ECOS GROUP INC
PRE 14A, 1997-11-17
ENGINEERING SERVICES
Previous: AMERICAN RESTAURANT PARTNERS L P, NT 10-Q, 1997-11-17
Next: MERRILL LYNCH PENNSYLVANIA MUNICIPAL BOND FUND, 485BPOS, 1997-11-17




                            ECOS GROUP, INCORPORATED
                       1000 SOUTHERN BOULEVARD, SUITE 200
                         WEST PALM BEACH, FLORIDA 33405

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on December 8, 1997


      NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of ECOS
Group, Incorporated , a Colorado corporation (the "Company"), will be held on
Monday December 8, 1997, beginning at 3:00 o'clock P.M., Eastern Time, at the
Palm Beach Airport Hilton, 150 Australian Avenue, West Palm Beach, Florida for
the following purposes, which are set forth more completely in the accompanying
proxy statement:

         (1) To elect six directors representing the Common Stock shareholders;

         (2) To approve an up to one-for eight reverse split of the Company's
Common Stock the date and final divisor to be at the discretion of the Board of
Directors; and

         (3) To approve an increase in the authorized post-split shares of
Common Stock to 75,000,000.

      Pursuant to the Company's By-laws, the Board of Directors has fixed the
close of business on October 10, 1997 as the record date for the determination
of shareholders entitled to notice of and to vote at the Annual Meeting. Only
record holders of the Company's Common Stock are entitled to notice of and to
vote at the Annual Meeting. A form of proxy is enclosed.

      IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR
NOT YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL MEETING, PLEASE SIGN AND DATE
THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE, WHICH DOES NOT
REQUIRE POSTAGE IF MAILED WITHIN THE UNITED STATES OF AMERICA.

                                             BY ORDER OF THE BOARD OF DIRECTORS


                                             Michael Baker, Secretary



West Palm Beach, Florida
November 24, 1997


<PAGE>




                            ECOS GROUP, INCORPORATED
                       1000 SOUTHERN BOULEVARD, SUITE 200
                         WEST PALM BEACH, FLORIDA 33405


                                 PROXY STATEMENT

                                     GENERAL

      The enclosed proxy is solicited by the Board of Directors of ECOS Group,
Inc. a Colorado corporation, for use at the Annual Meeting of Shareholders to be
held on Monday December 8, 1997, beginning at 3:00 o'clock P.M., Eastern Time,
at the Palm Beach Airport Hilton, 150 Australian Avenue, West Palm Beach,
Florida. The approximate date on which this Statement and the enclosed proxy
were first sent to shareholders was November 24, 1997. You are urged to indicate
your vote on each matter in the space provided. Proxies will be voted as marked.
If no space is marked, a proxy will be voted by the persons therein named at the
Annual Meeting: (i) the election of the six nominees for director, (ii) the
approval of the up to one-for eight reverse split of the Company's Common Stock
the data and final divisor to be at the discretion of the Board of Directors;
and (iii) the approval of the increase in authorized number of post-split shares

      The cost of the Board of Directors' proxy solicitation will be borne by
the Company. In addition to solicitation by mail, directors, executive officers
and employees of the Company may solicit proxies personally and by telephone,
telecopy and telegraph, all without extra compensation.

      At the record date for the Annual Meeting, the close of business on
October 10, 1997, the Company had outstanding 17,600,026 shares of Common Stock,
$.012 par value per share (the "Common Stock"). Each share of Common Stock
entitles the holder thereof on the record date to one vote on each matter
submitted to a vote of shareholders. Only Common Stock shareholders of record at
the close of business on October 10, 1997 are entitled to notice of and to vote
at the Annual Meeting. In the event that there are not sufficient votes in
attendance at the meeting in person or by proxy for approval of any of the
matters to be voted upon at the Annual Meeting, the Annual Meeting may be
adjourned in order to permit further solicitation of proxies. The quorum
necessary to conduct business at the Annual Meeting consists of the holders of a
majority of the issued and outstanding shares of Common Stock present in person
or by proxy. The six persons receiving the highest number of votes for director
by holders of the Common Stock will be elected as directors.


      A SHAREHOLDER WHO SUBMITS A PROXY ON THE ACCOMPANYING FORM HAS THE POWER
TO REVOKE IT AT ANY TIME PRIOR TO ITS USE BY DELIVERING A WRITTEN NOTICE TO THE
SECRETARY OF THE COMPANY, BY EXECUTING A LATER DATED PROXY OR BY ATTENDING THE
MEETING AND VOTING IN PERSON. PROXIES THAT ARE PROPERLY EXECUTED WILL BE VOTED
FOR THE PROPOSALS SET FORTH THEREON AND IN FAVOR OF THE ELECTION OF THE SIX
NOMINEES FOR DIRECTOR NAMED HEREIN.

<PAGE>


    SECURITY INTEREST OF CERTAIN BENEFICIAL OWNERS, DIRECTORS AND MANAGEMENT

      The following table sets forth certain information, as of October 10,
1997, regarding the Company's Common Stock and the Company's Series B
Convertible Preferred Stock (the "Series B Preferred Stock") owned of record or
beneficially by (i) each shareholder who is known by the Company to beneficially
own in excess of 5% of the outstanding shares of Common Stock or of the Series B
Preferred Stock, (ii) each director and the executive officer named in the
Summary Compensation Table below, and (iii) all directors and executive officers
as a group. Except as otherwise indicated, each shareholder listed below has
sole voting and investment power with respect to shares beneficially owned by
such person.

      In accordance with Rule 13d-3, promulgated under the Securities Exchange
Act of 1934, as amended, shares that are not outstanding but that are issuable
within 60 days upon exercise of outstanding options, warrants, rights or
conversion privileges or which are otherwise required by Rule 13d-3 to be
included have been deemed to be outstanding for the purpose of computing the
percentage of outstanding shares owned by the person owning such rights and all
directors and executive officers as a group, but have not been deemed
outstanding for the purpose of computing the percentage for any other person. As
of October 10, 1997, there were 17,600,026 shares of Common Stock issued and
outstanding and 1,000,000 shares of Series B Preferred Stock issued and
outstanding.

<TABLE>
<CAPTION>


                                                                                              Series B
                                                          Common Stock                     Preferred Stock
                                                   ----------------------------        -------------------------
Name and Address                                   Amount            % of Class        Amount         % of Class
- ----------------                                   ------            ----------        ------         ----------
<S>                                                <C>               <C>               <C>            <C>      
5% Holder

Strategica Capital  Corporation                   2,540,193(1)           14.4%
1221 Brickell Avenue
Suite 2600
Miami, Florida

Common Stock Directors
Wendell R. Anderson, Esq.                            30,000(2)            *
720 Baker Building
Minneapolis, MN 55403

Luis De la Cruz
241 Sevilla Avenue Suite 805
Coral Gables, Florida 33134

Leon S. Eplan                                        37,500(3)            *
55 Trinity Avenue, S.W.
Suite 1450
Atlanta, GA 30335

Charles C. Evans                                    450,000(4)           2.52%
99 Southeast Fifth Street
Fourth Floor
Miami, Florida 33131


John B. McCracken, Esq.
505 S. Flagler Drive
7th Floor
West Palm Beach, FL 33401

Joseph F. Startari
Biotechna Environmental Limited
2600 McCormick Drive
One Prestige Place
Clearwater, Florida 33619

Series B Preferred Stock Directors

Michael S. Klein                                  3,585,723(5)          18.1%            275,880           27.6%
100 Shoreline Highway
Suite A190
Mill Valley, CA 94941

Enrique A. Tomeu                                  8,233,650(6)          35.2%            633,365           63.3%
1000 Southern Blvd.
Suite 300
West Palm Beach, FL 33405

All Directors, and                               12,429,438(7)         55.52%            909,245           90.9
  Executive Officers as a Group
  (15 persons)
</TABLE>

Less than 1%.

(1)  Includes (i) 175,000 shares of Common Stock issuable under warrants granted
     by a predecessor corporation and (ii) 761,731 shares of Series A
     Convertible Preferred Stock issuable under warrants.

(2)  Represents 30,000 shares of Common Stock issuable under options.

(3)  Represents 37,500 shares of Common Stock issuable under options.

(4)  Includes 11,200 shares of Common Stock issuable under options.

(5)  Includes 2,758,800 shares of Common Stock issuable upon conversion of
     275,880 shares of the Series B Preferred Stock .

(6)  Includes conversion of 6,333,650 shares of Common Stock issuable upon
     conversion of 633,365 shares of the Series B Preferred Stock..

(7)  Includes an aggregate of 87,000 shares of Common Stock issuable under
     options and 9,092,450 shares of Common Stock issuable upon conversion of
     909,245 shares of the Series B Preferred Stock.

Section 16 Beneficial Ownership Reporting Compliance

      Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's officers and directors, and persons who beneficially own more than
10% of the Company's Common Stock, to file reports of securities ownership and
changes in such ownership with the Securities and Exchange Commission (the
"SEC"). Officers, directors and greater than 10% beneficial owners also are
required by rules promulgated by the SEC to furnish the Company with copies of
all Section 16(a) forms they file. Based solely upon a review of the copies of
such forms furnished to the Company and written representations that no other
reports were required, the Company believes that, for the fiscal year ended
March 31, 1997, all Section 16(a) filing requirements applicable to its
officers, directors and greater than 10% beneficial owners were complied with;
except that Dr. Charles Evans and Antonio L. Contreras, Jr. did not file timely
Forms 4 with respect to an aggregate of 43,200 shares sold.

<PAGE>

Item 10. Executive Compensation.

         The following table sets forth information about the compensation paid
or accrued by the Company during the fiscal years ended March 31, 1997, 1996 and
1995 to the Company's Chief Executive Officer, the only employee whose aggregate
compensation exceeded $100,000 for the fiscal year ended March 31, 1997.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                               Long Term
                                                                                             Compensation
                                                 Annual Compensation                            Awards
                                                 -------------------                            ------
             Name and                                                                     Securities Underlying
        Principal Position             Year             Salary              Bonus               Options
        ------------------             ----             ------              -----         -----------------------
<S>                                    <C>             <C>                  <C>                   <C>            
Enrique A. Tomeu,                      1997            $102,800             $0                 $      0
President and Chief
Executive Officer (1)

John C. "Jack" Reynolds,               1997            $ 52,500             $0                        0
Interim President and Chief            1996            $164,500             $0                  200,000
Executive Officer(2)                   1995            $ 7,000              $0                   31,250

</TABLE>

(1)  Mr. Tomeu became President of the Company on July 10, 1996.

(2)  Mr. Reynolds was employed as Interim President of the Company through July
     11, 1996 pursuant to a consulting arrangement with R.J. Quintero & Co.
     ("Quintero"). None of the above compensation was paid to Mr. Reynolds. All
     compensation payments and option issuance's were made to directly Quintero.

                        OPTION GRANTS IN LAST FISCAL YEAR

         No options were granted during the fiscal year ended March 31,1997 for
those persons named in the Summary Compensation Table.

                           AGGREGATED OPTION EXERCISES
              IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

         The following table sets forth information concerning the value of
unexercised stock options at the end of the 1997 fiscal year for those persons
named in the Summary Compensation Table.

<TABLE>
<CAPTION>


                                                                                                 Value of
                                                             Number of Securities              Unexercised
                                                            Underlying Unexercised             In-The-Money
                                  Shares                          Options at                Options At Fiscal
                                Acquired on     Value           Fiscal Year End                Year End ($)
             Name                Exercise     Realized     Exercisable/Unexercisable    Exercisable/Unexercisable
             ----               -----------   --------     -------------------------    --------------------------
<S>                             <C>           <C>          <C>                          <C>
Enrique A. Tomeu(1)                0             0                     0                            0
John C. "Jack" Reynolds(0)         0             0              231,250 / 0                     $98,581/ $0
</TABLE>

- ---------

(1)  Mr. Tomeu became President of the Company on July 10, 1996.
(2)  Mr. Reynolds was employed as Interim President of the Company through July
     11, 1996 pursuant to a consulting arrangement with R.J. Quintero & Co.
     ("Quintero"). None of the above compensation was paid to Mr. Reynolds. All
     compensation payments and option issuance's were made to directly Quintero.

<PAGE>

Compensation Agreements

      Enrique A. Tomeu is employed as the chief executive officer and president
of the Company pursuant to a four year employment agreement dated as of July 8,
1996. As compensation thereunder, Mr. Tomeu receives an annual salary of
$150,000, an automobile, a $900 per month non-accountable expense allowance, an
expense account for business travel and other expenses, six weeks' paid vacation
annually, health insurance for himself and his family, and a $3,000,000 life
insurance policy on his life payable to his designees. Upon termination of his
employment with the Company for other than "cause" (as defined in the
agreement), Mr. Tomeu is entitled to convert any Series B Convertible Preferred
Stock which he then may own to Common Stock as though the earnouts had been
earned. As a part of his employment agreement, Mr. Tomeu has agreed not to
compete with the Company's business for a period of one year following his
voluntary resignation or the termination of his employment for cause.

      Dr. Charles Evans is employed by the Company pursuant to a three year
employment agreement and a three year consulting agreement both entered into on
July 3, 1996. The employment agreement provides for an annual salary of $24,000,
a $500 auto allowance, an expense account for business travel and other
expenses, and eight weeks' paid vacation annually. The consulting agreement
provides for annual fees of $50,000 and an expense account for business travel
and other expenses. In addition, Dr. Evans may be entitled to a bonus based on
the performance of the Company in the discretion of the Board of Directors. Dr.
Evans has agreed not to compete with the Company's business for a period of one
year following his voluntary resignation or the termination of his employment
with the Company for "cause".


                              CERTAIN TRANSACTIONS

         In July 1995, the Company borrowed $85,000 from Lisa Robbins, the
spouse of Dr. Charles Evans, the Chairman of the Board of Directors. The note is
due upon demand and bears interest at 12% per annum. Dr. Evans disclaims any
beneficial interest in the loan. The present balance on this note is $50,000.

         In June 1996, the Company's remediation division, American Remedial
Technologies, Inc. ("ART") acquired a used thermal desorption plant located at
the Port of Los Angeles for a purchase price of $600,000. This equipment was
acquired on behalf of the company by Mr. Sam Klein, the father of one of the
company's directors and shareholders, pursuant to a demand note for $515,000
bearing interest at 12% per annum, secured by the acquired plant. The balance
outstanding as of March 31, 1997 was $515,000. ART was notified on September 23,
1997 of it's default on the note. for $515,000. This mortgage note was
foreclosed on after the sale of ART (see below).

         ART had a note payable dated June 30, 1996 to a company owned by Mr.
Enrique Tomeu, the Company's Chief Executive Officer and a director. This note
had an original balance of $495,000 bearing a 13.5% per annum interest rate.
Interest is payable monthly and a balloon payment of the principal is due in
June 1999. The balance outstanding as of March 31, 1997 was $303,000. This note
has been converted into 1, 889,800 shares of Common Stock in the Company
effective October 21, 1997 and has therefore been extinguished.


<PAGE>

         On December 31, 1996 the Company borrowed $1,000,000 from Mr. Michael
Klein, a shareholder and director of the Company, pursuant to a one year
promissory note bearing interest at 14% per annum. For the first three months of
the note, while the Company sought alternative long-term financing, the note was
unsecured with interest only payable monthly. Commencing March 1997, monthly
payments of principal and interest were required until maturity in December
1997, and the note was secured with all trade accounts receivable of the
Company. This note was subsequently repaid on May 5, 1997 from proceeds of a
$1,000,000 loan received from Mr. Sam Klein, the father of Michael Klein. This
latter loan has been modified as a three-month promissory note maturing on
August 5, 1997, with interest only payable monthly at 12% per annum and secured
by all trade receivables of the Company. The Company was notified of default on
the $1,000,000 promissory note of May 5, 1997 on September 23, 1997 for non
payment of principal and interest. The Company has since settled it's default by
signing a $608,000, 5 year promissory note bearing interest at 12% per annum
with quarterly principal and interest payments and the issuance of 2,666,667
shares of the Company's Common Stock to Mr. Klein. This restructuring of the
Company's debt was completed October 29, 1997 and extinguishes the Company's
prior $1,000,000 promissory note of May 5, 1997.

         ART obtained a one year promissory note for $500,000 bearing interest
at 12% per annum on June 18, 1997 from Mr. Sam Klein to fund the continuing
operations of ART. This promissory note was secured by the common stock of ART
and was required to be repaid from expected proceeds from a $2.2 million dollar
convertible equity offering the Company was pursuing. The convertible equity
offering never materialized. On September 23, 1997 the ART was notified that the
$500,000 promissory note dated June 18, 1997 was in default for non payment of
interest. The maker of this note, Mr. Sam Klein sold this note on October 23,
1997.

         On October 23, 1997, the Company settled a default on the $500,000 loan
referenced above by transferring 100 percent of the Common Stock of ART to the
holder of the note, effectively disposing of ART. The Company originally
purchased American Remedial Technologies for $7.5 million dollars. The purchase
of American Remedial Technologies was approved by the Board of Directors.


                                   PROPOSAL 1.
                              ELECTION OF DIRECTORS

The Board of Directors of the Company has nominated the following persons to
serve as directors representing the Common Stock shareholders:

<TABLE>
<CAPTION>

                                                                                                      In Office
Name                                       Age          Position(s)                                      Since
- ----                                       ---          -----------                                      -----
<S>                                        <C>          <C>                                                  <C> 
Wendell R. Anderson                        64           Director                                          1994
Luis De la Cruz                            44           Director                                          1996
Leon S. Eplan                              68           Director                                          1993
Dr. Charles C. Evans                       40           Chairman of the Board of Directors                1993
John B. McCracken                          51           Director                                          1996
Joseph F. Startari                         49           Director                                          1996
</TABLE>


      In addition to the directors representing the Common Stock shareholders,
the Articles of Incorporation of the Company provide that the holders of the
Series B Preferred Stock may elect six directors; presently there are four
vacancies in this regard. The two directors representing the Series B Preferred
Stock shareholders are listed below, the Common Stock shareholders are not
entitled to vote for preferred directors:

<PAGE>

Series B Preferred Stock Directors

<TABLE>
<CAPTION>

Name                           Age            Position(s)
- ----                           ---            -----------
<S>                            <C>            <C>
Michael S. Klein               42             Director
Enrique A. Tomeu               42             Chief Executive Officer, President and Director
</TABLE>


                            Biographies of Nominees:

      Wendell R. Anderson has been Of Counsel to the law firm of Larkin,
Hoffman, Daly & Lindgren, Ltd., based in Minnesota, since 1979. He is also a
director of the following public companies: Fingerhut Corp. (since 1991),
National City Bank Corporation (since 1981) and Super Mail International (since
1994). Mr. Anderson is a former United States Senator and Governor of the state
of Minnesota.

      Luis De la Cruz since 1990 been president and a shareholder of De la Cruz
& Cutler, P.A., a law firm in Coral Gables, Florida. His principal areas of
practice are real estate and commercial transactions. He has a B.S. degree in
civil engineering and a J.D. degree from the University of Florida.

      Leon S. Eplan has been the Commissioner of Planning and Development of the
City of Atlanta since October, 1991 and assisted in the preparations of the 1996
Summer Olympic Games. In addition, Mr. Eplan is a part-time professor at the
Graduate School of Planning at the Georgia Institute of Technology. For over 13
years prior to October, 1991, Mr. Eplan had been employed by Leon S. Eplan &
Associates, an urban planning consulting firm of which he is the principal. Mr.
Eplan is a member of Board's Audit Committee.

      Dr. Charles C. Evans joined the Company as Chairman of the Board of
Directors in January, 1993. Until March, 1995, Dr. Evans served as the President
and Chief Executive Officer of the Company and also as the President of Evans
Environmental, a subsidiary of the Company. Since 1986 and until March 1995 Dr.
Evans had been employed as president of one or more of the Company's
subsidiaries.

      John B. McCracken is a shareholder of Jones, Foster, Johnston & Stubbs,
P.A., a law firm in West Palm Beach, Florida, with which he has been associated
since 1970. His areas of practice are corporate, real estate, and estate
planning. Mr. McCracken has served as president of the Palm Beach County Bar
Association and as president of the Young Lawyers Section of the Palm Beach
County Bar Association. He has also twice served as chairman of the Florida Bar
Grievance Committee and as a member of the Board of Governors of the Young
Lawyers Section of the Florida Bar. He has served as commissioner of the Port of
Palm Beach, chairman of the Young Friends of St. Mary's Hospital, and as Senior
Warden of Holy Trinity Episcopal Church. He is a graduate of Tufts University
and of Vanderbilt University School of Law.

      Joseph F. Startari from December, 1995 has been president and CEO of
Biotechna Environmental Limited, an environmental technology company, traded on
the stock exchange in Alberta. Canada since December 1995. From June, 1978 until
December, 1995 Mr. Startari worked in a variety of positions in the Ordinance
Division of Olin Corporation, a defense contractor. Most recently, from
February, 1995 until he left Olin Corporation, he was Vice President-Recovery
Systems and Executive Vice President of Olin Services, Inc.

      Michael S. Klein from 1987 to 1995 was chairman and chief executive
officer of ViTel International, a company specializing in network facsimile
services. Since January, 1995 Mr. Klein has devoted his time to a variety of
public service and environmental conservation activities.

      Enrique A. Tomeu became a member of the board in July, 1996, at which time
he was elected President and Chief Executive Officer. Mr. Tomeu has over 15
years of experience in construction and environmental industries. From 1980 to
the present, he has been president of Siboney Contracting Co., a trucking and
waste hauling company. Mr. Tomeu attended the University of Florida and General
Motors Institute.

      Directors are elected annually at the Company's annual shareholders'
meeting. Each director of the Company serves until his successor is elected and
qualified or until the earlier of death, resignation, removal or
disqualification of the director. The officers of the Company serve at the
pleasure of the Board of Directors.

<PAGE>

Attendance at Board and Committee Meetings

      During the Company's fiscal year ended March 31, 1997 the Board of
Directors held eight meetings. Each director attended at least 75% of the
combined number of meetings of the Board and any committee of which he or she
was a member.

Committees of the Board of Directors

      Mr. Michael Klein and Dr. Charles Evans are members of the Compensation
Committee. The functions of the Compensation Committee are to review and approve
annual salaries and bonuses for all executive officers and review, approve and
recommend to the Board of Directors the terms and conditions of all employee
benefit plans or changes thereto, including the granting of stock options
pursuant to the Company's stock option plans. The chairman of the Compensation
Committee is Mr. Michael Klein. There has been one meeting of the Compensation
Committee. The Audit Committee consists of Mr. Carlos Vergara, Mr. Tony
Contreras, and Mr. Joseph F. Startari.. The functions of the Audit Committee are
to oversee the Company's Chief Financial Officer, meet periodically with the
Company's outside auditors, and generally be responsible for the Company's
financial and accounting policies. There has been one meeting of the Audit
Committee. The Executive Committee is comprised of Enrique A. Tomeu, Chairman,
Dr. Charles C. Evans and Mr. John B. McCracken. The responsibilities of the
Executive Committee are to assist management on behalf of the Board in the
evaluation and decisions of any agreements, contracts, loans, debentures or
transactions for any amounts less than $3,000,000, which would otherwise require
Board approval. There have been six meetings of the Executive Committee in the
past year.

The Company has no nominating committee.

Compensation of Directors

      The Board of Directors has temporarily postponed any compensation for
directors subject to a study of equitable and comparable director compensation
packages among the Company's industry.

     The Board of Directors recommends a vote for each of the six nominees.

PROPOSAL 2. TO APPROVE AN UP TO ONE-FOR-EIGHT REVERSE SPLIT OF THE COMPANY'S
COMMON STOCK, PAR VALUE $0.012 PER SHARE, THE DATE OF THE SPLIT AND THE DIVISOR
TO BE EXERCISED AT THE DISCRETION OF THE BOARD OF DIRECTORS.

      The Company proposes to amend the second sentence of Article FOURTH of its
Articles of Incorporation to read:

  "The total number of shares of common stock authorized to be issued shall be
  9,375,000(1), $.096 (1) par value per share, and the total number of shares of
  preferred stock authorized to be issued shall be 2,500,000, $.001 par value
  per share."


      The only change from the existing Article FOURTH is to reduce the
currently authorized 75,000,000 shares of common stock, par value $.012 per
share, to 9,375,000(1) shares of common stock, par value $.096 (1) per share.
Such a change, if adopted by the shareholders, will have the effect of creating
a one-for-eight (1) reverse split of the Company's issued and authorized common
stock (the "Reverse Split"). Accordingly, the Board of Directors will be
empowered without further shareholder approval to effect the Reverse Split on
the date and subject to the final terms and conditions it determines in it's
sole discretion.

<PAGE>

      As a result of the Reverse Split every shareholder of the Company would
own up to one-eighth(1) as many shares as before the Reverse Split is effected.
Those shareholders who would own a fractional number of shares as a result of
the Reverse Split would have the number of shares they own rounded up to the
nearest whole share.

      It is important that each shareholder understand that no shareholder's
interest in the Company would be materially reduced as a result of the Reverse
Split since the total number of issued and outstanding shares of Common Stock of
the Company would be reduced in the same ratio of one-for-eight(1) (apart for
non-material effects of rounding up of fractional shares). Prior to the Reverse
Split the number of issued and outstanding shares will be 17,600,026 and after
the Reverse Split, the number would be 2,200,003 (apart from a non-material
additional number of shares from the rounding up of fractional shares). The
increase of the per share par value from $.012 to $0.096(1) will preserve the
Company's balance sheet stated value of paid-in capital at $243,878 (apart from
a non-material increase from the rounding up of fractional shares).

      The Company knows of no other effects that would arise from the Reverse
Split which would have a material effect on shareholders on the Company.

      The Board of Directors has proposed the potential Reverse Split for the
Company to maintain its listing on the NASDAQ Small Cap Market and believes the
resulting split stock would subsequently trade in the public market at a bid
price acceptable to NASDAQ. The Company has been notified of a potential
delisting effective December 30, 1997 since it does not currently meet NASDAQ
Small Cap Market listing requirements. The Company's shares of Common Stock have
traded for less than $1.00 for ten consecutive days and the Company does not
presently have the $2 million dollar total capital and surplus requirement.. The
Company is working to increase the total capital and surplus of the Company and
will continue to pursue appropriate strategies to do so.

      Effective February 23, 1998 the new NASDAQ listing requirements are that
each Company maintain a minimum of $1.00 per share trading price and $2 million
dollars in net tangible assets. At present, the Company does not meet this
requirement and is pursuing opportunities to enable compliance with this
requirement.

      (1) Please note that all calculations assume a one - for - eight Reverse
Split, if the Board of Directors elect to use a lesser divisor all calculations
as to number of issued and outstanding shares, fraction of original shares owned
and par value will be adjusted accordingly.

       The Board of Directors recommends a vote in favor of this proposal.

Proposal 3. TO APPROVE AN INCREASE IN THE AUTHORIZED NUMBER OF POST-SPLIT SHARES
FROM 9,375,000 (1) TO 75,000,000

If, and only if, the Reverse Split is approved by the shareholders, the Company
proposes to simultaneously increase its authorized shares of Common Stock from
9,375,000 (1) (after the Reverse Split) to 75,000,000. The par value would
remain at $0.096 (1) per share and the number of issued and outstanding shares
would remain at 2,200,003(1)(apart from a non-material additional number of
shares from the rounding up of fractional shares in the Reverse Split).


<PAGE>

      The increase in authorized shares will permit the Company to have
additional authorized but unissued shares available for sale to raise additional
capital, for issuance to acquire other companies, or for other corporate
purposes. The Company from time to time in the past has offered and sold shares
to raise additional capital but has no identified use for the proposed increase
in authorized shares.

      (1) Please note that all calculations assume a one - for - eight Reverse
Split, if the Board of Directors elect to use a lesser divisor all calculations
as to number of issued and outstanding shares, fraction of original shares owned
and par value will be adjusted accordingly.

       The Board of Directors recommends a vote in favor of this Proposal.


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

      Coopers & Lybrand, L.L.P., Miami, Florida, served as the Company's
independent public accountants for the fiscal year ended March 31, 1997. The
Board of Directors of the Company anticipates selecting Coopers & Lybrand,
L.L.P. to serve as independent public accountants for the current fiscal year
ending March 31, 1998. A representative of Coopers & Lybrand, L.L.P. is expected
to be present at the Annual Meeting and to be available to respond to
appropriate questions. Its representative will have the opportunity to make a
statement if he desires to do so.

FUTURE PROPOSALS OF SECURITY HOLDERS

      Any shareholder who intends to submit a proposal for consideration at, the
1998 Annual Meeting of Shareholders pursuant to the applicable rules of the
Securities and Exchange Commission must send the proposal to reach the Company's
Secretary by May 1, 1998. All proposals should be addressed to the Secretary.

OTHER MATTERS

      No other business is expected to come before the Annual Meeting; however,
if additional matters come before the meeting, proxies will be voted at the
discretion of the proxy holders.

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                                             November 24, 1997
                                                      West Palm Beach, Florida



                                                      Michael Baker, Secretary



<PAGE>


PROXY                           ECOS GROUP, INC.                           PROXY
         1000 Southern Blvd. Suite 200, West Palm Beach, Florida 33405
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned hereby appoints Enrique A. Tomeu and Charles C. Evans, or
either of them, as Proxies, each with the power to appoint his substitute, and 
hereby authorizes them to represent and to vote, as designated below, all the 
Common Stock of Evans Environmental Corporation held of record by the
undersigned on October 10, 1997, at the Annual Meeting of Shareholders to be
held on December 8, 1997, or any adjournment or postponement thereof.

1.    TO ELECT THE FOLLOWING DIRECTORS:
  / / FOR all Nominees Listed Below (except as marked to the contrary below)
  / / WITHHOLD AUTHORITY to vote for all nominees listed below

(INSTRUCTION: To withhold authority to vote for any individual nominee strike
a line through the nominee's name in the list below)

Wendell R. Anderson, Luis De La Cruz, Leon S. Eplan, Charles C. Evans, John
B. McCracken, Joseph F. Startari 

                    PLEASE DATE AND SIGN ON THE REVERSE SIDE

<PAGE>

      This proxy when properly executed will be voted in the manner directed
herein by the undersigned shareholder. If no direction is made, this proxy
will be voted FOR the proposals listed and FOR the directors listed.

      When shares are held by joint tenants, both should sign. When signing as
attorney, personal representative, 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:                           , 1997
                                              ---------------------------

                                        ---------------------------------------
                                                      Signature

                                        ---------------------------------------
                                              Signature if held jointly

                                        PLEASE MARK, SIGN, DATE AND RETURN THE
                                        PROXY CARD PROMPTLY USING THE ENCLOSED
                                        ENVELOPE.





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