INTERNATIONAL ASSETS HOLDING CORP
DEF 14A, 2000-01-14
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: PIC SMALL CAP PORTFOLIO, NSAR-B, 2000-01-14
Next: LA T SPORTSWEAR INC /, 8-A12B, 2000-01-14





                    INTERNATIONAL ASSETS HOLDING CORPORATION

                        250 Park Avenue South, Suite 200
                           Winter Park, Florida 32789

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                February 15, 2000
                                ----------------
TO THE STOCKHOLDERS OF
INTERNATIONAL ASSETS HOLDING CORPORATION

Notice  is  hereby  given  that  the  annual  meeting  of  the  stockholders  of
International  Assets Holding Corporation will be held on Tuesday,  February 15,
2000 at 10:00 a.m.  local  time,  at the  offices of the  Corporation,  250 Park
Avenue South, Suite 200, Winter Park, Florida 32789 for the following purposes:

         1.       To elect a Board of five  Directors  to serve  until  the next
                  annual  meeting  and until  their  successors  shall have been
                  elected and qualified.

         2.       To approve the action of the Board of  Directors  in selecting
                  KPMG Peat  Marwick  LLP as  auditors  to audit  the  financial
                  statements of  International  Assets Holding  Corporation  and
                  subsidiaries  for the  period  commencing  October 1, 1999 and
                  ending September 30, 2000.

         3.       The transaction of such other business as may properly be
                  brought before the meeting.

Stockholders  of record  at the close of  business  on  January  5, 2000 will be
entitled to vote at the  meeting.  It is hoped that you will attend the meeting,
but if you cannot do so, please fill in and sign the enclosed proxy,  and return
it in the  accompanying  envelope  as  promptly  as  possible.  Any  stockholder
attending can vote in person even though a proxy has already been returned.

                                   By Order of the Board of Directors


                                   DIEGO J. VEITIA
                                   Chairman

P.S.  In order to save  your  Corporation  the  additional  expense  of  further
solicitation,  please be kind  enough to  complete  and  return  your proxy card
today.

Winter Park, Florida
January 14, 2000


<PAGE>



                    INTERNATIONAL ASSETS HOLDING CORPORATION
                              250 Park Avenue South
                                    Suite 200
                           Winter Park, Florida 32789
                             ----------------------

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

         This proxy statement is furnished in connection  with the  solicitation
by or on  behalf of the  Board of  Directors  of  International  Assets  Holding
Corporation  (the  "Corporation ") for use at the Annual Meeting of Stockholders
(the "Annual  Meeting") to be held in the offices of the Corporation on Tuesday,
February 15, 2000 at 10:00 a.m.  local time.  The address of the  Corporation is
250 Park Avenue South, Suite 200, Winter Park, Florida 32789.

Proxy Solicitation

         All  proxies in the  enclosed  form  which are  properly  executed  and
returned to the Corporation  will be voted as provided for therein at the Annual
Meeting or at any adjournments  thereof. A stockholder executing and returning a
proxy has the power to revoke it at any time  before it is  exercised  by giving
written notice of such revocation to the Secretary of the  Corporation.  Signing
and  mailing  the proxy will not affect  your right to give a later  proxy or to
attend the Annual Meeting and vote your shares in person.

         The Board of Directors  intends to bring before the Annual  Meeting the
matters set forth in items 1 and 2 in the foregoing notice. The persons named in
the enclosed proxy and acting thereunder will vote with respect to items 1 and 2
in accordance  with the directions of the  stockholder as specified on the proxy
card.  If no  choice  is  specified,  the  shares  will be voted IN FAVOR of the
election of the five directors  named under item 1 and IN FAVOR of  ratification
of KPMG  Peat  Marwick  LLP as  auditors.  If any  other  matters  are  properly
presented to the meeting for action,  it is intended  that the persons  named in
the enclosed Proxy and acting  thereunder will vote in accordance with the views
of management  thereon.  This Proxy  Statement and Form of Proxy are being first
sent to stockholders on or about January 14, 2000.

         With respect to the election of Directors  (Item 1), the five  nominees
receiving the greatest number of votes will be elected.  The affirmative vote of
a majority of the votes cast at the meeting is required for the  ratification of
the selection of independent public accountants (Item 2).

         Pursuant to Delaware law, abstentions, but not broker non-votes will be
treated as shares  present and  entitled  to vote on the  subject  matter at the
Annual Meeting.  Thus, an abstention will be counted as a "no vote" and a broker
non-vote will in effect reduce the absolute  number of affirmative  votes needed
for approval.

         The  Corporation  will bear the entire cost of preparing,  printing and
mailing this proxy statement, the proxies and any additional materials which may
be furnished to stockholders. Solicitation may be undertaken by mail, telephone,
telegraph and personal contact. The cost to solicit proxies will be borne by the
Corporation.  The Annual  Report of the  Corporation  for its fiscal year ending
September 30, 1999 has been mailed to stockholders with this proxy statement.



<PAGE>



Voting Securities and Principal Holders Thereof

         Holders of common  stock of the  Corporation  of record at the close of
business  January 5, 2000, will be entitled to vote at the Annual Meeting or any
adjournment  thereof.  As of December 15, 1999, the  Corporation had outstanding
1,785478 shares of common stock.  The  stockholders are entitled to one vote per
share  of  common  stock  on all  business  to  come  before  the  meeting.  The
Corporation  knows of four entities  which own,  control,  or share  dispositive
powers over shares in excess of 5%. As of December 15, 1999, the Diego J. Veitia
Family Trust owns 24.16% of the outstanding  common stock.  Diego J. Veitia,  as
sole beneficiary of the trust and through  additional  holdings,  owns 29.30% of
the outstanding common stock. The IAAC 401(k) Profit Sharing Plan owns 14.01% of
the outstanding  common stock and Jerome F. Miceli owns 7.95% of the outstanding
common  stock.  As of December  15,  1999,  the  officers  and  directors of the
Corporation  as a  group  beneficially  own  in  the  aggregate  40.05%  of  the
outstanding common stock of the Corporation.

                         ITEM 1 - ELECTION OF DIRECTORS

         At the Annual Meeting five directors,  constituting the entire Board of
Directors  of the  Corporation,  are to be elected to hold office until the next
annual meeting or until their  successors are elected and shall have  qualified.
Each nominee has consented to serve if elected. Officers are elected annually by
the Board of Directors.  The age,  principal  position of each nominee,  and the
year they first became a director and officer of the Corporation are as follows:
<TABLE>
<CAPTION>
        <S>          <C>                                <C>           <C>

                                                      First          First
                                                      Became         Became
       Name         Age ( ) and Position              Director       Officer
       -----        --------------------              --------       -------

Diego J. Veitia    (56) Director, Chairman of the      1987           1987
                   Board, President, Chief Executive
                   Officer of the Corporation;
                   Director and Chairman of the
                   Board of International Assets
                   Advisory Corp. ("IAAC"), Chairman
                   of the Board and Chief Executive
                   Officer of Global Assets Advisors,
                   Inc. ("GAA"), International Asset
                   Management Corp. ("IAMC"),
                   International  Financial Products,Inc.
                   ("IFP");   INTLTRADER.COM  ("ITCI")
                   formerly  International  Trader
                   Association,  Inc.; and Offshore
                   Trader.com Ltd. ("OTCL").




Stephen A. Saker  (53)  Director,  Vice President and   1990           1987
                  Secretary of the Corporation; Director,
                  Executive Vice President and Secretary
                  of IAAC;  Director,  Vice  President
                  and Secretary of GAA, IAMC and ITCI.


</TABLE>
<PAGE>

<TABLE>
<CAPTION>
<S>        <C>    <C>    <C>
                                                       First            First
                                                      Became            Became
           Name    Age ( ) and Position               Director          Officer
          -----    --------------------               --------          -------

Jerome F. Miceli   (56)Director; Consultant to the     1990               --
                   securities industry  and to the
                   Corporation.  Until  November,1999,
                   was  an  officer  of  the  Company
                   and  its subsidiaries.  Mr.  Miceli
                   resigned  due to health considerations.


Robert A. Miller,  (56 Director of the Corporation      1998               --
Ph.D.

Jeffrey L. Rush,   (59)  Director of the Corporation    1999               --
M.D.
</TABLE>

Diego J. Veitia founded the  Corporation  in 1987 to serve as a holding  company
for IAAC and  other  subsidiaries.  He has  served  as  Chairman  of the  Board,
director and Chief Executive Officer of the Corporation since its inception.  He
also served as President of the Corporation from 1987 until 1991and has recently
re-assumed the presidency upon Mr. Miceli's resignation. Mr. Veitia founded IAAC
in 1981 and has served as Chairman of the Board and director since that time and
currently  serves as its  President.  Mr.  Veitia is also  currently  serving as
Chairman,  Chief  Executive  Officer and President of GAA,  IAMC,  IFP, ITCI and
OTCL.  Mr.  Veitia also serves as Chairman of Veitia and  Associates,  Inc.,  an
inactive  registered  investment  advisor.  Mr. Veitia served as Chairman of All
Seasons  Global Fund,  Inc., a publicly held  closed-end  management  investment
company from October 1987 until  October 1996.  During the last five years,  Mr.
Veitia has also served as director of America's All Seasons  Income Fund,  Inc.,
an inactive management investment company.


Stephen  A.  Saker has been a  director  of the  Corporation  since 1990 and has
served as Secretary and Vice President of the Corporation  since 1991. Mr. Saker
has also served as director,  Executive  Vice  President  and  Secretary of IAAC
since 1985. Mr. Saker currently serves as Vice President, Secretary and Director
of GAA,  IAMC and ITCI.  Since  November  1991,  Mr.  Saker  has  served as Vice
President and Secretary of Veitia and Associates,  Inc. Mr. Saker also served as
Secretary and director of All Seasons Global Fund,  Inc. from October 1987 until
October 1996.


Jerome F.  Miceli has been a director  of the Company  since  1990.  Mr.  Miceli
served as President,  Chief Operating  Officer and Treasurer of the Company from
1991 to 1999.  Mr. Miceli also served as  President,  Chief  Executive  Officer,
Treasurer and director of IAAC from 1990 to 1999. Until November 1999 Mr. Miceli
also served as President,  Treasurer and Director of ITCI,  GAA,  IAMC,  IFP and
OTCL In November 1999 Mr. Miceli resigned,  due to medical reasons,  from all of
his officer  positions  with the  Company  and all of his  officer and  director
positions of the  Company's  subsidiaries.  Mr.  Miceli  continues to serve as a
Director and consultant to the Company..  In addition,  from December 1990 until
October 1996,  Mr. Miceli served as Treasurer and director of All Seasons Global
Fund Inc., a publicly held closed-end  management investment company. Mr. Miceli
also served as President of Veitia and Associates,  Inc., an inactive registered
investment advisor, from 1990 until 1999.

<PAGE>


Robert A. Miller, Ph.D. became a director of the Corporation in February,  1998.
Dr. Miller has served as President of Nazareth  College in  Rochester,  New York
since 1998.  Dr.  Miller  previously  served as the Academic  Vice  President of
Queens College in Charlotte,  North Carolina from 1994 to 1998. In addition, Dr.
Miller served as Provost of Antioch  University  in Ohio from 1991 to 1994.  Dr.
Miller  served as a director of All Seasons  Global Fund,  Inc., a publicly held
closed-end management investment company from 1988 until 1996.

Jeffrey L. Rush, M.D.  became a director of the  Corporation in February,  1999.
Dr. Rush is a graduate of Dartmouth and State University New York Medical School
in 1966. He has been a Board Certified  Radiologist  since 1972. Dr. Rush served
as Chairman of the Radiology  Dept. at Alvarado  Medical  Center,  San Diego, CA
from 1972 - 1994. In addition, he served on the Advisory Board, National Medical
Enterprises  (Tenet  Health)  from 1982 - 1990.  Dr.  Rush  presently  serves as
Chairman  of Pacific  Medical  Building,  LP, a  developer  and owner of medical
office buildings and clinics. He has served in that capacity since 1991.

Director Remuneration

         Members of the Board of Directors  who are not officers or employees of
the  Corporation  were  paid an  annual  fee of  $21,000  for the  1998 and 1999
calendar  years  comprised  of (i)  $15,000  which  is  deposited  in  quarterly
installments into an individual  brokerage account set up for each such director
with  IAAC for the  purchase  of  common  stock of the  Corporation  in the open
market,  and (ii) $6,000  payable in cash in  quarterly  installments  of $1,500
each.  In addition to the annual fee,  outside  directors  also receive $500 for
each board meeting  attended.  Such directors were also  reimbursed for expenses
relating to their  attendance at meetings  during the fiscal year. The quarterly
fee portion for stock purchases for one director was redirected for cash payment
for the quarters ended June 1998, September 1998, December 1998 and March 1999.


Meetings of the Board

         There were four regularly  scheduled meetings of the Board of Directors
during  fiscal  year  1999.  The Board has  established  Audit and  Compensation
committees.  Robert A. Miller and Jeffrey L. Rush served as  co-Chairmen  of the
Audit Committee during fiscal year 1999 and comprised its membership.  Robert A.
Miller served as Chairman of the Compensation  Committee during fiscal year 1999
and Jeffrey L. Rush was the other member.  The Audit  Committee met in November,
1999,  which was after the fiscal year end of September  30, 1999.  No incumbent
director  attended  fewer than 75% of the  aggregate  of (1) the total number of
meetings  of the board of  directors  held  during  fiscal year 1999 and (2) the
total number of meetings held by all  committees of the board on which he served
during fiscal year 1999.


Other Executive Officers
<TABLE>
<CAPTION>
<S>     <C>                   <C>                          <C>

                                                       First  Became
Name                     Age ( ) and Position            Officer
- -------                  --------------------          -------------


Jonathan C. Hinz        (37)  Chief Financial Officer
                        and Treasurer                       1995

Tresa N. Veitia         (34)  Vice President and
                         Director of Marketing              1999
</TABLE>
<PAGE>

Jonathan  C. Hinz  joined the Company in October  1995 and  currently  serves as
Chief  Financial  Officer and Treasurer for the Company,  IAAC,  GAA, ITCI, IFP,
IAMC and OTCL. Prior to joining the Company,  Mr. Hinz served as Chief Financial
Officer and Controller of Computer Science Innovations,  Inc. from 1987 to 1995.
Mr. Hinz is a certified public accountant.

Tresa N.  Veitia  joined IAAC in  September  1995 and  currently  serves as Vice
President and Director of Marketing for the Company,  IAAC,  GAA,  ITCI, IFP and
OTCL.  Prior to joining the Company,  Ms.  Veitia was an account  supervisor  at
Ogilvy & Mather in New York. Ms.Veitia received an MBA from Columbia University
in 1989.





                  ITEM 2 - APPROVAL OF APPOINTMENT OF AUDITORS

         The Audit  Committee of the Board has selected KPMG Peat Marwick LLP as
independent  public  accountants  to  audit  the  financial  statements  of  the
Corporation and certain of its  subsidiaries for the fiscal year 2000. The Board
has endorsed this  appointment and it is being presented to the stockholders for
approval.

         KPMG Peat  Marwick  LLP has  audited the  financial  statements  of the
Corporation  since 1990.  Services  that have been provided by KPMG Peat Marwick
LLP include:  (1) regular  audits of the  Corporation's  consolidated  financial
statements,  assistance  in SEC filings,  and  consultation  on  accounting  and
financial reporting matters;  (2) audits of the financial  statements of certain
subsidiary companies to meet regulatory  requirements;  and (3) timely quarterly
reviews and income tax preparation and consulting.

         Representatives  of KPMG Peat Marwick LLP will be present at the Annual
Meeting, will have an opportunity to make statements if they desire, and will be
available to respond to appropriate questions.

         If the stockholders do not approve the appointment of KPMG Peat Marwick
LLP, the Audit  Committee  will select  another firm of auditors for the ensuing
year.



   YOUR DIRECTORS RECOMMEND THAT STOCKHOLDERS VOTE FOR THE APPOINTMENT OF KPMG
              PEAT MARWICK LLP AS INDEPENDENT PUBLIC ACCOUNTANTS.




                     ITEM 3 - TRANSACTION OF OTHER BUSINESS

         The Board of Directors  does not know of any other  business which will
be presented for consideration at the Annual Meeting. If any other business does
properly come before the Annual Meeting or any  adjournment  thereof,  the proxy
holders will vote in regard  thereto  according to the  discretion of management
insofar as such proxies are not limited to the contrary.


<PAGE>



EXECUTIVE COMPENSATION


Summary Compensation Table

The following table is a three-year summary of the compensation  awarded or paid
to, earned by, the  Corporation's  Chief  Executive  Officer and its most highly
compensated  executive officers whose total cash compensation  exceeded $100,000
during the Corporation's last completed fiscal year.
<TABLE>
<CAPTION>
<S>     <C>                      <C>                          <C>                        <C>                <C>

                                                     Long-Term Compensation
Name and Principal           Annual               Restricted      Common Stock       Long Term
Position                 Compensation (1)            Stock            Under          Incentive      All Other (2)
- --------                ----------------            Award ($)      Options (#)         Payout       Compensation
                      Year  Salary  Bonus
                      ----  ------  -----         -----------      -----------        --------      ------------


Diego J. Veitia,      1999 $143,504 $112,971        $    -           110,000         $   -            $ 14,133
Director, Chairman    1998 $140,004 $    -          $    -              -            $   -            $  4,075
of the Board and      1997 $136,590 $152,531        $    -              -            $   -            $  7,477
Chief Executive
Officer

Jerome F. Miceli,     1999 $143,504 $ 62,971        $    -           110,000         $   -            $  9,966
Director,Treasurer,   1998 $140,004 $    -          $    -              -            $   -            $  1,409
President and Chief   1997 $136,590 $182,531        $    -              -            $   -            $  5,974
Operating Officer

Stephen A. Saker,     1999 $169,046 $ 10,000        $    -            22,000         $   -            $  3,599
Director, Vice        1998 $166,446 $    -          $    -              -            $   -            $    890
President and         1997 $194,780 $ 12,000        $    -              -            $   -            $  5,441
Secretary

- -----------------------------------------------------------------------------------------------------
</TABLE>

(1) For fiscal years ended  September 30, 1999,  1998 and 1997, the dollar value
of other annual  compensation  for each individual  named in the above table did
not exceed the lesser of $50,000 or 10% of total salary and bonus.

(2) Option  shares  presented  have been restated for the 10% stock dividend
declared by the Corporation on February 12, 1999 for shareholders of record
as of March 5, 1999.

(3) All other compensation is comprised of Corporation contributions to the
Corporation's 401(k) Profit Sharing Plan (formerly known as the Employee Stock
Ownership Plan), Retirement Savings Plan, automobile related  benefits and
payments for personal income tax preparation  fees.  A total unallocated
contribution of approximately $70,000 was made to the 401(k) Profit Sharing
Plan and the Retirement Savings Plan for the fiscal year ended September 30,
1999, which will be allocated to all eligible employees of the Corporation as
of December 31, 1999. This discretionary employer contribution is subject to
allocation to the two plans based on calendar year end employee 401(k)
contributions and total calendar year end compensation.








Stock Options and Stock Appreciation Rights (SAR)

The International  Assets Holding Corporation Stock Option Plan (the "Plan") was
adopted  by the Board of  Directors  of the  Corporation  in  January,  1993 and
approved  by the  stockholders  in  November,  1993.  On  February  15, 1996 the
shareholders  approved an amendment to the Plan to increase the number of shares
available for issuance under the Plan from 250,000 to 500,000  shares  effective
December 28, 1995. On February 16, 1999 the  shareholders  approved an amendment
to the Plan to increase the number of shares  available  for issuance  under the
Plan from 500,000 to 700,000 shares. In addition,  according to the terms of the
Plan, the 10% stock dividend  declared by the  Corporation on February 12, 1999,
and  payable  to  shareholders  of record  as of March 5,  1999,  resulted  in a
corresponding  10%  adjustment  for all stock  options  issued prior to March 5,
1999. Previously issued option shares have been proportionately increased by 10%
and the  corresponding  option exercise price per share has also been reduced by
10%.  The total  options  authorized  under  this  plan was also  proportionally
increased  from  700,000  options to  770,000  options as a result of this stock
dividend.

The Plan permits the granting of awards to employees of the  Corporation and its
subsidiaries  in the form of stock  options of the  Corporation's  common stock.
Stock options  granted under the Plan may be "incentive  stock options"  meeting
the requirements of Section 422 of the Internal Revenue Code of 1986, as amended
(the "Code"),  or  non-qualified  options which do not meet the  requirements of
Section 422.

The Plan is administered by the Board of Directors or a committee  thereof.  The
Plan gives broad powers to the Board of Directors to  administer  and  interpret
the Plan,  including  the  authority  to select  the  individuals  to be granted
options and rights and to prescribe the  particular  form and conditions of each
option or right  granted.  All options are granted at an exercise price equal to
the  fair  market  value  or  110  percent  of  the  fair  market  value  of the
Corporation's  common  stock on the date of the  grant.  Awards  may be  granted
pursuant to the Plan through January,  2003. The Plan may be terminated  earlier
by the Board of Directors at its sole discretion.

No Stock Appreciation Rights (SAR) have been granted by the Corporation.


Option/SAR Grants in Last Fiscal Year

The following table reports total options granted to executive officers during
the 1999 fiscal year.  Individual grants are as follows.
<TABLE>
<CAPTION>
 <S>                                    <C>                 <C>                  <C>             <C>
                                     Number of
                                    Securities           % of Total
                                    Underlying          Options/SAR's          Exercise
                                   Options/SAR's          Granted to           or Base
                                     Granted             Employees in          Price           Expiration
    Executive Officer               (#/Shares)            Fiscal Year          ($/Share)           Date
    ---------------------------     ----------            -----------           ---------      -------------

    Diego J. Veitia (1)               110,000                42.55%              1.50           11/02/2008
    Jerome F. Miceli (1)              110,000                42.55%              1.364          11/02/2008
    Stephen A. Saker (2)               22,000                 8.51%              1.364          11/02/2008
    -----------------------------------------------------------------------------------------------------------
    (1) 30% of the option becomes  exercisable  on 11/2/1999, 30% on 11/2/2000
        and 40% on 11/2/2001.

    (2) 20% of the option becomes exercisable on 11/2/1999, 20% on 11/2/2000,
        20% on 11/2/2001, 20% on 11/2/2002 and 20% on 11/2/2003.

<PAGE>


Aggregated Options/SAR Exercises in Last Fiscal Year and Fiscal Year-End
                         Option/SAR Values

The following table sets forth for each of the Named Executive  Officers certain
information  concerning options exercised during the fiscal year ended September
30, 1999 and the number of shares subject to both exercisable and  unexercisable
stock  options as of that date.  The table also shows values for  "in-the-money"
options.  These values  represent  the positive  spread  between the  respective
exercise  prices  of  outstanding  options  and the  fair  market  value  of the
Corporation's common stock as of September 30, 1999.

                              <C>            <C>                 <C>                             <C>
                                                         Number of Securities
                            Shares                      Underlying Unexercised            Value of Unexercised
                           Acquired                            Options At                In-the-Money Options
                              On           Value           September 30, 1999            At September 30, 1999
                           Exercise       Realized     Exercisable/Unexercisable       Exercisable/Unexercisable
    Executive Officer          (#)         ($) (1)              (#) (2)                          ($)(3)
    -----------------      -----------  ------------   -------------------------       --------------------------

    Diego J. Veitia           -         $    -              72,600 / 158,400               $306,880 / $754,587
    Jerome F. Miceli       46,200       $522,476            44,000 / 140,800               $100,540 / $701,527
    Stephen A. Saker       10,000       $ 52,778            46,100 /  37,400               $133,490 / $181,276


- -----------------------------------------------------------------------------
</TABLE>

    (1) Based on the fair market value of the Corporation's  common stock on the
    exercise date (the closing price) minus the exercise price and multiplied by
    the number of shares acquired.

    (2)  Includes  both  "in-the-money"  and  "out-of-the-money"   options.  "In
    the-money"  options are options with exercise  prices below the market price
    of the Corporation's common stock on September 30, 1999.

    (3)  Based  on the  closing  price  of the  Corporation's  common  stock  on
September 30, 1999 ($6.50) minus the exercise price.



Employment Agreements

         Effective  March  24,  1999 the  Corporation  entered  into a  two-year
employment  agreement  with each of Messrs.  Veitia and Miceli.  Pursuant to the
agreement with Mr. Veitia,  he will devote a portion of his business time to the
Corporation as Chairman of the Board and Chief Executive Officer. The employment
agreement with Mr. Veitia may be extended by mutual agreement and provides for a
base annual salary of $143,504  (increasing  on an annual basis by the change in
the consumer  price index).  Under the terms of the  employment  agreement,  Mr.
Veitia will receive his base annual compensation paid by an affiliate subsidiary
of the Corporation,  a bonus to Mr. Veitia, monthly automobile allowance of $600
and  reimbursement  for  personal  income  tax  preparation  fees.  Bonuses  are
calculated by applying the  consolidated  return-on-equity  percentage  for that
year to the  consolidated  pre-tax  earnings  adjusted  before the deduction for
officer  bonus  expense  and as  adjusted  for  certain  financial  transactions
approved by the Corporation's Board of Directors. The executive bonus percentage
is  subject to a minimum  of 5 percent  and a maximum of 15 percent of  adjusted
consolidated pre-tax earnings of the Corporation.


<PAGE>


         In the event of  termination  of the  agreement  with Mr. Veitia by the
Company other than for cause,  as defined,  or if Mr. Veitia resigns as a result
of a breach by the  Company,  the  agreement  provides for payments in an amount
equal to 100 percent of his total  compensation for 24 months following the date
of  termination.  In addition,  within fifteen days following the termination of
this  agreement by virtue of the death or  disability  of the  executive;  or by
action  of  the  Corporation  other  than  for  cause;  or at  the  time  of the
resignation  of the executive as a result of a breach by the  Corporation of its
obligations  under the  agreement,  then the  executive may give notice that the
Corporation  shall repurchase from the executive a specified number of shares of
stock of the Corporation  then owned by the executive.  Shares which are not yet
vested to the executive,  and shares which are the subject of options which have
not been  exercised  by the  executive,  shall not be deemed to be shares  "then
owned by the executive."  Upon receipt of such notice the  Corporation  shall be
obligated  to  purchase on or about the first  business  day of each of the next
twenty months thereafter, a number of shares equal to five percent of the number
of shares  identified in the notice given  hereunder,  to the extent such shares
are  tendered  for  delivery  to the  Corporation,  and to the extent  that such
purchase  may be made  under  applicable  law.  Each  purchase  shall be made at
current  market price per share of the stock in effect at the time such purchase
is  made.  The  agreement  with  Mr.  Veitia  also  contains  nondisclosure  and
noncompetition provisions.

         On November 12, 1999, Mr. Miceli  resigned from the  Corporation due to
medical reasons.  Pursuant to the terms of his employment agreement,  Mr. Miceli
received  salary  and bonus for the 1999  fiscal  year.  Upon  termination,  the
Corporation did not receive notice from Mr. Miceli invoking the stock repurchase
terms of the employment agreement.


Employee Investment/Retirement Plans

         Effective  May  1,  1999,   the   Corporation   implemented  a  defined
contribution  401(k) Profit Sharing Plan ("401(k) Plan"). The 401(k) Plan amends
and restates the Corporation's employee stock ownership plan ("ESOP"), which was
effective  December  30,  1992.  This plan  retains  the 401(k)  profit  sharing
features of the ESOP,  and  effective  May 1, 1999,  deletes the employee  stock
ownership plan  provisions.  Those  participants who had account balances in the
ESOP  portion of the plan,  as of May 1, 1999 will retain  certain  ESOP rights,
such as the right to receive distributions in the form of employer common stock.
All Corporation  employees who have completed one year of continuous service and
who have  attained  the age of  twenty-one  are eligible to  participate  in the
401(k) Plan.  The 401(k) Plan allows  employees to elect to contribute up to the
greater of fifteen  percent of their gross income or the maximum amount of their
gross income allowable under current Internal Revenue Code  Regulations,  to the
plan. The amount contributed  reduces the employee's taxable  compensation.  The
Corporation  has  the  option  to  make a  matching  contribution  at  the  sole
discretion  of the  Corporation.  Employer  contributions  under the 401(k) Plan
gradually vest over seven years and employee  contributions  are fully vested at
all times.  Plan  distributions are paid upon death,  disability,  retirement or
termination  of  employment,  subject to the  provisions  of the 401(k) Plan and
administrative  plan policy.  The Corporation  made a contribution of $25,592 to
the 401(k) Plan for the 1999 fiscal year.

         The  Corporation's  Retirement  Savings  Plan,  which became  effective
January 1, 1995, is a profit  sharing plan. All employees who have completed one
year of  continuous  service and who have  attained  the age of  twenty-one  are
eligible  for the  Retirement  Savings  Plan.  Contributions  to the  Retirement
Savings  Plan  may be  made  at the  sole  discretion  of the  Corporation.  The
Corporation  made a contribution  of $44,408 to the Retirement  Savings Plan for
the 1999 fiscal year.


<PAGE>


         Security Ownership of Certain Beneficial Owners and Management

         The  following  table sets forth  certain  information  concerning  the
beneficial  ownership of the Corporation's Common Stock as of December 15, 1999,
by (i) each person  known by the  Corporation  to own more than 5% of the Common
Stock,  (ii) each  director  of the  Corporation,  (iii) each of the most highly
compensated  executive officers whose total cash compensation  exceeded $100,000
during the  Corporation's  last  completed  fiscal  year and (iv) all  executive
officers and directors of the  Corporation  as a group.  All shares are directly
owned by the individual unless otherwise indicated.

    Name and Address of                        Number of           Percent of
    Beneficial Owner                         Shares(1)(2)            Class


    The Diego J. Veitia Family Trust (3)       431,397               24.16%

    Diego J. Veitia (3)(4)(5)                  561,197               29.30%

    The IAAC 401(k) Profit Sharing Plan (3)    250,172               14.01%

    Jerome F. Miceli (3)(6)(7)                 145,490                7.95%

    Stephen A. Saker (3)(8)                     63,200                3.45%

    Robert A. Miller (3)(9)                     15,430                 .86%

    Jeffrey L. Rush (3)                         24,905                1.39%

    All directors and executive
    officers as a group (10)                   805,703               40.05%
    (5 persons)
- -----------------------------------------------------------------------------

    (1)  Except as  otherwise  stated,  all  stockholders  have sole  voting and
         investment  power with  respect to the shares of Common Stock set forth
         opposite their respective names.
    (2)  Includes  shares  that can be  acquired  within  60 days  from the date
         hereof  upon the  exercise  of  warrants  or options or  conversion  of
         convertible securities. Shares subject to issuance upon the exercise of
         options  or  warrants  or other  rights to  acquire  shares  are deemed
         outstanding  for purposes of  computing  the  percentage  owned by each
         person  but  are not  deemed  to be  outstanding  for  the  purpose  of
         computing the outstanding percentage of any other persons.
    (3)  250 Park Avenue South, Suite 200, Winter Park, Florida 32789.
    (4)  Includes 431,397 shares held by The Diego J. Veitia Family Trust (the
         "Trust").  Mr. Veitia is Chairman of the Board of the Corporation and
         the settlor,  sole trustee and primary  beneficiary of the Trust and,
         as such, may be deemed the beneficial owner of the shares held by the
         Trust under rules and regulations promulgated by the SEC.
    (5)  Includes 129,800 shares subject to two partially exercisable options
         from the Corporation.
    (6)  Includes 4,519 shares subject to a presently exercisable option
         from the Trust. (7) Includes 44,000 shares subject to one fully
         exercisable option from the Corporation.
    (8)  Includes 33,000 shares subject to one fully exercisable option from the
         Corporation and 15,200 shares subject to a partially  exercisable
         options from the Corporation.
     (9) Includes 4,400 shares subject to two partially exercisable options from
         the Corporation.
   (10)  Includes  77,000  shares  subject to fully  exercisable  options  and
         149,400 shares subject to partially  exercisable options in the favor
         of Messrs. Veitia, Miceli, Saker and Miller, from the Corporation.
<PAGE>

                Compliance with Section 16(a) of the Exchange Act

         Pursuant  to Section  16(a) of the  Exchange  Act and the rules  issued
thereunder,  the Corporation's  executive  officers,  directors and owners of in
excess of 10% of the issued and  outstanding  common  stock are required to file
with the SEC reports of  ownership  and changes in ownership of the common stock
of the  Corporation.  Copies of such  reports are  required to  furnished to the
Corporation.  Based  solely  on the  review  of such  reports  furnished  to the
Corporation,  the Corporation  believes that during fiscal year 1999, all of its
executive officers and directors complied with the Section 16(a) requirements.




                 Certain Relationships and Related Transactions

         During the year ended September 30, 1999, the Board of Directors of the
Corporation  approved  the  reimbursement  of  approximately  $3,000 of expenses
incurred in connection  with responding to issues raised during a Securities and
Exchange Commission ("SEC") inspection of an affiliated company.

         The  Corporation  believes  that all  prior  transactions  between  the
Corporation and its officers,  directors or other  affiliates of the Corporation
were on terms no less favorable than could have been obtained from  unaffiliated
third parties on an arm's-length basis.  However, as the requisite conditions of
competitive,  free-market  dealings may not exist,  the  foregoing  transactions
cannot be presumed to have been carried out on an arm's-length  basis,  nor upon
terms no less favorable than had unaffiliated parties been involved.


                                  OTHER MATTERS


Stockholder Proposals

          Any stockholder  desiring to present a proposal for  consideration  at
the 2001 Annual Meeting of Stockholders,  should submit such proposal in writing
so that it is received by the  Corporation at 250 Park Avenue South,  Suite 200,
Winter Park, Florida 32789, by not later than September 16, 2000.



Availability Of 10-KSB

          The Corporation will provide to  shareholders,  without charge, a copy
of the  Corporation's  Annual Report on Form 10-KSB upon written  request.  Such
requests  should be  submitted  to Jonathan C. Hinz,  Chief  Financial  Officer,
International  Assets  Holding  Corporation,  250 Park Avenue South,  Suite 200,
Winter Park,  Florida 32789.  Exhibits to Form 10-KSB will also be provided upon
specific request.

                                 Diego J. Veitia
                                    Chairman

January 14, 2000


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