SWISHER INTERNATIONAL INC
DEF 14A, 1997-06-25
PATENT OWNERS & LESSORS
Previous: AUDIOVOX CORP, SC 13G/A, 1997-06-25
Next: AMERICAN AADVANTAGE FUNDS, NSAR-A, 1997-06-25



                           SWISHER INTERNATIONAL, INC.
                               6849 FAIRVIEW ROAD
                         CHARLOTTE, NORTH CAROLINA 28210

                                 PROXY STATEMENT

                         RELATING TO THE ANNUAL MEETING
                    OF SHAREHOLDERS TO BE HELD JUNE 27, 1997

                            SCHEDULE 14A INFORMATION

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

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

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

                           SWISHER INTERNATIONAL, INC.
                (Name of Registrant as Specified in Its Charter)

     ___________________________________________________________________________
       (Name of Person(s) Filing Proxy Statement if other than Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

     ___________________________________________________________________________

     2)   Aggregate number of securities to which transaction applies:

     ___________________________________________________________________________

     3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to  Exchange  Act Rule 0-11:1 (Set forth the amount on  which
          the filing fee is calculated and state how it was determined):

     ___________________________________________________________________________

     4)   Proposed maximum aggregate value of transaction:

     ___________________________________________________________________________

     5)   Total fee paid:

     ___________________________________________________________________________

[ ]  Fee paid previously with preliminary materials.

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

     1) Amount Previously Paid:

     ___________________________________________________________________________

     2) Form, Schedule or Registration Statement No.:

     ___________________________________________________________________________

     3) Filing Party:

     ___________________________________________________________________________

     4) Date Filed:

     ___________________________________________________________________________


<PAGE>


                           SWISHER INTERNATIONAL, INC.

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  June 27, 1997

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

To the Shareholders:

     The Annual Meeting of the shareholders of Swisher International,  Inc. (the
"Company") will be held at Providence Country Club, 6001 Providence Country Club
Drive in the City of Charlotte,  State of North Carolina on Friday, the 27th day
of June,  1997,  at 10:00 A.M.,  and  thereafter  as it may from time to time be
adjourned for the following purposes:

     1.   To elect a board  of four  directors  for the  term  set  forth in the
          accompanying  Proxy  Statement and until their  successors  shall have
          been duly elected and qualified;

     2.   To approve amendments to the Company's Incentive Stock Option Plan and
          Non-Qualified Stock Option Plan (together,  the "Plans") to permit the
          issuance of an additional  250,000  shares of Common Stock pursuant to
          each Plan; and

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

     The Board of Directors has fixed the close of business on June 10, 1997, as
the record date for the determination of shareholders  entitled to notice of and
to vote at such meeting and any adjournment thereof.

                                         By order of the Board of Directors,



                                         /s/  Patrick L. Swisher
                                         -----------------------------------
                                         Patrick L. Swisher
                                         President and Chief Executive Officer

June 11, 1997

     SHAREHOLDERS ARE CORDIALLY  INVITED TO ATTEND THE MEETING IN PERSON. IF YOU
CANNOT ATTEND THE MEETING,  PLEASE SIGN,  DATE AND RETURN  PROMPTLY THE ENCLOSED
PROXY IN THE ENVELOPE PROVIDED. NO POSTAGE IS REQUIRED FOR MAILING IN THE UNITED
STATES.  DELAY IN  RETURNING  YOUR PROXY MAY SUBJECT  THE COMPANY TO  ADDITIONAL
EXPENSE. IF YOU ATTEND THE MEETING, WE WILL BE GLAD TO RETURN YOUR PROXY SO THAT
YOU MAY VOTE IN PERSON AT THE MEETING.


<PAGE>


                           SWISHER INTERNATIONAL, INC.

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

                                 PROXY STATEMENT

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


Persons Making the Solicitation

     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors  of  Swisher  International,  Inc.,  a Nevada
corporation (the "Company"),  which has its principal  executive offices at 6849
Fairview Road, Charlotte, North Carolina 28210, for use at the Annual Meeting of
shareholders  of the Company to be held on Friday,  June 27, 1997, at 10:00 A.M.
and any adjournment  thereof. The approximate date on which this Proxy Statement
and  accompanying  proxies were first sent or given to shareholders was June 11,
1997.

     The  cost of this  solicitation  will be borne  by the  Company,  including
expenses incurred in connection with preparing and mailing this Proxy Statement.
Such expenses will include charges by brokers,  banks or their  nominees,  other
custodians  and  fiduciaries  for  forwarding  proxy  material to the beneficial
owners  of  shares  held in the  name of a  nominee.  Proxies  may be  solicited
personally  or  by  mail,  facsimile,  telephone  or  telegraph.  Employees  and
directors of the Company may solicit proxies but will not receive any additional
compensation for such solicitation.

Voting Securities

     The record  date with  respect to this  solicitation  is June 10, 1997 (the
"Record  Date").  All holders of record of Common Stock of the Company as of the
close of business on the Record Date are entitled to vote at the Annual Meeting.
As of June 10,  1997,  there were  issued and  outstanding  2,041,184  shares of
Common Stock,  which shares  constitute the only class of outstanding  shares of
the  Company  entitled  to notice of, and to vote at, the Annual  Meeting.  Each
share of Common Stock is entitled to one vote for the election of directors.  On
all matters  properly  presented  to the  meeting,  the holders of the shares of
Common Stock will vote together,  as a single class, with each share entitled to
one vote.

     A majority of the outstanding shares of Common Stock must be represented in
person or by proxy at the Annual Meeting in order to constitute a quorum for the
transaction  of business.  Directors will be elected by a plurality of the votes
cast at the election.  An affirmative vote of a majority of the shares of Common
Stock  voted in person or by proxy at the  Annual  Meeting is  required  for the
approval  of any  other  proposal  which  properly  comes  before  the  meeting.
Shareholders may not cumulate their votes.  Abstentions and broker non-votes are
not counted in the calculation of the vote. The Company's executive officers and
directors,  all of whom are expected to vote for the directors  nominated by the
Board of Directors  and for the  amendments  to the Plans,  in the aggregate own
approximately 11% of the Company's  outstanding  shares of Common Stock. A proxy
may be revoked by the shareholder at any time prior to its being voted by giving
notice to the Secretary of the Company, by executing and delivering a proxy with
a later date or by voting in person at the Annual  Meeting.  Unless the proxy is
revoked,  or unless it is  received  in such form as to render it  invalid,  the
shares  represented by it will be voted in accordance  with the  instructions of
the shareholder  contained therein.  If the proxy is signed and returned without
specifying   choices,   the  shares  will  be  voted  in  accordance   with  the
recommendations of the Board of Directors.

     As a matter  of  policy,  proxies,  ballots  and  voting  tabulations  that
identify  individual  shareholders  are held  confidential by the Company.  Such
documents are available for  examination  only by the inspectors of election who
are employees  appointed to tabulate the votes.  The identity of the vote of any
shareholder  is  not  disclosed  except  as  may  be  necessary  to  meet  legal
requirements.


<PAGE>


                          ITEM 1. ELECTION OF DIRECTORS

Nominees for Election of Directors

     No person  shall be  eligible  for  election  as a director  of the Company
unless  nominated in accordance  with the  procedures set forth in the Company's
Bylaws.  The  Chairman  of the  Annual  Meeting,  if the  facts  warrant,  shall
determine  and declare at the Annual  Meeting that a nomination  was not made in
accordance  with the procedures  prescribed in the Company's  Bylaws;  and if he
should so determine, he shall so declare at the Annual Meeting and the defective
nomination shall be disregarded.

     The nominees for  directors of the Company,  together  with the ages of the
nominees,  their principal  occupations or employment during the past five years
and other data regarding them, based on information received from the respective
nominees,  are listed below. All nominees are currently  serving on the Board of
Directors.  Directors hold office until the next annual meeting of  shareholders
and until a  successor  is elected  and  qualified.  The  Bylaws of the  Company
provide that the number of directors  shall be  determined  by resolution of the
Board of Directors.  Executive  officers are appointed by the Board of Directors
to serve until their resignation or their earlier removal by the Board.  Messrs.
Swisher and Reeder  devote full time to the  Company,  while  Messrs.  Moore and
Danzell  spend only such time as may be required on the  Company's  business and
affairs.

     Patrick L. Swisher, age 42, has been Chief Executive Officer and a director
of the Company since 1986 and President  since 1991. From 1983 through 1986, Mr.
Swisher  also  served as Chief  Executive  Officer  and a  director  of  Swisher
Services,  Inc., which was subsequently merged into Swisher International,  Inc.
In 1980, Mr. Swisher  co-founded PSTV  Corporation,  a private cable  television
company,  and he served as president of its  construction  division  until 1983.
From  1977 to  1980,  Mr.  Swisher  was an  owner  and  co-founder  of  Whispers
Corporation,  which operated a restaurant located in Charlotte,  North Carolina.
Mr.  Swisher  received  a Bachelor  of Science  degree  from  Appalachian  State
University in 1977.

     W. Tom Reeder,  III, age 44, has served as a Vice  President and a director
of  the  Company  since  1988.   From  1977  through  1988,  Mr.  Reeder  was  a
manufacturer's   representative  for  wholesale  apparel  in  Charlotte,   North
Carolina. Mr. Reeder received a Bachelor of Science degree from Western Carolina
University in 1975.

     George K.  Moore,  age 64, has served as a director  of the  Company  since
1993. Mr. Moore is a certified public accountant in the States of North Carolina
and  Florida.  Since 1984,  Mr.  Moore has  provided  financial  and  management
consulting to businesses  located in and around the  Charlotte,  North  Carolina
area.  Prior to 1984, Mr. Moore was a partner with the  accounting  firm of Main
Hurdman and a predecessor, which subsequently merged into KPMG Peat Marwick.

     William B.  Danzell,  age 43, has served as a director of the Company since
1997. Mr. Danzell  currently  serves as Chairman of the Board for Lama,  Inc., a
privately-held  Delaware  holding  company,  and for Planned  Insurance  Company
Corporation,  an insurance company. Danzell also currently serves as Chairman of
the Board and President of Danzell  Investment  Management,  Ltd., an investment
advisory  firm.  From 1983 to 1995,  Mr.  Danzell  was  employed as a broker for
Prudential-Bache  Securities  and  was a  member  of  its  Partnership  Council,
President's Council and Chairman's  Council.  From 1980 to 1983, Mr. Danzell was
employed as a broker for Merrill  Lynch,  Pierre,  Fenner & Smith.  Mr.  Danzell
received his  economics  degree from Colgate  University  in 1977. He also holds
NASD Series 3 and Series 7 licenses and is licensed as a  registered  investment
advisor and life, accident and health insurance agent.

     Each of the four nominees for director has consented to being named in this
Proxy  Statement  and to serve if elected;  however,  should any  nominee  named
herein become unable or unwilling to

                                       -2-

<PAGE>


accept nomination or election,  it is intended that the persons acting under the
enclosed  proxy will vote for the  election in his stead of such other person as
the Board of Directors may  designate.  Management has no reason to believe that
any of said  nominees will be unable or unwilling to serve if elected to office.
There  are no family  relationships  among  any of the  directors  or any of the
executive officers of the Company.

Common Stock Ownership

     The following  table sets forth certain  information  regarding  beneficial
ownership of the  Company's  Common Stock as of May 31, 1997, by (i) each person
who is known by the Company to own  beneficially  more than 5% of the  Company's
outstanding  Common  Stock,  (ii) each of the Company's  executive  officers and
directors, and (iii) all executive officers and directors as a group. Shares not
outstanding  but  deemed  beneficially  owned  by  virtue  of  the  right  of an
individual to acquire them within 60 days are treated as  outstanding  only when
determining the amount and percentage of Common Stock owned by such  individual.
Each person has sole voting and sole investment power with respect to the shares
shown except as noted.

                                                       Shares beneficially owned
         Name and Address(1)                             Number          Percent
         -------------------                             ------          -------

Patrick L. Swisher(2) .........................         214,760           10.5%
W. Tom Reeder, III(3) .........................          56,809            2.7%
Bruce Mullan(4) ...............................           3,000             *
Amy K. King-Simpson(4) ........................             500             *
James A. Marshall .............................            --               --
George K. Moore(4) ............................          47,667            2.3%
William B. Danzell ............................            --               --
Joseph R. Lunsford(5) .........................         205,000            9.7%
Armand Investment Corporation(6) ..............         259,000           12.7%

All Directors and Officers as
  a Group (seven persons)(7) ..................         322,736           15.1%

- ----------
 *   Less than one percent.

(1)  The  address  for Mr.  Lunsford  is 5182 Old Drive  Highway,  Forest  Park,
     Georgia  30050.  The  address  for Armand  Investment  Corporation  is 4005
     Tamiami Trail, Venice Florida.  The address for all other persons listed is
     6849 Fairview Road, Charlotte, North Carolina 28210.

(2)  Includes  3,500 shares of Common Stock owned of record by a partnership  of
     which Mr. Swisher is a partner.

(3)  Includes  44,167 shares of Common Stock issuable upon exercise of currently
     exercisable options.

(4)  Consists  solely of  shares  of Common  Stock  issuable  upon  exercise  of
     currently exercisable options.

(5)  Consists  of  130,000  shares of  Common  Stock  owned by Old Dixie  Supply
     Company and Professional Carpet Systems, Inc., which are corporations owned
     by Mr. Lunsford,  and 75,000 shares issuable upon the exercise of currently
     exercisable options owned by such corporations.

(6)  Armand Investment  Corporation acquired such shares from Patrick L. Swisher
     in connection with an estate and tax planning program for Mr. Swisher.  Mr.
     Swisher disclaims beneficial ownership of such shares.

(7)  Includes  95,334 shares of Common Stock issuable upon exercise of currently
     exercisable options.

                                       -3-

<PAGE>


Compensation of Directors

     Directors  who are not  employees of the Company  receive a fee of $500 for
each Board and committee meeting attended and reimbursement of reasonable travel
and other out-of-pocket  expenses for attending each meeting and may participate
in the Company's stock option plans described in Item 2 of this proxy statement.

Committees; Meetings of the Board of Directors

     The  Board  of  Directors  has  delegated  certain  of its  authority  to a
three-member  Compensation  Committee and a three-member  Audit  Committee.  The
Compensation Committee and Audit Committee are each currently composed of George
K. Moore and William B. Danzell with  Patrick L.  Swisher as an  ex-officio  and
non-voting  member.  Messrs.  Moore and Danzell  are the only  members of either
committee  who are not former or current  officers or  employees of the Company.
Mr.  Danzell's  appointment  to the Board of Directors and to each committee was
made March 14,  1997,  to fill the  vacancy  on the Board and on each  committee
created by the resignation of Joseph R. Lunsford.

     The  Compensation  Committee  held one  meeting in fiscal  year  1996.  The
primary  function  of  the   Compensation   Committee  is  to  review  and  make
recommendations  to  the  Board  with  respect  to the  compensation,  including
bonuses,  of the Company's officers and to administer the Company's stock option
plans.

     The Audit  Committee held two meetings in fiscal year 1996. The function of
the Audit  Committee  is to review  and  approve  the scope of audit  procedures
employed by the Company's  independent auditors, to review and approve the audit
reports rendered by both the Company's  independent  auditors and to approve the
audit fee charged by the independent  auditors.  The Audit Committee  reports to
the Board of Directors with respect to such matters and recommends the selection
of independent auditors.

     In fiscal year 1996,  the Board of Directors held one formal  meeting.  All
directors  attended  more  than  75% of the  aggregate  of Board  and  committee
meetings held during fiscal year 1996.

Executive Officers

     Information  concerning the three executive officers of the Company who are
not also nominees for election as directors is set forth below:

     Bruce Mullan has been the Company's  Vice  President of Sales since January
1994.  From 1981 through  January 1994, he was employed by US Safety  Company in
Kansas City,  Missouri and served as National  Accounts  Manager of that company
from 1988 until January 1994.  Mr. Mullan  received a Bachelor of Arts degree in
Economics from Hampden-Sydney College in 1975.

     Amy K.  King-Simpson  has served as Secretary of the Company since November
1996, and as Director of Franchise  Administration since 1991. From 1984 to 1991
she served as Vice  President of Franchise  Administration  with Econo Lodges of
America, Inc.

     James A. Marshall has served as Vice  President and General  Counsel of the
Company  since April 1997.  From 1994 through July 1996,  Mr.  Marshall was Vice
President, General Counsel and Secretary of Compass Group USA, Inc. From 1992 to
1994, Mr. Marshall was Vice President and Associate  General Counsel of Flagstar
Corporation. Mr. Marshall graduated from the Indiana University School of Law in
1975.


                                       -4-

<PAGE>


Executive Compensation

     Summary  Compensation  Table.  The  following  table  sets the  annual  and
long-term compensation for services in all capacity to the Company for the three
fiscal years ended October 31, 1996,  1995 and 1994 of Patrick L.  Swisher,  the
Company's Chief Executive Officer,  W. Tom Reeder, III, Vice President and Bruce
Mullan,  Vice  President  of Sales (the "Named  Officers"),  the only  executive
officers  whose  total  annual  salary  and  bonus,  or annual  salary and other
compensation, exceeded $100,000 for such fiscal years.

<TABLE>
<CAPTION>
                                                                                             Long-term       
                                                                                         compensation awards 
                                              Annual compensation                        -------------------         
                                 ----------------------------------------------------           Options           All other
Name and position                Year        Salary           Bonus           Other         (Shares)(#)      compensation(1)
- -----------------                ----        ------           -----           -----         -----------      ---------------
<S>                              <C>        <C>            <C>             <C>                 <C>             <C>     
Patrick L. Swisher               1996       $198,198       $    -0-        $ 14,072(2)         33,000          $  1,846
 President and Chief             1995        198,052            -0-          14,072(2)           --                --
 Executive Officer               1994        120,000         78,000          11,700(2)         33,000             2,249
                                                                                                         
W. Tom Reeder, III               1996       $105,000       $ 10,000        $  5,909(2)         23,000          $    525
 Vice President                  1995        104,791         12,000           4,757(2)           --                --
                                 1994         86,300         16,500           5,200(2)          7,500               385
                                                                                                         
Bruce Mullan                     1996       $102,328       $   --          $   --               2,500          $  1,334
 Vice President of Sales         1995         65,000         52,500            --                --                --
</TABLE>
- ----------
(1)  Includes  amounts  contributed by the Company to the Named Officers' 401(k)
     accounts.  Excludes  (i) a ircraft  lease  payments  made by the Company to
     Economy Air, Inc. and (ii) office lease  payments paid to SSSW  Enterprises
     by the Company. See "Certain Relationships and Related Transactions."

(2)  Includes automobile lease payments.

     Option Grants Table. The following table sets forth information  concerning
grants of stock options to the Named  Officers  pursuant to the Company's  stock
option plans during the fiscal year ended October 31, 1996.

<TABLE>
<CAPTION>
                                                    % of Total
                                                  Options Granted       Exercise or
                               Options            to Employees in       Base Price
     Name                  Granted (shares)          Fiscal Year          ($/share)         Expiration Date
     ----                  ----------------          -----------          ---------         ---------------

<S>                            <C>                      <C>                <C>                    <C>    
Patrick L. Swisher             33,000                   41%                $3.85            April 7, 2001
W. Tom Reeder, III             23,000                   28%                $3.50            April 7, 2001
Bruce Mullan                    2,500                    3%                $3.50            April 7, 2001
</TABLE>

     Fiscal  Year-End   Options/Option  Values  Table.  No  stock  options  were
exercised by the Named  Officers  during the fiscal year ended October 31, 1996.
The following  table shows the stock option values for the Named  Officers as of
October 31, 1996:

<TABLE>
<CAPTION>
                                              Number of securities under-            Value of unexercised in-
                                               lying unexercised options               the-money options at
                                                 at fiscal year-end(#)                   fiscal year-end($)(1)
Name                                         Exercisable     Unexercisable         Exercisable    Unexercisable
- ----                                         -----------     -------------         -----------    -------------
<S>                                              <C>           <C>                  <C>             <C>      
Patrick L. Swisher........................       142,201       33,000               $ 205,141       $  37,950
W. Tom Reeder, III........................        21,167       23,000                  34,709          34,500
Bruce Mullan..............................           500        2,500                   1,175           3,750
</TABLE>

- ----------
(1)  The dollar values are  calculated by  determining  the  difference  between
     $5.00 per share,  the closing bid price of the Common  Stock on October 31,
     1996, and the exercise price of the options at October 31, 1996.

                                       -5-

<PAGE>


     Other than a 401(k)  retirement plan for the benefit of all employees,  the
Company has no retirement,  pension or profit sharing program for the benefit of
its  directors,  officers or other  employees,  but the Board of  Directors  may
recommend one or more such programs for adoption in the future.

     THE  BOARD OF  DIRECTORS  HAS  UNANIMOUSLY  APPROVED  AND  RECOMMENDS  THAT
SHAREHOLDERS VOTE "FOR" THE DIRECTOR NOMINEES IDENTIFIED ABOVE. UNLESS OTHERWISE
DIRECTED BY A SHAREHOLDER, PROXIES WILL BE VOTED "FOR" SUCH NOMINEES.


          ITEM 2. PROPOSAL TO APPROVE AMENDMENTS TO STOCK OPTION PLANS

     The  Company's  Incentive  Stock  Option  Plan (the  "Incentive  Plan") and
Non-Qualified  Stock Option Plan (the  "Non-Qualified  Plan")(collectively,  the
"Plans")  were  adopted  in 1992 and  amended  in 1994.  The Board of  Directors
believes that the Plans have proven to be of value in stimulating the efforts of
employees and increasing  their ownership stake in the Company.  In light of the
Company's  continued  growth and the number of options  granted since 1992,  the
number of shares  remaining  for  issuance  under the Plans is  insufficient  to
provide  adequately  for  participation  by eligible  employees,  directors  and
consultants to whom the Compensation  Committee would consider  granting options
during the  forthcoming  fiscal  year.  The Board of  Directors  has  adopted an
amendment to the Incentive  Plan to increase the number of shares  available for
issuance  under the  Incentive  Plan by an additional  250,000  shares of Common
Stock and has adopted an  amendment  to the  Non-Qualified  Plan to increase the
number of shares  available  for  issuance  under the  Non-Qualified  Plan by an
additional  250,000 shares of Common Stock. The provisions of the existing Plans
are summarized below.

Stock Option Plans

     The Incentive Plan, as amended,  covers an aggregate of 250,000 shares. The
Plan,  designed  as an  incentive  for  executive  and other key  employees,  is
administered  by the  Compensation  Committee  of the  Board of  Directors.  The
Incentive  Plan provides that no option may be granted at an exercise price less
than the fair  market  value of the Common  Stock of the  Company on the date of
grant. Unless otherwise specified,  the options expire up to ten years from date
of grant and may not be exercised  during the initial  one-year period from date
of grant. Thereafter, options may be exercised in whole or in part, depending on
terms of the particular  option.  At October 31, 1996,  232,568 options had been
granted and were  outstanding  pursuant to the Incentive  Plan, all of which are
currently exercisable.

     The Non-Qualified  Plan is also administered by the Compensation  Committee
of the Board of Directors and, as amended, covers a total of 150,000 shares. The
Non-Qualified  Plan provides that options may be granted at exercise  prices not
less than 85% of the fair market value of the Common Stock of the Company on the
date of grant. The  Compensation  Committee is empowered to grant bonuses at the
time of issuance of non-qualified stock options in an amount sufficient to cover
the tax liability incurred by the recipient at the date of grant. At October 31,
1996,   47,667  options  had  been  granted  and  were  outstanding   under  the
Non-Qualified Plan, all of which are currently exercisable.

Summary of Amendments

     The Board of Directors  proposes to amend the  Incentive  Plan by making an
additional 250,000 shares of Common Stock available for grant. Assuming adoption
of the  amendment,  a total of 500,000 shares of Common Stock would be available
under the  Incentive  Plan.  The Board of Directors  also  proposes to amend the
Non-Qualified Plan by making an additional 250,000 shares of

                                       -6-

<PAGE>


Common Stock available for grant. Assuming adoption of the amendment, a total of
400,000 shares of Common Stock would be available under the Non-Qualified Plan.

     THE  BOARD OF  DIRECTORS  HAS  UNANIMOUSLY  APPROVED  AND  RECOMMENDS  THAT
SHAREHOLDERS  VOTE FOR  APPROVAL  OF THE  AMENDMENT  TO THE PLANS TO PERMIT  THE
ISSUANCE OF 250,000 ADDITIONAL SHARES PURSUANT TO EACH OF THE PLANS.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under the securities  laws of the United States,  the Company's  directors,
its  executive  officers,  and any persons  holding more than ten percent of the
Company's  Common Stock are required to report  their  initial  ownership of the
Company's  Common  Stock and any  subsequent  changes in that  ownership  to the
Securities  and  Exchange  Commission,  The Nasdaq  Stock  Market,  Inc. and the
Company.  Specific  due dates for these  reports have been  established  and the
Company is required to  disclose in this report and in its proxy  statement  any
failure to file, or late filing, of such reports.  Based solely on the Company's
review of Forms 3, 4 and 5 and amendments  thereto  furnished to the Company and
written  representations  with  respect  to filing of such  Forms,  the  Company
believes that the only  failures to file,  or late filings,  of any such reports
due  through  the most  recent  fiscal  year  related to the grant of options to
Messrs. Swisher, Reeder and Moore.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     As described  below,  the Company has entered into a number of transactions
with officers and  directors in the past.  The Company has adopted a policy that
transactions  with  directors,  officers  or  entities  of  which  they are also
officers or directors or in which they have a financial interest, will generally
be on terms consistent with industry standards and approved by a majority of the
disinterested directors of the Company's Board of Directors.  This policy, which
is set forth in the Company's  Articles of Incorporation,  provides that no such
transactions  by the Company shall be either void or voidable  solely because of
such  relationship  or interest of directors or officers or solely  because such
directors are present at the meeting of the Board of Directors of the Company or
a committee  thereof which  approves such  transaction  or solely  because their
votes are counted for such  purpose.  In addition,  interested  directors may be
counted in  determining  the  presence  of a quorum at a meeting of the Board of
Directors  of  the  Company  or  a  committee  thereof  which  approves  such  a
transaction.

     The Company leases from Economy Air, Inc. ("Economy Air"), a North Carolina
corporation  owned by Mr. Swisher,  a twin engine airplane to provide  corporate
travel for Company personnel.  The current lease, entered into in November, 1993
and effective  through  October 15, 1998,  obligates the Company to make monthly
lease payments to Economy Air,  together with charges for  maintenance  and fuel
for aircraft use. The amount of the lease payment  approximates the total of the
monthly  loan  payment,  insurance,  taxes and hanger rent paid by Mr.  Swisher.
Economy  Air  received  lease  payments  and  maintenance   charges  aggregating
$126,950,  $88,809  and  $73,696,  respectively,  during the fiscal  years ended
October 31, 1996, 1995 and 1994.

     In 1993,  the  Company  and B.S.  Associates,  a  partnership  in which Mr.
Swisher is a  partner,  entered  into a lease  agreement  pursuant  to which the
Company leases its new  headquarters  from the  partnership  for a term of seven
years,  expiring March 2000. In 1995,  B.S.  Associates  sold the facilities and
assigned  the  lease to SSSW  Enterprises,  a general  partnership  in which Mr.
Swisher is a  one-third  partner.  The lease  provides  for a monthly  rental of
$8,000.  The lease payment is to escalate in accordance  with the consumer price
index during the term of the lease.  During the fiscal  years ended  October 31,
1996,  1995 and 1994, the Company made lease payments of $127,501,  $108,187 and
$96,400, respectively.


                                       -7-

<PAGE>


     During 1996 and 1995,  the Company  made  advances of $77,000 and  $33,000,
respectively,  to Mr. Swisher on unsecured,  interest-free bases. These advances
are payable on demand.

     On July 30, 1996, the Company purchased  substantially all of the assets of
Surface  Doctor,  an operating  division of Professional  Carpet  Systems,  Inc.
("PCS") and Old Dixie Supply  Company  ("ODS").  The Surface  Doctor assets were
purchased  in exchange for 200,000  shares of the  Company's  restricted  Common
Stock, an option to purchase  75,000 shares of the Company's  Common Stock at an
exercise price of $6.00 per share, and the assumption of  approximately  $82,000
in liabilities  relating to the Surface Doctor  business.  Pursuant to the terms
and conditions of certain  Registration  Rights  Agreements  entered into by the
Company,  PCS and ODS, the Company has agreed to register the securities  issued
to PCS and ODS under the Securities Act of 1933.

     PCS and ODS are  wholly-owned  by  Joseph  R.  Lunsford,  who  served  as a
director of the Company from May 1996 until February 1997. Mr.  Lunsford did not
participate  in any  actions  taken by the  Company's  Board of  Directors  with
respect to the  Surface  Doctor  transaction.  There were no other  affiliations
between the Company, PCS or ODS.

                              REVOCABILITY OF PROXY

     The giving of a proxy does not preclude the right to vote in person, should
the person  giving the proxy so desire,  and the person giving the proxy has the
power to revoke the same at any time before it has been exercised.  Shareholders
may  revoke a proxy by  written  notice  to the  Secretary  of the  Company,  by
executing  and  delivering  a proxy  with a later  date or by  giving  notice of
revocation at the Annual Meeting of Shareholders.

                      SHAREHOLDER PROPOSALS AND NOMINATIONS

     Proposals  of  shareholders  intended  to be  presented  at the 1998 Annual
Meeting  must be received by the Company for  consideration  of inclusion in the
Company's  proxy  statement  and form of proxy  relating to that meeting  before
February 11, 1998.

                             ADDITIONAL INFORMATION

     The Company's Annual Report to Shareholders,  filed with the Securities and
Exchange  Commission,  is being  supplied to holders of the Company's  shares of
Common Stock together with this Proxy Statement.  The Company's quarterly report
for the period  ended  January  31,  1997 is also  supplied.  Neither the Annual
Report to  Shareholders  nor the Form 10-Q form any part of the material for the
solicitation of any Proxy.

A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE YEAR ENDED OCTOBER
31, 1996 AS FILED WITH THE  SECURITIES AND EXCHANGE  COMMISSION,  WITH FINANCIAL
STATEMENTS  AND THE  SCHEDULES  THERETO  BUT  WITHOUT  ANY  OTHER  EXHIBITS,  IS
AVAILABLE  WITHOUT CHARGE TO ANY SHAREHOLDER OF THE COMPANY UPON WRITTEN REQUEST
TO THE SECRETARY,  SWISHER  INTERNATIONAL,  INC., 6849 FAIRVIEW ROAD, CHARLOTTE,
NORTH CAROLINA 28210.

                                  OTHER MATTERS

     Management  does not know of any matters to be presented  for action at the
meeting  other  than the  election  of  directors  as set forth in the Notice of
Annual Meeting of  Shareholders.  However,  if any other matters come before the
meeting,  it is intended  that the holders of the proxies  will vote  thereon in
their discretion.


                                       -8-

<PAGE>


                           SWISHER INTERNATIONAL, INC.
           Annual Meeting of Shareholders to be held on June 27, 1997

     KNOW ALL MEN BY THESE PRESENTS: that the undersigned shareholder of Swisher
International,  Inc. (the "Company") hereby  constitutes and appoints Patrick L.
Swisher and W. Tom Reeder,  III, or either of them, as attorney and proxy,  with
the power to appoint his substitute,  and hereby authorizes him to represent and
vote,  as  designated  below,  all of the shares of Common  Stock of the Company
which the  undersigned is entitled to vote at the Annual Meeting of Shareholders
of the Company to be held June 27, 1997, and at any and all adjournments thereof
with  respect to the  matters  set forth  below and  described  in the Notice of
Annual Meeting of Shareholders and Proxy Statement dated June 11, 1997,  receipt
of which is acknowledged.

1.   To consider and act upon a proposal to elect Messrs. Patrick L. Swisher, W.
     Tom Reeder,  III,  George K. Moore,  and William B. Danzell as directors to
     hold office for one-year  terms or until their  successors  are elected and
     qualified.

          |_|  FOR ELECTION OF ALL NOMINEES (except as shown below)

          |_|  WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES

               Instruction:  To withhold  authority  to vote for any  individual
               nominee, strike through the nominee's name below

               Patrick L. Swisher
               W. Tom Reeder, III
               George K. Moore
               William B. Danzell

2.   To approve  amendments  to the  Company's  Incentive  Stock Option Plan and
     Non-Qualified  Stock Option Plan (the "Plans") to permit the issuance of an
     additional 250,000 shares of Common Stock pursuant to each Plan.

          |_|  FOR PROPOSAL

          |_|  AGAINST PROPOSAL

          |_|  ABSTAIN

3.   In their  discretion,  the proxies are  authorized  to vote upon such other
     business  as  may  properly   come  before  the  meeting  or  any  and  all
     adjournments thereof.

          |_|  AUTHORIZED TO VOTE

          |_|  ABSTAIN

This proxy, when properly executed,  will be voted in the manner directed herein
by the undersigned shareholder(s).  IF NO INDICATION IS MADE, THIS PROXY WILL BE
VOTED FOR THE NOMINEES LISTED AND FOR PROPOSAL 2 AND THE PROXY HOLDERS WILL VOTE
ON ANY PROPOSAL UNDER 3 IN THEIR DISCRETION AND IN THEIR BEST JUDGMENT.

Please  mark,  date,  and  sign  exactly  as your  name  appears  on your  stock
certificate.  When  shares are held by joint  tenants,  both should  sign.  When
signing as attorney, executor,  administrator,  trustee or guardian, please give
full title as such.  If a  corporation,  please sign in full  corporate  name by
president  or  other  authorized  officer.  If a  partnership,  please  sign  in
partnership name by authorized person.


      Dated: __________________          _______________________________________
                                                       Signature

      Dated: __________________          _______________________________________
                                                       Signature if held jointly




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