MEDIAX CORP
DEF 14C, 1999-08-16
COMPUTER PROCESSING & DATA PREPARATION
Previous: MEDIAX CORP, 10QSB, 1999-08-16
Next: ADM TRONICS UNLIMITED INC/DE, 10QSB, 1999-08-16




                            SCHEDULE 14C INFORMATION

                 Information Statement Pursuant to Section 14(c)
                     of the Securities Exchange Act of 1934

Check the appropriate box:
/ /      Preliminary Information Statement
/X/      Definitive Information Statement

                             MediaX Corporation
- -------------------------------------------------------------------------------
                 (Name of Registrant as Specified In Its Charter)

Payment of Filing Fee (Check the appropriate box):

/X/     No fee required.
/ /     Fee computed on table below per Exchange Act Rules 14c-5(g) and O-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):
         ---------------------------------------------------------------
         (4) Proposed maximum aggregate value of transaction:
         ---------------------------------------------------------------
         (5) Total fee paid:
         ---------------------------------------------------------------

/ / 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>

                               MediaX Corporation
                             ----------------------

                              INFORMATION STATEMENT

                      NOTICE OF WRITTEN CONSENT IN LIEU OF
                         ANNUAL MEETING OF SHAREHOLDERS
                       to be effective September 10, 1999

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

WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE REQUESTED NOT TO SEND US A PROXY.
- ----------------------------------------------------------------------------

To Shareholders:

         MediaX  Corporation,   a  Nevada  corporation  (the  "Company")  hereby
notifies its shareholders of record that stockholders  holding a majority of the
voting power of the Company plan to take the following action by written consent
in lieu of an annual meeting, to be effective September 10, 1999:

         1. To elect three persons, namely Nancy Poertner,  Rainer Poertner, and
Matthew MacLaurin, to serve as Directors of the Company for the ensuing year and
until the next annual meeting of shareholders or until their successors are duly
elected and qualified.

         2. To ratify the appointment of Davis & Co., CPAs, P.C. as the
Company's independent auditors for the fiscal year ending December 31, 1999.

         3. To approve an increase in the number of authorized  $.0001 par value
common shares to 25,000,000 from the current 7,500,000.

         4. To approve and ratify the 1998  Amendment  to the 1996 Stock  Option
Plan that  increased the number of shares of common stock  available to the Plan
to 500,000 shares of $.0001 par value common stock.

         Only  holders  of common  Stock of record at the close of  business  on
August 9, 1999, (the "Record Date") are entitled to receive this notice.

                                        By Order of the Board of Directors

                                        Nancy Poertner
                                        Director

Culver City, California
August 13, 1999

<PAGE>

                               MEDIAX CORPORATION
                       8522 National Boulevard, Suite 110
                          Culver City, California 90232


                              ELECTION OF DIRECTORS
                             ---------------------
                                (Proposal No. 1)

Nominees for Director
- ---------------------

The nominees for director are listed  below.  Information  about each nominee is
contained in the section entitled "Directors and Executive Officers."

               Name                                 Director Since
               -----------------                    -----------------
               Nancy Poertner                       February 26, 1996
               Rainer Poertner                      February 26, 1996
               Matthew MacLaurin                    June 23, 1996

Stockholders  holding  a  majority  of the  voting  power  of the  Company  have
indicated  that  effective  September  10, 1999 they will,  by written  consent,
appoint the above referenced person to serve as Directors.

The Registrant's  Restated  Articles of  Incorporation  and Bylaws provide for a
Board of  Directors  consisting  of not less than one  director,  with the exact
number within this range to be determined from time to time by resolution of the
Board of Directors.  The current number of directors is three. It is proposed to
reserve one Director position for the future expansion of the company.

All directors stand for election annually. Officers are elected to a term of one
year or less, serve at the pleasure of the Board of Directors,  and are entitled
only to such compensation as is fixed by the Board.

DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS; COMPLIANCE
WITH SECTION 16(a) OF THE EXCHANGE ACT

The directors and executive officers of the Company,  their ages, positions held
in the Company, and duration as such, are as follows:

NAME                     AGE  POSITION HELD AND TENURE
- -------------------      ---  ----------------------------------------------
Nancy Poertner           43   President, Secretary and Director since
                                February 23, 1996
Rainer Poertner          51   Director since February 23, 1996
Matthew MacLaurin        32   Director, Executive V.P. since June 27, 1996
Jacqueline Cabellon      37   Controller since November 16, 1998

<PAGE>

BUSINESS EXPERIENCE

The following is a brief account of the education and business experience during
at least the past five years of the Company's directors, executive officers, and
key employees,  indicating the principal  occupation and employment  during that
period,  and the name and principal  business of the  organization in which such
occupation and employment were carried out.

NANCY  POERTNER,  PRESIDENT,  SECRETARY  AND  DIRECTOR.  Ms.  Poertner  has been
involved in the  entertainment  industry since 1979. From 1981 to December 1995,
she was  Vice  President  for a major  artist  management  company  based in Los
Angeles,  where she was  responsible  for all  aspects  of artist  management  -
domestic and international touring,  marketing,  promotion and album recordings.
In addition, from 1991 to December 1995, she led the international department of
a major record label distributed through MCA, resulting in sales generating five
international  gold  records,  five  top  fifteen  singles  and two  number  one
positions.  Several of the  entertainers  she has worked  with  include  Matthew
Broderick,  Rod Stewart,  Toni Braxton,  Suzanne  Hoffs  (Bangles) and recording
artist  Morrissey.  As a result of her years in the business,  Ms.  Poertner has
extensive personal relationships  throughout the domestic and international film
and recording industries.  Ms. Poertner was educated overseas,  graduated with a
Bachelor of Arts in Education and taught in  Afghanistan  and Turkey through the
Peace Corps.

RAINER POERTNER,  DIRECTOR. Mr. Poertner has served as a Director of the Company
since February 23, 1996. Mr. Poertner has a twelve-year track record of bringing
new  and   innovative   computer   hardware  and  software   technology  to  the
international  market  place.  He has  served as  President  and a  Director  of
Syncronys  Softcorp since May 8, 1995, and as Chief Executive Officer since July
1, 1995.  He left the company to fully  concentrate  on MediaX in July 1998.  He
co-founded Seamless Software Corporation ("Seamless") and served as Director and
as  President of Seamless  from its  inception in May 1993 until its merger with
Syncronys  Softcorp on May 8, 1995.  After having held several  positions in the
European and U.S.  entertainment  industries,  he founded Hybrid Arts,  Inc., in
1986  by  arranging  $3  million  of  venture  financing  for  ADAP - the  first
Direct-to-Disk  Digital Recording  System.  After arranging Hybrid Art's sale in
1991,  Mr.  Poertner  became CEO of Hydra  Systems,  Inc.,  which  developed and
marketed ANDOR - a fully functional Macintosh CPU on a PC peripheral card. Hydra
Systems subsequently sold the technology and the inherent rights to a company in
Seoul,  South Korea in 1992. Mr. Poertner received degrees in economics from the
University of Frankfurt in 1975 and the Klinger Business School in 1973.

Rainer Poertner and Nancy Poertner are husband and wife.

<PAGE>

MATTHEW  MACLAURIN,   EXECUTIVE  VICE  PRESIDENT.   Mr.  MacLaurin's  experience
stretches  back to the early days of PCS when, 17 years ago, he developed  games
for the Commodore Pet 2001.  Later,  Mr.  MacLaurin  joined Sapiens  Software to
create tools for artificial intelligence  engineering on the IBM PC XT platform.
He was the key engineer for the development and implementation of Common Lisp, a
computer  language  for the 640K DOS  platform.  At Apple  Computer  he  secured
funding for,  designed and led the  development  of the patented GATE system,  a
leading-edge artificial intelligence testing system. In Apple's Advanced Product
Group,  he led the  development of a  revolutionary  pen-based  computer  called
Bauhaus, which incorporated  handwriting  recognition and an advanced artificial
intelligence  memory  system.  In 1994, Mr.  MacLaurin  joined forces with Gaben
Chancellor to found the original MediaX, Inc.

JACQUELINE CABELLON,  CPA. Ms. Cabellon has been controller of the Company since
November 16, 1998.  Prior to that, Ms. Cabellon  practiced as a certified public
accountant  assisting  companies with  consulting and accounting  projects since
January,  1993.  Prior to that time, she was an accountant with local accounting
firms since December, 1996.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

No persons who were either a Director,  Officer or beneficial owner of more than
10% of the  Company's  Common  Stock,  failed to file on a timely basis  reports
required by Section  16(a) of the  Exchange  Act during the most  recent  fiscal
year.

EXECUTIVE COMPENSATION

The following table sets forth information regarding the executive  compensation
for the Company's  President and Executive V.P. for the years ended December 31,
1998,  1997 and 1996 from the Company and its  subsidiaries.  No other executive
officer  received  compensation  in excess of  $100,000  during  these  periods.
Directors serve with out compensation.


                           Summary Compensation Table
                         ------------------------------------
Name and Principal       Fiscal    Salary    Other Annual        Options
Position                 Year      ($)       Compensation ($)    Granted (#)
- ---------------------    ----      -------   ----------------    -----------
Nancy Poertner           1998      185,000   3,500               N/A
President, Secretary,    1997      158,458   6,720               N/A
Director                 1996      114,583   7,200               N/A

Matthew MacLaurin        1998      125,000   N/A                 N/A
Executive VP,            1997      114,000   N/A                 N/A
Director                 1996       23,665   N/A                 N/A

<PAGE>

EMPLOYMENT AGREEMENTS

On January 1, 1996, the Company entered into an employment  agreement with Nancy
Poertner,  the Company's President.  The agreement expires October 31, 1999, but
is  automatically  renewable for  additional  two year terms unless either party
elects to terminate the agreement.  The agreement  provides for a monthly salary
of $10,417  during the period from January 1, 1996 through  September  30, 1996,
and an annual base salary of  $155,000  during the period from  October 1, 1996,
through  September 30, 1997. The salary level increases by $30,000 for each year
thereafter. The agreement also provides that Nancy Poertner will be paid a bonus
within 30 days after the end of each quarter in amounts to be  determined by the
Board of Directors. Nancy Poertner can terminate the agreement at any time.

On June 26, 1996, the Company entered into an employment  agreement with Matthew
MacLaurin,  the Company's  Executive Vice President.  The agreement expires June
30, 1999,  but is  automatically  renewable for additional two year terms unless
either  party  elects  to  terminate  the  agreement.  On  June  30,  1999,  Mr.
MacLaurin's employment agreement with the Company was automatically renewed. The
agreement  provides for an annual base salary of $100,000 during the period from
July 1, 1996 through June 30, 1997, and an annual base salary of $125,000 during
the period from July 1, 1997 through June 30, 1998.  The salary level  increases
by $30,000 for each year  thereafter.  The agreement  also provides that Matthew
MacLaurin  will be paid a bonus  within 30 days after the end of each quarter in
amounts  to be  determined  by the Board of  Directors.  Matthew  MacLaurin  can
terminate the agreement at any time.

No bonuses  have been  declared or paid since  inception of the Company nor have
the officers have elected to exercise their right to the salary increase for the
final terms of their respective agreements

OTHER AGREEMENT

Beginning  August 1, 1998, the Company's  chairman,  Rainer  Poertner,  provides
full-time  services  to the  Company  pursuant  to a month to  month  consulting
agreement requiring $10,000 for each month worked. As such, the Company expensed
and paid Mr. Poertner  $50,000 and $6,000,  respectively,  during the year ended
December 31, 1998, and owed Mr. Poertner $44,000 as of December 31, 1998.

STOCK OPTION PLAN

During  April  1996,  the Board of  Directors  adopted a Stock  Option Plan (the
"Plan"), and on July 3, 1996, the Corporation's  shareholders approved the Plan.
The Plan  authorized the issuance of options to purchase up to 100,000 shares of
the Company's  Common Stock.  During December 1998, the Company amended the Plan
to increase the available amount of shares to purchase under the plan to 500,000
shares of the Company's  common stock. All options granted must have an exercise
price no less than the stock's fair market value on the date of grant.

<PAGE>

The Plan allows the Board to grant stock options from time to time to employees,
officers,  directors and consultants of the Company.  The Board has the power to
determine  at the time that the option is granted  whether the option will be an
Incentive  Stock  Option (an option  which  qualifies  under  Section 422 of the
Internal  Revenue  Code of 1986) or an option  which is not an  Incentive  Stock
Option.  Vesting  provisions are determined by the Board at the time options are
granted.  The option  price for any option  will be no less than the fair market
value of the Common Stock on the date the option is granted.

Since all options  granted  under the Plan must have an  exercise  price no less
than the fair market value on the date of grant, the Company will not record any
expense  upon the  grant  of  options,  regardless  of  whether  or not they are
incentive  stock  options.  Generally,  there  will  be no  federal  income  tax
consequences  to the Company in connection  with Incentive Stock Options granted
under the Plan. With regard to options that are not Incentive Stock Options, the
Company will ordinarily be entitled to deductions for income tax purposes of the
amount that option holders  report as ordinary  income upon the exercise of such
options, in the year such income is reported.

Options to purchase a total  67,816  shares at an  exercise  price of $22.50 per
share were granted during April 1996.  There were no options granted to officers
or directors of the Company during fiscal 1998 and 1997.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth, as of June 30, 1999, the stock ownership of each
person known by the Company to be the  beneficial  owner of five percent or more
of the Company's Common Stock, each Officer and Director  individually,  and all
Officers and  Directors as a group.  Each person has sole voting and  investment
power over the shares except as noted.

                                   Amount and Nature
Name and Address                   of Beneficial Interest   Percent of
of Officers and Directors          of Common Stock          Class
- -------------------------------    ----------------------   ----------

Nancy Poertner                     809,375 (1)              18%
8522 National Blvd., Suite
110   Culver City, CA 90232

Rainer Poertner                    809,375 (1)              18%
3958 Ince Boulevard
Culver City, CA 90232

Assisi Limited Partnership         809,375 (1)              18%
10866 Wilshire Blvd., 15th Floor
Los Angeles, CA  90024

Matthew MacLaurin                  95,625                   2%
325A River Street
Santa Cruz, CA  95060

<PAGE>

All Directors and Officers         905,000 (1)              21%
as a group (3 persons)

(1) Assisi Limited  Partnership  is a Nevada Limited  Partnership of which Nancy
Poertner is a General  Partner and owns a 100% interest.  Rainer Poertner may be
deemed  to  be a  beneficial  owner  of  the  shares  owned  by  Assisi  Limited
Partnership  by  virtue  of his  spousal  relationship  to Nancy  Poertner.  Mr.
Poertner disclaims any beneficial interest in such shares.

The Company knows of no arrangement or understanding, the operation of which may
at a subsequent date result in a change of control of the Company.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

ACQUISITION OF ZEITGEIST, INC.

On February  24, 1996,  the Company  acquired  all of the  outstanding  stock of
Zeitgeist,  Inc.  ("Zeitgeist").  The Company issued a total of 1,250,000 shares
(approximately 95%) of its common stock to the shareholders of Zeitgeist.

The stock issuances were made pursuant to an Agreement (the  "Agreement")  among
the  Company,  Zeitgeist  and  the  Zeitgeist  shareholders.  The  terms  of the
Agreement were the result of negotiations between the managements of the Company
and  Zeitgeist.  However,  Mark R.  Moldenhauer,  the Company's  President and a
Director  prior  to the  acquisition,  held a 5.6%  interest  in  Zeitgeist  and
received 70,000 shares of common stock in the transaction. Further, the Board of
Directors did not obtain any independent  "fairness" opinion or other evaluation
regarding the terms of the Agreement due to the cost of obtaining  such opinions
or evaluations.

The 1,250,000  shares issued to acquire  Zeitgeist  were issued to the following
shareholders of Zeitgeist in the amounts set forth:

NAME                          NUMBER OF SHARES
- --------------------------    -----------------
Assisi Limited Partnership    947,500
Cabana Holdings Ltd.          116,250
Mizzentop Holdings Ltd.       116,250
Mark R. Moldenhauer           70,000
                              -----------------
     Total                    1,250,000

ACQUISITION OF MEDIAX

On June 27, 1996, the Company  completed a transaction in which MediaX,  Inc., a
California  corporation,  was merged  with and into the  Company's  wholly-owned
subsidiary,  Zeitgeist.  The  Company  issued a total of  203,750  shares of its
Common Stock to the  shareholders  of MediaX,  Inc. at the  Closing,  and Assisi
Limited Partnership surrendered for cancellation 203,750 of its shares of common
stock.

<PAGE>

The  stock   issuances   were  made   pursuant  to  an  Agreement  and  Plan  of
Reorganization  ("Agreement")  among the Company,  Zeitgeist,  MediaX,  Inc. and
MediaX,  Inc.'s  shareholders.  The terms of the  Agreement  were the  result of
negotiations between the managements of the Company and MediaX Inc. However, the
Board of Directors did not obtain any  independent  "fairness"  opinion or other
evaluation  regarding the terms of the  Agreement,  due to the cost of obtaining
such opinions or evaluations.

The 203,750 shares issued to acquire  MediaX,  Inc. were issued to the following
shareholders of MediaX, Inc. in the amounts set forth:

                  NAME                  NUMBER OF SHARES
                  -----------------     -----------------
                  Matthew MacLaurin     95,625
                  Gaben Chancellor      95,625
                  David Traub           12,500
                                        -----------------
                           Total        203,750

TRANSACTIONS INVOLVING THE COMPANY

On December 6, 1995,  Zeitgeist,  Inc.  loaned  Nancy  Poertner,  the  Company's
President, $50,000 pursuant to an unsecured note bearing interest at 4% and with
a due date of January 1, 2000. On February 25, 1996,  an additional  $50,000 was
loaned to Ms. Poertner on the same terms.

On February 20, 1997, the Company  entered into a  Disengagement  Agreement with
Gaben Chancellor  ("Chancellor"),  a Vice President of the Company,  pursuant to
which  Chancellor  agreed to resign as an officer of the Company and to transfer
65,625  of  his  shares  of  the  Company's   common  stock  to  Assisi  Limited
Partnership. In addition, Chancellor agreed to enter into a Consulting Agreement
with the  Company  to act as project  manager  for the  "Apple  Project"  and to
receive a monthly  consulting fee of $6,000 until the completion of the project.
(The  project was  completed  during March 1997.) The Company also agreed to pay
Chancellor a one-time cash compensation of $32,500 for his past contributions to
the Company.

                                (Proposal No. 2)

Stockholders  holding  a  majority  of the  voting  power  of the  Company  have
indicated  that  effective  September  10, 1999 they will,  by written  consent,
appoint Davis & Co., CPAs, P.C. as independent auditors to examine the financial
statements of the Company for the fiscal year ending December 31, 1999.

Davis & Co., CPAs, P.C. has audited the Company's financial statements for
several years.

<PAGE>

                                (Proposal No. 3)

Stockholders  holding  a  majority  of the  voting  power  of the  Company  have
indicated  that  effective  September  10, 1999 they will,  by written  consent,
approve an increase in the number of  authorized  $.0001 par value common shares
to 25,000,000 from the current 7,500,000.

At present,  the Company is authorized to issue  7,500,000  shares of its $.0001
par value common stock and  10,000,000  shares of preferred  stock.  On June 30,
1999, the Company had 5,779,042  shares of common stock issued and  outstanding.
Increasing the number of authorized shares of common stock will permit the board
of directors to issue  additional  stock to raise capital,  convert the Series A
Convertible Preferred Stock, acquire assets, exercise outstanding stock options,
or for other purposes. Existing common stockholders may suffer dilution in their
percentage  ownership of the Company if  additional  shares are  authorized  and
subsequently issued by the Company.

                                (Proposal No. 4)

Stockholders  holding  a  majority  of the  voting  power  of the  Company  have
indicated  that  effective  September  10, 1999 they will,  by written  consent,
approve the  December  1998  Amendment to the  Company's  Stock Option Plan (the
"Plan").  The December 1998 Amendment (the "Amendment")  increased the number of
shares available under the Plan to 500,000 shares of the Company's common stock.

During  April  1996,  the Board of  Directors  adopted a Stock  Option Plan (the
"Plan"), and on July 3, 1996, the Corporation's  shareholders approved the Plan.
The Plan  authorized the issuance of options to purchase up to 100,000 shares of
the Company's  Common Stock.  During December 1998, the Company amended the Plan
to increase the available amount of shares to purchase under the plan to 500,000
shares of the Company's  common stock. All options granted must have an exercise
price no less than the stock's fair market value on the date of grant.

The Plan allows the Board to grant stock options from time to time to employees,
officers,  directors and consultants of the Company.  The Board has the power to
determine  at the time that the option is granted  whether the option will be an
Incentive  Stock  Option (an option  which  qualifies  under  Section 422 of the
Internal  Revenue  Code of 1986) or an option  which is not an  Incentive  Stock
Option.  Vesting  provisions are determined by the Board at the time options are
granted.  The option  price for any option  will be no less than the fair market
value of the Common Stock on the date the option is granted.

Since all options  granted  under the Plan must have an  exercise  price no less
than the fair market value on the date of grant, the Company will not record any
expense  upon the  grant  of  options,  regardless  of  whether  or not they are
incentive  stock  options.  Generally,  there  will  be no  federal  income  tax
consequences  to the Company in connection  with Incentive Stock Options granted
under the Plan. With regard to options that are not Incentive Stock Options, the
Company will ordinarily be entitled to deductions for income tax purposes of the
amount that option holders  report as ordinary  income upon the exercise of such
options, in the year such income is reported.

<PAGE>

Options to purchase a total  67,816  shares at an  exercise  price of $22.50 per
share were granted during April 1996.  There were no options granted to officers
or directors of the Company during fiscal 1998 and 1997.

                                  OTHER MATTERS
                                  -------------

While under Nevada law the  stockholders  holding a majority of the voting power
of the Company can take action by written consent  without a meeting,  the Board
of  Directors  has no  knowledge  of any  matters  to be taken  other than those
referred to above.

                         FINANCIAL AND OTHER INFORMATION
                         -------------------------------

Enclosed  with this  information  statement  is a copy of the  Company's  annual
report to the Securities  and Exchange  Commission on Form 10-KSB for the fiscal
year ended  December 31, 1998 and the  Company's  Form 10-Q for the period ended
March 31, 1999.

                                        By Order of the Board of Directors

                                        Nancy Poertner
                                        President and Director of the Company

August 13, 1999.



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