MEDICAL TECHNOLOGY SYSTEMS INC /DE/
DEF 14A, 1999-07-29
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: VANGUARD NEW JERSEY TAX FREE FUND, N-30D, 1999-07-29
Next: ELECTROSOURCE INC, SC 13D/A, 1999-07-29




<PAGE>

                                  SCHEDULE 14A

                     Information Required in Proxy Statement

     Reg. ss. 240.14a-101

                            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  [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement

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

[x] Definitive Proxy Statement

[ ] Definitive Additional Materials

[ ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                        MEDICAL TECHNOLOGY SYSTEMS, 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 of securities to which transaction applies:
    2)  Aggregate number of securities to which transaction applies:
    3)  Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11: 1
    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 No.:
    3)  Filing Party:
    4)  Date Filed:

- --------
1 Set forth the amount on which the filing  fee is  calculated  and state how it
was determined.



                                       1
<PAGE>


                [LETTERHEAD OF MEDICAL TECHNOLOGY SYSTEMS, INC.]

                                                             August 30, 1999

     Dear Stockholder:

     You are  invited to attend the Annual  Meeting of  Stockholders  of Medical
Technology  Systems,  Inc.  (the  "Company"),  which  will be held at the Summit
Executive  Suites and Conference  Center,  Rubin ICOT Center,  13575 58th Street
North,  Clearwater,  Florida 33760, on September 28, 1999, at 10:00 a.m.,  local
time.

     The notice of the meeting and proxy statement on the following pages covers
the  formal  business  of the  meeting.  Whether or not you expect to attend the
meeting,  please  sign,  date,  and return your proxy  promptly in the  enclosed
envelope to assure your stock will be represented at the meeting.  If you decide
to attend the annual meeting and vote in person, you will, of course,  have that
opportunity.

     The continuing  interest of the stockholders in the business of the Company
is gratefully acknowledged. We hope many will attend the meeting.

                                                          Sincerely,

                                                          /s/ Michael P. Conroy
                                                          ----------------------
                                                          Michael P. Conroy
                                                          Secretary

                                       2
<PAGE>


                        MEDICAL TECHNOLOGY SYSTEMS, INC.
                           12920 Automobile Boulevard
                            Clearwater, Florida 33762

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                               September 28, 1999



     The Annual Meeting of Stockholders  (the  "Meeting") of Medical  Technology
Systems, Inc. will be held at the Summit Executive Suites and Conference Center,
Rubin ICOT  Center,  13575 58th Street  North,  Clearwater,  Florida  33760,  on
September 28, 1999, at 10:00 a.m., local time, for the following purposes:

     1. To elect  four  members  of the Board of  Directors,  each of which will
serve until the 2000 Annual Meeting of Stockholders;

     2. To  ratify  the  appointment  of  Grant  Thornton  LLP as the  Company's
independent certified public accountants for fiscal year 2000;

     3. To transact such other  business as may properly come before the Meeting
or any adjournment thereof.

     The Board of  Directors  has fixed the close of business on August 9, 1999,
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the Meeting.

     Stockholders  are  requested to vote,  date,  sign and promptly  return the
enclosed  proxy in the envelope  provided for that purpose,  WHETHER OR NOT THEY
INTEND TO BE PRESENT AT THE MEETING.

                                             By Order of the Board of Directors,

                                             /s/ Michael P. Conroy
                                             ----------------------
                                             Michael P. Conroy
                                             Secretary

Clearwater, Florida
August 30, 1999



                                       3
<PAGE>


                        MEDICAL TECHNOLOGY SYSTEMS, INC.

                                 PROXY STATEMENT

                ANNUAL MEETING AND PROXY SOLICITATION INFORMATION

     This proxy statement is first being sent to stockholders on or about August
30,  1999,  in  connection  with the  solicitation  of  proxies  by the Board of
Directors of Medical Technology  Systems,  Inc. (the "Company"),  to be voted at
the Annual Meeting of  Stockholders to be held on September 28, 1999, and at any
adjournment thereof (the "Meeting"). The close of business on August 9, 1999 has
been fixed as the record date of the  determination of stockholders  entitled to
notice of and to vote at the  Meeting.  At the close of  business  on the record
date, the Company had outstanding  6,406,191  shares of Common Stock,  par value
$.01 per share (the "Common Stock") entitled to one vote per share.

     Shares  represented  by duly  executed  proxies  in the  accompanying  form
received by the Company  prior to the Meeting will be voted at the  Meeting.  If
stockholders  specify  in the proxy a choice  with  respect  to any matter to be
acted upon,  the shares  represented by such proxies will be voted as specified.
If a  proxy  card  is  signed  and  returned  without  specifying  a vote  or an
abstention on any proposal,  it will be voted according to the recommendation of
the Board of Directors  on that  proposal.  The Board of Directors  recommends a
vote FOR the  election of  directors  listed on the proxies and other  proposals
described  in this Proxy  Statement.  The Board of  Directors  knows of no other
matters that may be brought  before the Meeting.  However,  if any other matters
are properly  presented for action,  it is the intention of the named proxies to
vote on them according to their best judgment.

     Stockholders  who hold their shares  through an  intermediary  must provide
instructions  on voting as requested by their bank or broker.  A stockholder who
signs and returns a proxy may revoke it at any time before it is voted by taking
one of the following three actions:  (i) giving written notice of the revocation
to the Secretary of the Company;  (ii)  executing and  delivering a proxy with a
later date; or (iii) voting in person at the Meeting.

     Approval of the election of directors will require a plurality of the votes
cast at the  Meeting,  provided a quorum is  present.  Votes cast by proxy or in
person at the Meeting will be tabulated  by one or more  inspectors  of election
appointed at the Meeting,  who will also  determine  whether a quorum is present
for the  transaction  of  business.  Abstentions  and broker  non-votes  will be
counted  as  shares  present  in the  determination  of  whether  shares  of the
Company's  Common Stock  represented  at the Meeting  constitute a quorum.  With
respect  to  matters to be acted  upon at the  Meeting,  abstentions  and broker
non-votes will not be counted for the purpose of determining  whether a proposal
has been approved.

     The  expense  of  preparing,  printing,  and  mailing  proxy  materials  to
stockholders  of the  Company  will be  borne by the  Company.  In  addition  to
solicitations by mail,  regular  employees of the Company may solicit proxies on
behalf of the Board of  Directors  in person or by  telephone.  The Company will
reimburse  brokerage  houses and other nominees for their expenses in forwarding
proxy material to beneficial owners of the Company's stock.

     The  executive  offices of the  Company  are  located  at 12920  Automobile
Boulevard, Clearwater, Florida 33762 and the Company's telephone number is (727)
576-6311.


                                       4
<PAGE>

                      SECURITY OWNERSHIP OF MANAGEMENT AND
                            CERTAIN BENEFICIAL OWNERS


     The following  table sets forth, as of July 29, 1999,  certain  information
regarding the  beneficial  ownership of the Common Stock by (i) each director of
the  Company,  (ii) each  executive  officer  named in the Summary  Compensation
Table,  (iii) each person who is known by the Company to be the beneficial owner
of more  than 5% of the  outstanding  shares  of  Common  Stock,  and  (iv)  all
directors and executive officers of the Company as a group.

<TABLE>
<CAPTION>
                                                               Amount and
           Name and Address of                Title of          Nature of         Common Stock     Percentage of Voting
          Beneficial Owner (1)                  Class          Beneficial          Percentage           Shares (6)
                                                                Ownership
- ----------------------------------------     ----------     ----------------     --------------    --------------------

<S>                                          <C>               <C>                   <C>                   <C>
Todd E.  Siegel,  individually  and           Common              775,082            11.4%                 70.1%
through  the  Siegel   Family  QTIP          Preferred          6,500,000
Trust(2)(3)(4)

David Kazarian (5)                            Common               58,000              .9%                   .3%

Michael P. Conroy (7)                         Common              115,000             1.8%                   .6%

John Stanton                                  Common              110,000             1.7%                   .6%

All Officers and Directors as a               Common            1,058,082            15.7%                 71.6%
Group (4 persons)                             Preferred         6,500,000
</TABLE>
- ------------------------

(1)  The business address for Messrs.  Siegel,  Kazarian,  Conroy and Stanton is
     12920 Automobile Boulevard, Clearwater, Florida 33762.

(2)  Todd E. Siegel is the trustee of the Siegel Family QTIP Trust,  established
     pursuant  to  the  Siegel  Family   Revocable  Trust  (the  "Trust"),   and
     accordingly  controls the shares owned of record by the Trust. The Trust is
     the managing partner of JADE Partners (the  "Partnership")  and accordingly
     controls the  Partnership.  Currently,  Mr.  Siegel owns 185,769  shares of
     Common Stock  individually.  The Partnership  owns 390,313 shares of Common
     Stock.

(3)  The Partnership is the owner of record of 6,500,000 Shares of the Company's
     Voting  Preferred Stock,  which  represents 100% of the outstanding  Voting
     Preferred Stock. Each share of Voting Preferred Stock has the power to cast
     two votes per share on any matter on which the Common  Stock is entitled to
     vote.

(4)  Includes options to acquire 199,000 shares of Common Stock, of which 80,000
     options are  exercisable  at $1.625 per share,  60,000 are  exercisable  at
     $1.00 per share and 59,000 exercisable at $.75.

(5)  Includes options to acquire 33,000 shares,  of which 27,000 are exercisable
     at $1.00 and 6,000 are  exercisable at $1.625 and includes 25,000 shares of
     Common Stock held by his wife for which Mr. Kazarian  disclaims  beneficial
     ownership.

(6)  Combined voting percentage of Common and Voting Preferred Stock,  including
     6,500,000   shares  of  Voting  Preferred  Stock  held  of  record  by  the
     Partnership,  of which Todd E.  Siegel  may be deemed to be the  beneficial
     owner.

(7)  Includes  options to acquire  25,000 shares of Common Stock  exercisable at
     $1.00 per share granted in connection  with his Employment  Agreement.  See
     "Executive Compensation-Employment Agreements".


                                       5
<PAGE>

                                   MANAGEMENT


Directors and Executive Officers

     Set forth below is certain  information,  as of July 29, 1999, with respect
to each person who is currently a director or executive  officer of the Company.

                                                              Age     Year First
     Name                  Position(s) Held (1)             Became a   Became a
                                                            Director   Director
- -----------------    -------------------------------------- --------- ----------

Todd E. Siegel        Chairman of the Board of Directors,      41        1986
                      President and Chief Executive Officer

David Kazarian        Director                                 57        1988

Michael P. Conroy     Director, Chief Financial Officer,       51        1996
                      Vice President and Secretary

John Stanton          Director, Vice Chairman of               50        1996
                      the Board of Directors

David L. Presnell     Principal Accounting Officer             34
                      and Controller
- -----------------

(1)  Each director  serves a one-year term that expires at the Annual Meeting or
     when his successor is duly elected and qualified.

     Todd E. Siegel.  Mr. Siegel became President and Chief Executive Officer of
the Company in 1992 and has served as a director of the Company since 1985.  Mr.
Siegel served from 1988 to 1992 as Executive Vice President and Chief  Operating
Officer  of the  Company  and  from  1985 to 1988 as Vice  President  of  Sales.
Additionally,  Mr. Siegel served as the Company's  Secretary  from 1986 to 1996.
See "Certain Transactions" and "Employment Agreements".

     David Kazarian.  Mr. Kazarian has served as a director of the Company since
1988.  Prior to its sale in December 1990,  Mr.  Kazarian and his wife owned and
operated Kazarian Pharmacy.  Since March 1991, Mr. Kazarian has been the founder
and  President of Infuserve  America,  Inc., a firm  involved in the home health
care business.

     Michael P. Conroy. Mr. Conroy has served as a director of the Company since
1996.  Mr. Conroy was selected as Chief  Financial  Officer,  Vice President and
Secretary by the Board of Directors in August 1996.  Since 1994,  Mr. Conroy has
been  President of CFO Financial  Services,  Inc.  From 1990 through  1994,  Mr.
Conroy was the Vice  President  of Finance  and Chief  Financial  Officer of the
Grant Group of Companies. Mr. Conroy is a Certified Public Accountant.

     John  Stanton.  Mr.  Stanton has served as a director of the Company  since
1996.  Since  1981,  Mr.  Stanton  has  been  President  of  Florida  Engineered
Construction  Products Corp.,  which is a privately  owned company.  Mr. Stanton
also  serves as  President  of  Octofoil,  Inc.,  an entity that  assists  other
companies with strategic planning. See "Certain Transactions."

     David L. Presnell.  Mr. Presnell was appointed Controller of the Company in
June 1998. Mr.  Presnell  served as Assistant  Controller  from February 1997 to
June 1998. Prior to 1997, Mr. Presnell served as Senior  Accountant of Tropicana
Products,  Inc. and Assistant Controller of HealthPlan Services,  Inc. from 1993
to 1996. Mr. Presnell is a Certified Public Accountant.

Compensation of Directors

     Directors,  who are not otherwise employees of the Company, are paid a $750
fee for attending meetings. The fee is $350 if a meeting is held telephonically.
In addition, for each year that an individual,  who is not otherwise an employee
of the  Company,  serves as a director,  he is issued  options to acquire  2,000
shares of the  Company's  Common  Stock at an  exercise  price equal to the fair
market value of such shares on the date of issuance. However, if the fair market
value of a share of the  Company's  Common Stock is $1.00 or less on the date of
issuance,  the options  granted will entitle the holder to purchase Common Stock
of the Company for $1.00 per share. Directors' options are issued as of the date
of each annual meeting of directors.  Directors must serve until the next annual
meeting of  stockholders  to vest their  options  issued in the prior year.  The
options expire 10 years from their issuance date.

                                       6
<PAGE>

COMPLIANCE WITH SECTION 16(a)OF THE SECURITIES EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive  officers and directors,  and persons who own more than ten percent of
the Common  Stock of the Company,  to file  reports of ownership  and changes in
ownership with the Securities and Exchange Commission.  Officers, directors, and
ten-percent  stockholders  are  required by the SEC  regulations  to furnish the
Company with copies of all Section 16(a) reports they file.

     Based  solely on its review of the copies of such  reports  received by it,
and written  representations from certain reporting persons that no SEC Forms 3,
4, or 5 were required to be filed by those  persons,  the Company  believes that
during  fiscal year 1999,  its officers,  directors  and ten percent  beneficial
owners timely complied with all applicable filing requirements.

                             EXECUTIVE COMPENSATION

     Summary  Compensation Table. The table below sets forth certain information
concerning the  compensation  earned during fiscal years 1997, 1998, and 1999 by
the Company's Chief  Executive  Officer and Chief  Financial  Officer.  No other
executive officer received total annual compensation in excess of $100,000.

<TABLE>
<CAPTION>
                                                                         Annual Compensation
                                                                  --------------------------------
                                                                                                         Securities
          Name and Principal Position              Fiscal Year       Salary ($)           Other          Underlying
                                                                                         ($) (1)        Options/SARs
- -----------------------------------------------    -----------    ----------------    ------------    ----------------
<S>                                                    <C>            <C>                 <C>              <C>
Todd E. Siegel                                         1999           $191,029            $18,206          79,000  (2)
   President and Chief Executive Officer               1998           $168,450            $14,608          20,000
                                                       1997           $160,343            $73,607          20,000

Michael P. Conroy                                      1999           $127,685            $10,537          25,000  (3)
   Vice President and Chief Financial Officer          1998            $23,538  (4)       $10,334            --
                                                       1997              --     (4)         4,483            --
</TABLE>
- -----------------

(1)  Includes  automobile  expenses,  health and life insurance premiums paid by
     the  Company  for the  benefit of named  individuals  and the value of SARs
     earned during fiscal 1997.

(2)  Consists  of  options  to  acquire  59,000  shares of Common  Stock  issued
     pursuant to the terms of a $100,000 loan made to the Company by Mr. Siegel.
     In addition,  Mr. Siegel receives  options to purchase 20,000 shares of the
     Company's  Common  Stock  per  year  pursuant  to  a  long-term   incentive
     agreement.

(3)  Consists  of  options  to  acquire  25,000  shares of Common  Stock  issued
     pursuant to Mr. Conroy's Employment Agreement.

(4)  During  February 1996,  the Company  retained the services of CFO Financial
     Services,  Inc. Mr. Conroy was affiliated with CFO Financial Services, Inc.
     The Company paid CFO Financial  Services,  Inc. $78,380 and $103,270 during
     the year  ended  March  31,  1998 and 1997  respectively  for Mr.  Conroy's
     services.

     Option Grants in 1999.  The table below sets forth  information  concerning
grants of stock options to the Chief Executive Officer for the fiscal year ended
March 31, 1999.

<TABLE>
<CAPTION>
                        Number of Securities         Percent of Total
                         Underlying Options         Options Granted to         Exercise Price
       Name                  Granted in                Employees in              Per Share         Expiration Date
                          Fiscal Year 1999           Fiscal Year 1999
- ------------------    ------------------------    -----------------------    ------------------    ---------------
  <S>                        <C>                            <C>                    <C>                  <C>
  Todd E. Siegel             59,000 (1)                     32%                    $0.75                2009
  Todd E. Siegel             20,000 (2)                     11%                    $1.00                2009
</TABLE>
- -----------------


                                       7
<PAGE>

(1)  Pursuant  to the  terms of a  $100,000  loan  that Mr.  Siegel  made to the
     Company  during  fiscal year 1999,  he received  options to acquire  59,000
     shares of Common Stock.  The options  expire in 2009 and the exercise price
     of the options is $.75.

(2)  In 1999, the Company granted Mr. Siegel options to acquire 20,000 shares of
     the company's Common Stock pursuant to a long-term incentive agreement. See
     "Employment  Agreements".  Options  granted are exercisable for a period of
     ten years. Currently, the exercise price of the options is $1.00 per share,
     which may be reduced by a resolution of the Board of Directors.

Aggregated Option Table. The following table sets forth  information  concerning
options held by the Chief Executive Officer at the end of fiscal year 1999.

<TABLE>
<CAPTION>
                              Number of Securities Underlying Exercised        Value of Unexercised in-the-Money
          Name                     Options/SARS at Fiscal Year-End              Options/SARS at Fiscal Year-End
                                                 (#)                                          ($)
- ------------------------    ---------------------------------------------    --------------------------------------
     <S>                                       <C>                                          <C>
     Todd E. Siegel                            199,000                                      -0- (2)
</TABLE>
- -----------------

(1)  All such options held by Mr. Siegel are currently exercisable.

(2)  Value of  options  is based  on the bid  price of a share of the  Company's
     Common Stock as of March 31, 1999 ($.20),  minus the exercise  price (which
     ranges from  $.75-$1.625)  multiplied  by 100,000,  which yields a negative
     figure.

Employment Agreements

     Effective  September  1,  1994,  the  Company  entered  into an  Employment
Agreement  with Mr.  Todd E. Siegel (the " Siegel  Employment  Agreement").  The
Siegel  Employment  Agreement is for a five-year  term. Mr. Siegel's base salary
for the period September 1, 1994 through August 31, 1995, was $150,000, and that
amount increases 6% per year to approximately $189,000 for the fifth year of his
agreement ending August 31, 1999. The Siegel Employment  Agreement also provides
for  bonuses,  expense  reimbursement,  and  other  performance-based  incentive
compensation  arrangements.  The Siegel Employment Agreement provides Mr. Siegel
the right to receive  compensation in the form of Common Stock of the Company in
lieu of cash.

     In connection with the execution of the Siegel  Employment  Agreement,  Mr.
Siegel was granted the right to acquire  40,000 shares of the  Company's  Common
Stock at an exercise  price of $7.00 per share,  which was the fair market value
of those shares as of the date of grant.  In 1996,  the exercise price was reset
to $1.625.  The options are  "non-qualified"  and have an exercise period of ten
years.

     The Siegel Employment  Agreement provides for severance payments equal to a
lump sum payment of 299% of his then  current  base salary in the event of (i) a
change of control and a subsequent  termination  without  cause of Mr. Siegel or
(ii) a material reduction in his compensation.  The Siegel Employment  Agreement
contains a restrictive covenant not to compete, solicit or disclose confidential
information during the term of the agreement.

     The  Company  and  Mr.   Siegel  have  entered  into  an  Executive   Stock
Appreciation  Rights and  Non-Qualified  Stock Option  Agreement (the "Long-Term
Incentive  Agreement") to provide for the long-term  incentive of Mr. Siegel and
the  alignment of his interest  with those of the  Company's  stockholders.  The
Long-Term  Incentive  Agreement  grants Mr.  Siegel a stock  appreciation  right
("SAR") equal to 3.25% of the  incremental  increase in the value of the Company
between  successive  fiscal  years.  Originally,  value was  defined to mean the
difference  between  the total  market  capitalization  of the  Company  between
successive  fiscal year ends.  Now that the Common Stock has been  delisted from
NASDAQ,  value will be  determined  by the average of the high bid and ask price
for the Common Stock as quoted on the NASD OTC bulletin board.  The total market
capitalization  means the total  number  of shares of Common  Stock  outstanding
multiplied  by the  closing  price of the Common  Stock  traded on the NASDAQ or
other  quotation  service.  The amount payable to Mr. Siegel under the Long-Term
Incentive Agreement for fiscal 1999 was $0.


                                       8
<PAGE>

     Mr.  Siegel has the option of receiving  his rights to the SARs in the form
of cash or the  Company's  Common  Stock equal to the cash value.  The shares of
Common  Stock  issued to Mr.  Siegel are valued at  one-half  of the fair market
value of the Company's Common Stock as of the March 31 in the year for which the
SARs are granted (the "Valuation  Date"). In the event of a change of control or
sale  of the  Company's  business,  Mr.  Siegel's  rights  under  his  SARs  are
accelerated and immediately vested.

     Pursuant to the  Long-Term  Incentive  Agreement,  the Company  granted Mr.
Siegel the right to acquire up to 20,000 shares of its Common Stock on an annual
basis at a purchase  price equal to the fair  market  value of such shares as of
the end of each fiscal year during the term of this agreement.  However,  if the
fair  market  value of a share of Common  Stock is $1.00 or less at the end of a
particular fiscal year, options granted during that year will entitle Mr. Siegel
to  purchase  shares of  Common  Stock for $1.00  per  share.  The  options  are
non-qualified  and have a ten-year  term.  The  options  granted in 1998 have an
exercise price of $1.00 per share.

     Effective March 1, 1998, the Company  entered into an Employment  Agreement
with Mr.  Michael  P.  Conroy,  the  Chief  Financial  Officer.  The  Employment
Agreement  is for a  three-year  term and  provides for an annual base salary of
$125,000,  $130,000  and  $136,000 in each of the three  years.  Pursuant to the
Employment  Agreement,  Mr. Conroy received  options to acquire 25,000 shares of
the Company's Common Stock,  exercisable for a period of ten years at a price of
$1.00.


                                       9
<PAGE>

                              CERTAIN TRANSACTIONS

     The JADE Partners (the  "Partnership") is currently the holder of 6,500,000
shares of Voting  Preferred  Stock.  The Siegel  Family QTIP Trust,  established
pursuant to the terms of the Siegel Family Revocable Trust (the "Trust"),  which
originally  acquired  the  shares  of  Voting  Preferred  Stock  in 1986 for the
aggregate  par value of the  shares  ($650.00),  transferred  the  shares to the
Siegel Family Limited Partnership in 1993. The Siegel Family Limited Partnership
transferred  the shares to the Partnership in 1994. Mr. Siegel is the trustee of
the  Trust,  which is the  managing  general  partner  of the  Partnership,  and
accordingly, controls the shares held by the Partnership.

     The Voting Preferred Stock has two votes per share on all matters submitted
to a vote of other holders of Common Stock. In addition to  preferential  voting
rights,  the Voting  Preferred Stock is entitled to receive upon  dissolution or
liquidation  of the  Company,  the first  $10,000  of  proceeds  distributed  to
stockholders of the Company upon such events.  Thereafter,  the Voting Preferred
Stock is entitled to no additional  amounts upon  dissolution  or liquidation of
the  Company.  The Voting  Preferred  Stock has no dividend  rights,  redemption
provisions,  sinking fund  provisions or  conversion,  or preemptive or exchange
rights.  The  Voting  Preferred  Stock  is  not  subject  to  further  calls  or
assessments by the Company.

     The Voting  Preferred  Stock was issued to assure  complete and  unfettered
control of the Company by its holder. The issuance of the Voting Preferred Stock
constitutes  an  anti-takeover  device  since  the  approval  of any  merger  or
acquisition of the Company will be completely dependent upon the approval of the
Trust.

     Harold B. Siegel was the  inventor  of the  patents  and other  proprietary
rights for the  equipment  and  processes  that the Company uses and sells.  The
Trust is the  assignee  of all such  proprietary  and patent  rights used in the
Company's  business.  In October  1986,  the Company  was  granted  rights to an
exclusive  perpetual  license  from the Trust to utilize the know-how and patent
rights  assigned to the Trust by Harold B. Siegel in the manufacture and sale of
the Company's medication dispensing systems.

     The license  granted to the Company by the Trust may only be  terminated by
the Trust in the event the Company:  (i) ceases to utilize the know-how  created
by the Trust;  (ii)  defaults in making any royalty  payment and fails to remedy
such default within 40 days after written notice by the Trust;  or (iii) becomes
insolvent,  makes any  assignment  for the  benefit of  creditors,  is  adjudged
bankrupt,  or if a receiver or trustee of the  Company's  property is appointed.
Under such circumstances, the license will automatically terminate. In addition,
the Trust has granted the Company  the right to  sublicense  the rights  granted
under the license agreement between the Company and the Trust.

     The Trust was  originally  entitled to receive a royalty of 2% of the gross
revenues realized from the sale of the Company's products. The license agreement
further provided that the Trust would waive any royalty fees owed by the Company
in the event the Company did not generate a pretax profit in any fiscal year.

     In September 1990, the Company, the Trust and Harold B. Siegel entered into
an agreement  whereby the Company  issued the Trust  1,500,000  shares of Common
Stock and the Trust and Harold B. Siegel agreed to reduce  future  royalties due
under the license  agreement  from 2% to 1%. For fiscal  year 1999,  the Company
paid $51,000 to the Trust for royalties.  In addition,  royalties of $75,000 due
for fiscal 1999 were unpaid at March 31, 1999.

     Todd E. Siegel is a guarantor  of the  Company's  outstanding  restructured
credit facility with SouthTrust Bank. On September 4, 1996, the Bankruptcy Court
confirmed the Company's  restructured  indebtedness to the Bank in the amount of
approximately $28.0 million.  The $28.0 million  indebtedness has been separated
into two notes,  Plan Note I and Plan Note II, and is  scheduled to be repaid as
follows:

     Plan Note I, in the stated principal amount of approximately $27.0 million,
provides for a portion of the principal  amount,  $15.0  million,  to be due and
payable as follows:

     (1)  Interest  at the  rate  of  7.5%  for a  period  of two  years  ending
          September 1, 1998.

     (2)  Installments  of  principal  and  interest at the rate of 7.5% payable
          monthly for a period of ten years ending  September 1, 2006.  At which
          time,  the then  outstanding  principal  amount is due and  payable in
          full.  The  monthly   installments   of  principal  and  interest  are
          calculated  based on the principal  amount  amortized in level monthly
          payments over twenty years.


                                       10
<PAGE>

     Plan Note II, in the stated  principal  amount of  $1,000,000  provided for
payment of  $750,000  on or about the date of the  confirmation  of the Plans of
Reorganization.  The Company made the payment of $750,000 on or about  September
5, 1996 and in accordance  with the terms of Plan Note II, the stated  principal
amount was deemed fully satisfied.

     Plan Note I further  provides that the net sales  proceeds from the sale of
Vangard,  would  be paid to the  Bank.  In  addition,  certain  other  mandatory
prepayments of the stated  principal amount were required upon the occurrence of
a capital  transaction in which any of the Company's  subsidiaries  are sold, as
well as upon the receipt of any proceeds resulting from certain causes of action
commenced  by the  Company.  Plan  Note I also  provides  that the  full  stated
principal amount of  approximately  $28 million will be due and payable upon the
occurrence of specified major events of default.

     Effective  March 31, 1997, the stated  principal  amount of Plan Note I was
reduced to $15.0 million.  Thereby,  permanently  removing any contingent amount
due  including  the  additional  $12 million  principal  amount,  except for the
mandatory  prepayments  for  any  capital  transactions.  As a  result  of  this
modification  and the receipt of proceeds from the sale of Vangard,  the Company
realized  an  extraordinary  gain of  approximately  $10.3  million,  after  the
mandatory payment from the Vangard sales proceeds of approximately $3.1 million.

     Mr. Siegel agreed to unconditionally  guarantee the full and timely payment
of the above payment  schedule.  Should the Company  default on any of the above
payments,  Mr. Siegel agreed to  immediately  cure such default on demand of the
Bank.  If Mr.  Siegel fails to cure the default,  the Bank may proceed  directly
against  Mr.  Siegel  for  payment  in a court  of  competent  jurisdiction.  In
addition,  Mr.  Siegel,  as trustee of the Siegel  Family QTIP  Trust,  which is
managing general partner of the JADE Partnership,  has pledged 100,000 shares of
the Company's  Common Stock held by the JADE  Partnership to SouthTrust  Bank to
secure repayment of the Partnership's obligations in the amount of approximately
$300,000.

     In May 1998,  one of the  Company's  subsidiaries  obtained a $500,000 loan
from an  individual.  The terms of the loan  provide for  repayment in full plus
interest at 10% in the earliest of the date the subsidiary receives the proceeds
of a sale of equity  or July 31,  1998.  Mr.  Siegel  agreed to  unconditionally
guarantee  the  repayment  of up to $100,000  of the loan and further  agreed to
secure  repayment of the guaranteed  amount with 185,769 shares of the Company's
Common Stock, which he owns. The loan was repaid in May 1999.

     In August 1998, Mr. Siegel loaned the Company  $100,000 for general working
capital needs. The terms of the loan provide for repayment on or before February
18, 1999,  plus  interest at 12% per annum.  The Company is currently in default
for non-payment of the loan.

     The Company has entered into  indemnification  agreements  with each of its
directors,  including  Mr.  Siegel.  The  indemnification  agreements  authorize
indemnification  of such directors to the full extent authorized or permitted by
law.

     Notwithstanding  anything to the contrary set forth in any of the Company's
previous filings under the Securities Act of 1933 or the Securities Exchange Act
of 1934 that might incorporate  future filings,  including this Proxy Statement,
in whole or in part,  the  following  Board  Compensation  Committee  Report  on
Executive  Compensation  and the Performance  Graph shall not be incorporated by
reference into any such filings.


Board Compensation Committee Report on Executive Compensation

     The Board of Directors,  which acts as the  compensation  committee for the
Company,  believes  strongly that  performance and, in turn, the maximization of
stockholder  value,  depends to a significant  extent on the  establishment of a
close alignment between the financial  interest of stockholders and those of the
Company's  employees,  including senior  management.  Compensation  programs are
designed to encourage and balance the attainment of short-term operational goals
and long-term strategic initiatives.

     The Board of Directors believes that employees'  ownership of a significant
equity  interest in the  Company is a major  incentive  in building  stockholder
wealth and aligning the long-term interests of management and stockholders.  The
Board  of   Directors   believes  the  Company  has  evolved  to  a  point  that
establishment  of an integrated plan that allows all employees to participate in
the future  growth of the Company is essential  to retain and attract  qualified
personnel.

     The  Company  compensates  Mr.  Siegel,  the Chief  Executive  Officer,  in
accordance  with two  agreements,  the  Employment  Agreement  and the Long-Term
Incentive Agreement. See "Executive Compensation-Employment  Agreements". During
the year ended March 31, 1999, Mr. Siegel received a salary of $191,029 pursuant
to the  Employment  Agreement.  In  accordance  with the terms of the  Long-Term
Incentive  Agreement,  Mr. Siegel  received  options to acquire 20,000 shares of
Common  Stock.  The Board of  Directors  believes  that  compensation  under the
Long-Term  Incentive Agreement is consistent with the Board of Directors' policy
of aligning the long-term interests of management and stockholders.


                                       11
<PAGE>

     The Securities and Exchange Commission requires compensation  committees of
public  companies  to state  their  compensation  policies  with  respect to the
recently  enacted  federal  income  tax  laws  that  limit  to  $1  million  the
deductibility  of  compensation  paid  to  executive  officers  named  in  proxy
statements of such companies.  In light of the current level of compensation for
the Company's  named  executive  officers,  the  Compensation  Committee has not
adopted a policy with respect to the deductibility  limit, but will adopt such a
policy should it become relevant.

Board of Directors

Todd E. Siegel
David Kazarian
Michael P. Conroy
John Stanton


                                       12
<PAGE>

                                PERFORMANCE GRAPH

     The following graph is a comparison of the cumulative total returns for the
Company's  Common  Stock as compared  with the  cumulative  total return for the
NASDAQ Stock Market  (composite)  Index and the average  performance  of a group
consisting  of   corporations   with  a  similar  market   capitalization.   The
corporations making up this group are Tyrex Oil Company, Elmers Restaurant, Inc.
and Laser-PAC Media Corp. The Company  selected a group of  corporations  with a
similar market  capitalization  because there is no public information available
with  respect  to  companies  in the same line of  business  or peer  issuers of
publicly traded securities. The cumulative return of the Company was computed by
dividing the difference  between the price of the Company's  Common Stock at the
end and the  beginning of the  measurement  period  (March 31, 1994 to March 31,
1999) by the  price  of the  Company's  Common  Stock  at the  beginning  of the
measurement period. The total return calculations are based upon an assumed $100
investment on March 31, 1994.

                                    (GRAPH)

- ---------------------  --------  -------  -------  -------  -------  --------
                       3/31/94   3/31/95  3/31/96  3/31/97  3/31/98  3/31/99
- ---------------------  --------  -------  -------  -------  -------  --------
 Medical Technology      100        70        4        5        4         2
 --------------------  --------  -------  -------  -------  -------  --------
 NASDAQ Stock Market     100       119      161      178      268       334
 --------------------  --------  -------  -------  -------  -------  --------
 Similar Market Cap      100        92       85       87       90       323
 --------------------  --------  -------  -------  -------  -------  --------


                                       13
<PAGE>

                       PROPOSAL 1 - ELECTION OF DIRECTORS

     The  Board of  Directors  of the  Company  consists  of only  one  class of
directors.  The  current  terms of the four  directors,  Todd E.  Siegel,  David
Kazarian,  Michael P. Conroy and John Stanton, expire in 1999. Each director has
been  nominated  to stand for election at the Meeting for a term ending in 2000,
or until their respective successors have been duly elected and qualified.

     Information  concerning each of the nominees is set forth under the caption
"Management-Directors and Executive Officers". Unless otherwise indicated, votes
will be cast  pursuant  to the  accompanying  proxy  FOR the  election  of these
nominees.  Should any nominee become unable or unwilling to accept nomination or
election for any reason, it is intended that votes will be cast for a substitute
nominee  designated  by the Board of  Directors,  which has no reason to believe
that any of the nominees named will be unable or unwilling to serve if elected.


               PROPOSAL 2 - RATIFY THE APPOINTMENT OF INDEPENDENT
                           CERTIFIED PUBLIC ACCOUNTANT

     The Company's  Board of Directors has appointed  Grant Thornton LLP ("Grant
Thornton")  as  independent  accountants  to audit  the  consolidated  financial
statements of the Company for the year ending March 31, 1999. Representatives of
Grant Thornton are expected to be present at the Meeting with the opportunity to
make a statement if they desire to do so and to respond to appropriate questions
posed by  stockholders.  The Company has not had any changes in or disagreements
with its independent  accountants or accounting or financial  disclosure issues.
The Board of Directors recommends a vote FOR the ratification of the appointment
of Grant Thornton as the Company's  independent  certified public accountant for
fiscal year 2000.


              PROPOSALS OF STOCKHOLDERS FOR THE NEXT ANNUAL MEETING


     Proposals  of  stockholders  intended for  presentation  at the next annual
meeting must be received by the Company on or before April 15, 2000, in order to
be included in the Company's proxy statement and form of proxy for that meeting.


                                       14
<PAGE>

                                  OTHER MATTERS

     The Board of  Directors  knows of no other  matter to be  presented  at the
Annual Meeting. If any other matter should be presented properly, it is intended
that the  enclosed  Proxy will be voted in  accordance  with the judgment of the
individuals named in the Proxy.

     The Company will provide to any  stockholder,  upon the written  request of
any such person, a copy of the Company's  Annual Report on Form 10-K,  including
the financial  statements and the schedules  thereto,  for its fiscal year ended
March 31, 1999, as filed with the Securities and Exchange Commission pursuant to
Rule 13a-1 under the Securities  Exchange Act of 1934. All such requests  should
be directed to Michael P. Conroy,  Secretary,  Medical Technology Systems, Inc.,
12920 Automobile  Boulevard,  Clearwater,  Florida 33762. No charge will be made
for copies of such annual report;  however, a reasonable charge for the exhibits
will be made.

                                             By Order of the Board of Directors,

                                             /s/ Michael P. Conroy
                                             Michael P. Conroy, Secretary


Clearwater, Florida
August 30, 1999


<PAGE>


                        Medical Technology Systems, Inc.
                           12920 Automobile Boulevard
                            Clearwater, Florida 33762

                                      PROXY

           This Proxy is Solicited on Behalf of the Board of Directors

     The  undersigned  hereby  appoints  Todd E. Siegel and Michael P. Conroy or
either of them, as Proxies,  each with the power to appoint his substitute,  and
hereby  authorizes  them or their  substitutes  to  represent  and to  vote,  as
designated below, all the shares of common stock of Medical Technology  Systems,
Inc. held of record by the  undersigned on August 9, 1999, at the annual meeting
of stockholders to be held on September 28, 1999 or any adjournment thereof.

1. ELECTION OF DIRECTORS  [ ] FOR the nominees listed  [ ] WITHHOLD AUTHORITY
                              below (except as marked      to vote for the
                              to the contrary below)       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)

         Todd E. Siegel, Michael P. Conroy, David Kazarian, John Stanton

2.  Proposal to ratify the  appointment  of Grant  Thornton LLP as the Company's
    independent Certified Public Accountants for fiscal year 2000.

      [ ] FOR                    [ ] AGAINST                [ ] ABSTAIN

3. In their  discretion  the  Proxies  are  authorized  to vote upon such  other
   business as may properly come before the meeting.

                   (Continued and to be signed on other side)

<PAGE>

                           (Continued from other side)

This proxy when properly executed will be voted in the manner directed herein by
the undersigned  stockholder.  If no direction is made, this proxy will be voted
FOR Proposals 1 and 2.

[ ] Please check if you plan to attend the meeting.

                                          Dated:  ________________________, 1999


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

                                             -----------------------------------
                                                         Print Name

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

                                             -----------------------------------
                                                          Print Name


Please  sign  exactly  as name  appears  below.  When  shares  are held by joint
tenants, both should sign. When signing as attorney, as 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.


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