MEDIX RESOURCES INC
DEF 14A, 2000-06-20
HELP SUPPLY SERVICES
Previous: PENNCORP FINANCIAL GROUP INC /DE/, 8-K, EX-10.11, 2000-06-20
Next: MEDIX RESOURCES INC, DEF 14A, EX-99, 2000-06-20





                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

                             [Amendment No. ______]

Filed by 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 Sec. 240.14a-11(c) or  Sec. 240.14a-12

                              Medix Resources, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                              Medix Resources, Inc.
                   ------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

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

         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>
                              MEDIX RESOURCES, INC.
                        7100 E. Belleview Ave., Suite 301
                            Englewood, Colorado 80111

                                 (303) 741-2045

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------

                           TO BE HELD ON JULY 26, 2000

      NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Shareholders  of Medix
Resources,  Inc., a Colorado  corporation (the  "Company"),  will be held at 180
Tices Lane,  East  Brunswick,  New Jersey,  on Wednesday,  July 26, 2000 at 9:30
a.m., local time, for the following purposes:

         1.       To elect five (5) members to the Company's six-person Board of
                  Directors,  who  will  serve  staggered  terms  of 3,  2 and 1
                  year(s),  as provided in the  attached  Proxy  Statement,  and
                  until their successors are duly elected and qualified;

         2.       To ratify and approve the Board of Directors'  adoption of the
                  Company's  1999 Stock  Option Plan,  authorizing  the grant of
                  options  covering  up to 10  million  shares of the  Company's
                  common stock; and

         3.       To transact  such other  business as may properly  come before
                  the Annual Meeting or any adjournments(s) thereof.

      The Board of Directors has fixed the close of business on June 2, 2000, as
the record date (the "Record Date") for determining the Shareholders entitled to
receive  notice  of,  and to vote at, the  Annual  Meeting.  A complete  list of
shareholders  entitled to vote at the Annual  Meeting  will be  available,  upon
written demand,  for inspection  during normal business hours by any shareholder
of the  Company  prior  to the  Annual  Meeting,  for a proper  purpose,  at the
Company's  offices located at the address set forth above.  Only shareholders of
record on the record date are  entitled to notice of, and to vote at, the Annual
Meeting and any and all adjournments or postponements thereof.

      A copy of the Company's  Annual Report to Shareholders for the fiscal year
ended  December 31,  1999, a Proxy  Statement  and a proxy card  accompany  this
notice. These materials will be sent to shareholders on or about June 16, 2000.

      ALL  SHAREHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING IN
PERSON.  HOWEVER, TO ENSURE YOUR  REPRESENTATION AT THE ANNUAL MEETING,  YOU ARE
URGED TO MARK,  SIGN,  DATE AND RETURN THE  ENCLOSED  PROXY CARD AS  PROMPTLY AS
POSSIBLE  IN  THE  POSTAGE-PREPAID  ENVELOPE  ENCLOSED  FOR  THAT  PURPOSE.  ANY
SHAREHOLDER  ATTENDING  THE  ANNUAL  MEETING  MAY  VOTE IN  PERSON  EVEN IF SUCH
SHAREHOLDER HAS PREVIOUSLY RETURNED A PROXY CARD.

                                          By Order of the Board of Directors

                                             Patricia A. Minicucci
                                             Corporation Secretary

Englewood, Colorado
June 16, 2000
<PAGE>

                              MEDIX RESOURCES, INC.
                        7100 E. Belleview Ave., Suite 301
                            Englewood, Colorado 80111

                                 (303) 741-2045

                        ---------------------------------
                                 PROXY STATEMENT
                        ---------------------------------

                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JULY 26, 2000

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

      The  enclosed  Proxy is  solicited  on behalf of the Board of Directors of
Medix Resources,  Inc., a Colorado  corporation (the "Company"),  for use at the
Annual Meeting of Shareholders to be held on July 26, 2000, at 9:30 a.m.,  local
time, or at any adjournment(s) thereof, for the purposes set forth herein and in
an  accompanying  Notice of Annual Meeting of  Shareholders.  The Annual Meeting
will be held at the  Company's  office at 180 Tices Lane,  East  Brunswick,  New
Jersey.  The  telephone  number of that  office is (732)  937-5050.  These proxy
solicitation materials were mailed on or about June 16, 2000 to all Shareholders
listed in the Shareholder  records of the Company as of the Record Date (as that
term is defined below). The Company will bear the cost of this solicitation.

Record Date and Share Ownership

      Shareholders  of  record  at the  close of  business  on June 2, 2000 (the
"Record Date") are entitled to vote at the Annual  Meeting.  On the Record Date,
43,584,446 shares of the Company's common stock, $0.001 par value per share (the
"Common Stock"),  were outstanding.  Shareholders  holding at least one-third of
all shares of Common Stock represented in person or by proxy, shall constitute a
quorum for the transaction of business at the Annual Meeting.

 Revocability of Proxies

      Any Proxy given pursuant to this solicitation may be revoked by the person
or entity  giving it at any time before its use by  delivering  to the Company a
written  notice of revocation or a duly executed Proxy Card bearing a later date
or by attending the Annual Meeting and voting in person. An appointment of proxy
is revoked upon the death or incapacity of the Shareholder  appointing the proxy
if the  Secretary or other  officer or agent of the Company who is authorized to
tabulate  votes  receives  notice of such death or  incapacity  before the proxy
exercises his authority under the appointment.

Voting and Solicitation

      Each  outstanding  share of Common Stock shall be entitled to one (1) vote
on each matter  submitted to a vote at the Annual Meeting.  Assuming a quorum is
present, those candidates receiving the most votes shall be elected as directors
of the Company. The ratification and approval of the Company's 1999 Stock Option
Plan,  authorizing  the grant of options  covering  up 10 million  shares of the
Company's  common stock,  will be approved by the  shareholders  if the proposal
receives a majority  of the total  votes cast in person or by proxy,  assuming a
quorum is present.  Where brokers have not received any instructions  from their
clients on how to vote on a particular  proposal,  brokers are permitted to vote
on routine  proposals but not on  non-routine  matters.  The absence of votes on
non-routine  matters are "broker  non-votes."  Abstentions and broker  non-votes
shall be counted  towards the  presence of a quorum.  However,  they will not be
counted and will have no effect in the election of  directors.  In voting on the
Company's  1999  Stock  Option  Plan,  abstentions  will have the effect of "no"
votes, and broker non-votes will not be counted as votes cast.

<PAGE>

      The  principal  executive  offices of the  Company  are located at 7100 E.
Belleview Ave., Suite 301, Englewood,  Colorado 80111. In addition to the use of
the mails,  proxies may be solicited  personally,  by telephone or by facsimile,
and the Company may reimburse  brokerage  firms and other persons holding shares
of the Company's  Common Stock in their names or in the names of their nominees,
for their reasonable expenses in forwarding proxy solicitation  materials to the
beneficial  owners.  The Company may retain the services of a professional proxy
solicitation  firm,  in which case the Company  will pay such firm its  standard
fees for such services and reimburse such firm for its out-of-pocket expenses.

Matters to Be Brought Before the Annual Meeting

      The  matters to be brought  before the  Annual  Meeting  include:  (1) the
election  of five (5)  members  of the  Company's  Board of  Directors;  (2) the
ratification  and approval of the Board of Directors'  adoption of the Company's
1999 Stock Option Plan,  authorizing the grant of options covering up 10 million
shares of the Company's  common  stock;  and (3) the  transaction  of such other
business as may properly  come before the Annual  Meeting or any  adjournment(s)
thereof.

Deadline for Receipt of Shareholder Proposals for Next Annual Meeting

      Shareholders  of the  Company  who  intend  to  present  proposals  at the
Company's 2001 Annual Meeting of Shareholders must deliver such proposals to the
Company no later than  January  31,  2001 in order to be  included  in the Proxy
Statement and form of Proxy relating to the 2001 Annual Meeting of Shareholders.

                              ELECTION OF DIRECTORS

Nominees

      The  Company's  Board of Directors  currently  consists of six  directors.
Pursuant to the  Company's  Articles of  Incorporation,  whenever the  Company's
Board consists of six or more members, the Company's Board of Directors shall be
classified  into three  classes as nearly equal in number as  possible.  Because
five of the Company's  directors  have been elected by the Board of Directors to
fill  vacancies on the Board of Directors  since the last Annual  Meeting,  five
directors will be elected at the upcoming Annual Meeting. The Board of Directors
has  nominated  the current  directors to fill these five Board  positions.  The
Board of  Directors  recommends  that the  Shareholders  vote "FOR" the director
nominees listed below. Unless otherwise  instructed,  the proxy holder will vote
the proxies  received by him for  management's  five nominees,  as listed below.
Because of the Company's  staggered  Board of Directors,  two directors  will be
elected for terms of three and two years, respectively, and one director will be
elected to a term of one year.  Mr.  John R.  Prufeta  holds the other  director
position,  the term for which ends in 2001. Therefore,  Messrs. John T. Lane and
Dr. David Skinner will be elected for three-year terms,  Messrs.  David R. Pfeil
and Samuel H. Havens will be elected for two-year terms,  and Ms. Joan E. Herman
will be elected  for a  one-year  term.  At the next  Annual  Meeting,  unless a
vacancy  on the Board is filled  during  the year,  only two  directors  will be
elected for a three-year term each.

      In the event any  management  nominee is unable or  declines to serve as a
director at the time of the Annual  Meeting,  the proxies  will be voted for any
nominee who shall be  designated  by the current  Board of Directors to fill the
vacancy.  It is not expected  that any nominee will be unable or will decline to
serve as a  director.  The term of office of each  person  elected as a director
will continue until the end of his or her respective  term as stated above,  and
until such person's successor has been elected and qualified.

      The nominees are as follows:

<TABLE>
<CAPTION>
      Name                                               Position With the Company                           Age
      ----                                               -------------------------                           ---
<S>                                       <C>                                                                <C>
      Samuel H. Havens(2)(3)(4)                                  Director                                    56
      Joan E. Herman(2)(4)                                       Director                                    47
      John T. Lane(1)(3)(4)                           Director; Chairman of the Board                        57
      David R Pfeil                       Director; President and COO of Cymedix Lynx Corporation            41
      Dr. David B. Skinner(1)(2)                                 Director                                    64
</TABLE>
      --------------------
      (1)  Member of the Executive Committee
      (2)  Member of the Audit Committee
      (3)  Member of the Nomination Committee
      (4)  Member of the Compensation Committee

                                       2
<PAGE>

Biographical Information.

      Samuel H. Havens.  Prior to his  retirement in 1996,  Mr. Havens served as
President of Prudential  Healthcare for five years. He had begun his career with
The Prudential  Insurance  Company as a group sales  representative in 1965, and
served in various posts in Prudential  healthcare operations over three decades.
Since  retiring,  Mr.  Havens  has  served on the Board and as a  consultant  to
various  healthcare  organizations.  He is a member of the Board of  Advisors of
Temple Law School and the  Editorial  Board of Managed  Care  Quarterly.  Havens
completed  the  Executive   Program  in  Business   Administration  at  Columbia
University. He holds a JD degree from Temple Law School, a CLU from the American
College of Life Underwriters, and a BA degree from Hamilton College.

      Joan E. Herman..  Ms Herman is the Group President of WellPoint's  Senior,
Specialty,  and State  Sponsored  Programs  division and is responsible  for the
Company's  Dental,   Life  &  AD&D,   Pharmacy,   Behavioral  Health,   Workers'
Compensation Managed Care Services,  Senior Services, and Disability businesses.
She is also responsible for WellPoint's State Sponsored Programs,  which include
MediCal and Healthy  Families.  In 1999, a Wellpoint  affiliate  entered into an
agreement with the Company to implement a pilot program for the  introduction of
Cymedix(R) software to healthcare  providers  identified by such affiliate.  Ms.
Herman serves on the Company's Board of Directors  pursuant to the terms of that
agreement.  Prior to joining  WellPoint in 1998,  Ms. Herman was the senior vice
president,  Strategic Development and senior vice president, Group Insurance for
Phoenix Home Life Mutual Insurance Company. Ms. Herman has served as chairman of
the  board of  Leadership  Greater  Hartford  and been a member  of the board of
directors of the American Academy of Actuaries,  the American  Leadership Forum,
the Hartford Ballet, the Greater Hartford Arts Council,  and the Children's Fund
of  Connecticut.  She is a member of the American  Academy of  Actuaries  Health
Practice  Council and a Fellow of the Society of Actuaries.  Ms. Herman holds an
MA in Mathematics from Yale University, an MBA from Western New England College,
and an A.B. in mathematics from Barnard College.

     John T. Lane.  Prior to his retirement  from J.P. Morgan & Company in 1994,
Mr. Lane was head of that firm's U.S.  Private  Clients Group. He also served as
Chairman of J.P. Morgan,  Florida;  a Director of Morgan  Shareholder  Services,
J.P. Morgan of California, and Morgan Futures; and a member of the firm's Credit
Policy  committee.  Earlier,  he held a number of  positions in the J. P. Morgan
organization, which he joined in 1968. Since retiring from J.P. Morgan, Lane has
served as a consultant to various  organizations.  Mr. Lane currently  serves or
the Boards of Acme Metals  Incorporated  and  Biospecifics  Technologies  Corp.,
whose common shares are publicly  traded.  Mr. Lane holds an MBA degree from the
University of Michigan, and a BA degree from Dartmouth College.

      David R. Pfeil In addition to his current  duties as President  and COO of
our  Cymedix,  subsidiary,  Mr Pfeil has acted as Chief  Technology  Officer for
Medix  Resources,  Inc.  since April 1999. He has 20 years of senior  management
experience in healthcare automation and information systems. In 1981, he founded
Dezine Healthcare Solutions (Dezine), a software company with separate divisions
for healthcare and engineering design. Mr. Pfeil successfully completed the sale
of Dezine to Blue Cross  Blue  Shield of South  Carolina  in 1997.  In 1997,  he
organized  Arrow  Professional  Enterprises  (Arrow),  a health care  automation
consulting company, and Automated Design Concepts, Inc. (ADC), an internet based
health care  integration  software  company  that was sold to us in 2000.  Arrow
provides health care  professionals  with technical  expertise in evaluating and
implementing  information  systems and  strategies.  He worked for Arrow and ADC
until he joined us as an employee in early 2000.  Mr. Pfeil holds a BS degree in
Mechanical   Engineering  from  Lehigh  University,   and  a  MS  in  Mechanical
Engineering from the University of Minnesota.

      Dr.  David  B.  Skinner.   Dr.  Skinner  is  President   Emeritus  of  the
NewYork-Presbyterian Hospital and the NewYork-Presbyterian Healthcare System. He
was Vice  Chairman/President and CEO of the Society of the New York Hospital and
its Healthcare  System and subsequently of the merged  institution for 13 years.
He is also a  professor  of  cardiothoracic  surgery  and  surgery  at the Weill
Medical  College  of  Cornell  University,  professor  of  surgery  at  Columbia
University  College of  Physicians  and  Surgeons,  and an attending  surgeon at
NewYork  Presbyterian  Hospital.  He was  professor of surgery at Johns  Hopkins
University  School of Medicine from 1968 to 1972,  and professor and chairman of
surgery at the University of Chicago,  Pritzker  School of Medicine from 1973 to
1987.  Dr.  Skinner  has  been  awarded  numerous  honorary   degrees,   faculty
appointments,  corporate  directorships,  and domestic and international honors,
awards, and prizes. Dr. Skinner holds a BA degree,  with high distinction,  from
the University of Rochester and an MD degree, cum laude, from Yale University.

                                       3
<PAGE>

Board Meetings in 1999

      The Board of Directors of the Company held a total of six meetings  during
the year ended December 31, 1999, and signed three Unanimous Written Consents in
lieu of a meeting.  During 1999, all members of the Company's Board of Directors
attended over 75% of the meetings of the Board of Directors  that occurred while
they were directors,  except Charles Powell, a former director,  who missed both
meetings while he was a director,  and Dr. David B. Skinner, who missed the only
meeting held during 1999 while he was a director. The committees of the Board of
Directors  identified  above were not  activated  until the  current  year.  The
Nominating   Committee  will  consider  Board  nominee   suggestions   from  our
shareholders.  Any such  suggestions in connection  with the 2001 Annual Meeting
should be made to the Committee in writing on or before January 31, 2001.

Directors Compensation

      In the last quarter of 1999, the Board of Directors  adopted the following
compensation  schedule for  non-employee  directors,  $1,000 for attending  each
regular quarterly Board meeting,  and $250 for attending each special Board. The
Board of Directors has also  authorized  payment of  reasonable  travel or other
out-of-pocket  expenses  incurred by directors for attending  Board or committee
meetings. During 1999, former directors Mr. Charles Powell, Dr. Brian McLean and
Mr.  Thomas  Oberle  were  paid  $500,  $250 and $750,  respectively,  for their
services as directors.  During 1999,  current  directors Mr. Samuel Havens,  Dr.
David  Skinner and Mr.  John Lane were each paid $250 for their  services to the
Company  as  directors.  From  time  to  time,  the  Board  of  Directors  grant
non-employee directors options to acquire shares of Common Stock as compensation
for their services to the Company as directors.  During 1999,  former  directors
Mr.  Oberle,  Mr. Joel Newman,  Mr.  Douglas  Stahl and Dr. McLean each received
options covering 250,000 shares of Common Stock, and Messrs Havens,  Skinner and
Lane each received options covering 200,000 shares of Common Stock. During 1999,
the Company paid Mr. Havens $6,000 in fees for consulting services.

      THE BOARD OF DIRECTORS  RECOMMENDS A VOTE `FOR' EACH OF THE ABOVE NOMINEES
TO THE COMPANY'S BOARD OF DIRECTORS. A PLURALITY OF THE VOTES CAST BY THE SHARES
ENTITLED TO VOTE AT THE ANNUAL MEETING WILL BE REQUIRED TO ELECT EACH DIRECTOR.

                               EXECUTIVE OFFICERS

            The  following  table  sets  forth the (i) the names of the  current
executive officers of the Company,  (ii) their ages, and (iii) the capacities in
which they serve the Company.  All of the Company's  executive  officers  devote
full-time to the Company's business and affairs.

<TABLE>
<CAPTION>
      Name                                 Age                         Position(s) With the Company
      ----                                 ---                         ----------------------------
      <S>                                  <C>                <C>
      John R. Prufeta                      39                      President and Chief Executive Officer

      David R Pfeil                        41                  President and COO of Cymedix Lynx Corporation

      Patricia A. Minicucci                50                      Executive Vice President,  Operations

      Michael W. Knepper                   36                 Senior Vice President, Mergers and Acquisitions

      Brian R. Ellacott                    43                  Senior Vice President, Business  Development
</TABLE>


Executive Officers Biographical Information

     John R. Prufeta. Mr. Prufeta joined the Company as a full time employee and
as its President and Chief Executive  Officer on March 1, 2000. Mr. Prufeta also
is the Chairman of the Board of the Company's  Cymedix Lynx  subsidiary.  He had
been appointed to the position of Chief Executive  Officer while a consultant to
the Company in October 1999.  Prior to that he was the Managing  General Partner
of The Creative Group,  Creative Health Concepts,  and TCG Development,  and the
President and Chief Executive Officer of Creative  Management  Strategies,  Inc.
for over 11 years. Those affiliated  companies cover a wide spectrum of services
within  the  healthcare  industry.  He was  elected  to the  Company's  Board of
Directors in April 1999. A 1983 graduate of St. John's University with a B.S. in
management,  Mr. Prufeta  graduated from the Executive  Program,  OPM at Harvard
University, Graduate School of Business.

                                       4
<PAGE>

      David R. Pfeil.  In addition to his current duties as President and COO of
our Cymedix(R) subsidiary,  Mr Pfeil has acted as Chief Technology Officer for
Medix  Resources,  Inc.  since April 1999. He has 20 years of senior  management
experience in healthcare automation and information systems. In 1981, he founded
Dezine Healthcare Solutions (Dezine), a software company with separate divisions
for healthcare and engineering design. Mr. Pfeil successfully completed the sale
of Dezine to Blue Cross  Blue  Shield of South  Carolina  in 1997.  In 1997,  he
organized  Arrow  Professional  Enterprises  (Arrow),  a health care  automation
consulting company, and Automated Design Concepts, Inc. (ADC), an internet based
health care  integration  software  company  that was sold to us in 2000.  Arrow
provides health care  professionals  with technical  expertise in evaluating and
implementing  information  systems and  strategies.  He worked for Arrow and ADC
until he joined us as an employee in early 2000.  Mr. Pfeil holds a BS degree in
Mechanical   Engineering  from  Lehigh  University,   and  a  MS  in  Mechanical
Engineering from the University of Minnesota.

      Patricia A. Minicucci In March 2000, Ms.  Minicucci  joined the Company as
Executive  Vice  President,  Operations.  Prior to joining  Medix's  staff,  Ms.
Minicucci  served as executive vice president and a principal of Creative Health
Concepts.  In 1995,  she  founded  and was chief  executive  officer of Practice
Paradigms,  an organization  serving primary care physicians.  Prior to founding
Practice Paradigms, Minicucci was senior vice president-managed care with Empire
Blue Cross Blue Shield and, before that,  president-employee  benefits  division
with  Washington  National  Corporation.  Ms.  Minicucci  began  her  career  in
healthcare at CIGNA  Corporation  where she held numerous  positions,  including
president-South  Central Division,  CIGNA Healthplan Inc.; vice  president-human
resources  division,  Employee  Benefits Group; vice  president-human  resources
department,  Group Insurance Division;  and regional vice president-field  claim
operations,  Group Insurance Division.  She holds a B.A. in History from Russell
Sage College.

     Michael W. Knepper. In March 2000, Mr. Knepper joined the Company as Senior
Vice President, Mergers and Acquisitions.  From 1997 to 1999, Mr. Knepper served
as vice  president  of health  technology  research  for Punk,  Ziegel & Co. Mr.
Knepper  was  responsible  for  re-building  the  firm's  healthcare  technology
investment  franchise.  Prior to joining Punk, Ziegel in 1997, he was a research
analyst at Volpe Brown Whelan & Co. in San Francisco.  Earlier, Mr. Knepper held
positions as senior software engineer at TRW; product support engineer at Verdix
Corporation; and software engineer at Honeywell Federal Systems. He holds an MBA
in Finance from  Columbia  University  and an AB in Computer  Science from Brown
University.

     Brian R. Ellacott In March 2000, Mr.  Ellacott joined the Company as Senior
Vice  President,  Business  Development.  Mr.  Ellacott  served as  president of
Cosmetic Surgery Consultants from November 1998 until March 2000, when he joined
Medix  Resources,  Inc.  From 1996 to 1998 he was  executive  vice  president of
Alignis Inc., an alternative  healthcare PPO. Before that, he was president-Bibb
Hospitality  (Atlanta) for The Bibb Company.  Mr.  Ellacott  began his career in
healthcare  at  Baxter  International/American  Hospital  Supply  where  he held
numerous positions,  including director of national accounts (Chicago); director
of  marketing  (Australia);  director of  marketing  (Canada);  systems  manager
(Canada);  regional manager (British  Columbia);  and product manager  (hospital
products). He holds a B.A. in Business Administration, with Honors, from Wilfrid
Laurier University (Waterloo, Canada).

                                       5
<PAGE>

Executive Officer Compensation

     Summary  Compensation  Table. The following table sets forth the annual and
long-term  compensation  for services in all  capacities  to the Company for the
three years ended  December 31, 1999,  awarded or paid to, or earned by, John P.
Yeros,  John  R.  Prufeta,  David  R.  Pfeil  and  David  Kinsella  (the  "Named
Officers").  No officer or employee of the Company  other than these four earned
an annual salary and bonus exceeding $100,000 in 1999.

<TABLE>
<CAPTION>
                                                                                                           Long-Term
                                                                                                         Compensation
                                                                                                       -----------------
                                                                                                          Securities
                                                                     Annual Compensation                  Underlying
                                                            --------------------------------------     Options/Warrants
      Name and Principal Position         Fiscal Year       Salary           Bonus           Other         (Shares)
      ---------------------------         -----------       ------           -----           -----     -----------------
      <S>                                    <C>           <C>              <C>               <C>          <C>
      John P. Yeros                          1999          $199,650            0              (2)          1,250,000
      Former President and CEO(1)            1998          $180,442            0                             500,000
                                             1997          $142,272         $15,000                        1,259,768 (3)
      John R. Prufeta                        1999          $171,000 (4)                                      925,000 (4)
      President and CEO

      David R. Pfeil                         1999          $287,000 (5)                                      800,000
      President and COO
      of Company Subsidiary

      David Kinsella(6)                      1999           $88,462       $30,000                            450,000
      Secretary and Controller               1998           $77,692            0                             110,000
                                             1997           $23,000            0                              50,000
</TABLE>
      ------------
      (1)  Mr. Yeros  resigned as Chief  Executive  Officer on October 14, 1999,
           and as  President,  Chairman  of the Board and a Director on March 1,
           2000.

      (2)  Other annual  compensation is made up of automobile  allowances,  and
           disability and health insurance premiums, in amounts less than 10% of
           the officer's annual salary plus bonus.

      (3)  In August  1997,  options and  warrants  covering  736,313  shares of
           Common Stock granted to Mr. Yeros in prior years,  and 273,455 shares
           of Common Stock granted to him earlier in 1997,  were re-priced to an
           exercise  price of $0.25 per share,  the then market price of a share
           of the Company's Common Stock. In addition, Mr. Yeros was granted new
           options  covering  250,000  shares at an exercise  price of $0.25 per
           share.

      (4)  During  1999,  Mr.  Prufeta  served as a  consultant  to the  Company
           pursuant  to a  consulting  agreement  between  the  Company  and his
           employer,  Creative  Management  Strategies,  Inc., which company was
           paid or  accrued  the  amount  shown  above and  received  options to
           purchase 25,000 shares of Common Stock, included in the amount shown.

      (5)  During  1999,  we  paid  two  companies  affiliated  with  Mr.  Pfeil
           approximately  $135,000  for  Mr.  Pfeil's  services,   approximately
           $36,000 for travel related  expenses and  approximately  $113,000 for
           software  development and web-site  hosting and development  services
           and  purchase of computer  equipment.  As of December 31, 1999 we owe
           the two affiliated companies approximately $3,000.

     (6)   Mr. Kinsella  resigned  from his positions  and  employment  with the
           Company, effective April 7, 2000.

                                       6
<PAGE>

      Stock Option  Awards.  In 1996, we adopted our 1996 Stock  Incentive  Plan
(the " 1996 Plan").  Such Plan could only grant  non-qualified stock options, as
described below. In August 1999, our Board of Directors  approved and authorized
our 1999 Stock Option Plan (the "1999 Plan"),  which is intended to grant either
non-qualified  stock options or incentive  stock  options,  as described  below.
However,  the  1999  Plan  has yet to be  approved  by our  stockholders,  which
approval is being sought at Meeting of  Shareholders in connection to which this
Proxy  Statement  has been  distributed.  The  purpose of the either  Plan is to
enable  our  company to  provide  opportunities  for  certain  officers  and key
employees  to  acquire  a  proprietary  interest  in our  company,  to  increase
incentives  for such  persons  to  contribute  to our  performance  and  further
success,  and to  attract  and retain  individuals  with  exceptional  business,
managerial  and  administrative  talents,  who will  contribute to our progress,
growth and profitability.  As of June 2, 2000, we had issued 2,996,234 shares of
our Common  Stock upon  exercise  of options  and  warrants to current or former
employees  and  directors,  and  have  7,044,643  shares  currently  covered  by
outstanding  options  and  warrants  held by  current  or former  employees  and
directors, with exercise prices ranging form $.19 to $4.97.

      Options  granted under our 1999 Plan include both incentive  stock options
("ISOs"),  within the meaning of Section  422 of the  Internal  Revenue  Code of
1986, as amended (the "Code"),  and non-qualified stock options ("NQOs").  Under
the terms of the Plan,  all officers  and  employees of our company are eligible
for ISOs. Our company  determines in its discretion,  which persons will receive
ISOs, the applicable  exercise price,  vesting  provisions and the exercise term
thereof.  The terms and  conditions  of option  grants  differ from  optionee to
optionee and are set forth in the optionees'  individual stock option agreement.
Such options  generally vest over a period of one or more years and expire after
up to ten years.  In order to qualify for certain  preferential  treatment under
the Code,  ISOs must satisfy the statutory  requirements  thereof.  Options that
fail to satisfy  those  requirements  will be deemed  NQOs and will not  receive
preferential treatment under the Code. Upon exercise, shares will be issued upon
payment of the exercise price in cash, by delivery of shares of Common Stock, by
delivery  of  options or a  combination  of any of these  methods.  In order for
grants  under the 1999 Plan to be treated as ISOs,  the Plan must be approved by
the shareholders of the Company. Such approval is being sought at the Meeting of
Shareholders in connection with which this Proxy Statement is being distributed.
However,  if such  approval  is not  received  within 12  months of the  Board's
adoption of the Plan,  the terms of the Plan  provide  that all grants under the
1999 Plan that have already been made will become NQOs.

      Option  information  for fiscal 1999 relating to the Named Officers is set
forth below:

                          Option Grants in Fiscal 1999

<TABLE>
<CAPTION>
                                 Number of Shares
                                  of Common Stock       Percentage of Total
                                    Underlying           Options Granted to
                                Options Granted in           Employees in
      Name                             1999                     1999            Exercise Price      Expiration Date
      ----                             ----                     ----            --------------      ---------------
      <S>                           <C>                         <C>                   <C>               <C>
      John P. Yeros                 1,250,000                   34.4                  $.26               8/16/09

      John R. Prufeta                  25,000(1)                 0.7                  $.55               4/21/02
                                      500,000                   13.7                  $.26               8/16/09
                                      400,000                   11.0                  $.50              10/14/09

      David R. Pfeil                  100,000                    2.7                  $.55               4/21/02
                                      500,000                   13.7                  $.26               8/16/09
                                      200,000                    5.5                  $.50              10/14/09

      David Kinsella                  200,000                    5.5                  $.25               3/19/09
                                      250,000                    6.9                  $.26               8/16/09
</TABLE>
      -----------
       (1) These options,  covering 25,000 shares of Common Stock,  were granted
           to a company that is an affiliate of Mr. Prufeta for executive search
           services.

                                       7
<PAGE>

               Option Exercises and Year-End Values in Fiscal 1999

<TABLE>
<CAPTION>
                                                              Number of Shares            Value of Unexercised
                                                           Underlying Unexercised         In-the-Money Options
                                                           Options at Year-End             at Year-End (1)
                            Shares          Value       ----------------------------   ---------------------------
      Name                Exercised       Realized      Exercisable    Unexercisable   Exercisable   Unexercisable
      ----                ---------       --------      -----------    -------------   -----------   -------------
      <S>                     <C>             <C>        <C>              <C>          <C>             <C>
      John P. Yeros           0               0          2,309,768        700,000      $6,221,362      $1,918,000
      John R. Prufeta         0               0            137,500 (2)    787,500      $  369,500      $2,061,750
      David R. Pfeil          0               0            350,000        450,000      $  930,000      $1,185,000
      David Kinsella          0               0            422,500        187,500      $1,133,750      $  513,750
</TABLE>
      --------------
       (1) The dollar  values  are  calculated  by  determining  the  difference
           between $3.00 per share, the fair market value of the Common Stock at
           December 31, 1999, and the exercise price of the respective options.

       (2) Options  covering  25,000 of these  shares were  granted to a company
           that is an affiliate of Mr. Prufeta for executive search services.

      The Company has no retirement,  pension or profit-sharing  program for the
benefit of its directors,  executive  officers or other employees,  although the
Company  does  maintain  a  401(k)  Plan  for  participation  by all  employees,
including  executive  officers,  for  contributions  by  employees,  but with no
matching by the Company. In the future, the Board of Directors may recommend one
or more such programs for adoption by the Company.

Employment Agreements.

      During 1999, Mr. Yeros' employment was pursuant to a five-year  Employment
Agreement,  which would have  terminated on December 31, 2001.  Such  Employment
Agreement  provided for Mr. Yeros to receive a minimum annual salary of $165,000
for the fiscal  1997 year,  and  adjusted  upwards at a minimum of 10%  annually
after 1997.  Mr.  Yeros agreed to reduce his salary for fiscal 1997 to $142,000.
On March 1, 2000, this employment  agreement was terminated by mutual  agreement
and Mr. Yeros resigned as President, Chairman of the Board and a Director of the
Company.  At the same time, Mr. Yeros and the Company  entered into a Consulting
Agreement  with a term that ends on December  31, 2001,  and retains Mr.  Yeros'
services for the Company,  on a part-time  basis, to undertake  special projects
from time to time as directed by the Company's President and CEO. Mr. Yeros will
be  compensated  at the same levels  provided for in the  terminated  employment
agreement during the term of the Consulting Agreement.

      Mr.  Prufeta's  Employment  Agreement,  which has an  initial  term of two
years,  ending on January 31, 2002,  provides that he will be compensated at the
base salary of $120,000  annually,  plus a commission  of 2.5% of certain  gross
revenue  of the  Company,  subject  to  certain  exclusions.  He will  hold  the
positions of President  and Chief  Executive  Officer and report to the Board of
Directors.  Pursuant to his Employment  Agreement,  Mr. Prufeta has been granted
options  to  purchase  400,000  shares of Common  Stock at $.50 per  share,  and
600,000  shares  of  Common  Stock at  $4.97  per  share,  which  vest  upon the
occurrence of certain  performance goals. His Employment  Agreement provides for
termination  at any time by the employee with or without cause or by the Company
with cause.  The  Employment  Agreement  is also subject to  termination  by the
Company without cause after the initial  one-year term,  subject to the right of
the employee to continue to receive  compensation  for 6 months.  The Employment
Agreement also contains a non-compete provision that extends for a period of one
year  after  termination  or  resignation  of the  employee,  as well as certain
confidentiality   provisions.   The  Employment  Agreement  contains  provisions
providing that, upon the occurrence of a "Triggering  Event" (defined to include
a change in ownership of 50% of the outstanding  shares of the Company's  Common
Stock through a merger or otherwise) during the term of his employment,  he will
receive a lump sum payment equal to his then current year's base and bonus pay.

         Mr.  Pfeil's  Employment  Agreement,  which has an initial  term of two
years,  ending on January 31, 2002,  provides that he will be compensated at the
base salary of $200,000 in 2000, and $220,000 in 2001. His Employment  Agreement
is with the Company's wholly-owned subsidiary,  Cymedix Lynx Corporation, and he
will  hold the  positions  of  President  and  Chief  Operating  Officer  of the
subsidiary.  He will report to the subsidiary's  Board of Directors and Chairman
of the Board. Pursuant to his Employment  Agreement,  Mr. Pfeil has been granted
options to purchase  200,000  shares of the  Company's  Common Stock at $.50 per
share,  which  vest  upon the  occurrence  of  certain  performance  goals.  His
Employment  Agreement  provides for termination at any time by the employee with
or without cause or by the Company with cause. The Employment  Agreement is also


                                       8
<PAGE>

subject to termination by the Company  without cause after the initial  one-year
term,  subject to the right of the employee to continue to receive  compensation
for 6 months.  The Employment  Agreement  also contains a non-compete  provision
that extends for a period of one year after  termination  or  resignation of the
employee,  as  well  as  certain  confidentiality   provisions.  The  Employment
Agreement  contains  provisions   providing  that,  upon  the  occurrence  of  a
"Triggering  Event"  (defined  to  include a change in  ownership  of 50% of the
outstanding  shares of the Company's Common Stock through a merger or otherwise)
during the term of his  employment,  he will receive a lump sum payment equal to
his then current year's base and bonus pay.

      Ms.  Minicucci's  Employment  Agreement,  which has an initial term of two
years,  ending on March 1, 2002,  provides that she will be  compensated  at the
salary of  $200,000  annually.  She will hold the  position  of  Executive  Vice
President,  Operations,  and report to the  President  and CEO.  Pursuant to her
Employment Agreement, she has been granted options to purchase 400,000 shares of
Common  Stock at $4.97  per  share,  which  vest  over  the  2-year  term of his
Employment  Agreement.  Her Employment Agreement provides for termination at any
time by the employee  with or without  cause or by the Company  with cause.  The
Employment Agreement is also subject to termination by the Company without cause
after  the  initial  one-year  term,  subject  to the right of the  employee  to
continue to receive  compensation  for 6 months.  The Employment  Agreement also
contains a  non-compete  provision  that  extends for a period of one year after
termination or resignation of the employee,  as well as certain  confidentiality
provisions.  The Employment  Agreement contains provisions  providing that, upon
the occurrence of a "Triggering Event" (defined to include a change in ownership
of 50% of the outstanding  shares of the Company's Common Stock through a merger
or  otherwise)  during the term of her  employment,  she will receive a lump sum
payment equal to her then current year's base and bonus pay.

      Mr.  Knepper's  Employment  Agreement,  which has an  initial  term of two
years,  ending on March 7, 2002,  provides  that he will be  compensated  at the
salary of $175,000 annually.  He will hold the position of Senior Vice President
for Mergers and  Acquisitions,  and report to the President and CEO. Pursuant to
his Employment Agreement, he has been granted options to purchase 400,000 shares
of Common Stock at $3.97 per share,  which vest over one year from the beginning
of his Employment  Agreement.  His Employment Agreement provides for termination
at any time by the employee  with or without cause or by the Company with cause.
The Employment  Agreement is also subject to termination by the Company  without
cause after the initial  one-year term,  subject to the right of the employee to
continue to receive  compensation  for 6 months.  The Employment  Agreement also
contains a  non-compete  provision  that  extends for a period of one year after
termination or resignation of the employee,  as well as certain  confidentiality
provisions.  The Employment  Agreement contains provisions  providing that, upon
the occurrence of a "Triggering Event" (defined to include a change in ownership
of 50% of the outstanding  shares of the Company's Common Stock through a merger
or  otherwise)  during the term of his  employment,  he will  receive a lump sum
payment equal to his then current year's base and bonus pay.

      Mr.  Ellacott's  Employment  Agreement,  which has an initial  term of two
years,  ending on March 1, 2002,  provides  that he will be  compensated  at the
salary of $150,000 annually. He will hold the position of Senior Vice President,
Business Development.  Pursuant to his Employment Agreement, he has been granted
options to purchase  150,000  shares of Common  Stock at $3.97 per share,  which
vest over the 2-year term of his Employment Agreement.  His Employment Agreement
provided for termination at any time by the employee with or without cause or by
the Company with cause. The Employment  Agreement is also subject to termination
by the Company  without cause,  subject to the right of the employee to continue
to receive  compensation for 6 months. The Employment  Agreement also contains a
non-compete provision that extends for a period of one year after termination or
resignation of the employee, as well as certain confidentiality provisions.

      Mr.  Kinsella's  Employment  Agreement,  which had an initial  term of two
years,  ending on September  30, 2001,  provided that he be  compensated  at the
salary of $100,000 annually.  He held the position of Chief Accounting  Officer,
and reported to the President  and CEO. His  Employment  Agreement  provided for
termination  at any time by the employee with or without cause or by the Company
with cause.  The  Employment  Agreement was also subject to  termination  by the
Company without cause after the initial  one-year term,  subject to the right of
the employee to continue to receive  compensation  for 3 months.  The Employment
Agreement  also  contained a non-compete  provision that extends for a period of
one year after  termination or  resignation of the employee,  as well as certain
confidentiality  provisions.  Mr.  Kinsella  resigned  from  his  positions  and
employment with the Company effective April 7, 2000.

                                       9
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth certain  information  regarding  beneficial
ownership  of Common  Stock as of June 2, 2000 by (i) each  person  known by the
Company to own  beneficially  more than 5 % of the outstanding  shares of Common
Stock,  (ii) each  director,  named  executive  officer and (iii) all  executive
officers and  directors as a group.  On such date, we had  43,584,446  shares of
Common Stock outstanding.  Shares not outstanding but deemed  beneficial1y owned
by virtue of the right of any  individual  to acquire  shares within 60 days are
treated as outstanding only when determining the amount and percentage of Common
Stock owned by such individual. Each person has sole voting and investment power
with respect to the shares shown, except as noted.

<TABLE>
<CAPTION>
      Name and Address                                   Number of Shares                      Percentage of Class
      ----------------                                   ----------------                      -------------------
      <S>                                                  <C>                                        <C>
      John P. Yeros                                        2,912,762(1)                               6.4%
      9763 S. Tall Grass Circle
      Lone Tree, Colorado

      John R. Prufeta                                      1,173,000(2)                               2.6%
      305 Madison Avenue
      New York, New York

      David R. Pfeil                                        410,400(3)                                0.9%
      72 Brunswick Woods Drive
      East Brunswick, New Jersey

      John T. Lane                                          550,000(4)                                1.3%
      94 Sixth Street
      Garden City, New Jersey

      Dr. David B. Skinner                                  200,000(5)                                0.5%
      525 East 68th Street
      New York, New York

      Samuel H. Havens                                      200,000(5)                                0.5%
      58 Winged Foot Drive
      Livingston, New Jersey

      Joan E. Herman                                             _                                      0%
      One Wellpoint Way
      Thousand Oaks, California

      Patricia A. Minicucci                                 100,000(5)                                0.2%
      305 Madison Avenue
      New York, New York

      Michael W. Knepper                                    230,000(6)                                0.5%
      305 Madison Avenue
      New York, New York

      Brian R. Ellacott                                      62,500(5)                                0.1%
      101 Village Parkway
      Building One
      Marietta, Georgia

      All directors and executive officers                   2,925,900                                6.2%
      as a group (9 persons)
</TABLE>

      -------------------
      (1)  Mr. Yeros owns 1,290,620  shares of Common Stock,  with the remainder
           available upon the  conversion or exercise of  convertible  preferred
           stock,  warrants and options  beneficially owned by him, including 25
           shares of the  Company's  1999 Series C Convertible  Preferred  Stock
           (1.25% of the outstanding shares of that class).

                                       10
<PAGE>

      (2)  Mr. Prufeta owns 185,500  shares of Common Stock,  with the remainder
           available upon the  conversion or exercise of  convertible  preferred
           stock,  warrants and options beneficially owned by him, including 100
           shares of the  Company's  1999 Series A Convertible  Preferred  Stock
           (33.33% of the  outstanding  shares of that class),  25 shares of the
           Company's  1999 Series C  Convertible  Preferred  Stock (1.25% of the
           outstanding shares of that class), and options covering 25,000 shares
           of Common Stock held by an affiliate of Mr. Prufeta.

      (3)  Mr. Pfeil owns  60,400  shares of Common  Stock,  with the  remainder
           available upon the exercise of outstanding stock options.

      (4)  All  of  Mr.  Lane's  beneficial  holdings  are  available  upon  the
           conversion or exercise of convertible  preferred stock,  warrants and
           options held by him, including 50 shares of the Company's 1999 Series
           B Convertible  Preferred  Stock (2.73% of the  outstanding  shares of
           that class), and 25 shares of the Company's 1999 Series C Convertible
           Preferred Stock (1.25% of the outstanding shares of that class).

      (5)  Represents  shares of Common  Stock  available  upon the  exercise of
           outstanding options.

      (6)  Mr.  Knepper owns 30,000 shares of Common  Stock,  with the remainder
           available upon the exercise of options held by him.

                         CERTAIN BUSINESS RELATIONSHIPS

      We have adopted a policy that any transactions  with directors or officers
or any  entities in which they are also  officers or  directors or in which they
have a  financial  interest,  will only be on terms  that would be reached in an
arms-length  transaction,  consistent with industry  standards and approved by a
majority  of our  disinterested  directors.  This policy  provides  that no such
transaction  by  shall  be  either  void  or  voidable  solely  because  of such
relationship  or interest of such  directors or officers or solely  because such
directors  are present at the meeting of the Board of  Directors  or a committee
thereof that approves such transaction or solely because their votes are counted
for  such  purpose.  In  addition,   interested  directors  may  be  counted  in
determining the presence of a quorum at a meeting of the Board of Directors or a
committee  thereof  that  approves  such a  transaction.  We have also adopted a
policy that any loans to officers,  directors  and 5% or more  shareholders  are
subject to approval by a majority of the disinterested directors.

      Prior  to  being  elected  to our  Board of  Directors  in 1999,  Creative
Management  Services,  Inc. ("CMS"), a company affiliated with Mr. John Prufeta,
entered into agreements with us to provide  executive  search services and sales
and marketing  services to us. In connection with those agreements,  we issued a
3-year  option to acquire up to 25,000 shares of our Common Stock at an exercise
price of $0.55 per share.  We recorded  Black/Scholes  expense of  approximately
$13,000 related to the issuance of the option. We also paid such company $71,000
during 1999. In addition,  for Mr.  Prufeta's  service to us as Chief  Executive
Officer,  and the above  services  provided  by the  affiliated  company we have
accrued  $100,000 as of December 31, 1999, and an additional  $10,000 in 2000 in
payments to such  company,  to be paid over 12 months.  At the time Mr.  Prufeta
became a  full-time  employee  of the  Company,  such  agreements  with CMS were
terminated.

      Three of our executive officers,  including Mr. Prufeta, are operating out
the New York City offices of CMS. We have entered into an agreement  with CMS to
reimburse CMS for its rental costs of the space occupied by our  employees,  the
amount of time certain clerical  employees spend on matters for us, and the cost
of utilities  including  telephone  lines and charges that relate to us. CMS has
agreed to provide us with secure storage space and communications  facilities in
order to protect the confidentiality of our business records.  In addition,  CMS
will provide us with employee  search services from time to time as appropriate,
at its standard  billing  rates.  CMS is a recognized  provider of executive and
employee search services to all areas of the health care industry.

      During  1999,  we paid two  companies  affiliated  with Mr.  David  Pfeil,
approximately  $135,000  for Mr.  Pfeil's  services,  approximately  $36,000  in
reimbursements for his travel and related expenses,  and approximately  $113,000
for software  development  and  web-site  hosting and  development  services and
purchases  of  computer  equipment.  As of  December  31,  1999 we owed  the two
affiliated companies approximately $3,000.

                                       11
<PAGE>

      On March 15, 2000, our subsidiary,  Cymedix Lynx Corporation,  merged with
Automated  Design Concepts,  Inc.  ("ADC"),  which had been  wholly-owned by Mr.
Pfeil. Mr. Pfeil received $100,000 in cash and 60,400 shares of our common stock
valued at $300,000,  as consideration for such  acquisition.  In connection with
that  acquisition,  we leased certain office space used by the acquired business
from Mr. Pfeil and his wife. The lease has a term two-year term ending  February
28, 2002 and provides for rental  payments at the rate of $1,000 per month.  The
operations  acquired by the Company from him continue to be operated out of this
office.  Prior to the merger,  the leased  offices  were used by ADC and another
company  owned by Mr.  Pfeil,  who moved from a consulting  role to positions as
President and Chief Operating  Officer of Cymedix Lynx Corporation in connection
with the merger.

      During  1999,  we  entered  into  an  agreement  with  Wellpoint  Pharmacy
Management  ("WPM")  to  implement  a  pilot  program  for the  introduction  of
Cymedix(R)  software to  healthcare  providers  identified  by WPM.  After the
required  testing of the  software,  the  agreement  provides  for a  production
program to  install  the  software  broadly  among WPM  managed  providers.  The
agreement  provides that the Company will nominate a representative of WPM to be
elected to the Company's Board of Directors, and granted warrants covering up to
6,000,000  shares of Common  Stock,  which vest upon the  occurrence  of certain
performance criteria.  The agreement provides for the grant of warrants covering
3,000,000  shares  with an  exercise  price of $0.30  per  share,  and  warrants
covering  3,000,000  shares  with an  exercise  price of $0.50  per  share,  all
expiring five years from the date of grant. The warrants vest in 1,000,000 share
increments.  At June 2, 2000, warrants covering 1,000,000 shares had vested. The
following  table  reflects the remaining  performance  criteria  outlined in the
agreement.

<TABLE>
<CAPTION>
               Shares                                          Vesting Event
              ---------                                        -------------
              <S>                      <C>
              1,000,000                Completion of certain administrative performance criteria as defined
              1,000,000                25,000 total Providers in the Production Programs
              1,000,000                50,000 total Providers in the Production Programs
              1,000,000                75,000 total Providers in the Production Programs
              1,000,000                100,000 total Providers in the Production Programs
</TABLE>

      We have entered into a consulting  agreement with Mr. Samuel Havens, which
provides that we pay Mr. Havens $5,000 per month for his consulting  services in
connection with our marketing efforts.

      During 1998, in connection with its acquisition of the predecessor Cymedix
Corporation,  the Company  assumed an  obligation to pay the law firm of Douglas
Stahl,   Esq.,  a  former   director  of  the  Company,   $82,127  in  fees  and
reimbursements owed to it by Cymedix Corporation.  During 1998, the Company paid
$32,978 of those fees and fees for  additional  legal  services  to Mr.  Stahl's
firm. During 1999, the Company paid Mr. Stahl's firm $66,355.

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

      Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
directors  and  executive  officers,  and  persons  who own  more  than 10% of a
registered  class  of a  company's  equity  securities,  to file  with the U. S.
Securities and Exchange  Commission  initial reports of ownership and reports of
changes in ownership of the Company's common stock and other equity  securities.
Officers, directors and greater than 10% shareholders are required by Securities
and Exchange  Commission  regulations  to furnish the Company with copies of all
Section 16(a) reports they file. Based solely upon such reports, we believe that
none of such persons  failed to comply with the  requirements  of Section  16(a)
during 1999, except for John Prufeta, who inadvertently  omitted to list certain
securities of the Company on his Firm 3. Such omission was later corrected.

        RATIFICATION AND APPROVAL OF THE COMPANY'S 1999 STOCK OPTION PLAN

      At a Board meeting on August 16, 1999,  the  Company's  Board of Directors
adopted  its 1999  Stock  Option  Plan (the  "Plan") to  replace  earlier  stock
incentive  plans.  The purposes of the Plan are to enable the Company to provide
opportunities  for certain  employees to acquire a  proprietary  interest in the
Company,  to increase incentives for such persons to contribute to the Company's
performance  and further  success,  and to attract and retain  individuals  with
exceptional business, managerial and administrative talents, who will contribute
to the  progress,  growth  and  profitability  of the  Company.  Employees  will
typically  receive  grants of  incentive  stock  options  for tax  purposes,  as
described  below.  In  addition,  grants  are made,  from  time to time,  at the
determination of the Compensation Committee or the Board of Directors, under the
Plan to the Company's  non-employee  directors and consultants in order that the
Company may attract,  retain, and provide  incentives to non-employee  directors
and   consultants   who  will  serve  and  advise  the  Company   regarding  the
establishment   and   satisfaction  of  its  long-term   strategic   objectives.


                                       12
<PAGE>

Non-employee  directors and consultants may only be granted  non-qualified stock
options for tax purposes,  as described  below.  The Plan,  as adopted,  did not
require  shareholder  approval,  except to gain the  ability to grant  incentive
stock  options  to  employees.   Therefore,   the  Plan  provides  that  if  the
shareholders  do not approve the  adoption of the Plan by the Board of Directors
at the upcoming  meeting,  the grants that have been previously made will remain
effective,  however, they will be treated as non-qualified stock options for tax
purposes, as described below.

      Currently,  the Plan  authorizes  reservation of 10,000,000  shares of the
Company's  Common Stock for issuance under the Plan. As of June 2, 2000,  grants
had been made under the Plan covering  6,705,000  shares of the Company's Common
Stock. As permitted by applicable law, the shareholder  vote to approve the Plan
may be obtained up to twelve months after such Board  authorization.  As of June
2, 2000, the total aggregate market value of the 10,000,000 shares that could be
issued  under the Plan was  $20,000,000.  As of June 2, 2000,  the  Company  had
issued  2,000,000  shares upon exercise of options  under the Plan,  had options
covering  4,705,000 shares  outstanding (of which options covering 2,200,000 had
vested),  and had 3,295,000  shares  currently  reserved for issuance  under the
Plan.  As of June 2, 2000,  outstanding  options  under the Plan were held by 14
employees or former  employees,  eight  directors or former  directors,  and one
former  consultant of the Company.  The exercise price of options  granted under
the Plan range from $0.25 to $4.97.

      The  following  table sets  forth the Named  Officers,  current  Executive
Officers  and  directors  who have been granted  options  under the Plan and the
number of shares granted:

      Name and Position(1)                  Shares Covered by Option Grants (2)
      --------------------                  -----------------------------------
      John R. Prufeta                                   1,525,000 (4)

      David R. Pfeil                                      800,000 (4)

      David Kinsella(3)                                   250,000

      John P. Yeros(3)                                  1,250,000

      Current Executive Officers,
      as a Group(5 persons)                             3,275,000 (4)

      Current Non-Employee Directors,
      as a Group(4 persons)                               600,000

      Current Non-Executive Employees,
      as a Group(11 persons)                              355,000 (4)
      --------------
      (1)  Each  person's position with the Company is set forth earlier in this
           Proxy Statement.

      (2)  The  exercise  price of all of these grants were made at or above the
           closing price of the Common Stock in its principal  trading market on
           the date of the grant.

      (3)  The  person is no longer an  employee,  officer  or  director  of the
           Company.

      (4)  Not all of these  options  have vested.  See  "SECURITY  OWNERSHIP OF
           CERTAIN BENEFICIAL OWNERS AND MANAGEMENT."

      Options  granted  under the Plan  include  both  incentive  stock  options
("ISOs"),  within the meaning of Section  422 of the  Internal  Revenue  Code of
1986, as amended (the "Code"),  and non-qualified stock options ("NQOs").  Under
the terms of the Plan,  all officers  and  employees of the Company are eligible
for ISOs. As of June 2, 2000, there were 42 eligible officers and employees. The
Board of Directors or Compensation Committee determines in its discretion, which
persons will receive ISOs, the applicable exercise price, vesting provisions and
the exercise  term  thereof.  The terms and  conditions of each option grant may
differ and are set forth in the optionee's  individual  stock option  agreement.
Such options  generally  vest over a period of several years and expire after up
to ten years.  The Plan  provides  that in no event shall the exercise  price of
either ISOs or NQOs be less than the fair  market  value per share of the Common
Stock on the date of such grant.  In order to qualify  for certain  preferential
treatment under the Code, ISOs must satisfy the statutory  requirements thereof.
Options that fail to satisfy those requirements will be deemed NQOs and will not
receive  preferential  treatment under the Code.  Upon exercise,  shares will be
issued upon payment of the exercise  price in cash, by delivery of shares of the
Company's  Common Stock,  by delivery of options granted under the Employee Plan
or a combination of any of these methods.

                                       13
<PAGE>

      The Plan is administered by the  Compensation  Committee of the Board (the
"Committee").  The  Committee  is  made  up of two or  more  directors  who  are
"Non-Employee  Directors"  as defined in Rule 16b-3 issued under the  Securities
Exchange Act of 1934 (the "Act").  The Committee may correct any defect,  supply
any omission,  accelerate the vesting  schedule of options already  granted,  or
reconcile any inconsistency in the Plan or any stock option  agreement,  subject
to the  requirements  of the Code.  The  Board,  without  further  action of the
shareholders  of the  Company,  except  as may be  required  by the  Code or the
American Stock Exchange listed company  regulations,  may at any time suspend or
terminate the Plan in whole or in part or amend the Plan in such respects as the
Board may deem  appropriate  and in the best interests of the Company,  subject,
however,  to the rights of optionees with outstanding  options.  Any increase in
the number of shares authorized to be issued under the Plan will be presented to
shareholders for approval under the current requirements of the Code for ISOs.

      Optionees  are not taxed on the grant (or  generally  on the  exercise) of
ISOs.  The  difference  between the exercise price of an ISO and the fair market
value of a share of Common  Stock  received  upon the exercise of the ISO may be
subject to the federal  alternative minimum tax. If an optionee exercises an ISO
and disposes of any shares of Common Stock received by such optionee as a result
of such exercise  within two years of the date of grant or within one year after
the issuance of such shares to such  optionee,  the Company is entitled to a tax
deduction and the optionee will be taxed, as ordinary  income,  on the lesser of
the gain on sale or the  difference  between  the  exercise  price  and the fair
market value of a share at the time of exercise.  The optionee  will also have a
capital gain to the extent that the sale price  exceeds the fair market value on
the date of exercise.  If the shares are not sold by the optionee before the end
of those  periods,  the  optionee  will have a capital gain or capital loss upon
sale of the shares to the extent that the sale price  differs  from the exercise
price.  No tax effect  will result to the Company by reason of grant or exercise
of ISOs, or upon the  disposition  of shares after  expiration of two years from
the date of grant or one year from the date of exercise.

      NQOs are not taxed upon grant.  The optionee is taxed, as ordinary income,
on the  exercise of such option to the extent that the fair market  value on the
date  of  exercise   exceeds  the  exercise  price.  The  optionee's  basis  for
determining  capital  gain or  capital  loss upon the sale of the  shares is the
higher of the fair market value on the date of exercise and the exercise  price.
The Company is entitled to a deduction  equal to the ordinary income realized by
the optionee upon the exercise of NQOS.

      THE  BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  'FOR' THE  RATIFICATION  AND
APPROVAL OF THE COMPANY'S  1999 STOCK OPTION PLAN. THE PLAN SHALL BE APPROVED IF
A MAJORITY  OF THE SHARES  REPRESENTED  AT THE ANNUAL  MEETING  VOTE IN FAVOR OF
RATIFICATION AND APPROVAL OF THE PLAN.

                         INDEPENDENT PUBLIC ACCOUNTANTS

      The Denver accounting firm of Ehrhardt Keefe Steiner & Hottman PC, audited
the Company's  financial  statements  for the 1999 fiscal year and several prior
fiscal  years.  That  firm  currently  is  serving  as the  Company's  principal
accounting advisers. However, the Company is currently evaluating its accounting
needs  and has not  chosen  an  accounting  firm to  audit  its  2000  financial
statements.  The Company's  Board of Directors will authorize the appointment of
such auditors upon the completion of management's  evaluation.  A representative
of Ehrhardt  Keefe  Steiner & Hottman PC is expected to be present at the Annual
Meeting, and will have the opportunity to make a statement if he desires, and is
expected to be available to respond to appropriate questions.

                                  OTHER MATTERS

      Management  knows  of no  other  matters  to be  submitted  to the  Annual
Meeting.  If any other matters  properly come before the Annual  Meeting,  it is
intended  that the  person  named in the  enclosed  form of Proxy will vote such
Proxy in accordance with his judgment.

               ANNUAL REPORT TO SECURITIES AND EXCHANGE COMMISSION

      A copy of the  Company's  Annual Report on Form 10-KSB for the fiscal year
ended December 31, 1999, as filed with the  Securities and Exchange  Commission,
is  enclosed  herewith  in the  Company's  Annual  Report  to  Shareholders  and
additional  copies thereof may be obtained by Shareholders,  without charge,  by
written request to Investor Relations  Department,  Medix Resources,  Inc., 7100
East Belleview Ave., Suite 301, Englewood, CO 80111


                                         By Order of the Board of Directors
June 16, 2000

                                       14
<PAGE>



Proxy Card

                              MEDIX RESOURCES, INC.
                       7100 East Belleview Ave., Suite 301
                            Englewood, Colorado 80111

                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS

                                  July 26, 2000

      The  undersigned  hereby  appoints each of John R. Prufeta and Patricia A.
Minicucci, individually, as proxy and attorney-in-fact for the undersigned, with
full  power  of  substitution,  to  vote on  behalf  of the  undersigned  at the
Company's 2000 Annual Meeting of Shareholders to be held on July 26, 2000 and at
any adjournment(s) or postponement(s)  thereof,  all shares of the Common Stock,
$.001 par value, of the Company standing in the name of the undersigned or which
the undersigned may be entitled to vote as follows:

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

1.  Election  of  Directors  [ ] FOR ALL  NOMINEES (except as indicated below)

                             [ ] WITHHOLD  AUTHORITY  to vote for all nominees

 Nominees:   Class 3(3 years) - John T. Lane and Dr. David B. Skinner
             Class 2(1 year ) - Joan E. Herman
             Class 1(2 years) - David R. Pfeil and Samuel H. Havens

 To  withhold  authority  to vote for any  individual  nominee,  write that
individual's name in this space:

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

2. To ratify and approve of the Board of  Directors'  adoption of the  Company's
1999 Stock Option Plan,  authorizing the grant of options covering up 10 million
shares of the Company's common stock. [ ]For    [ ]Against    [ ]Abstain

      THIS PROXY, WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE  UNDERSIGNED  SHAREHOLDER,  hereby  revoking  any proxy or proxies
heretofore given by the undersigned. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED "FOR" ITEMS 1, AND 2. In their  discretion,  the proxies are authorized to
vote upon such other  business as may properly come before the Annual Meeting or
any adjournments or postponements thereof. In the event any nominee listed below
is unable or declines to serve as a director at the time of the Annual  Meeting,
this proxy will be voted for any  nominee  who shall be  designated  by the then
Board of Directors to fill the vacancy.

Please sign exactly as name appears at left:

Signature:______________________________________

Signature (if held jointly):_________________________

Date: __________________________________________

When shares are held by joint tenants, both must sign. When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  corporation,  please  sign  in the  corporate  name  by  president  or  other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.

PLEASE MARK,  SIGN,  DATE AND MAIL THIS PROXY CARD  PROMPTLY  USING THE ENCLOSED
ENVELOPE.



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