NETWORK SYSTEMS INTERNATIONAL INC
SC 14F1, 2000-08-07
BLANK CHECKS
Previous: IBT BANCORP INC /MI/, 10-Q, EX-27, 2000-08-07
Next: EGLOBE INC, 8-K, 2000-08-07




               NETWORK SYSTEMS INTERNATIONAL, INC.
                      200 North Elm Street
                     Greensboro, NC   27401


       INFORMATION STATEMENT PURSUANT TO SECTION 14(F) of
     THE SECURITIES EXCHANGE ACT OF 1934 AND SEC RULE 14F-1

                NOTICE OF CHANGE IN THE MAJORITY
                    OF THE BOARD OF DIRECTORS

                         AUGUST 5, 2000



     This Information Statement is being furnished to all holders
of  record  at  the close of business on August 4,  2000  of  the
common  stock,  par  value $.001 per share ("Common  Stock"),  of
Network   Systems  International,  Inc.,  a  Nevada   corporation
("Company"), in accordance with the requirements of Section 14(f)
of  the Securities Exchange Act of 1934 ("Exchange Act") and  SEC
Rule 14f-1.

     No  vote  or  other action by the Company's stockholders  is
required in response to this Information Statement.  Proxies  are
not being solicited.

                          INTRODUCTION

     The  Company  is providing notice that, effective  upon  the
expiration  of the ten-day period beginning on the later  of  the
date  of  the  filing  of  this Information  Statement  with  the
Securities and Exchange Commission ("SEC") pursuant to Rule 14f-1
or  the  date  of  mailing of this Information Statement  to  the
Company's stockholders, Robbie M. Efird will resign as a director
of  the  Company.  Herbert Tabin  became a new  director  of  the
Company  on   July 24, 2000, by the appointment of Mr.  Efird  to
fill  one of the vacancies created by the recent resignations  of
Christopher  N.  Baker, Joseph M. Brower, Carlton Joseph  Mertens
and  Olin  H.  Broadway, Jr.  The resignations of Messrs.  Efird,
Baker,  Brower, Mertens and Broadway and the appointment  of  Mr.
Tabin are occurring pursuant to a Stock Purchase Agreement and  a
related  agreement  discussed below  under  "Stock  Purchase  and
Related  Agreements".  Pursuant to such agreements, on  July  10,
2000,  Mr. Efird, E.W. Miller, Jr., David F. Christian and  James
W.  Moseley  sold  2,700,00 shares ("Purchased  Shares")  of  the
Company's  outstanding Common Stock to Mr. Tabin  and  agreed  to
resign from  the Company.  However, they are to continue in their
current  capacities  as  officers of the  Company's  wholly-owned
subsidiaries, Network Systems International of North Carolina, Inc.
and Vercom Software, Inc.

     Because  of the change in the composition of the Board,  the
sale of the Purchased Shares and the issuance of 1,666,667 shares
of new common stock for $1,000,000 purchased by investors located
by Mr. Tabin, there has been a change in control of the Company.

     As of August 4, 2000, the Company had issued and outstanding
9,489,171  shares of Common Stock, the Company's  only  class  of
voting securities that would be entitled to vote for directors at
a  stockholders meeting if one were to be held.   Each  share  of
Common Stock is entitled to one vote.

     Please  read  this  Information  Statement  carefully.    It
describes  the  terms  of the Stock Purchase  Agreement  and  the
related  agreement  and contains certain biographical  and  other
information  concerning the executive officers and  directors  of
the  Company.   Additional information about the  Stock  Purchase
Agreement and the related agreement is contained in the Company's
Current  Report  on Form 8-K ("Form 8-K") dated  July  10,  2000,
which was filed with the SEC on July 10, 2000.  The Form 8-K  and
the  accompanying exhibits may be inspected without charge at the
public reference section of the SEC at Judiciary Plaza, 450 Fifth
Street,  N.W., Washington, D.C.   20549.  Copies of this material
also  may be obtained from the SEC at prescribed rates.  The  SEC
also  maintains  a  website  that  contains  reports,  proxy  and
information  statements  and other information  regarding  public
companies that file reports with the SEC.  Copies of the Form 8-K
may be obtained from the SEC's website at http://www.sec.gov.

              STOCK PURCHASE AND RELATED AGREEMENTS

     On  July  10,  2000,  Messrs. Efird, Miller,  Christian  and
Moseley, shareholders of the Company (collectively the "Sellers")
entered   into  a  stock  purchase  agreement  ("Stock   Purchase
Agreement")  with Mr. Tabin (the "Purchaser") pursuant  to  which
the  Sellers  agreed  to sell to the Purchaser  an  aggregate  of
2,700,000  shares  of  Common Stock at a price  of  approximately
$0.56  per  share.   In  connection with  the  execution  of  the
Purchase Agreement, the Company entered into a separate agreement
with  Millennium Holdings Group, Inc. ("MHG") pursuant  to  which
the Company would sell 1,666,667 common shares of the Company  to
seven  investors who are not related to either the  Purchaser  or
MHG.   Pursuant  to  the  Stock Purchase Agreement,  among  other
things, Messrs. Efird, Baker, Brower, Mertens and Broadway agreed
to  resign  as directors and appoint new directors designated  by
the  Purchaser  of  the  shares.   The  Purchaser  has  initially
designated Mr. Tabin for appointment to the board of directors of
the Company.

     The  sale  of  shares  contemplated by  the  Stock  Purchase
Agreement was consummated on July 25, 2000, and on that date, the
Company  issued  1,666,667 shares of its common  stock  to  seven
investors located by MHG ("Investors").

     The  following  table lists the Sellers and  the  number  of
shares sold by each:


     Name of Seller                          Number of Shares Sold

     Robbie Efird                            1,900,000
     E.W. Miller, Jr.                          600,000
     David F. Christian                        100,000
     James W. Moseley                          100,000

                                TOTAL        2,700,000

The  Purchaser  of all 2,700,000 common shares sold  was  Herbert Tabin.


                        CHANGE OF CONTROL

     As  a  result  of  the  actions described  above  under  the
captions   "Introduction"  and  "Stock   Purchase   and   Related
Agreements",  designees  of  the Purchaser  will  constitute  the
Board, and the Purchasers will be able to control the voting of a
significant block of the Company's voting shares.  As a result of
the  transactions consummated on July 25, 2000, pursuant  to  the
Stock Purchase Agreement and the related agreement, the Purchaser
may  be  deemed  to  own beneficially an aggregate  of  4,366,667
shares  of  Common Stock, or approximately 46% of  the  9,489,171
outstanding shares of the Company's common stock.

 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANGAGEMENT

     The  following  table  sets forth the number  of  shares  of
Common   Stock  beneficially  owned  as  of  the  date  of   this
Information Statement by (1) those persons or groups known to the
Company who beneficially own more than 5% of the Company's Common
Stock,  (2)  each current director and each person who  has  been
designated  to  serve  as  a  director  by  the  Purchaser  ("New
Director"),   (3)  each  executive  officer  whose   compensation
exceeded  $100,000 in the fiscal year ended September  30,  1999,
(4)  all current directors and executive officers as a group, and
(5)  all  New  Directors  and other persons  who  will  serve  as
executive  officers of the Company after the New  Directors  take
office   ("New  Officers")  as  a  group.   The  information   is
determined  in accordance with Rule 13d-3 promulgated  under  the
Exchange  Act  based upon information furnished  by  the  persons
listed or contained in filings made by them with the SEC.  Except
as  indicated below, the stockholders listed possess sole  voting
and  investment power with respect to their shares.   This  table
reflects  the  consummation on July 25,  2000,  of  the  sale  of
2,700,000 shares of common stock by the Sellers to the Purchaser.
Except  as  otherwise indicated in the table below, the  business
address  of  each  of the persons listed is c/o  Network  Systems
International,  Inc.,  200  North  Elm  Street,  Greensboro,   NC
27401.

Name and Address                   Amount and         Percent
of Beneficial Owner                Nature of          of Class (1)
                                   Beneficial
                                   Ownership

Robbie M. Efird (2)                811,491            8.6

E.W. Miller, Jr.(3)                861,183            9.1

David Christian                    794,623            8.4

James W. Moseley                   479,622            5.1



Name and Address of                Amount and          Percent
Beneficial Owner                   Nature of           of Class(1)
                                   Beneficial
                                   Ownership

The Purchaser (Herbert Tabin)      2,700,000           28.5
6413 Congress Avenue, Suite 240
Boca Raton, FL   33487

All current directors and          3,511,491           37.0
executive officers
as a group (2 persons)

All New Directors and New          2,700,000           28.5
Officers as a group
(1 person)


(1) Unless otherwise noted and subject to community property laws
where   applicable,  the  Company  believes  that  each  of   the
stockholders  named in the table has sole voting  and  investment
power with respect to the shares indicated as beneficially owned.
Applicable  percentages are based on 9,489,171 shares outstanding
as  of  August 4, 2000, adjusted as required by rules promulgated
by the Securities and Exchange Commission.

(2)  Includes  19,500  shares  of common  stock  of  the  Company
beneficially held by Mr. Efird on behalf of his minor son.

(3) Includes 1,562 shares of common stock of the Company held  by
Mr. Miller's wife.

     Effective   upon  the  expiration  of  the  ten-day   period
beginning  on  the  later  of the date  of  the  filing  of  this
Information Statement with the SEC pursuant to Rule 14f-1 or  the
date  of  mailing of this Information Statement to the  Company's
stockholders, Mr. Efird will resign as a director of the Company.
Mr.  Tabin  was appointed as a new director to fill  one  of  the
vacancies  on  July  24, 2000.  The following  table  sets  forth
information  regarding the Company's current  executive  officers
and  directors and the proposed executive officers and  directors
of  the  Company.  If any proposed director listed in  the  table
below  should  become  unavailable  for  any  reason,  which  the
Purchaser  does not anticipate, the directors will vote  for  any
substitute  nominee  or  nominees who  may  be  selected  by  the
Purchaser prior to the date the new directors take office.

Current Executive Officers and Directors

Name                               Age              Positions

Robbie  M. Efird                   36               Chairman of the Board
                                                    and Chief Executive Officer

Herbert Tabin                      32               President and Director

     Herbert  Tabin is a founder of International Internet,  Inc.
and  has  served as Vice President and a Director of the  Company
since  February, 1998.  Prior to starting the Company, Mr.  Tabin
was  a  Vice  President  of Marketing with  LBI  Group,  Inc.,  a
merchant  banking and venture capital group from  April  1995  to
December  1996.   Mr.  Tabin received a Bachelor  of  Science  in
Business Economics from the State University of New York in  1989
and  has  been  involved in financial consulting  and  investment
counseling since 1989.

     During  the year ended September 30, 1999, the Board held  5
regularly  scheduled  and/or  specially  called  meetings.    The
Board's  audit and compensation committee held one formal meeting
during  the year ended September 30, 1999.  The Board's executive
committee held four meetings during the year ended September  30,
1999.

Section 16(a)    Beneficial Ownership Reporting Compliance

     Section 16(a) of the Exchange Act, as amended, required  the
Company's  officers, directors and persons who  beneficially  own
more  than  ten  percent of the Company's Common  Stock  to  file
reports  of  ownership  and changes in ownership  with  the  SEC.
There  reporting persons also are required to furnish the Company
with  copies  of  all  Section 16(a) forms  they  file.   To  the
Company's knowledge, based solely on its review of the copies  of
such  forms  furnished to it and representations  that  no  other
reports  were  required, the Company believes  that  all  Section
16(a)  reporting requirements were complied with by the Company's
officers and directors during the year ended September 30, 1999.

                     EXECUTIVE COMPENSATION

     The   following  table  sets  forth  information  concerning
compensation for services in all capacities awarded to, earned by
or  paid to the Company's Chairman of the Board and the Company's
President  in the year ended September 30, 1999.  There  were  no
executive  officers whose compensation exceeded $100,000  in  the
year ended September 30, 1999:

                   SUMMARY COMPENSATION TABLE

                                              Annual Compensation

                                                                    Other
Name and Principal Position        Year     ($)Salary  ($)Bonus     Compensation

Robbie M. Efird                    1999     167,456    0             6,970
(CEO)

Christopher  N.  Baker             1999     138,505    0            60,996
(Former President)

         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Other  than  the transactions described in this  Information
Statement,  no information is required to be reported under  this
item.


Dated:     August 5, 2000


By: /s/ Herbert Tabin
       Herbert Tabin




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