TOKN INC
8-K, 2000-11-30
RACING, INCLUDING TRACK OPERATION
Previous: FIRST TRUST COMBINED SERIES 7, 485BPOS, 2000-11-30
Next: PRIME CAPITAL CORP, SC 13G/A, 2000-11-30




================================================================================
                       Securities and Exchange Commission
                              Washington, DC 20549

                                    Form 8-K

                    Report pursuant to section 13 or 15(D) of
                       The Securities Exchange Act of 1934

Date of First Event: November 1, 2000                Commission File No. 0-15102
                                                                         -------



                                   TOKN, INC.
                    (Exact Name As Specified In Its Charter)
                       formerly: Enviro-Green Tech., Inc.
                             Cusip Number: 29403K107


New York                                                              11-1706583
--------------------------------------------------------------------------------
(Jurisdiction Of Incorporation)                               (IRS Employer No.)

                    7200-A Claremont Ave., Chicago, IL 60645

                    (Address Of Principal Executive Offices)

                  Registrant's Area Code And Telephone Number:
                                  773-761-5454

Indicate By Check Mark Whether The Registrant:
(1) Has Filed All Reports Required To Be Filed By Section 13 or Section 15(d) Of
The Securities  Exchange Act of 1934 During The Preceding 12 Months (Or For Such
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
                                    ----   ----

As Of Nov. 20, 2000 Registrant has 14,709,424 Shs. Of Common Stock Issued and
Outstanding,


================================================================================


<PAGE>


          1. CHANGES IN CONTROL OF REGISTRANT:

          On 2-24-96 Mr. Winnick was removed from being a director and officer
          for conduct involving fraud and violation of his fiduciary duties.(see
          8-K of 2-21-97)

          Mr. Robert  Dohman was installed as permant chairman and president on
          5-21-96.

          Mr. Dohman resigned in favor of Mr. Charles Hoffman on 10-15-2000 who
          was  installed  as  chairman  and  president  Mr.  Hoffman  is present
          chairman and president and E A Hoffman is sect.  This occurd since Mr.
          Hoffman acquired majority of issued shares of Tokn Inc.

          2.

          Tokn Inc. to change its state of domicle from New York to Nevada.

          3.

          Move its main office from Florida to; 7200-A  Claremont Ave.  Chicago,
          IL 60645.

          4.

          Change its  transfer  agent  from;  AmericanStock  Transfer Co 6201 15
          Ave,,  Brooklyn,  N.Y. to; American Transfer and register Co of 342 E,
          900 S., Salt Lake City, Utah. 84111.

          5.

          Amend its business plan to; the exchange of securities for equities in
          realestate and other companies & businesses.

          6.

          The new  registered  agent for the company is; Sam Anter 2217 Paradise
          Rd. Las Vegas, Nevada, 89104.

          EXHIBITS:

  A.      Copy of Special meeting of directors of November 1, 2000.
  B.      Copy of Certificate of amendments to articles of incorporation.

          Pursuant to the  requirements of Section 13 or 15(d) of the securities
          act of 1934,  the  registrant has duly caused this report to be signed
          on its behalf by the undersigned, thereunto duly authorized.

          Dated; November 20, 2000
                                                          TOKN INC.

                                                     /s/ Charles Hoffman
                                               ------------------------------
                                             Charles Hoffman; Chairman/President

                                                     /s/ Cindy L. Winter
                                                   -----------------------
                                                Cindy Winter; Director/Sect.


<PAGE>


                          Special Meeting of Directors,
                          Shareholders and Officers of

                                    Tokn Inc.

This meeting was held on November 1, 2000 at the office of the company at 7200-A
Claremont  Ave.,  Chicago,  IL 60645 at the hour 11 AM pursuant to the waiver of
notice of the directors and shareholders.

The purpose of this  meeting wa toset forth the future of the company by its new
directors and officers, Present were;

         Charles Hoffman; Chairman of the board and President
         E. A Hoffman; Director and Sect. of the corporation.
         Cindy Winter; Director and Asst. Sect.
         Nu-Horizons Marketing corp; 2/3 shareholder: (C. Hoffman)

The past business of the company was waived by all parties.

The following business was discussed, voted upon and passed;

        1.  The new directors & officers installed and accepted their positions;
            Charles Hoffman; Chairman & President.
            E A Hoffman; Director & Sect/Treas.
            Cindy Winter; Director & Assit Sect.
            Compensation shall be at the rate of $1.00 per year.

        2.  To move the main offices of the company to 7200-A Claremont Ave.
            Chicago, IL. 60645.

        3.  Authorize a power of attorney to Mr. Charles  Hoffman which
            authorizes him to act on behalf of the company in all transactions
            and bind the company accordingly.

        4.  Authorize a change of transfer agents for the company toAmerican
            Reg. & Transfer co. of Salt Lake City, Utah. (342 E. 900 S.
            Salt Lake City, Utah 84111)

        5.  Retain services of New York reg. Agent of United Corp. Services.

        6.  Authorize the issuance of 1 million shares of company stock of the
            company out of treasury to Charles Hoffman for expenses involved in
            cleaning up the company. Value = .01(cent)per share;(Value=$10,000.)

        7.  Authorize Mr. Hoffman to seek out new marketmakers for the company
            to effect renewed trading in the "Pink sheets."


<PAGE>


        8.  Authorize the use of J. Pierce as the accountant for the company.

        9.  Amend the business plan of the company to:

            The exchange of stocks and bonds of the company and its parent
            "Nu-Horizons  Marketing  Corp" for equities in realestate  and
            other companies, businesses, and assets of real value, finance
            paper, etc. & mergers.

        10. Annual meetings are to be held on the 2nd. Tuesday of April each
            year.

        11. Authorize the directors to submit form 211 to NASD for authorization
            to trade company stock on the Pink sheets.

        12. Authorize the transfer of the corporation from the state of New York
            to Nevada. As its domicile state.

        13. Authorize the new registered agent to be; Mr. Sam Anter, 2217
            Paradise Rd., Las Vegas, Nevada, 89104.

        14. Authorize the cancellation of the prior registered agent; United
            Corporate Services Inc. of White Plains, New York.

        15. Authorize the cancellation of the prior transfer agent; American
            Stock Transfer & Trust Co. of Brooklyn, New York.


The above  items of  business  were  discussed  and voted  upon and  passes by a
majority vote and the following resolution was adopted;

        RESOLVED: That the above captioned ites of business were voted ond
                  passed by majority vote and it is resolved that these 15 are
                  approved to act upon.

Dated: November 1, 2000

/s/ Charles Hoffman                                   /s/ E A Hoffman
-------------------                                   -----------------
Chairman of the Board                                 Sect. Treas. Director
Charles Hoffman                                       E A Hoffman

/s/ Cindy L. Winter                                   /s/ C. Hoffman
-------------------                                   --------------
Director: Cindy Winter                                Attorney in Fact.
                                                      C. Hoffman


<PAGE>


                            Certificate of Amendment
                       Of the Certificate of Incorporation
                                  Of Tokn, inc.

                Under section 805 of the Business Corporation Law


        1.  The name of the corporation is TOKN, INC.

        2.  Certificate of incorporation filed in State of New York: June 12th.,
            1984 as Envoro-Tech Inc. now known as TOKN INC.

        3.  The certificate of incorporation is amended to change the domicle of
            the corporation from New York state to Nevada state; as follows;

            The domicle of the corporation is; NEVADA.

        4.  The home office of the company hereafter is;
            7200-A Claremont Ave. Chicago, IL 60645.

        5.  The Registered agent for service is: Sam Anter, 2217 Paradise Rd.
            Las Vegas, Nevada 89104

        6.  This amendment of certificate  of  incorporation  was authorized by
            a vote of the board of  Directors  followed by a vote of the holders
            of a majority of all outstanding shares entitled to vote thereon at
            a meeting of shareholders held on November 1, 2000.

        7.  In witness whereof: this certificate has been subscribed this 1st.
            day of November, 2000, by the undersigned who affirm that the
            statements made herein are true under the penalties of perjury.


/s/ Charles Hoffman                                       /s/ E A Hoffman
-------------------                                       -----------------
Charles Hoffman                                           E A Hoffman
President                                                 Secretary

Chairman of the Board


<PAGE>


                   A special meeting of the Board of Directors
                                       Of
                                   Tokn, Inc.

         A special meeting of the Board of Directors of TOKN, Inc. was held on
Tuesday, May 21st at 4:00 p.m. at the corporate office located at 1175 N.E.
125th Street, North Miami, Florida 33245. (1996)

         The meeting was called to order by John Mitchell, Chairman and CEO. The
purpose of the meeting was to appoint a new  President,  Secretary and Treasurer
and discuss and resolve the emergency  matter  pertaining  to the  inappropriate
actions of Marvin  Winnick,  a  previous  employee  and  present  Secretary  and
Treasurer of the Board of Directors for TORN, Inc.

         The Chairman  recommended  Robert Dohmen as President and David Hall as
Secretary  and  Treasurer of the  corporation.  A motion was made,  seconded and
unanimously carried.

         The background  surrounding the inappropriate actions of Marvin Winnick
was  discussed  and it was  related  that on February  14,  1996,  he  submitted
documents  to the  Secretary  of  State  of New  York  stating  that  he was the
President  and  sole  shareholder  of  the  corporation.   The  document  was  a
Certificate of Amendment of the  Certificate of  Incorporation  of TOKN, Inc. to
change the name of the  corporation.  Mr. Winnick did not receive  authorization
from the shareholders to change the name of the corporation, nor was he the sole
shareholder of the corporation at that time as it is a public corporation.  Upon
the Board being notified of his deceitful maneuvers,  action was taken to change
the name  back to TOKN,  Inc.  and took  approximately  45 days to  reverse  his
actions.

         It was  further  discussed  that on December  7, 1995,  Marvin  Winnick
caused to be issued 545,000  shares of TOKN,  Inc. stock to be issued to various
individuals  and  corporations,  including  himself  and this  action  was taken
without the  authorization of the Board of Directors or shareholders and without
consideration.  The  issuance  of the  previously  mentioned  stock  amounted to
approximately 2/3 of the corporation.

         A motion was made by the Chairman to remove Marvin Winnick as Director,
Secretary and Treasurer of the  corporation  based on the fact that he committed
fraud and  violated  his  fiduciary  duties of the  corporation.  The motion was
seconded and unanimously carried.

         There being no further  business to discuss,  the meeting was adjourned
at 5:00 p.m.

                                             /s/ David Hall, Secretary/Treasurer
--------------------------                   -----------------------------------
John Mitchell, Chairman & CEO                David Hall, Secretary and Treasurer

                                             /s/ Robert H. Dohmen, President
                                             -----------------------------------
                                             Robert H. Dohmen, President


<PAGE>


                                   TOKN, INC.
                                    Form 8-K


         On December 7, 1995, Marvin Winnick caused 545,000 shares of TOKN, Inc.
stock to be issued to various  individuals and corporations,  including himself.
This action was taken  without the  authorization  of the Board of  Directors or
shareholders and without consideration. The issuance of the previously mentioned
stock amounted toapproximately 2/3 of the corporation.

         On  February  14,  1996,  Marvin  Winnick,  past  employee  and present
Secretary and Treasurer of the corporation  submitted documents to the Secretary
of State of New York stating that he was the President and sole  shareholder  of
the corporation.  The document was a Certificate of Amendment of the Certificate
of  Incorporation of TOKN, Inc. to change the name of the corporation to Windigo
Pete Explorations Ltd. Mr. Winnick did not receive  authorization from the Board
of  Directors  to  change  the  name of the  corporation,  nor  was he the  sole
shareholder of the  corporation  at that time.  Upon the Board being notified of
his deceitful maneuvers,  action was taken to change the name back to TOKN, Inc.
and it took approximately 45 days to reverse his actions.

         On May 21st, 1996, Robert Dohman was appointed President and David Hall
was appointed Secretary and Treasurer of the corporation.

         On May 21st,  1996,  the  Board of  Directors  voted to  remove  Marvin
Winnick as Director,  Secretary  and Treasurer of the  corporation  based on the
fact  that  he  committed  fraud  and  violated  his  fiduciary  duties  to  the
corporation.



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