DYNA GROUP INTERNATIONAL INC
DEF 14A, 1999-06-14
COSTUME JEWELRY & NOVELTIES
Previous: KEMPER MULTI MARKET INCOME TRUST, DEF 14A, 1999-06-14
Next: GREENSTONE ROBERTS ADVERTISING INC, 10-Q, 1999-06-14



                                  SCHEDULE 14A
                                 (RULE 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14a INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )

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 Rule 14a-11(c) or Rule 14a-12


                    Dyna Group International, Inc.
- ------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- ------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if Other Than the 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)(1) 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 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):

        ---------------------------------------------------------------------
<PAGE>
   (4)  Proposed maximum aggregate value of transaction:

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

   (5)  Total fee paid:

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

   [ ]  Fee paid previously with preliminary materials.

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

   (1)  Amount Previously Paid:

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

   (2)  Form, Schedule or Registration Statement No.:

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

   (3)  Filing Party:

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

   (4)  Date Filed:

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

<PAGE>
                       DYNA GROUP INTERNATIONAL, INC.
               1661 S. Seguin Avenue, New Braunfels, TX  78130
                   (Address of Principal Executive Office)



             PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD JULY 15, 1999


                                   GENERAL


  Solicitation of Proxies
  This Proxy  Statement is  furnished to  the  stockholders of  Dyna  Group
  International, Inc., a Nevada Corporation (the "Company"), in  connection
  with the  solicitation by  and on  behalf of  the Board  of Directors  of
  proxies to be voted at an Annual Meeting of Stockholders of the  Company.
  In addition to solicitation  of proxies by use  of mails, proxies may  be
  solicited  by  the  officers  and  employees  of  the  Company,   without
  remuneration, by telephone, telegraphy, cable or personal interview.  The
  Company will  bear all  costs of  solicitation.   The Company  will  also
  request brokerage houses, nominees, custodians and fiduciaries to forward
  proxy material to the beneficial owners of shares held of record by  them
  and reimburse their expenses.

  The approximate date on which this Proxy Statement and accompanying Proxy
  will first be sent or given to stockholders is June 14, 1999.

  Time and Place of Meeting
  The Annual Meeting of Stockholders will  be held at the Company's  office
  at 1661 South  Seguin Avenue, New  Braunfels, Texas  at 10:00am,  Central
  Daylight Savings Time on July 15, 1999.  A copy of the notice of  meeting
  accompanies this Proxy Statement.

  Securities Entitled to Vote and Record Date
  The Board of Directors has fixed the close of business on May 31, 1999 as
  the date for determining stockholders entitled  to receive notice of  and
  to vote at, the Annual Meeting.   On that date the Company had  7,497,175
  shares of Common Stock outstanding, which are the only securities of  the
  Company entitled to vote  at the stockholders  meeting.  Stockholders  on
  that date will be entitled to notice and will be entitled to one vote for
  each share held of record on such record date.

  Revocability of Proxy
  Stockholders who execute proxies may revoke them by giving written notice
  to the  Secretary of  the Company  at any  time before  such proxies  are
  voted.  Attendance at the meeting shall not have the effect of revoking a
  proxy unless the stockholder  so attending shall,  in writing, so  notify
  the Secretary of  the meeting  at any  time prior  to the  voting of  the
  proxy.

  All proxies received pursuant to this  solicitation will be voted  except
  as to matters where authority to vote is specifically withheld and, where
  a choice is specific as to the proposal, they will be voted in accordance
  with such specification.  If no instructions are given, the persons named
  in the proxy solicited by the Board of Directors of the Company intend to
  vote for the  nominees for election  as Directors of  the company  listed
  below.
<PAGE>
                              ELECTION OF DIRECTORS

  Three directors are to be  elected at the meeting  for terms of one  year
  each (subject to the Company's by-laws).  Each director shall hold office
  until the next Annual  Meeting of Stockholders  and until his  respective
  successor shall be elected and qualified.  The Company proposes that  the
  stockholders elect Mr.  Roger R. Tuttle,  Mr. Jeffrey L.  Smith, and  Mr.
  Mark W. Gottsacker to serve until the next Annual Meeting of Stockholders
  and until  their successors  are elected  and  qualified.   Officers  and
  Directors holding 45.66% of the Company's Common Stock will vote for  the
  nominees as presented.

  Directors of  the Company  will be  elected by  a plurality  vote of  the
  outstanding shares of Common  Stock present and entitled  to vote at  the
  meeting.  Directors  currently are not  paid any fees  for attendance  at
  meetings of the Board of Directors.

  The nominees have indicated  that they are willing  and able to serve  as
  directors if elected.  If the nominees should become unable or  unwilling
  to serve, it  is the intention  of the persons  designated as proxies  to
  vote instead, at  their discretion, for  such other person(s)  as may  be
  designated as nominee(s) by the Management of the Company.

  The following  is information  with respect  to  the nominees  and  their
  security holdings as furnished by them to the Company.
<TABLE>

                                                 Common Stock   Percent of
    Name, Principal                              Beneficially  Common Stock
      Occupation &       Age       Served as     Owned as of   Beneficially
        Business                    Director     May 31, 1999      Owned
       Experience                    Since
  <S>                     <C>         <C>       <C>               <C>
  -------------------------------------------------------------------------
  Roger R. Tuttle,        51          1986      3,331,778 (a)     44.44%
     CEO and
     Chairman of
     the Board
  -------------------------------------------------------------------------
  Jeffrey L. Smith        43          1992         87,000          1.16%
     Secretary and
     Director
  -------------------------------------------------------------------------
  Mark W. Gottsacker      43          1998          5,000           .06%
     Treasurer and
     Director
  -------------------------------------------------------------------------
  All officers and                              3,423,778         45.66%
  directors as a
  group - 3 persons
  -------------------------------------------------------------------------

  (a)  Includes  103,000 shares  each, that Mr.  Tuttle gifted  to his  two
  minor children since  December 1996; he  retains guardianship and  voting
  rights.
</TABLE>
<PAGE>
  All Directors of the Company serve in such capacity until the next Annual
  Meeting of the Company's stockholders following their election and  until
  their successors have been elected and qualify.

  (1)  Roger R. Tuttle has served as Chairman of the Board of Directors and
       Chief Executive  Officer of  the Company  since  August 1986.    Mr.
       Tuttle served as President of Great  American Products from 1974  to
       September 1989, and resumed that position in December 1991.

  (2)  Jeffrey L.  Smith has  been employed  with Great  American  Products
       since 1985.   Mr. Smith  has served  as Vice  President and  General
       Manager of the  Company since October  1991.  He  has an  Associates
       Degree from  the  University of  Arkansas  (1978).   Mr.  Smith  was
       appointed Secretary and Director in October 1992.

  (3)  Mark W. Gottsacker has served as Treasurer and a Director since July
       1998.  Mr. Gottsacker has served as Vice President of Sales of Great
       American Products since June 1997, which is when his employment with
       Great American Products began.   From 1993  to 1997, Mr.  Gottsacker
       was the general manager of Alamo Harley Davidson.

  Principal Holders of Voting Securities
  The following table  provides information  as of  May 31,  1999 for  each
  person who  beneficially  owned  more  than  five  percent  (5%)  of  the
  Company's Common Stock.
<TABLE>

     Name and Address of     Shares of Common Stock     Percent of Common
      Beneficial Owners        Beneficially Owned             Stock
  -------------------------------------------------------------------------
  <S>                              <C>                        <C>
  Roger R. Tuttle
  1661 S. Seguin Avenue            3,331,778                  44.44%
  New Braunfels, TX  78130

</TABLE>

                  THE BOARD OF DIRECTORS AND ITS COMMITTEE

  The Board of  Directors held  three meetings  in 1998  and all  directors
  attended all of such meetings.  The  Board of Directors does not have  an
  audit  or  nominating  committee.    However,  the  Board  does  have   a
  Compensation Committee  comprised  of Mr.  Tuttle  and Mr.  Smith.    The
  Committee's  duties  are  to  review  executive  compensation  and   make
  recommendations to the Board  concerning compensation level of  officers.
  The Compensation Committee held one meeting in 1998.
<PAGE>
  Executive Compensation
       Summary Compensation Table
  The following table summarizes information concerning the compensation of
  the Chief Executive  Officer.   No other  officers are  included in  this
  table  as  their  respective  aggregate  compensations  did  not   exceed
  $100,000.
<TABLE>

      Name                     Annual Compensation
   & Principal                                             Stock    All
    Position     Year     Salary    Bonus     Other       Options  Other
  -------------------------------------------------------------------------
  <S>          <C>       <C>         <C>       <C>       <C>        <C>
  Roger R.     1998      $141,163    -0-       -0-       -0-        N/A
  Tuttle, CEO
               ------------------------------------------------------------
               1997      $138,500    -0-       $3,850    -0-        N/A

               ------------------------------------------------------------
               1996      $141,000    -0-       $3,850    -0-        N/A

</TABLE>
  The Company does not presently have any stock option plans or stock bonus
  plans.

  Compensation Pursuant to Plan
  The Company has a Profit Sharing  Plan and Trust for eligible  employees.
  Employees of  the Company  who have  completed one  year of  service  are
  eligible to participate in the Plan  under which the Company  contributes
  amounts determined  from  time  to  time  at  its  discretion.    Company
  contributions vest in specified percentages  per year commencing after  2
  years and generally  become fully vested  after six  years of  employment
  with the Company.  The annual  contributions and forfeitures allotted  to
  any participant  may not  exceed the  lesser  of $30,000  or 25%  of  the
  participant's total compensation.   Benefits generally  are payable  upon
  death or  upon termination  of employment  with the  Company or  age  65.
  Participants' account  balances under  the Trust  as  of the  year  ended
  December 31, 1998  for Mr.  Tuttle and for  all executive  officers as  a
  group, were $227,020 and $254,025 respectively.


  Certain Relationships and Related Transactions
  The Company  has a  note payable  to Mr.  Tuttle which  is summarized  as
  follows:

       Unsecured promissory note, due December 14, 1999, interest payable
       at prime plus 1/2% (8.75% at December 31, 1998)        $520,533

<PAGE>
                                MISCELLANEOUS

  Compliance  with  Section  16(a)  of  the Securities Exchange Act of 1934
  Section 16(a)  of  the  Securities Exchange  Act  of  1934  requires  the
  Company's Officers  and Directors,  and persons  who  own more  than  ten
  percent (10%) of a registered class of the Company's equity securities to
  file reports of ownership  and changes in  ownership with the  Securities
  and Exchange Commission and  the NASD.   Officers, Directors and  greater
  than 10%  stockholders are  required by  SEC  regulation to  furnish  the
  Company with copies of all Section 16(a) forms they file.

  To the Company's  knowledge, based  solely on  a review  of such  reports
  furnished to the Company, or  written representations from the  Company's
  Officers, Directors and greater than  10% beneficial owners, during  1998
  all  section  16(a)  filing  requirements  applicable  to  its  Officers,
  Directors and greater than 10% beneficial owners were complied with.

  Auditors
  The Board  of Directors  selected Padgett,  Stratemann &  Co., L.L.P.  to
  serve as Independent Auditors for the year ended December 31, 1998.

  A copy of  the Company's Annual  Report for the  year ended December  31,
  1998 is included with this Proxy Statement.

  Stockholder Proposals for Next Year
  Any stockholder desiring to submit any proposal for consideration at  the
  Company's Annual  Meeting  of Stockholders  for  the fiscal  year  ending
  December 31,  1999  must  deliver such  proposal  to  the  Company's  New
  Braunfels, Texas office no later than January 31, 2000.

  Other Business
  The Board of  Directors knows of  no business that  will come before  the
  meeting for  action except  as described  in the  accompanying Notice  of
  Meeting.  However, as to any  such business, the person(s) designated  as
  proxies will have discretionary authority to act in their best judgement.

  Form 10-K
  The Company's Form 10-K is part of this year's annual report.  A copy  of
  the Company's  current  10-Q is  available  at  no cost  by  writing  to:
  Investor Relations,  Dyna  Group  International,  Inc.,  1661  S.  Seguin
  Avenue, New Braunfels, TX  78130.
                                     By order of the Board of Directors



                                     /s/  Jeffrey L. Smith

  New Braunfels, Texas                    Jeffrey L. Smith
  June 11, 1999                           Secretary

<PAGE>
                         DYNA GROUP INTERNATIONAL, INC.
              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
             FOR ANNUAL MEETING JULY 15, 1999, NEW BRAUNFELS, TEXAS

The undersigned hereby appoints Roger R. Tuttle, Jeffrey L. Smith and Mark
W. Gottsacker and each or any of them, proxies for the undersigned, with
full power of substitution, to represent and vote the shares of the undersigned
at the Annual Meeting of Stockholders of Dyna Group International, Inc. to be
held at the Company's Office, in New Braunfels, Texas on July 15, 1999, or any
adjournments thereof, on the following matters:

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL (1)
(1)   Election of Directors (Roger R. Tuttle, Jeffrey L. Smith and
      Mark W. Gottsacker)
      Mark One.     [ ] FOR all nominees listed above.
                    [ ] FOR all nominees listed above except
                    [ ] WITHHOLD AUTHORITY to vote for all nominees listed above

(2)   In their discretion on such business as may properly come before the
      meeting.

               IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED
                    FOR THE NOMINEES LISTED IN PROPOSAL (1).

                          (Please Sign on Other Side)
<PAGE>



               Date_____________________________________________

               Please Sign______________________________________

               _________________________________________________


                       Number of Shares__________________

Please date and sign exactly as on your Stock Certificate(s). Joint accounts
                        must be signed with all names.
         Executors, administrators, trustees, etc. should so indicate.



                                 (Proxy Card)




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