ABATIX ENVIRONMENTAL CORP
DEF 14A, 1999-04-29
MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES
Previous: PREFERRED LIFE VARIABLE ACCOUNT C, 485BPOS, 1999-04-29
Next: TOTAL WORLD TELECOMMUNICATIONS INC /DE/, 10QSB, 1999-04-29



                           ABATIX ENVIRONMENTAL CORP.
                         8311 EASTPOINT DRIVE, SUITE 400
                               DALLAS, TEXAS 75227

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


TO THE HOLDERS OF THE COMMON STOCK:

         PLEASE TAKE NOTICE that the 1999 Annual Meeting of the  Stockholders of
Abatix Environmental Corp., a Delaware corporation (the "Company"), will be held
at the Holiday Inn, LBJ  Northeast,  11350 LBJ Freeway,  Dallas,  Texas 75238 on
Thursday,  May  20,  1999  at  9:00  A.M.,  Central  Time,  or at  any  and  all
adjournments thereof, for the following purposes:

1. To elect five directors to the Board of Directors;

2. To amend the Certificate of  Incorporation  to change the name of the Company
   to Abatix Corp.;

3. To ratify of the appointment of independent auditors; and

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

         The Proxy Statement dated April 30, 1999 is attached.

         The Board of  Directors  has fixed the close of  business  on April 20,
1999 as the record date for the determination of stockholders entitled to notice
of, and to vote, at the meeting.

         Stockholders  who do not expect to be present at the  meeting are urged
to complete, date, sign and return the enclosed proxy. No postage is required if
the enclosed envelope is used and mailed in the United States.

                                 BY ORDER OF THE BOARD OF DIRECTORS,



                                             Gary L. Cox, Secretary


Dallas, Texas
April 30, 1999

<PAGE>

                           ABATIX ENVIRONMENTAL CORP.
                         8311 EASTPOINT DRIVE, SUITE 400
                               DALLAS, TEXAS 75227

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

         The Proxy Statement is furnished in connection with the solicitation by
the Board of Directors of Abatix  Environmental  Corp.,  a Delaware  corporation
(the  "Company"),  of proxies for use at the 1999 Annual Meeting of Stockholders
("Annual  Meeting")  to be held at the Holiday  Inn,  LBJ  Northeast,  11350 LBJ
Freeway,  Dallas,  Texas 75238 on Thursday,  May 20, 1999 at 9:00 A.M.,  Central
Time, or at any and all adjournments thereof. The cost of this solicitation will
be borne by the Company.  Directors,  officers and  employees of the Company may
solicit proxies by telephone, telegraph or personal interview. The Annual Report
of the  Company  for the fiscal year ended  December  31,  1998 is being  mailed
together with this Proxy Statement and form of Proxy.  The  approximate  date of
mailing of this Proxy Statement and form of Proxy is April 30, 1999.

                       OUTSTANDING STOCK AND VOTING RIGHTS

         In accordance  with the By-Laws of the Company,  the Board of Directors
has  fixed the  close of  business  on April  20,  1999 as the  record  date for
determining the  stockholders  entitled to notice of, and to vote at, the Annual
Meeting.  Only  stockholders of record on that date, on which the transfer books
of the  Company  remained  open,  will be entitled to vote.  A  stockholder  who
submits a proxy on the accompanying form has the power to revoke it by notice of
revocation directed to the proxy holders of the Company at any time before it is
voted.  Unless  authority  is  withheld in writing,  proxies  that are  properly
executed will be voted for the  proposals  thereon.  Although a stockholder  may
have given a proxy, such stockholder may nevertheless attend the meeting, revoke
the proxy and vote in person.  The affirmative vote of a plurality of the shares
of Common  Stock  present or  represented  at the  meeting is  required to elect
Directors.  The  ratification of the appointment of the Company's  auditors will
require the affirmative vote of a majority of the shares of the Company's Common
Stock voting at the Annual Meeting in person or by proxy.

         As of April 20, 1999, the record date for determining the  stockholders
of the Company entitled to vote at the Annual Meeting,  approximately  1,762,148
shares of the Common Stock of the  Company,  $.001 par value  ("Common  Stock"),
were issued and  outstanding.  Each share of Common Stock entitles the holder to
one vote on all matters brought before the Annual Meeting.  The quorum necessary
to  conduct  business  at the  Annual  Meeting  consists  of a  majority  of the
outstanding shares of Common Stock as of the record date.

<PAGE>

         Brokers who hold shares for the accounts of their clients may vote such
shares  either  as  directed  by their  clients  or in their own  discretion  if
permitted by the stock exchange or other organization of which they are members.
Members of the New York Stock  Exchange  are  permitted  to vote their  client's
proxies in their own  discretion  as to the  election of directors if the client
has not furnished voting  instructions  within ten days of the meeting.  Certain
proposals  other than the  election of  directors  are  "non-discretionary"  and
brokers  who have  received  no  instructions  from  their  clients  do not have
discretion to vote on those items. When brokers vote proxies on some but not all
of the  proposals  at a meeting,  the missing  votes are  referred to as "broker
non-votes." If any such  proposals  were on the agenda for this meeting,  broker
non-votes  would be  included  in  determining  the  presence of a quorum at the
meeting,  but they would not be considered  "shares present" for voting purposes
and would have no impact on the outcome of such proposals, with the exception of
the proposal to amend the Certificate of Incorporation.  The proposed  amendment
to the  Certificate  of  Incorporation  to change the name of the  Company  will
require a majority vote of the outstanding  shares and broker non-votes have the
effect of a  negative  vote on the  proposed  amendment  to the  Certificate  of
Incorporation.

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth Common Stock ownership information as of
March 31,  1999,  with respect to (i) each person known to the Company to be the
beneficial  owner of more  than 5% of the  Company's  Common  Stock,  (ii)  each
director  and  executive  officer of the  Company  and (iii) all  directors  and
executive  officers of the Company as a group. This information as to beneficial
ownership  was  furnished  to the Company by or on behalf of the persons  named.
Unless otherwise  indicated,  the business address of each person listed is 8311
Eastpoint Drive, Suite 400, Dallas, Texas 75227.

                                           Shares
                                        Beneficially      Percent of
Name                                     Owned  (1)      Class    (2)  
- ----                                    ------------     ------------
Terry W. Shaver (3)                         594,450          33.7%
Gary L. Cox (4)                             358,484          20.3%
Frank J. Cinatl (5)                          14,000           0.8%
Brian G. Mendelsohn (6)                       1,500           0.1%
Lamont C. Laue (7)                            2,000           0.1%
Donald N. Black (7)                           5,100           0.3%
All executive officers and directors
 as a group (6 persons)                     975,534          55.4%


(1)      Unless  otherwise  provided,  amount  represents  shares  for which the
         beneficial  owner has sole  voting and  investment  power and  includes
         options currently exercisable or exercisable within 60 days.

<PAGE>

(2)      The  percentage  of class is calculated  assuming  that the  beneficial
         owner has exercised any options or other rights to subscribe  which are
         currently  exercisable within sixty (60) days and that no other options
         or rights or warrants to subscribe have been exercised by anyone else.

(3)      Mr. Shaver is  President,  Chief  Executive  Officer  and a Director of
         the Company.

(4)      Mr. Cox is Executive Vice President, Chief Operating Officer, Secretary
         and a Director of the Company.

(5)      Mr. Cinatl is Vice President, Chief Financial Officer and a Director of
         the Company.

(6)      Mr. Mendelsohn is Vice President of Sales and Marketing of the Company.

(7)      Mr. Laue and Mr. Black are Directors of the Company.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         All required reports were filed within the appropriate time limits.

                              ELECTION OF DIRECTORS

         The Board of Directors is  responsible  for the overall  affairs of the
Company. The names of the nominees,  their principal occupations and the year in
which they became Directors, are set forth.

                              NOMINEES FOR ELECTION

                                                       Director
Name and Principal Occupation            Age            Since
- -----------------------------------     -----          --------

Terry W. Shaver, President and            41             1988
Chief Executive Officer

Gary L. Cox, Executive Vice               45             1988
President, Chief Operating
Officer and Secretary

Frank J. Cinatl, IV, Vice                 38             1999
President, Chief Financial Officer

Lamont C. Laue, Retired                   69             1995

Donald N. Black, Retired                  47             1998

<PAGE>

         Each  Director  is  elected  for a period of one year at the  Company's
annual meeting of stockholders.  Executive  officers are appointed annually and,
except to the extent governed by employment  contracts,  serve at the discretion
of the Board of Directors.

         TERRY W. SHAVER has served as President,  Chief Executive Officer and a
Director  of the Company  since its  incorporation  in December  1988 and of its
predecessor,  T&T Supply Company, Inc., since its organization in May 1983. From
February 1979 until May 1983, Mr. Shaver was a Sales  Representative with Global
Safety  Resources,  Inc.,  Dallas,  Texas,  a distributor  of industrial  safety
equipment and supplies.  From July 1978 to January 1979,  Mr. Shaver was a Sales
Representative with Continental  Industrial Supply Corp.,  Richardson,  Texas, a
distributor of industrial equipment and supplies.  Between January 1977 and July
1978, Mr. Shaver was a Sales  Representative with  Briggs-Weaver,  Inc., Dallas,
Texas, a distributor of industrial equipment and supplies.

         GARY L. COX has been Executive Vice President,  Chief Operating Officer
and a Director of the Company since its  organization  and Vice  President and a
Director of its predecessor company, T & T Supply Company,  Inc., since February
1985.  From April 1984 to  December  1985,  Mr. Cox also was Vice  President  of
Diamond Built,  Inc.,  Dallas,  Texas, a real estate investment and construction
company.  Between January 1980 and March 1984, Mr. Cox was President of W.R. Cox
Electric,  Inc., Dallas, Texas, an electrical contracting firm and was with that
company in various capacities commencing in June 1974.

         FRANK J. CINATL, IV has been Vice President and Chief Financial Officer
of the  Company  since  1994 and was  appointed  to the  Board of  Directors  in
February 1999.  From 1989 to 1994, Mr. Cinatl was Manager of External  Financial
Reporting for The LTV Corporation, Dallas, Texas, a steel, aerospace/defense and
energy  company.  Between  1983 and  1989,  Mr.  Cinatl  was an  auditor  for an
international public accounting firm.

     LAMONT C. LAUE has been a Director of the Company since  January 1995.  Mr.
Laue also served as a Director of the Company from 1989 until 1991. Between 1960
and December 1987, Mr. Laue was employed in various  executive  capacities  with
Sun Exploration and Production Company or affiliates thereof.  During this time,
Mr. Laue was the Manager of Business  Planning  and  Economics  Analysis for the
Production  Division from January 1984 to December  1987, and was the Manager of
Operations  Services for the Sun Gas Company  between  January 1981 and December
1983. Mr. Laue retired from Sun Exploration  and Production  Company in December
1987.

         DONALD N. BLACK was  appointed  a Director  of the  Company in February
1998,  and was elected a Director at the 1998 annual  meeting.  Between 1979 and
1996, Mr. Black was employed by and owned Gena  Laboratories  Inc.  ("Gena"),  a
manufacturer  and  distributor  of  professional  beauty  products.   Mr.  Black
originally  joined  Gena  in  December  1979 as  General  Manager,  became  Vice
President in 1985,  then served as President from 1989 until November 1996, when
Styling  Technology  Corporation  acquired Gena.  Prior to Gena, Mr. Black was a
regional manager for Professional Beauty Supply from 1977 to 1979 and a regional
manager for Milo Beauty Co., from 1974 to 1977, both Salon Product  Distribution
Companies.  Mr.  Black  is a  1974  graduate  of  Duke  University  with a BA in
Economics.

<PAGE>

         Messrs. Cox, Laue and Black comprise the Company's audit committee. Its
duties include the selection and recommendation of independent  auditors subject
to the  approval  of the  stockholders,  review of the scope and  results of the
annual  audit,  and review of the adequacy and  effectiveness  of the  Company's
internal control structure. The audit committee met once during 1998.

         The Company has not  established a standing  nominating or compensation
committee of the Board of Directors at the present time.  During 1998, the Board
of Directors  held four  meetings  that were  attended by all of the  Directors,
except Mr. Cinatl who was not appointed to the Board of Directors until 1999.

         All Directors who are not  otherwise  employed by the Company  received
during 1998 an annual fee of $5,000 for  serving as  Directors.  Directors  will
also be reimbursed for  reasonable  expenses  incurred in connection  with their
attendance at meetings.
There are no family  relationships  among the Company's  Executive  Officers and
Directors.

         Section 145 of the  General  Corporation  Law of  Delaware  permits the
indemnification  of  directors,  officers,  employees  and  agents  of  Delaware
corporations.  The Company's  Certificate of  Incorporation  and By-Laws provide
that the Company  shall  indemnify its Directors and Officers to the full extent
permitted by the General Corporation Law of the State of Delaware.

                             EXECUTIVE COMPENSATION

         The Company  has no  Compensation  Committee.  However,  all  directors
participated in decisions by the Board of Directors with respect to compensation
for the Company's key executives. The current compensation program for executive
officers consists of three major elements: (1) base salary; (2) performance base
bonuses;  and (3)  periodic  stock  option  grants.  Currently  no  directors or
employees  of the  Company,  including  officers,  have  any  unexercised  stock
options.  It is the  policy of the  Company  to review  executive  officer  base
salaries in relation to comparable  positions of responsibility in similar sized
companies and based upon the executive  officer's  performance.  In establishing
base salary  levels and  determining  performance  base  bonuses,  the Board has
considered the competitiveness of the entire compensation package.

         All of the Company's Executive Officers are full-time employees.  Total
cash  compensation  paid  to all  Executive  Officers  as a group  for  services
provided  to the  Company in all  capacities  during  the  fiscal  year ended in
December  31,  1998  aggregated  to  $472,000.  Set  forth  below  is a  summary
compensation  table in the tabular format  specified in the applicable  rules of
the Securities and Exchange Commission with respect to all Executive Officers of
the Company or any of its  subsidiaries who received total salary and bonus that
exceeded $100,000 during the periods reflected.

<PAGE>

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                   Annual Compensation                      Long Term Compensation
                        -------------------------------------------  -------------------------------------
                                                                                    Securities
  Name and                                                            Restricted    underlying
  principal                                          Other annual       stock        Options/      LTIP        All other
  position       Year      Salary        Bonus       compensation      award(s)      SARs (#)     payouts    compensation
- --------------  ------- -------------  -----------  ---------------  ------------- -------------  --------  ----------------
<S>             <C>     <C>            <C>          <C>              <C>           <C>            <C>       <C>

Terry W.         1998     $156,000      $40,000        $12,000*           -             -            -             -
Shaver,          1997     $150,000      $10,000        $12,000*           -             -            -             -
President        1996     $135,000      $31,250        $12,000*           -           11,250         -             -
and CEO

Gary L.          1998     $156,000       $10,000@      $12,000*           -             -            -             -
Cox,             1997     $150,000       $10,000@      $12,000*           -             -            -             -
Exec. V.P.       1996     $135,000       $16,250@      $12,000*           -           11,250         -             -
and COO

Frank J.         1998     $84,000       $25,000         $1,140            -             -            -             -
Cinatl,          1997     $80,000        $7,500         $1,140            -             -            -             -
V.P.             1996     $72,000       $30,000         $1,140            -           10,000         -             -
and CFO

<FN>

* - Amounts  represent  the annual  value of vehicles  and  related  maintenance
benefits ($12,000) provided to such executive officers in all years presented. @

@ - Mr. Cox  elected to defer  $15,000 of his 1996  bonus  until  January  1997,
$10,000 of his 1997 bonus until  January 1998 and his entire  $40,000  bonus for
1998 until January 1999.
</FN>
</TABLE>

There are  currently no stock  option,  stock  appreciation  rights or long-term
compensation plans for any employees, including the executives, of the Company.

                              EMPLOYMENT AGREEMENTS

         Messrs.  Shaver and Cox are parties to employment  agreements  with the
Company expiring December 31, 2000. These agreements  provide for minimum annual
compensation  of  $170,000  each.  Such  employment   agreements  preclude  each
individual  from  competing  with the  Company  for a period  of  twelve  months
following  termination  of  his  employment  for  cause  or  by  reason  of  his
voluntarily  leaving the employ of the Company.  The employment  agreements also
require them to maintain the confidentiality of proprietary data relating to the
Company and its activities and services.  The employment agreements also provide
for certain executive  benefits such as the use of an automobile,  reimbursement
of business expenses, health insurance and related benefits.

<PAGE>

                                PERFORMANCE GRAPH

         The following table compares total stockholder  returns for the Company
over the last five years to the CRSP  Total  Return  Index for The Nasdaq  Stock
Market and for Nasdaq  Non-Financial  Stocks  assuming a $100 investment made on
December  31,  1993.  The  stock  performance  shown on the  graph  below is not
necessarily indicative of future price performance. The closing price is used to
compute the return for Abatix Environmental Corp.

                                    1993   1994   1995   1996   1997   1998
                                   ------ ------ ------ ------ ------ ------
Abatix Environmental Corp.          $100   $ 62   $ 96   $ 89   $ 81   $112
Nasdaq Total Return Index           $100   $ 98   $138   $170   $209   $293
Nasdaq Non-Financial Stocks Index   $100   $100   $146   $187   $286   $277

                                RETIREMENT PLANS

         The  Company  has  a  401(K)  Plan,   pursuant  to  which  the  Company
contributed   $38,154,   $59,195  and  $46,549  during  1998,   1997  and  1996,
respectively. At this time, Terry W. Shaver, Gary L. Cox, Frank J. Cinatl and 75
other  employees are eligible to participate in the 401(K) Plan,  which requires
all employees to have  performed  services to the Company for at least one year.
Contributions by an employee in any one year may not exceed the lesser of 15% of
their respective salary or the Internal Revenue Service  specified  limits.  The
Company  currently  matches 20% of the  employees'  contributions  on an ongoing
basis,  but the Board of Directors  may approve an increase or a decrease in the
matching portion at any time in the future.

<PAGE>

                   Transactions with Management and Affiliates

         Mr. Gary L. Cox owed the Company  approximately $80,000 at December 31,
1998.  The  original  amount  was  loaned  to Mr.  Cox to pay the tax  liability
associated with the exercise of stock options in 1993. The interest rate on this
loan is the prime  rate plus 200 basis  points.  In January  1999,  the Board of
Directors  accepted 22,766 shares of the Company's stock from Mr. Cox as payment
in full of the balance owed to the Company.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
ELECTION OF NOMINEES FOR DIRECTORS SET FORTH ABOVE.

                  AMENDMENT TO THE CERTIFICATE OF INCORPORATION

         The Board of Directors of the Company is submitting for approval by the
stockholders  an amendment to the  Company's  Certificate  of  Incorporation  to
change  the  name to  Abatix  Corp.  The  removal  of  "Environmental"  from the
Company's  name reflects the direction of the Company  towards the  construction
and industrial markets.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
AMENDMENT TO THE CERTIFICATE OF INCORPORATION.

                      APPOINTMENT OF THE COMPANY'S AUDITORS

         The appointment of KPMG LLP as independent  auditors of the Company for
the fiscal year ended December 31, 2000 will be ratified.

         Although  the Board of  Directors  of the  Company  is  submitting  the
appointment  of KPMG LLP for  stockholder  approval,  it  reserves  the right to
change the  selection  of KPMG LLP as  auditors,  at any time  during the fiscal
year,  if it deems such change to be in the best  interest of the Company,  even
after stockholder approval.

         Representatives  of KPMG LLP are  expected  to be present at the Annual
Meeting with the opportunity to make a statement if they so desire,  and will be
available to respond to appropriate questions.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
APPOINTMENT OF THE COMPANY'S AUDITORS.

<PAGE>

                         INTEREST OF CERTAIN PERSONS IN
                     OPPOSITION TO MATTERS TO BE ACTED UPON

         The  Company  is not  aware  of any  substantial  interest,  direct  or
indirect,  by  securities  holdings or  otherwise  of any  officer,  director or
associate  of the  foregoing  persons in any matter to be acted on, as described
herein, other than elections to offices.

                                  OTHER MATTERS

         Management is not aware of any other  business that may come before the
meeting.  However,  if  additional  matters  properly  come before the  meeting,
proxies will be voted at the discretion of the proxy holders.

                   STOCKHOLDER'S PROPOSALS TO BE PRESENTED AT
                      THE COMPANY'S NEXT ANNUAL MEETING OF
                                  STOCKHOLDERS

         Stockholder  proposals  intended  to be  presented  at the 2000  Annual
Meeting of Stockholders  of the Company must be received by the Company,  at its
principal  executive  offices no later than December 31, 1999,  for inclusion in
the  Proxy   Statement  and  Proxy  relating  to  the  2000  Annual  Meeting  of
Stockholders.

                     AVAILABILITY OF FORM 10-K ANNUAL REPORT

         Copies of the  Company's  Annual Report on Form 10-K for the year ended
December 31, 1998, as filed with the  Securities  and Exchange  Commission,  are
available  without charge to  stockholders  upon request to Mr. Frank J. Cinatl,
Vice President,  Abatix  Environmental  Corp., 8311 Eastpoint Drive,  Suite 400,
Dallas, Texas 75227.

                            BY ORDER OF THE BOARD OF DIRECTORS

                                        Gary L. Cox, Secretary
Dallas, Texas
April 30, 1999


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