of the Company's directors, and $9,000 from Samuel
Handel, the brother of George Handel. Each of these loans was payable on August
23, 1995 and bears interest at an annual rate of 8%, payable on the maturity of
the loans. The maturity date on these loans has been extended to August 23,
1997. Each of the lenders has the right to require that payment of principal and
interest due on his loan be made in shares of the Company's common stock, at a
per share price equal to that charged by the Company in the most recent private
transaction prior to the maturity of the loans.
On June 4 and June 8, 1995, the Company borrowed $25,000 from George Handel
and $25,000 from Samuel Handel, respectively, payable in June 1996, which date
has been extended to June 1997. These loans bear interest at an annual rate of
9% and have the same conversion terms as the 1994 loans from these individuals.
In February 1996, the Company borrowed $25,000 from Richard G. Solomon,
$12,000 from George Handel and $10,000 from John Pealer, three of the Company's
directors. These loans were payable on June 15, 1996, but payment was thereafter
extended to June 15, 1997. In August 1996, the Company borrowed $32,500 from
George Handel, $15,000 from Samuel Handel and $10,000 from Richard Solomon,
payable in one year. In September 1996, the Company borrowed $10,000 from Howard
Feinsand, at the time a director, payable in ninety days. In November 1996, the
Company borrowed $10,000 from each of John Pealer, George Handel and Richard
Solomon, payable in November 1997. The 1996 loans bear interest at an annual
rate of 8%, payable on the maturity of the loan. The Company has the right to
make payments of principal and interest on these loans in shares of the
Company's common stock, at a per share price equal to that charged by the
Company in its most recent private transaction prior to the maturity of the
loan.
On or about January 31, 1997, the Company borrowed $1,800 from George
Handel. The loan bears interest at 8% per annum and is payable in one year and
has the same conversion terms as the 1996 loans.
In June 1997, in connection with their appointment to the Board, Messrs.
Marshall, Adair, Sunnen and Hitt (collectively, the "New Directors") and Sand
Dollar entered into an agreement in principal (the "Agreement") with Messrs.
Gropper, Handel and Pealer (collectively, the "Old Directors") pursuant to which
the parties agreed, inter alia,
(a) that Messrs. Pealer and Handel resign as Directors;
(b) to cause the election of the New Directors to the Registrant's Board
of Directors and to cause the appointment of Mr. Marshall as Chairman,
Mr. Adair as President, Mr. Gropper as Chief Operating Officer and Dr.
Sunnen as Secretary;
(c) to cause the Registrant to enter into indemnification agreements with
each of the New Directors and Old Directors;
(d) that the New Directors shall not commence or participate in any legal
proceedings, including class actions, against the Old Directors
arising out of the operations of the Registrant;
-26-
<PAGE>
(e) to release and hold each other harmless against any claim or liability
of any kind (with the exception of any obligations under the
Agreement); and
(f) to cause the issuance to Sand Dollar of warrants to purchase an
aggregate of 73,333,333 shares of the Registrant's common stock as
described above.
Issuance of Securities
In April 1996, the Company sold 375,000 shares of its common stock, $.001
par value, to Richard G. Solomon for $37,500. In April 1996, the Company sold
100,000 shares of its common stock, $.001 par value to Lawrence Sosnow, at the
time a Director of the Company, for $10,000.
In May 1997, the Company issued 500,000 shares of the Company's common
stock to each of Arthur P. Bergeron and Kenneth Gropper in consideration of
their services as officers of the Company and 750,000 to George Handel in
consideration of his services as the Company's Secretary. In December 1997, the
Company awarded Dr. Gerard Sunnen 100,000 shares of common stock in
consideration of his services as the Company's Director of Science. In December
1997, the Board of Directors voted to establish the Option Plan, which is to be
submitted for shareholders approval at the 1997 annual meeting. Pursuant to the
Option Plan, options to purchase shares of the Company's common stock were
granted to Milton G. Adair (3,000,000 shares), Gerard V. Sunnen (300,000 shares)
and Kenneth Gropper (100,000), which grants will be cancelled if the Option Plan
is not approved by the shareholders.
-27-
<PAGE>
PART IV
Item 14. Exhibits, Financial Statement Schedules,
Reports on Form 8-K .
(a) See Index to Consolidated Financial Statements and Schedules on Page
F-1.
(b) See Index to Exhibits on page E-1.
(c) None.
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Company has duly caused this Annual Report to be
signed on its behalf by the undersigned, thereunto duly authorized.
MEDIZONE INTERNATIONAL, INC.
By: s\Milton G. Adair
-----------------------
Milton G. Adair
President
Date: January 28, 1998
Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, this Annual Report has been signed below by the following
persons on behalf of the Company, in the capacities shown and on the date
indicated:
Date: January 28, 1998 s\Milton G. Adair
----------------------------
Milton G. Adair, President
Chief Executive Officer and Director
Date: January 28, 1998 s\Arthur P. Bergeron
----------------------------
Arthur P. Bergeron,
Vice President, Treasurer and
Chief Financial Officer
Date: January 28, 1998 s\Edwin G. Marshall
-----------------------------
Edwin G. Marshall, Director
Date: January 28, 1998 s\Gerard V. Sunnen
-----------------------------
Gerard V. Sunnen, Director
Date: January 28, 1998 ----------------------------
Kenneth Gropper, Director
Date: January 28, 1998 ----------------------------
William M. Hitt, Director
-28-
<PAGE>
Exhibits and Financial Statement Schedules. The following Exhibits form a part
of this Annual Report on Form 10-K.
Exhibit
Number Description of Exhibit
- ------- ----------------------
2 Agreement and Plan of Reorganization dated March 12, 1986.(2)
3(a) Articles of Incorporation of Registrant.(2)
3(b) By-laws of Registrant.2
3(c) Articles of Amendment to Registrant's Articles of Incorporation.3
10(a) Patent Agreement, dated February 26, 1987.
10(b) Assignment of Distributor Agreement by Terrence O. McGrath to
Medizone Delaware, dated February 4, 1986, and Distributor
Agreement between Terrence O. McGrath and Dr. J. Hansler GmbH,
dated September 25, 1985.3
10(c) Letter confirmation and Protocol, dated June 2, 1986, by
Registrant with regard to research to be conducted by the State
University of New York at Syracuse2.
10(d) Consulting Agreement between P.J. Watrous & Co., Inc. and the
Registrant2.
10(f) Consulting Agreement between Jeffrey Freed, MD, PC and the
Registrant2.
10(g) Consulting Agreement between Joseph Latino, PhD and the
Registrant2.
10(h) Consulting Agreement between Susan Golden, RN and the
Registrant2.
10(i) Stock Option of Joseph Latino2.
10(j) Stock Option of Jeffrey Freed2.
10(k) Stock Option of Susan Golden2.
10(l) Stock Option of Hubert Weinberg2.
10(m) Agreement dated June 16, 1987, between Registrant and Oliver
Grace5.
10(n) Agreement dated June 26, 1987, between Registrant and John
Grace5.
10(o) Agreement dated June 26, 1987, between Registrant and Oliver
Grace5.
10(p) Agreement dated June 30, 1987, by and among Registrant and John
C. Black, Dr. Gerard V. Sunnen and Dr. Priyakant S. Doshi5.
10(q) License Agreement with MCL Medizone Canada Ltd. dated November
18, 19875.
10(r) Agreement dated October 1988 by and among Immunologics, Limited
Partnership, John M. Kells, Y. C. Zee, David C. Bolton and
Medizone International, Inc.6
10(s) Form of Stock Purchase Agreement between Registrant and
individuals who purchased Shares from Registrant7.
10(t) Letter agreement between Registrant and Rebus Oil Co., Ltd. dated
July 28, 19928.
E-1
<PAGE>
10(u) Letter of understanding between Registrant and the RMB Group of
Boston dated August 10, 19928.
10(v) Agreement between Registrant and Rebus Oil Company, Ltd., dated
as of October 20, 1992.9
10(w) Letter agreement among Messrs. McGrath, Watrous, Melera, Chou,
Kells, Handel and Pealer, dated as of November 10, 1992.9
10(x) Loan agreement with Messrs. McGrath and Watrous dated as of
November 16, 1992.9
10(y) Settlement agreement with former consultant dated February 12,
1993.9
10(z) Consulting Agreement with Joseph S. Latino dated as of January 1,
1993.9
10(aa) Consulting Agreement with Arthur P. Bergeron dated as of January
1, 1993.9
10(bb) Employment Agreement with Katherine M. Kalinowski dated as of
January 1, 1993.9
10(cc) Consulting Agreement with Roger Shelley dated as of January 1,
1993.9
10(dd) Consulting Agreement with Jeannette Arsenault dated as of January
1, 1993.9
10(ee) Loan Agreements between Registrant and John Kells, George Handel
and John Pealer, executed as of June 11, 1993 (and promissory
notes).9
10(ff) Promissory Note to Joseph S. Latino dated as of October 26, 1993
and Acceptance Form dated as of November 26, 1993.9
10(gg) Letter Agreement dated March 23, 1993 between Registrant and the
Italian Scientific Society10.
10(hh) Contract between Registrant and Capmed USA10.
10(ii) Agreement made as of May 18, 1994, among Medizone International,
Inc., Medizone Canada Ltd., John M. Kells, George Handel, John
Pealer, Joseph S. Latino, Terrence O. McGrath and Philip J.
Watrous11.
10(jj) Agreement made as of January 1, 1995, between Medizone
International, Inc. and Joseph S. Latino11.
10(kk) Agreement made as of January 1, 1995 between Medizone
International, Inc. and Arthur P. Bergeron11.
10(ll) Agreement made as of January 1, 1995 between Medizone
International, Inc. and Giacomo C. DiGiorgio, M.D.11
10(mm) Lease Agreement between Medizone International, Inc. and Benabi
Realty, made on September 27, 1991, as extended, January 17,
1995.11
10(nn) Agreement for Sale and Purchase of Shares in Medizone New Zealand
Limited between Richard G. Solomon and Medizone International,
Inc., dated June 22, 1995.12
10(oo) Shareholders' Agreement relating to Medizone New Zealand Limited
between and among Solwin Investments Limited, Medizone
International, Inc. and Medizone New Zealand Limited, dated June
22, 1995.12
10(pp) Licensing Agreement between Medizone International, Inc. and
Medizone New Zealand Limited, dated June 22, 1995.12
E-2
<PAGE>
10(qq) Managing Agent Agreement between Medizone International, Inc. and
Medizone New Zealand Limited, dated June 22, 1995.12
10(rr) Lease Agreement between Medizone International, Inc. and Linmar
L.P., dated January 17, 1996.13
10(ss) Agreement between Medizone International, Inc. and Multiossigen
S.r.l., dated as of September 13, 1996.14
10(tt) Agreement between Medizone International, Inc. and JRH
Biosciences, Inc., dated April 17, 1997.15
10(uu) Lease Agreement between Medizone International Inc. and Eagle
Overlook, L.C., made on September 23, 1997.16
16 Letters re: change in certifying accountants.11
- ------------------------------
(1) Filed herewith.
(2) Incorporated by reference to the Registrant's registration statement on
Form S-18 (Registration No. 2-93277-D), effective May 14, 1985.
(3) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1986.
(4) Incorporated by reference to the Registrant's current report on Form 8-K,
filed March 13, 1987.
(5) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1987.
(6) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1988.
(7) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1989.
(8) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1990.
(9) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1992.
(10) Incorporated by reference to the Registrant's current annual report on Form
8-K dated September 8, 1993.
(11) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1994.
(12) Incorporated by reference to the Registrant's current annual report on Form
8-K, dated June 22, 1995.
(13) Incorporated by reference to the Registrant's annual report on Form 10-K
for the period ended December 31, 1995.
(14) Incorporated by reference to the Registrant's current report on Form 8-K,
dated October 17, 1996.
(15) Incorporated by reference to the Registrant's current report on Form 8-K,
dated May 5, 1997.
(16) Incorporated by reference to the Registrant's current report on Form 8-K
dated September 24, 1997.
E-3
<PAGE>
MEDIZONE INTERNATIONAL, INC., AND SUBSIDIARY
(A Development Stage Company)
INDEX TO CONSOLIDATED FINANCIAL STATEMENTS AND SCHEDULES
for the years ended December 31, 1996 and 1995
_______
Page Number
-----------
Report of Andersen Andersen and Strong, L.C., F-2
Independent Accountants
Consolidated Balance Sheets F-3
Consolidated Statements of Operations F-4
Consolidated Statements of Changes in Stockholders' Equity F-5
Consolidated Statements of Cash Flows F-12
Notes to Consolidated Financial Statements F-14
F-1
<PAGE>
REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS
The Board of Directors and Stockholders
Medizone International, Inc.
We have audited the consolidated balance sheets of Medizone International, Inc.
and subsidiaries (a development stage company) as of December 31, 1996 and 1995,
and the related statements of operations, stockholders' equity and cash flows
for the years ended December 31, 1996, 1995 and 1994, and the period January 31,
1986 (date of inception) through December 31, 1996. These financial statements
are the responsibility of the Company's management. Our responsibility is to
express an opinion on these financial statements based on our audits.
We conducted our audits in accordance with generally accepted auditing
standards. Those standards require that we plan and perform the audits to obtain
reasonable assurance about whether the financial statements are free of material
misstatement. An audit includes examining on a test basis, evidence supporting
the amounts and disclosures in the financial statements. An audit includes
assessing the accounting principles used and significant estimates made by
management, as well as evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for our opinion.
In our opinion, the financial statements referred to above present fairly, in
all material respects, the financial position of Medizone International, Inc.
and subsidiaries as of December 31, 1996 and 1995, and the results of their
operations and their cash flows for the years ended December 31, 1996, 1995 and
1994, and the period January 31, 1986 (date of inception) through December 31,
1996, in conformity with generally accepted accounting principles.
The accompanying financial statements have been prepared assuming that the
Company will continue as a going concern. As discussed in Note 3 to the
financial statements, the Company has suffered recurring losses from operations
and has a net capital deficiency that raise substantial doubt about its ability
to continue as a going concern. Management's plans in regard to these matters
are also described in Note 3. The financial statements do not include any
adjustments that might result from the outcome of this uncertainty.
Salt Lake City, Utah
January 7, 1998 s\ANDERSEN ANDERSEN AND STRONG, L.C.
F-2
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED BALANCE SHEETS
December 31, 1996 and 1995
ASSETS
1996 1995
CURRENT ASSETS
Cash and cash equivalents $ 3,579 $ -
Prepaid expenses and advances 6,776 19,431
Total Current Assets 10,355 19,431
FIXED ASSETS
Office equipment 14,665 4,663
Furniture and fixtures 2,711 2,711
17,376 7,374
Less accumulated depreciation 8,308 5,401
9,068 1,973
OTHER ASSETS
Investment in affiliate (Note 1) - -
Receivable from affiliate (Note 1) 48,947 48,947
License agreement (Note 5) - -
Organization costs (net of accumulated amortization
of $5,520) - -
Deposits (Note 6) 5,998 54,302
$ 74,368 $ 124,653
LIABILITIES AND STOCKHOLDERS' DEFICIENCY
CURRENT LIABILITIES
Checks issued in excess of deposits - $ 1,760
Accounts payable 455,885 315,972
Accrued liabilities 171,409 91,986
Notes payable (Note 10) 332,315 147,815
Total Current Liabilities $ 959,609 $ 557,533
COMMITMENTS AND CONTINGENCIES (Notes 2, 3, 6 and 13) - $ -
REDEEMABLE COMMON STOCK (Note 13) - -
MINORITY INTEREST (Note 9) - -
STOCKHOLDERS' DEFICIENCY (Notes 1, 2, 3, 7, 8, 9
and 11)Common stock, authorized 250,000,000
shares, par value $.001 per share; issued
and outstanding 130,051,613 and 120,123,359
shares for 1996 and 1995, respectively $ 130,052 $ 120,123
Common stock subscribed 3,090 5,047
Additional paid-in capital 11,423,736 10,554,674
Deficit accumulated during development stage (12,442,119) (11,112,724)
Total Stockholders' Deficiency (885,241) (432,880)
$ 74,368 $ 124,653
The accompanying notes are an integral part of these consolidated financial
statements.
F-3
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF OPERATIONS
<TABLE>
<CAPTION>
From the Date
of Inception
(January 31,
1986) through
For the Years Ended December 31 December 31,
1996 1995 1994 1996
(restated)
<S> <C> <C> <C> <C>
SALES $ - $ - $ - $ 133,349
COSTS AND EXPENSES
Cost of sales - - - 103,790
Research and development expenses 25,000 - - 2,202,685
General and administrative expenses 1,291,082 1,170,119 1,118,246 9,084,534
Compensation under stock options
(Note 8) - - - 872,894
Interest expense 13,313 10,908 8,075 744,902
Other (income) and expense, net .......... (6) (16,018)
1,329,395 1,181,027 1,126,315 12,992,787
Net loss before extraordinary gain and (1,329,395) (1,181,027) (1,126,315) (12,859,438)
minority interest
Extraordinary gain on sale of investment in
subsidiary (Note 1) - 100,000 - 100,000
Net loss before minority interest (1,329,395) (1,081,027) (1,126,315) (12,759,438)
Minority interest in loss - - - 26,091
Prior period adjustment (Note 11) - - - 291.228
Net loss $ (1,329,395) $(1,081,027) $( 1,126,315) $(12,442,119)
Weighted average number of shares outstanding 118,022,000 111,306,000 98,292,000 80,003,000
Net loss per share $ (0.01)$ (0.01)$ (0.01) $ (0.16)
</TABLE>
The accompanying notes are an integral part of these consolidated financial
statements.
F-4
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS EQUITY
From the Date of Inception (January 31, 1986) through December 31, 1996
<TABLE>
<CAPTION>
Deficit
Accumulated
Additional Accrued During
Common Stock Paid-in Stock Option Development
Shares Amount Subscribed Capital Compensation Stage
<S> <C> <C> <C> <C> <C> <C>
Medizone - Delaware
Initial capitalization of Medizone-Delaware (no
par value), February 1986, ($10.21 per share) 882 $ 9,001 $ - $ - $ - $ -
Shares of Medizone-Delaware (no par value)
issued for cash, March 1986 ($22.58 per share) 50 1,129 - - - -
932 $ 10,130 $ - $ - $ - $ -
Medizone - Nevada (formerly Madison
Funding Inc.)
Existing shares of Medizone-Nevada (formerly
Madison Funding, Inc.) (par value
$.001 per share) 5,500,000 $ 5,500 $ - $ 139,998 $ - $ (310)
Exchange of 932 shares of Medizone-Delaware
for shares of Medizone-Nevada resulting
in a reverse merger, March 1986 37,500,000 10,130 - - - -
Reallocation of paid-in capital to par value
due to recapitalization as a result of
reverse merger - 27,370 - (27,370) - -
Balance after reverse merger, March 1986
(par value $.001 per share) 43,000,000 43,000 - 112,628 - (310)
</TABLE>
The accompanying notes are an integral part of these consolidated financial
statements.
F-5
<PAGE>
<TABLE>
<CAPTION>
Additional Accrued During
Common Stock Paid-in Stock Option Development
Shares Amount Subscribed Capital Compensation Stage
<S> <C> <C> <C> <C> <C> <C>
Shares issued for services, July 1986
($.10 per share) 50,000 $ 50 $ - $ 4,950 $ - $ -
Shares issued for warrants, August through
October 1986 ($.10 per share) 7,814,600 7,815 - 773,645 - -
Stock issuance cost in connection
with shares issued for warrants - - - (105,312) - -
Stock option compensation expense (Note 8) - - - - 223,521 -
Net loss for the year ended
December 31, 1986 - - - - - (795,758)
Balance, December 31, 1986 50,864,600 50,865 - 785,911 223,521 (796,068)
Shares issued for warrants, January 1987
($.10 per share) 2600 2 - 257 - -
Shares issued for patent, March 1987
($.69375 per share) 1,000,000 1,000 - 692,750 - -
Shares issued for cash, June 1987
(from $.10 to $.25 per share) 950,000 950 - 149,050 - -
Shares issued for services, June and July 1987
(from $.10 to $.25 per share) 203,167 203 - 24,314 - -
Stock option compensation expense relating to
option exercised in August 1987 - - - - 388,551 -
Option exercised, August 1987 ($.001 per share) 250,000 250 - 437,250 (437,250) -
</TABLE>
The accompanying notes are an integral part of these
consolidated financial statements.
F-6
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS EQUITY (Continued)
From the Date of Inception (January 31, 1986) through December 31, 1996
<TABLE>
<CAPTION>
Deficit
Accumulated
Additional Accrued During
Common Stock Paid-in Stock Option Development
Shares Amount Subscribed Capital Compensation Stage
<S> <C> <C> <C> <C> <C> <C>
Adjustment to accrued stock option compensation
(Note 8) $ - $ - $ - $ - $ 510,527
-
Net loss for the year ended December 31, 1987 - - - - - (2,749,400)
Balance, December 31, 1987 53,270,367 53,270 - 2,089,532 685,349 (3,545,468)
Options exercised, January 1988
($.001 per share) 200,000 200 - 99,800 (99,800) -
Shares issued for cash, September 1988
($.08 per share) 1,000,000 1,000 - 79,000 - -
Shares issued for services
(from $.10 to $.25 per share) 35,000 35 - 7,965 - -
Adjustment to accrued stock option
compensation (Note 8) - - - - (584,599) -
Issuances of shares by subsidiaries - - - 174,126 - -
Net loss for the year ended December 31, 1988 - - - - - (714,347)
Balance, December 31, 1988 54,505,367 54,505 - 2,450,423 950 (4,259,815)
Shares issued for services
(from $.10 to $.19 per share) 261,889 262 - 46,363 - -
</TABLE>
The accompanying notes are an integral part of
these consolidated financial statements.
F-7
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS EQUITY (Continued)
From the Date of Inception (January 31, 1986) through December 31, 1996
<TABLE>
<CAPTION>
Deficit
Accumulated
Additional Accrued During
Common Stock Paid-in Stock Option Development
Shares Amount Subscribed Capital Compensation Stage
<S> <C> <C> <C> <C> <C> <C>
Shares issued for cash
(from $.03 to $.10 per share) 5,790,000 $ 5,790 $ - $ 285,710 $ - $ -
Shares issued for notes, accrued liabilities and
services (from $.06 to $.24 per share) 4,749,532 4,750 - 578,978 - -
Options exercised ($.16 per share) 375,000 375 - 59,125 (59,125) -
Adjustment to accrued stock option compensation - - - - 58,175 -
Net loss for the year ended December 31, 1989 - - - - - (862,051)
Balance, December 31, 1989 65,681,788 65,682 - 3,420,599 - (5,121,866)
Shares issued for services ($.10 share) 880,000 880 - 87,120 - -
Shares issued for cash
(from $.03 to $.05 per share) 4,250,000 4,250 - 175,250 - -
Shares issued for notes and accrued liabilities
(from $.055 to $.10 per share (Note 7) 2,422,727 2,423 - 137,577 - -
Adjustment to accrued stock option compensation - - - - 6,000 -
Issuance of shares by subsidiaries (Note 9) - - - 100,000 - -
Net loss for the year ended December 31, 1990 - - - - - (606,309)
Balance, December 31, 1990 73,234,515 73,235 - 3,920,546 6,000 (5,728,175)
Shares issued for services
(from $.15 to $.20 per share) 425,000 425 - 72,075 - -
Shares issued for cash
(from $.036 to $.20 per share) 4,366,667 4,366 - 305,634 - -
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
F-8
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS EQUITY (Continued)
From the Date of Inception (January 31, 1986) through December 31, 1996
<TABLE>
<CAPTION>
Deficit
Accumulated
Additional Accrued During
Common Stock Paid-in Stock Option Development
Shares Amount Subscribed Capital Compensation Stage
<S> <C> <C> <C> <C> <C> <C>
Options exercised
(from $.22 per share to $.93 per share) 450,000 $ 450 $ - $ 204,050 $ (204,050) $ -
Adjustment to accrued stock option compensation - - - - 324,800 -
Sale of subsidiary's stock (Note 9) - - - 5,000 - -
Net loss for the year ended December 31, 1991 - - - - - (1,220,152)
Balance, December 31, 1991 78,476,182 78,476 - 4,507,305 126,750 (6,948,327)
Shares issued for services ($.20 per share) 151,500 152 - 30,148 - -
Shares issued for accrued liabilities
($.15 per share) 250,000 250 - 37,250 - -
Shares issued for cash (from $.15 to $.20 per share) 2,702,335 2,702 - 427,648 - -
Shares in settlement of advances from and amounts
due to stockholder ($.10 per share) 13,118,619 13,119 - 800,248 - -
Options exercised ($.50 per share) 250,000 250 - 124,750 (124,750) -
Adjustment to accrued stock option compensation - - - - (2,000) -
Sale of subsidiary's stock (Note 9) - - - 81,100 - -
Net loss for the year ended December 31, 1992 - - - - - (649,941)
Balance, December 31, 1992 94,948,636 94,949 - 6,008,449 - (7,598,268)
Cancellation of shares previously issued in
settlement of advances from and amounts
due to stockholder ($.062 per share) (13,118,619) (13,119) - (800,248) - -
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
F-9
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS EQUITY (Continued)
From the Date of Inception (January 31, 1986) through December 31, 1996
<TABLE>
<CAPTION>
Defici
Accumulated
Additional Accrued During
Common Stock Paid-in Stock Option Development
Shares Amount Subscribed Capital Compensation Stage
<S> <C> <C> <C> <C> <C> <C>
Shares issued for services
(from $.10 to $.46 per share) 5,347,219 $ 5,347 $ - $ 542,859 $ - $ -
Shares issued for cash
(from $.15 to $.20 per share) 1,471,666 1,472 - 269,528 - -
Shares subscribed ($.10 per share) - - 2,619 259,296 - -
Net loss for the year ended December 31, 1993 - - - - - (1,598,342)
Balance, December 31, 1993 88,648,902 88,649 2,619 6,279,884 - (9,196,610)
Shares issued for services ($.10 per share) 1,431,590 1,431 - 141,727 - -
Shares subscribed ($.10 per share) - - 9,552 945,682 - -
Shares subscribed for cancellation of
indebtedness ($.10 per share) - - 417 41,234 - -
Shares subscribed for cancellation of
indebtedness to former management
($.18 per share) (Note 2) - - 11,250 2,022,379 - -
Issuance of subscribed stock 10,384,900 10,385 (10,385) - - -
Issuance of shares to certain prior purchasers
of common stock in recognition of disparity
in purchase price in contemporaneous offering 1,125,834 1,126 - (1,126) - -
Prior period adjustment (Note 11) - - - - - 219,422
Net loss for the year ended December 31, 1994 - - - - - (1,126,315)
Balance, December 31, 1994 101,591,226 101,591 13,453 9,429,780 - (10,103,503)
The accompanying notes are an integral part of these financial statements.
</TABLE>
F-10
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS EQUITY (Continued)
From the Date of Inception (January 31, 1986) through December 31, 1996
<TABLE>
<CAPTION>
Deficit
Accumulated
Additional Accrued During
Common Stock Paid-in Stock Option Development
Shares Amount Subscribed Capital Compensation Stage
<S> <C> <C> <C> <C> <C> <C>
Redeemable common shares converted to common
stock (Note 13) 200,000 $ 200 $ - $ 39,800 $ - $ -
Shares issued for services ($.10 per share) 2,050,000 2,050 - 202,950 - -
Issuance of subscribed stock 17,524,860 17,524 (17,524) - - -
Cancellation of common shares issued to former
management (Note 7) (1,242,727) (1,242) - (70,563) - -
Shares subscribed ($.10 per share) - - 9,118 902,707 - -
Prior period adjustment (Note 11) - - - - - 71,806
Sales of stock in subsidiary (Notes 1 and 7) - - - 50,000 - -
Net loss for the year ended December 31, 1995 - - - - - (1,081,027)
Balance, December 31, 1995 120,123,359 120,123 5,047 10,554,674 - (11,112,724)
Shares issued for cash ($.10 per share) 100,000 100 - 9,900 - -
Shares issued for services ($.10 per share) 1,415,875 1,416 - 140,171 - -
Issuance of subscribed stock 8,412,379 8,413 (8,413) - - -
Shares subscribed ($.11 per share) - - 6,456 718,991 - -
Net loss for the year ended December 31, 1996 - - - - - (1,329,395)
Balance, December 31, 1996 130,051,613 $ 130,052 $ 3,090 $11,423,736 $ - $(12,442,119)
</TABLE>
The accompanying notes are an integral part of these financial statements.
F-11
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CASH FLOWS
<TABLE>
<CAPTION>
From the Date
of Inception
(January 31, 1986)
For the Years Ended December 31, through
1996 1995 1994 December 31, 1996
(restated)
<S> <C> <C> <C> <C>
OPERATING ACTIVITIES
Net loss $(1,329,395) $(1,081,027) $(1,126,315)
$(12,442,119)
Prior period adjustment - - 219,422 -
Adjustments to reconcile net loss to net
cash used in operating activities:
Issuance of stock for services 141,587 205,000 143,158 1,312,893
Subscription of stock for services - 13,380 - 13,380
Compensation - stock options - - - 924,975
Write-off of license agreement - - - 2
Write off of patent - - - 693,750
Depreciation and amortization 2,907 1,148 1,205 21,084
Minority interest in loss - - - (26,091)
Changes in assets and liabilities:
Current and other assets 12,655 (64,138) 160 (55,723)
Accounts payable 139,913 (115,474) 11,215 662,074
Accrued liabilities 79,423 15,338 (214,189) 228,194
Net Cash Used in Operating Activities (952,910) (1,025,773) (965,344) (8,667,581)
INVESTMENT ACTIVITIES
Additions to organization costs (10,002) - - (8,904)
Additions to fixed assets - - - (21,247)
Additions to deposits 48,304 - - (5,998)
Net Cash Provided by (Used in) 38,302 - - (36,149)
Investment Activities
FINANCING ACTIVITIES
Issuance of stock for cash 10,000 - - 1,877,977
Stock issuance cost - - - (105,312)
Exercise of warrants - - - 781,719
Exercise of stock options - - - 1,525
Sale of stock of subsidiary - 50,000 - 421,847
Proceeds of long-term debt - - - 191,657
Proceeds of notes payable - 37,000 283,665
Payment of notes payable - - (20,000) (189,150)
Redeemable common stock - - - 40,000
Increase in minority interest $ - $ - $ - $ 14,470
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
F-12
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
CONSOLIDATED STATEMENTS OF CASH FLOWS (Continued)
<TABLE>
<CAPTION>
From the Date
of Inception
(January 31, 1986)
For the Years Ended December 31, through
1996 1995 1994 December 31, 1996
(restated)
<S> <C> <C> <C> <C>
FINANCING ACTIVITIES (continued)-
Common stock subscribed $ 725,447 $ 898,445 $ 955,234 $4,804,515
Increase in notes payable 184,500 50,000 - 584,396
Cash Provided by Financing Activities 919,947 998,445 972,234 8,707,309
INCREASE (DECREASE) IN CASH AND
CASH EQUIVALENTS 5,339 (27,328) 6,890 3,579
Cash and cash equivalents, beginning of (1,760) 25,568 18,678 -
year
Cash and cash equivalents, end of year $ 3,579 $ (1,760) $ 25,568 $ 3,579
SUPPLEMENTAL DISCLOSURE OF CASH
FLOW INFORMATION
Cash paid for interest $ - $ - $ 1,397 $ 26,483
SUPPLEMENTAL SCHEDULE OF NONCASH
ACTIVITIES
Conversion of notes payable to stock $ - $ - $ 2,075,280 $ 2,091,980
Conversion of long-term debt to stock - - - 191,658
Conversion of accrued liabilities to stock - - - 258,689
Conversion of accounts payable to stock - - - 4,285
Conversion of due to stockholders to stock - - - 1,103,263
Issuance of stock for license agreement - - - 2
Issuance of stock for patent - - - 693,750
Cancellation of stock for reinstatement of
due to stockholders - - - 813,367
Conversion of redeemable common stock to
common stock - 40,000 - 40,000
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
F-13
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
1. NATURE OF THE BUSINESS
Background
Medizone International, Inc., a Delaware corporation (Medizone-Delaware)
was formed on January 31, 1986. Medizone International, Inc. (the Company) was
organized under the laws of the State of Nevada on August 27, 1984 as Madison
Funding, Inc. (Madison) for the purposes of investing in, acquiring, operating
and disposing of businesses or assets of any nature. On March 26, 1986, control
of Madison was acquired by the stockholders of Medizone-Delaware, and Madison
changed its name to Medizone International, Inc. The substance of this
transaction was the acquisition of the net monetary assets of Madison in
exchange for the equity of Medizone-Delaware. As a result of this transaction,
the stockholders of Medizone-Delaware acquired 87.2% of Madison. Therefore, the
transaction was accounted for as a pooling of interests.
On November 18, 1987, Medizone Canada Ltd. (MedCan) was incorporated under
the laws of the Province of British Columbia with authorized capital of
25,000,000 common shares without par value. Shortly thereafter, MedCan entered
into a license agreement with the Company wherein the Company transferred to
MedCan the licenses and rights necessary to permit MedCan to hold substantially
the same rights with respect to the medical applications of ozone in Canada as
the Company does in the United States. As consideration for the transfer, the
Company received 3,000,000 shares of MedCan and, in addition, purchased 1 share
for the sum of $1.00. Under a separate agreement among the Company, MedCan and
Australian Gold Mines Corporation (AGMC), (which later changed its name to
International Blue Sun Resource Corporation), a company incorporated under the
laws of the Province of British Columbia, AGMC purchased 130,000 shares of
MedCan for (U.S.) $100,000. On December 23, 1988, MedCan was recapitalized in a
transaction in which the majority of its shares were exchanged for shares of KPC
Investments, a Utah corporation (KPC). Following this transaction, the Company
owned 25,029,921 shares of KPC, representing 72% of the outstanding shares. KPC
then changed its named to Medizone Canada, Ltd. (MCL). MedCan acquired all of
the assets of KPC, consisting solely of cash in the amount of approximately
$89,000. KPC and its subsidiary MedCan are hereinafter referred to as MCL.
Formation of Joint Venture Subsidiary
On June 22, 1995, Medizone International, Inc. entered into a series of
contracts (collectively the "Transaction Documents") which resulted in the
formation of a joint venture subsidiary incorporated in New Zealand, Medizone
New Zealand Limited ("MNZ"). MNZ, a privately held corporation equally owned by
the Company and Solwin Investments Limited ("Solwin"), a New Zealand
corporation, was organized on June 22, 1995, and is a research and development
stage company whose objective is to obtain regulatory approval for the
distribution of the Company's patented technology in New Zealand, Australia,
South East Asia and the South Pacific Islands.
Pursuant to the Transaction Documents, the Company purchased one hundred
percent of MNZ from Richard G. Soloman ("Solomon"), a New Zealand citizen, who
became a director of the Company in January, 1996 and who caused the formation
of MNZ on June 22, 1995. Contemporaneously with this transaction, the Company
sold fifty percent of MNZ to Solwin, a corporation owned by Solomon, for U.S.
$150,000, of which $50,000 was thereupon loaned by the Company to MNZ on a
demand basis. The Directors of MNZ are Solomon and Milton Adair, the Company's
President and Chief Executive Officer.
Contemporaneous with the creation of the above share structure, the Company
and MNZ entered into a Licensing Agreement (the "Licensing Agreement") and a
Managing Agent Agreement (the "Managing Agent Agreement) with MNZ.
F-14
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
1. NATURE OF THE BUSINESS (continued)-
Formation of Joint Venture Subsidiary (continued)
Pursuant to the Licensing Agreement, the Company granted an exclusive
license to MNZ for its process and equipment patents and trademark in New
Zealand. MNZ has agreed to apply for corresponding patent protection for the
patents in New Zealand and to use its best effort to exploit the rights granted
in the agreement. The License Agreement shall terminate on the date of the
expiration of the last to expire of any patent obtained in New Zealand, or, if
no such patents are obtained, on June 22, 2010. The Company is to receive a
guaranteed minimum royalty (the "Guaranteed Minimum Royalty") in an amount to be
agreed to by the Company and MNZ, commencing in the third year after all
necessary regulatory approvals requisite to the license, use or distribution of
the Company's proprietary technology have been obtained in New Zealand. If the
Company and MNZ are unable to agree upon the amount of the Guaranteed Minimum
Royalty, the Company may terminate the license on thirty days' notice.
Commencing on the first sale to a user by MNZ, the Company shall receive a sales
royalty in an amount equal to ten percent of MNZ's gross annual sales under the
License Agreement.
Pursuant to the Managing Agent Agreement, MNZ will act as the Company's
agent in the finding of other licensees of the Company's patents and trademark
in the following countries: Autralasia (including Australia and New Zealand),
the South Pacific Islands and South East Asia (including the Philippines,
Indonesia and Vietnam). Licensing fees obtained as a result of the Managing
Agent Agreement shall be divided between the Company and MNZ on a sliding scale
as set forth below:
<TABLE>
<CAPTION>
Medizone
Medizone New Zealand
International, Inc. Limited
<S> <C> <C>
Initial license 50% 50%
Subsequent license
fees up to $500,000 50% 50%
Subsequent license fees
between $500,000 and $750,000 75% 25%
Subsequent license fees in
excess of $750,000 85% 15%
</TABLE>
MNZ and the Company will also divide any net royalties paid to the Company
pursuant to any license obtained pursuant to the Managing Agent Agreement, with
MNZ being paid 10% of the net royalties and the Company receiving 90% of the net
royalties.
The Managing Agent Agreement shall expire on the termination or expiration
of the last of the licenses obtained pursuant thereto, subject to earlier
termination by the Company upon an occurrence of certain events.
Pursuant to Emerging Issues Task Force Statement No. 89-7, the Company
recognized a $100,000 gain on the sale of MNZ to Solwin.
F-15
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
1. NATURE OF THE BUSINESS (continued)-
Business Activities
The Company's objective is to gain regulatory approval for the medical uses
of ozone to inactivate certain viruses and to assist in the treatment of certain
diseases and to develop, promote and distribute ozone- generating equipment and
related products for medical applications.
By letter agreement with the Italian Scientific Society for Oxygen-Ozone
Therapy (ISSOT) in Bergamo, Italy, dated March 23, 1993, the Company entered
into a collaborative arrangement to research and examine the efficacy of ozone
therapy and the Company's technology in the treatment of various blood- related
human diseases. The research is to be conducted by ISSOT in Italy, under the
direction of a research group assembled by the Italian Ministry of Health.
On May 16, 1994, the Company announced that human trials were to commence
at the University of Naples ("Naples"). However, after the termination of Joseph
S. Latino's employment with the Company, the Company's inquiry into the conduct
of its operations during Dr. Latino's tenure as its Chairman, President and
Chief of Research disclosed that human clinical trials of the Company's ozone
therapy on patients infected with either Acquired Immunodeficiency Syndrome
(AIDS) or Hepatitis B (chronic active) has not been authorized by Naples or
commenced at that institution. The Company also learned that the Italian
Ministry of Health had not issued approvals for human clinical trials to
commence at certain sites as previously disclosed. While the ethics committees
at certain university hospitals have stated their approval for the Company to
conduct Phase II trials, they would require the Company to have either completed
a large animal study and Phase I human clinical trials or to have these
requirements waived. The Company has never performed a large animal study or
Phase I human clinical trials and does not possess the necessary data with
respect to its ozone therapy to commence Phase II study. However, there does
exist a broad use and understanding of ozone therapy throughout Europe and there
have been numerous scientific articles published in European medical journals
describing the use of ozone on humans.
The Company has held discussions with an Italian Contract Research
Organization (the "ICRO") with a view to having the ICRO act as an intermediary
on behalf the Company with the Italian Ministry of Health and prepare a written
submission to the Italian Ministry of Health regarding the data in the public
domain on ozone therapy with a view to having the Italian Ministry of Health
accept this material as proof of safety, toxicity and tolerance of the use of
the Company's ozone technology on humans in lieu of having the Company perform a
large animal study and possibly even a Phase I human clinical trials. The ICRO
would also design a research program and protocols for human clinical trials
which would meet the standards of the European Union ("EU") and Food and Drug
Administration ("FDA"), monitor the clinical terms and collect and prepare
analyses of the data produced by the trials. The Company will not be able to
enter into a formal contract with the ICRO unless it obtains additional funding.
If the Italian Ministry of Health does not accept the published evidence on the
use of ozone therapy on humans, the Company will be required to perform its own
Phase I human clinical trials and possibly a large animal study. In late 1997,
the Company entered into discussions with Italian and Belgium clinicians with
regard to them performing Phase I human clinical trials. However, assuming the
Italian Ministry of Health did not grant the Company's request for waiver, no
formal agreements with these clinicians would be signed and the studies would
not begin until the Company obtains additional funding. The Company estimates
that it would require an infusion of approximately $1.5 million to advance the
above-described research initiatives through the completion of a Phase III human
clinical trials and submission of the data for approval to the Italian Ministry
of Health.
F-16
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
2. CHANGES IN MANAGEMENT CONTROL AND LITIGATION AGAINST FORMER MANAGEMENT
Changes in Control
In November 1992, four directors resigned from the Board of Directors. Two
of the outgoing directors, who were the founding shareholders of the company,
were also the Company's sole officers (former management or former officers and
directors), and they resigned from these management positions as well. Three new
directors were elected by the outgoing directors and three new officers (new
management) were then appointed on an interim basis, to serve until the formal
election of directors and appointment of officers at the next annual meeting of
shareholders.
On July 7, 1996, at the Company's annual meeting, Joseph S. Latino, George
Handel, Kenneth Gropper, John D. Pealer and Richard G. Solomon were elected to
the Company's Board of Directors. On July 31, 1996, Lawrence I. Sosnow and
Howard L. Feinsand were appointed to the Company's Board of Directors. Mr.
Sosnow and Mr. Feinsand resigned as directors on October 1, 1996 and March 26,
1997, respectively. Richard G. Solomon resigned as a director on February 27,
1997.
On May 14, 1997, the Company's Board of Directors terminated the employment
of Joseph L. Latino ("Latino") as the Company's President and Chairman after the
discovery of a pattern of unaccounted for expenditures of the Company's funds.
The Company is investigating the purposes, nature and extent of such
expenditures. Dr. Latino remained a director of the Company until he resigned in
August 1997. George Handel ("Handel") was named President and Chairman and
served as such until May 19, 1997 when Kenneth Gropper ("Gropper") assumed these
positions.
Contemporaneously with the above events, the Company was notified that The
Sand Dollar Solution, a California limited partnership ("Sand Dollar"), whose
general partner is Edwin G. Marshall ("Marshall"), was soliciting shareholder
proxies to vote for Marshall, Milton G. Adair ("Adair"), Gerard V. Sunnen, M.D.
("Sunnen") and William M. Hitt, Ph.D., M.D. ("Hitt") as directors.
On June 12, 1997, the Company's Board of Directors appointed Marshall,
Adair, Sunnen and Hitt to the Company's Board of Directors, with Marshall being
named Chairman. Contemporaneously thereto, John Pealer ("Pealer") resigned as a
director, and Gropper resigned as President. George Handel resigned from the
Board effective June 13, 1997. The Board thereupon made the following
appointments to the following positions:
President and Chief
Executive Officer Milton G. Adair
Chief Operating Officer Kenneth Gropper
Secretary Gerard V. Sunnen, M.D,
On November 5, 1997, the Board eliminated the position of Chief Operating
Officer. Gropper remains as a Director of the Company.
F-17
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
2. CHANGES IN MANAGEMENT CONTROL AND LITIGATION AGAINST FORMER MANAGEMENT
(Continued)-
Litigation Against Former Management
In November 1992, a derivative action was filed in the U.S. District Court
for the District of New Jersey by two shareholders of the Company against two of
its former officers and directors. The Company was named as a nominal defendant
in the action but in January 1993, the Company substituted itself as a real
party plaintiff. The Company filed an amended complaint seeking damages and
equitable remedies and alleging, among other things, that the former officers
and directors defrauded the Company, breached fiduciary duties owed to the
shareholders, and committed violations of federal securities laws.
In November 1993, the defendants replied to the counterclaims asserted by
the Company. The reply contained additional counterclaims seeking monetary and
injunctive relief under various provisions of the federal securities laws and
the common law. The defendants also asserted a derivative counterclaim on behalf
of the Company against certain current and former directors based upon alleged
breaches of a written agreement between the defendants and the Company's board
of directors. Although the claims originally asserted by the defendants in the
New York action sought only declaratory relief, the newly asserted claims sought
damages in excess of $2.0 million.
On May 18, 1994, the parties reached agreement in principle to settle all
their litigation. On September 27, 1994, the parties stipulated to discontinue
the action pending the finalization of the settlement. On December 28, 1994, the
written settlement agreement was signed. The settlement agreement provides (I)
that Messrs. McGrath and Watrous will not challenge the validity of the
Company's Board of Directors resolution to rescind approximately 13,000,000
shares of the Company's stock previously issued to Mr. McGrath and approximately
1,200,000 shares previously issued to Mr. Watrous and to reinstate the Company's
debt to Messrs. McGrath and Watrous that had been retired by the issuance of
those shares; and (ii) for the Company to acknowledge the validity of $2,033,628
of debt to Messrs. McGrath and Watrous. In connection with the settlement, Mr.
McGrath assigned his portion of the above mentioned debt to Mr. Watrous, which
was thereupon satisfied by the Company's issuance to Mr. Watrous of 11,250,000
shares of the Company's common stock restricted under the Securities Act of
1933.
3. GOING CONCERN
Continuation of the Company as a going concern is dependent upon obtaining
additional capital, obtaining the requisite approvals from the FDA and/or the EU
for the marketing of ozone-related products and equipment, and ultimately, upon
the Company's attaining profitable operations. The Company will require a
substantial amount of additional funds to complete the development of its
products, to establish manufacturing facilities, to build a sales and marketing
organization and to fund additional losses which the Company expects to incur
over the next several years.
Because ozone-generation for the purposes of interfacing with blood and
blood products is regarded as a new drug delivery system, the Company is
precluded from selling or distributing Medizone (the drug) or the Medizone
Technology in the United States until after FDA approval has been granted. In
order to obtain FDA approval, the Company will be required to submit a New Drug
Application ("NDA") for review by the FDA.
F-18
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
3. GOING CONCERN (continued)-
and provide medical and scientific evidence sufficient to demonstrate that
Medizone (the drug) and the Medizone Technology has been successfully used in
pre-clinical studies followed by three phases of well- controlled clinical
studies using human volunteer subjects. The FDA will not grant an NDA unless it
contains sufficient medical evidence and data to permit a body of qualified and
experienced scientists to conclude that the new drug product is safe and
effective for its recommended and proposed medical uses. Historically, the FDA
has held a strong bias against treating humans with ozone, due largely to issues
of safety.
In order to initiate the first phase (i.e., Phase I) of human clinical
trials required as part of an NDA, an applicant must submit to the FDA an
application for an Investigational New Drug Exemption ("IND"), which contains
adequate information to satisfy the FDA that human clinical trials can be
conducted without exposing the volunteer human subjects to an unreasonable risk
of illness or injury. The Company submitted an IND application (assigned to the
Company by its former president) to the FDA on October 6, 1985, and requested
FDA approval to commence human clinical trials using ozone-oxygen to inactivate
HIV. The FDA deemed the IND application to be incomplete, and required the
Company to conduct additional animal studies prior to commencing a large animal
study and human trials. In September 1994, after not receiving responses to
requests for information from the Company, the FDA inactivated the Company's
IND. The Company has no present plans to commence a large animal study, which
would require, as a precursor, additional small animal and laboratory work.
Accordingly, there can be no assurance that the Company's IND application will
ever be re-opened. Until an NDA has been granted to the Company, it may not
distribute ozone-generating devices, except to researchers who agree to follow
FDA guidelines, and provided the devices are labeled as "Investigational
Devices."
Because ozone has been used to treat humans in Europe for at least 30
years, the EU is more accepting of human clinical trials of ozone therapies
being conducted than is the United States. Accordingly, Management believes that
the Company should pursue the option of conducting human clinical trials in
Europe, using stringent protocols that will meet EU standards, with a view to
utilizing the results of such a trial in an effort to obtain EU approval, to
market the product in Europe and to re-open the Company's FDA file.
The management of the Company intends to seek additional funding which will
be utilized to fund additional research and continue operations. The Company
recognizes that, if it is unable to raise additional capital, it may find it
necessary to substantially reduce or cease operations.
4. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES
Principles of Consolidation
The consolidated financial statements include the accounts of the Company
MCL, a 66.6% owned subsidiary, and Medizone-Delaware (an inactive company).
Intercompany transactions have been eliminated.
Cash and Cash Equivalents
The Company considers all highly liquid instruments purchased with a
maturity at the time of purchase of less than three months to be cash
equivalents.
F-19
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
4. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued)-
Fixed Assets
Fixed assets are stated at cost. Depreciation is computed using the
straight-line method over five years for office equipment and ten years for
furniture and fixtures. Maintenance and repairs are charged to expense as
incurred. Upon retirement or sale, the cost of the assets disposed and the
related accumulated depreciation are removed from the accounts and any resulting
gain or loss is credited or charged to income.
Other Assets - Organization Costs
Organization costs were deferred and amortized over a 60-month period on a
straight-line basis.
Loss per Share
The computation of primary loss per share of common stock is based on the
weighted average number of shares outstanding during the period.
Stock-Based Compensation
In October 1995, the Financial Accounting Standards Board issued Statement
of Financial Accounting Standard No. 123, Accounting for Stock-Based
Compensation. The Company currently accounts for its stock-based compensation
plans using the accounting prescribed by Accounting Principles Board Opinion No.
25, Accounting for Stock Issued to Employees. Since the Company is not required
to adopt the fair value based recognition provisions prescribed under SFAS No.
123, it has elected to comply with the disclosure requirements set forth in the
Statement, which includes disclosing pro forma net income as if the fair value
based method of accounting had been applied. (See Note 8.)
Estimates and Assumptions
Management uses estimates and assumptions in preparing financial statements
in accordance with generally accepted accounting principles. Those estimates and
assumptions affect the reported amounts of assets and liabilities, the
disclosure of contingent assets and liabilities, and the reported revenues and
expenses. Actual results could vary from the estimates that were assumed in
preparing the financial statements.
5. OTHER ASSETS
Patent
In March 1987, the Company acquired a patent from Immunologics Limited
Partnership in exchange for 1,000,000 shares of the Company's common stock. In
1988, Immunologics purchased for $25,000, 5,000,000 shares of the Company's
common stock from the former Chairman and Chief Executive Officer of the
Company.
F-20
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
5. OTHER ASSETS (continued)-
Patent (continued)
The patent covers a procedure for "ozone decontamination of blood and blood
products" through the treatment of stored blood and blood components. The Board
of Directors assigned a value of approximately $700,000 to the patent based upon
the fair market value of the stock on the date of acquisition together with
related legal costs. The Company charged the cost of the patent to research and
development expense at acquisition because the technologies covered by the
patent have not been approved by the FDA. Additionally, the Company agreed to
pay the seller a royalty fee equal to 3% of the net receipts received by the
Company in connection with the sale of any product, device or apparatus which
embodies the patent. The Company's management considers the acquisition and
retention of the patent to be material in its development and prospects. In
1992, the General Partner of Immunologics became chairman of the Company's Board
of Directors and subsequently resigned from the Company's Board of Directors in
September 1993.
License Agreement
On February 4, 1986, Medizone, in exchange for shares of its common stock,
acquired from a principal stockholder his interest in a license agreement
covering the distribution of ozone-generating equipment. The license agreement
was carried at $1.00 through December 31, 1991; as that was the stockholder's
basis, and was written off as of December 31, 1992.
6. COMMITMENTS AND CONTINGENCIES (See also Notes 7 and 10)
On May 14. 1997, the employment contract of the Company's former President
and Chief Operating Executive Officer was terminated for cause. The Company
hired a new President and Vice President of Operations (who is not a corporate
officer) at annual salaries of $200,000 and $65,000 respectively, The Company
does not have a written employment agreement with its President or Vice
President of Operations. The employment contract of the Company's Vice
President, Treasurer and Chief Financial Officer for an annual salary of $72,000
plus expenses has remained unchanged.
In 1996 and 1995, the Company had employment contracts with two officers.
The former President and Chief Operating Officer was paid $180,000 annually and
was reimbursed monthly for expenses related to a leased automobile. The Vice
President, Treasurer and Chief Financial Officer is paid $72,000 annually, plus
expenses.
The Company retains an investor relations firm to act as the Company's
liaison with the brokerage community. The agreement is for a period of one year,
but may be extended by the parties for additional one year periods. It receives
a monthly payment of $2,000, plus expenses. As additional compensation in 1996,
it received 250,000 shares of the Company's common stock, restricted under the
federal securities laws.
In 1994, the Company had consulting relations with two officers. The
President and Chief Operating Officer was paid $72,000 annually and was
reimbursed monthly for expenses related to a leased automobile. The Vice
President, Treasurer and Chief Financial Officer was paid $36,000 annually.
F-21
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
6. COMMITMENTS AND CONTINGENCIES (See also Note 7 and 10) (continued)-
From November 17, 1992 through December 31, 1994 the Company maintained a
consulting relationship with the Company's Vice President, who is also Treasurer
and Chief Financial Officer, whereby the Company was billed in connection with
accounting services provided by a private company owned by the Company's Vice
President.
For the year ended December 31, 1996, the Company leased from an
unaffiliated party, office space in New York City under a two-year lease
expiring on February 28, 1998, at an annual rental of approximately $21,000. The
Company terminated this lease in June 1997 and paid $4,599 to the landlord in
settlement of any claim for unpaid rent under the lease. On September 23, 1997,
the Company entered into a three-year lease with an unaffiliated third party for
its present offices in Salt Lake City at an annual rent of approximately
$23,000. The office is used for executive offices and administrative purposes.
Future minimum rental commitments pursuant to this lease are as follows:
Year Ended
December 31, Amount
1997 $ 5,746
1998 23,214
1999 24,144
2000 18,649
Total $71,753
During 1992, a financial consulting entity agreed to raise equity financing
for Medizone. An agreement was executed requiring the Company to tender $50,000
to a third party whose obligation was to hold the funds in escrow pending
completion of the financing; however, these sums were not tendered at that time.
In the event of completion of the financing, the $50,000 would be released from
escrow to the consultant to defray legal fees of the consultant. In the event
the financing failed to be completed, the funds were to be returned to the
Company. In a separate transaction during 1992, the Company sold 250,000 shares
of common stock to five investors for $50,000, and caused the proceeds to be
paid directly to the third party in the pending financing transaction. Medizone
acknowledged constructive receipt of the funds by executing stock purchase
agreements and the 250,000 shares were subsequently issued in 1993. Since the
financing was not completed and the funds were not returned to the Company, the
$50,000 has been expensed in the Company's financial statements.
On or about June 6, 1994, Maureen Abato, the Company's former outside
counsel, filed suit in the Supreme Court of the State of New York, County of New
York entitled Abato V. Medizone International, Inc., Medizone Canada, Ltd. and
Joseph S. Latino. The complaint contains thirteen causes of action. Three of the
causes of action are for breach of contract, account stated and quantum meruit
for recovery of unpaid legal fees allegedly due plaintiff by the Company in the
amount of $67,864. The remaining claims are for fraud, wrongful termination,
sexual discrimination, defamation, tortious interference with contract and
intentional infliction of emotional distress. With respect to each of these
causes of action, plaintiff seeks unspecified compensatory damages and punitive
damages of not less than $1 million.
F-22
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
6. COMMITMENTS AND CONTINGENCIES (See also Note 7 and 10) (continued)-
On October 24, 1994, the Company and the other defendants moved for partial
summary judgment dismissing all of plaintiff's claims except her legal fee claim
based on quantum meruit. By decision and order dated February 14, 1995, the
Court dismissed all of the plaintiff's claims except for breach of contract and
for an account stated; however, the court limited plaintiff's claim to her
actual damages and dismissed her claim for punitive damages on these counts. In
addition, the court dismissed these claims in their entirety as against Medizone
Canada, Ltd. and Dr. Latino.
A Stipulation of Settlement was executed by the parties, dated October 30,
1995, whereby the Company agreed to pay $61,000 in full settlement of all
remaining claims, to be paid as follows:
November 15, 1995 20,000
December 15, 1995 5,000
January 15, 1996 5,000
February 15, 1996 5,000
March 15, 1996 5,000
April 15, 1996 5,000
May 15, 1996 5,000
June 15, 1996 5,000
July 15, 1996 6,000
Total $ 61,000
As of the date of this report, all payments have been made in full.
On November 10, 1995, the plaintiff executed a release against Medizone
International, Inc., Medizone Canada Ltd. and Joseph S. Latino.
7. ISSUANCE OF COMMON STOCK AND WARRANTS
At December 31, 1996, there were 41,639,323 shares and 88,412,290 shares of
restricted and unrestricted common stock outstanding respectively.
Unless otherwise stated, all transactions shown below were with unrelated
parties and the securities issued were restricted.
Madison initially issued 1,500,000 shares in a private transaction for
proceeds of $3,000.
In May 1985, Madison sold in a public offering, 4,000,000 shares of common
stock and 8,000,000 warrants to purchase a common stock at $0.10 per share. The
proceeds from the offering to Madison were $200,000. The costs of the offering
were offset against paid-in capital.
On March 26, 1986, Madison issued 37,500,000 shares of common stock,
representing 87.2% of the then outstanding shares, to the stockholders of
Medizone, including two officers and directors, in exchange for all of the
shares of Medizone. The costs of the transactions were offset against paid-in
capital.
F-23
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
7. ISSUANCE OF COMMON STOCK AND WARRANTS (continued)-
In July 1986, the Company issued 50,000 shares of common stock to
individuals for services rendered.
During the period from August 1986 through October 31, 1986, the final
expiration date for exercise, warrants to purchase 7,814,600 shares together
with cash totaling $781,460 were received by the Company which then issued
7,814,600 shares of new common stock. In January 1987, an additional 2,600
shares were issued in exchange for warrants and cash of $259.
In March 1987, the Company issued 1,000,000 shares of common stock in
exchange for a patent (see Note 5).
In June 1987, the Company issued 950,000 shares to individuals in private
transactions for aggregate proceeds of $150,000.
During the period from June 1987 through July 1987, the Company issued
203,167 shares of common stock to various vendors and individuals for services
rendered in 1986 and 1987.
On August 26, 1987, an officer of the Company exercised options to purchase
250,000 shares of common stock. In January 1988, two holders exercised their
options and acquired an aggregate of 200,000 shares of common stock.
On September 26, 1988, the Company sold, in a private placement, 1,000,000
shares of common stock at $0.08 per share to an individual.
During 1988, the Company issued a total of 35,000 shares of common stock
for services.
During 1989, the Company issued 261,889 shares of common stock to various
vendors and individuals for services rendered in 1988 and 1989.
During 1989, the Company issued 5,790,000 shares to individuals in private
transactions for aggregate proceeds of $291,500.
Also during 1989, the Company satisfied obligations for notes payable to
and accrued interest due to unrelated individuals totaling $377,539 by the
issuance of 3,899,532 shares of common stock. The Company issued 250,000 shares
of common stock to an officer and 600,000 shares of common stock to three
advisors to the Company as additional compensation for work done for the
Company. These issuances were ascribed values of $60,650 and $145,539,
respectively, by the Company. Also during 1989, two holders exercised their
options and acquired an aggregate of 375,000 shares of common stock.
During 1990, the following equity transactions occurred: The Company issued
4,250,000 shares to individuals in private transactions for aggregate proceeds
of $179,500; the Company satisfied obligations totaling $125,000 to the former
vice president, secretary and treasurer as well as director by issuing 2,272,727
shares of common stock at $0.55 per share; the Company satisfied an outstanding
account payable to an unrelated individual totaling $15,000 by the issuance of
150,000 shares of common stock at $0.10 per share; and the Company issued to an
employee and four other unrelated persons as compensation or payment a total of
880,000 shares of common stock to which it ascribed a value of $88,000.
F-24
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
7. ISSUANCE OF COMMON STOCK AND WARRANTS (continued)-
During 1991, the following equity transactions occurred: The Company issued
4,366,667 shares to individuals in private transactions for aggregate proceeds
of $310,000; the Company issued a total of 425,000 shares of common stock for
services and accrued liabilities of which an aggregate of 100,000 shares were
issued to two directors; and three holders exercised their options and acquired
an aggregate of 450,000 shares of common stock.
During 1992, the following equity transactions occurred: The Company issued
2,702,335 shares to individuals in private transactions for aggregate proceeds
of $430,350; the Company issued a total of 401,500 shares of common stock for
services and accrued liabilities; holders exercised options and acquired an
aggregate of 250,000 shares of common stock. Also, during 1992, 13,118,619
restricted shares of the Company's stock were issued pursuant to an approval by
the Company's board of directors in December 1989 to the former president, chief
executive officer and board chairman for the settlement of $813,367 of advances
made to the Company.
During 1993, the following equity transactions occurred: The Company issued
1,471,666 shares to individuals in private transactions for aggregate proceeds
of $271,000; the Company issued a total of 5,347,219 shares of common stock for
services; the Company canceled the 13,118,619 shares of common stock issued in
1992 to the former president, chief executive officer and board chairman. As a
result of this cancellation of shares, the debt that was removed from the
Company books when the shares were issued, was restored. The restored debt was
$813,367. Also, during 1993, a total of $261,915 was received in cash for
2,619,150 shares subscribed as a result of a private placement offering
(Offering). The Offering commenced as of November 26, 1993, with a maximum of
$700,000 to be raised in gross proceeds from the sale of up to 7,000,000 shares.
During 1994, the following equity transactions occurred: The Company issued
a total of 1,431,590 shares of common stock for services; the Company issued a
total of 1,125,834 shares of common stock to certain prior purchasers of common
stock in recognition of disparity in purchase in contemporaneous Offering. Also
during 1994, a total of $680,040 was received in cash for 6,800,499 shares
subscribed as a result of the Offering. Subsequent to the Offering, an
additional $316,860 was received in cash from foreign investors subscribing to
3,168,600 shares of common stock. On December 28, 1994, the Company settled a
dispute regarding the validity of notes payable to former management in the
amount of $2,033,628 (see Note 2) by agreeing to issue 11,250,000 common shares
(recorded as shares subscribed) in satisfaction of the total amount of the debt.
Also in 1994, $40,000 of notes payable (a portion of loans totaling
$60,000) together with interest, was satisfied by issuing 416,500 shares of
common stock. (See Note 10.)
During 1995, the following equity transactions occurred: The Company issued
a total of 2,050,000 shares of common stock for services. $911,825 was received
from investors subscribing to 9,118,260 shares of common stock. Also, 7,524,860
common shares, previously recorded as shares subscribed, were issued, and
1,242,727 were retired in accordance with the settlement agreement with former
management (see Note 2). Two hundred thousand of redeemable shares were
converted into common stock. The Company sold shares of its New Zealand
subsidiary for aggregate proceeds of $150,000.
During 1996, the Company received stock subscription agreements for the
purchase of 7,254,470 shares of its common stock, together with proceeds
totaling $725,447 from sales of its securities to non-United States investors,
outside of the United States pursuant to Regulation S promulgated under the
Securities Act of 1993.
F-25
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
7. ISSUANCE OF COMMON STOCK AND WARRANTS (continued)-
(the "Securities Act"). Approximately $635,447 of these proceeds were from
the sale of the Company's common stock at a per share price of $.10 (including
$37,500 for 375,000 shares from Richard G. Solomon, at the time a director of
the Company). The remaining $90,000 were from the sale of 900,000 Units, each
Unit consisting of one share of the Company's common stock, $.001 par value, at
a per share price of $.10 to a director pursuant to the non-public offering
exemption from registration under the Securities Act. In May 1996, the Company
issued 600,000 shares of its common stock to employees and 250,000 shares of its
common stock to its public relations consultant as additional compensation. The
Company also issued 565,875 shares of its common stock to various consultants
for services rendered.
8. STOCK OPTIONS
During 1986, the Company granted nonqualified options to a number of
persons, consisting of an officer, employee and consultants to the Company, to
purchase an aggregate of 1,150,000 shares of common stock of the Company at an
initial exercise price of $.25 per share, the estimated fair value at the date
of grant.
During 1988, the Company granted a nonqualified option to a newly appointed
member of the Board of Directors of the Company to purchase an aggregate of
150,000 shares of common stock of the Company at an exercise price of $.001 per
share. The options were exercisable 50,000 shares on each of November 29, 1989,
1990 and 1991 and were to expire on November 29, 1994. This director exercised
the option which became exercisable on November 29, 1989 and resigned on January
22, 1990.
During 1989, in consideration for services rendered over the prior three
years, the Company granted to a member of it Scientific Advisory Board a
nonqualified option to purchase 325,000 shares of common stock of the Company at
an exercise price of $.001 per share. This option was exercised in 1989.
During 1990, in consideration for services rendered over the prior four
years, the Company granted to a member of its Scientific Advisory Board a
nonqualified option to purchase 150,000 shares of common stock of the Company at
an initial exercise price of $.10 per share. This option was exercised in 1991.
All options were exercisable for a period of five years beginning one year
from the date of grant. Compensation expense, measured as to the excess of the
estimated fair value over the exercise price, was accrued over the service
period. If, on the date of exercise, the estimated fair value of a share of the
Company's common stock exceeded the exercise price, the exercise price was
decreased by a like amount (but not below the par value of $.001). At the end of
each fiscal period, total accrued compensation was recorded as the difference
between the adjusted exercise price and the fair market value at the end of the
period for all exercisable shares. The total accrued compensation was adjusted
each year for changes in the fair market value of the Company's stock and for
option exercises and cancellations.
The shares issued in connection with the exercise of the options were
restricted shares to be held for investment purposes only.
In 1995, as part the their employment agreements, the Company's president
and chief executive officer, and vice-president and chief financial officer and
treasurer, were granted options to purchase an aggregate of 4,500,000.
F-26
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
8. STOCK OPTIONS (continued)-
shares of the Company's common stock at an exercise price of $.20 per
share, which vest fully on January 1, 1998 over the following vesting schedule;
33% on January 1, 1996, 33% on January 1, 1997, and 33% on January 1, 1998. The
fair value of each option grant is estimated on the grant date using an
option-pricing model with the following weighted-average assumptions used for
grants in 1995: risk-free interest rate of 6%, and expected lives of 3 years for
the options.
The following is a summary of option transactions:
<TABLE>
<CAPTION>
Weighted Average
Fixed Options Shares Exercise Price
<S> <C> <C>
Balance - January 1, 1995 - $ -
Granted - Employees - -
Exercised - -
Forfeited -
Balance - December 31, 1995 - -
Granted - Employees 4,500,000 .20
Exercised - -
Forfeited -
Balance - December 31, 1996 4,500,000
Exercisable at December 31, 1996 1,500,000
Weighted-average fair value of options
granted during the year $ .16
</TABLE>
The following table summarizes information about
fixed stock options outstanding at December 31, 1996:
<TABLE>
<CAPTION>
Outstanding Options Exercisable Options
- ------------------------------------------------------------------------------------------ -------------------
Weighted Weighted
Average Weighted Average
Range of Number Remaining Average Number Exercise
Exercisable Outstanding Contractual Exercise Exercisable at Price
Prices 12/31/96 Life Price 12/31/96
<S> <C> <C> <C> <C> <C>
$.20 4,500,00 3 years $.20 1,500,000 $.20
=====================================================================================================================
</TABLE>
If the Company had used the fair value based method of accounting for its
employee stock option plan, as prescribed by Statement of Financial Accounting
Standard No. 123, compensation cost in net loss for the year ended December 31,
1996 would have increased by $242,387, and the Company's net loss and loss per
share would have been reduced to the pro forma amounts indicated below:
1996
Net loss As reported $1,329,395
Pro forma $1,571,782
Net loss per share As reported $(.01)
Pro forma $(.01)
F-27
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
9. MINORITY INTEREST
In June 1988, MCL issued 2,000,000 units consisting of one share of common
stock and two warrants which allow the holder to purchase one share of common
stock per warrant. The warrants are exercisable at $.125 per share. The net
proceeds of this offering were $84,024. The warrants were originally scheduled
to expire on December 31, 1992 but were extended to December 31, 1995. In 1988,
MCL issued 1,938,000 shares of common stock at $.005 per share to a consultant
for services rendered. Following these transactions, the Company's ownership of
MCL was 72.2%.
In 1990, MCL issued 983,333 shares of common stock at prices ranging from
$.05 to $.075 in private offerings to two individuals unrelated to MCL for
proceeds of $57,400. MCL also issued 850,000 shares to five individuals, 550,000
shares to the three directors of MCL, 50,000 shares to an employee, and 250,000
shares to a consultant for services rendered to which MCL assigned the value of
$.05 per share for an aggregate of $42,500. Following these transactions, the
Company's ownership of MCL was 68,6%. These transactions had previously been
incorrectly reported as minority interest. Minority interest should not have
been recorded on the balance sheet because of the magnitude of the stockholders'
deficiency of these stockholders. Accordingly, amounts previously stated as
minority interest have been restated to additional paid-in capital.
10. NOTES PAYABLE
Short-term debt at December 31, 1996 and 1995 consisted of the following:
<TABLE>
<S> <C> <C>
1996 1995
Notes payable to ten stockholders, due on demand, plus interest
at 10% per annum (in arrears). The Company is obligated to
accept the rate at face value plus accrued interest as partial
payment for shares the lender may purchase from the
Company upon exercise of the lender's option to acquire
shares from the Company. $60,815 $60,815
Notes payable to directors totaling $28,000 and a note payable
to a third party in the amount of $9,000, due on April 22, 1995
(principal and accrued interest in arrears as of report date), plus
interest ranging from 8% to 9% per annum. Each lender has the
right to convert any portion of the principal and interest into
common stock at a price per share equal to the price per share
under the most recent private placement transaction. 37,000 37,000
Notes payable to directors and a family member of a director, due
at various dates in 1995, 1996 and 1997 (principal and accrued
interest in arrears as of report date), plus interest at 8% per
annum. The Company has the right to repay the loans with
restricted stock at $.10 per share if alternative financings do
not occur. 194,500 50,000
</TABLE>
F-28
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
10. NOTES PAYABLE (continued)-
<TABLE>
<S> <C> <C>
Note payable to individual, due on December 2, 1996 (principal
and accrued interest in arrears as of report date), plus interest
at 6.07% per annum. The Company has the right, on or after
the payment due date, to repay the loan with restricted shares
valued at $.05 per share. 40,000 -
Total short-term debt $ 332,315 $ 147,815
</TABLE>
11. RESTATEMENTS OF PRIOR PERIODS (Unaudited)
Beginning in 1991, the Company began selling off its holdings of MCL to
raise cash for operations. The Company sold 100,000 and 610,000 shares of MCL's
common stock during 1991 and 1992, respectively, through a broker for $5,000 and
$81,100 at $.05 per share in 1991 and per share prices ranging from $.093 to
$.179 in 1992. Because the Company's investment in MCL was only $2, the entire
$5,000 and $81,100 were recorded as gains in the Company's statement of
operations during the fourth quarter of 1991 and the first three quarters of
1992, respectively. During the fourth quarter of 1992, an adjustment was made to
classify these sales as equity transactions.
The effect of these restatements is as follows:
<TABLE>
<CAPTION>
Three Months Ended
December 31, 1991 March 31, 1992 June 30, 1992 September 30, 1992 December 31, 1992
<S> <C> <C> <C> <C> <C>
Net loss:
Previously
reported $1,215,200 $ 151,930 $ 173,496 $ 147,905 $ 89,510
Adjustment 5,000 24,555 - 24,470 32,075
As adjusted $1,220,200 $ 176,485 $ 173,496 $ 172,375 $ 121,585
</TABLE>
These restatements do not affect previously reported loss per share because
of rounding.
See Note 9 for restatement of minority interest in prior years.
The Company has restated its financial statements to reflect adjustments to
write off liabilities which were accrued and expensed in years prior to fiscal
1992. These adjustments increased previously reported accumulated deficit and
reduced previously reported results of operations (for the period January 31,
1986, date of inception, through December 31, 1994) by $219,422. During the
first quarter of 1995, the Company recorded a further reduction to accumulated
deficit in the amount of $71,806 relating to the cancellation of shares
previously issued to former management.
F-29
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
12. INCOME TAXES
The components of the provision for income taxes are as follows:
<TABLE>
<CAPTION>
(January 31, 1986) through
December 31, 1996
1996 1995 1994 (Cumulative)
<S> <C> <C> <C> <C>
Current tax expense $ - $ - $ - $ -
Deferred tax expense - - - -
Income tax expense $ - $ - $ - $ -
A reconciliation of the consolidated income tax expense on income per the U.S. Federal Statutory rate
to reported income tax follows:
1996 1995 1994 Cumulative
Taxes at U.S. Federal Statutory
rate $ - $ - $ - $ -
State income taxes - - - -
$ - $ - $ - $ -
At December 31, 1996 and 1995, deferred tax assets (liabilities) consisted
of the following:
</TABLE>
1996 1995
Current deferred tax liabilities $ - $ -
Noncurrent deferred tax liabilities - -
Current deferred tax assets 1,651,738 1,470,725
Noncurrent deferred tax assets - -
Valuation allowance (1,651,738) (1,470,725)
$ - $ -
At December 31, 1996, the Company has a net operating loss (NOL)
carryforward totaling approximately $10,500,000 that may be offset against
future taxable income in varying amounts through 2005 No benefit has been
reported in the 1996 or 1995 financial statements, however, because the Company
believes there is at least a 50% chance that the carryforward will expire
unused. Accordingly, the tax benefit of the loss carryforward has been offset by
a valuation allowance of the same amount. The expected tax benefit that would
result from applying federal statutory tax rates to the pretax loss differs from
amounts reported in the financial statements because of the increase in
valuation allowance.
Under certain circumstances, Section 382 of the Internal Revenue Code of
1986 restricts a corporation's use of its NOL carryforward. Due to the Company's
issuance of additional stock, the Company's use of its existing NOL carryforward
could be limited. Therefore, the Company may have to pay federal income taxes
sooner than if the use of its NOL carryforward were not restricted.
13. REDEEMABLE COMMON STOCK
On February 12, 1993, per a settlement agreement (Agreement), the Company
issued 200,000 shares of restricted common stock to an unrelated third party
(Party). According to the Agreement, if net funds available specified in the
Agreement. If the Company files a registration statement for an offering of its
F-30
<PAGE>
MEDIZONE INTERNATIONAL, INC. AND SUBSIDIARIES
(A Development Stage Company)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)
13. REDEEMABLE COMMON STOCK (continued)-
securities, it must use its best efforts to include such shares in the
registration statement. If all, or any portion of the shares have not been
purchased by the Company pursuant to the exercise of the put option described
above, or all the shares have not been covered by an effective registration,
then the Company shall be required to pay, no later than April 13, 1995, an
amount equal to the lesser of $50,000 minus the aggregate purchase price amount
payable under the formula set forth in the Agreement, or $25,000. In September
1995, the Company paid $5,000 and issued 200,000 shares of restricted common
stock in full and final settlement of the Agreement.
14. FAIR VALUE OF FINANCIAL INSTRUMENTS
The carrying amounts reflected in the consolidated balance sheets for cash,
receivable from affiliate, accounts payable and notes payable approximate the
respective values. The estimated fair values have been determined by the Company
using appropriate valuation methodologies and available market information.
Considerable judgment is necessarily required in interpreting market data to
develop the estimates of fair value, and, accordingly, the estimates are not
necessarily indicative of the amounts that the Company could realize in a
current market exchange. A comparison of the carrying value of those financial
instruments, none of which are held for trading purposes, is as follows:
Carrying Fair
Amount Value
Assets:
Cash $ 3,579 $ 3,579
Receivable from
affiliate 48,947 48,947
Liabilities:
Accounts payable and liabilities 627,294 627,294
Short-term debt 332,315 332,315
Cash receivable from affiliate and accounts payable. The carrying value of
such items approximates their fair value at December 31, 1996.
Short-term debt. Fair value of such debt is based on rates currently
available to the Company for debt of similar terms and remaining maturities.
There are no quoted prices for the debt or similar debt.
F-31
<TABLE> <S> <C>
<ARTICLE> 5
<LEGEND>
(This schedule contains summary financial information extracted from (A)
Consolidated Balance Sheets, Statements of Operations, Changes in Stockholders
Equity and Cash Flows and is qualified in its entirety by reference to such (B)
annual report on Form 10-K/A for the year ended December 31, 1996)
</LEGEND>
<S> <C>
<PERIOD-TYPE> 12-MOS
<FISCAL-YEAR-END> DEC-31-1996
<PERIOD-END> DEC-31-1996
<CASH> 3,579
<SECURITIES> 0
<RECEIVABLES> 0
<ALLOWANCES> 0
<INVENTORY> 0
<CURRENT-ASSETS> 10,355
<PP&E> 17,376
<DEPRECIATION> 8,308
<TOTAL-ASSETS> 74,368
<CURRENT-LIABILITIES> 959,609
<BONDS> 0
0
0
<COMMON> 130,052
<OTHER-SE> (1,015,293)
<TOTAL-LIABILITY-AND-EQUITY> 74,368
<SALES> 0
<TOTAL-REVENUES> 0
<CGS> 0
<TOTAL-COSTS> 0
<OTHER-EXPENSES> 1,316,082
<LOSS-PROVISION> 0
<INTEREST-EXPENSE> 13,313
<INCOME-PRETAX> (1,329,395)
<INCOME-TAX> 0
<INCOME-CONTINUING> (1,329,395)
<DISCONTINUED> 0
<EXTRAORDINARY> 0
<CHANGES> 0
<NET-INCOME> (1,329,395)
<EPS-PRIMARY> 0
<EPS-DILUTED> 0
</TABLE>