TECHNICAL CHEMICALS & PRODUCTS INC
DEF 14A, 1997-04-18
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: CALI REALTY CORP /NEW/, S-3, 1997-04-18
Next: GLOBAL TELECOMMUNICATION SOLUTIONS INC, SB-2, 1997-04-18





[GRAPHIC OMITTED]





                                                              April 18, 1997
Dear Shareholder:

     You are invited to attend the Annual Meeting of  Shareholders  of Technical
Chemicals & Products, Inc. (the "Company"), which will be held at the Doubletree
Guest Suites Hotel,  555 N.W. 62nd Street,  Fort  Lauderdale,  Florida 33309, on
Friday, May 23, 1997, at 10:00 a.m., local time.

     The notice of meeting and proxy  statement on the following pages cover the
formal business of the meeting. Whether or not you expect to attend the meeting,
please sign,  date, and promptly  return your proxy in the enclosed  envelope to
assure your shares will be represented  at the meeting.  If you decide to attend
the  annual  meeting  and  vote in  person,  you  will,  of  course,  have  that
opportunity.

     The continuing  interest of the shareholders in the business of the Company
is gratefully acknowledged. We hope many will attend the meeting.

                                          Sincerely,


                                          /s/
                                          Jack L. Aronowitz
                                          President, Chief Executive Officer
                                          and Chairman of the Board of Directors
- --------------------------------------------------------------------------------
TECHNICAL CHEMICALS & PRODUCTS, INC. o P.O. Box 8726 o Fort Lauderdale, Florida
 33310 o (954) 979-0400 o (954)979-0009 - 3341 S.W. 15th St. (W. McNab Rd.) 
o Pompano Beach, Florida 33069
- --------------------------------------------------------------------------------


<PAGE>

                      TECHNICAL CHEMICALS & PRODUCTS, INC.
                              3341 S.W. 15th Street
                          Pompano Beach, Florida 33069


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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  May 23, 1997

     The Annual Meeting of Shareholders of Technical Chemicals & Products,  Inc.
will be held at the Doubletree  Guest Suites Hotel,  555 N.W. 62nd Street,  Fort
Lauderdale,  Florida 33309, on Friday,  May 23, 1997, at 10:00 a.m., local time,
for the following purposes:

     To elect one Class II director for a three-year term expiring in 2000; and

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

     The Board of Directors has fixed the close of business on April 10, 1997 as
the record date for the determination of shareholders  entitled to notice of and
to vote at the Annual Meeting.

     Shareholders  are  requested to vote,  date,  sign and promptly  return the
enclosed  proxy in the envelope  provided for that purpose,  WHETHER OR NOT THEY
INTEND TO BE PRESENT AT THE MEETING.



                                  By Order of the Board of Directors,


                                  /s/
                                  Martin Gurkin
                                  Secretary


Pompano Beach, Florida
April 18, 1997

<PAGE>

                      TECHNICAL CHEMICALS & PRODUCTS, INC.

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

                                 PROXY STATEMENT

                ANNUAL MEETING AND PROXY SOLICITATION INFORMATION

     This proxy  statement is first being sent to shareholders on or about April
18,  1997,  in  connection  with the  solicitation  of  proxies  by the Board of
Directors of Technical Chemicals & Products,  Inc. (the "Company"),  to be voted
at the Annual Meeting of Shareholders to be held on Friday, May 23, 1997, and at
any  adjournment  thereof  (the  "Meeting").  The close of business on April 10,
1997,  has been fixed as the record date of the  determination  of  shareholders
entitled  to notice of and to vote at the  Meeting.  At the close of business on
the record date, the Company had outstanding 9,974,162 shares of $.001 par value
common stock ("Common Stock"), entitled to one vote per share.

     Shares  represented  by duly  executed  proxies  in the  accompanying  form
received by the Company  prior to the Meeting will be voted at the  Meeting.  If
shareholders  specify  in the proxy a choice  with  respect  to any matter to be
acted upon,  the shares  represented by such proxies will be voted as specified.
If a  proxy  card  is  signed  and  returned  without  specifying  a vote  or an
abstention on any proposal,  it will be voted according to the recommendation of
the Board of Directors  on that  proposal.  The Board of Directors  recommends a
vote FOR the  election  of the  director  listed  on the  proxies.  The Board of
Directors  knows of no other  matters  that may be brought  before the  Meeting.
However,  if any other  matters are  properly  presented  for action,  it is the
intention of the named proxies to vote on them according to their best judgment.

     Shareholders  who hold their shares  through an  intermediary  must provide
instructions  on voting as requested by their bank or broker.  A shareholder who
signs and returns a proxy may revoke it at any time before it is voted by taking
one of the following three actions:  (i) giving written notice of the revocation
to the Secretary of the Company;  (ii)  executing and  delivering a proxy with a
later date; or (iii) voting in person at the Meeting.

     Approval of the election of directors will require a plurality of the votes
cast at the  Meeting,  provided a quorum is  present.  Votes cast by proxy or in
person at the Meeting will be tabulated  by one or more  inspectors  of election
appointed at the Meeting,  who will also  determine  whether a quorum is present
for the  transaction  of  business.  Abstentions  and broker  non-votes  will be
counted  as  shares  present  in the  determination  of  whether  shares  of the
Company's  common stock  represented  at the Meeting  constitute a quorum.  With
respect  to  matters to be acted  upon at the  Meeting,  abstentions  and broker
non-votes will not be counted for the purpose of determining  whether a proposal
has been approved.

     The  expense  of  preparing,   printing  and  mailing  proxy  materials  to
shareholders  of the  Company  will be  borne by the  Company.  In  addition  to
solicitations by mail,  regular  employees of the Company may solicit proxies on
behalf of the Board of  Directors  in person or by  telephone.  The Company will
reimburse  brokerage  houses and other nominees for their expenses in forwarding
proxy material to beneficial owners of the Common Stock.

     The executive  offices of the Company are located at 3341 S.W. 15th Street,
Pompano Beach, Florida 33069. The Company's telephone number is (954) 979-0400.



<PAGE>

                              ELECTION OF DIRECTORS

     The Board of  Directors  of the  Company is divided  into three  classes of
directors.  The Company's Articles of Incorporation  provide that at each annual
election,  directors  shall be  chosen by class  for a term of three  years,  to
preserve, as evenly as practicable,  the division of directors into classes. The
current  terms  of the  three  classes  of  directors  expire  in 1999  (Class I
directors),  1997  (Class II  directors)  and 1998  (Class III  directors).  One
director  nominee is to be elected at the Meeting as a Class II  director  for a
term ending in 2000, or until his respective  successor  shall have been elected
and qualified.

     The Board of Directors has nominated Clayton Rautbord to stand for election
at the Meeting for the Class II director  seat.  See  "Management-Directors  and
Executive  Officers"  for  information  regarding  Mr.  Rautbord.  The nominee's
current term will expire on the date of the Meeting. Unless otherwise indicated,
votes will be cast  pursuant to the  accompanying  proxy FOR the election of Mr.
Rautbord. Should Mr. Rautbord become unable or unwilling to accept nomination or
election for any reason, it is intended that votes will be cast for a substitute
nominee designated by the Board of Directors, which has no reason to believe Mr.
Rautbord will be unable or unwilling to serve if elected.



                                       2
<PAGE>

                  SECURITY AND OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

     The  following  table sets forth certain  information  as of March 18, 1997
with  respect  to the Common  Stock  owned by (1) any person who is known to the
Company to be the beneficial owner of more than five percent of any class of the
Company's  voting  securities,  (2) each  director and  director  nominee of the
Company,  (3) each executive officer named in the Summary Compensation Table and
(4) all directors and executive officers as a group.
<TABLE>
<CAPTION>

                                                                        Amount and Nature
                                                                         of Beneficial
      Name and Address of Beneficial Owner(a)                             Ownership(b)            Percent
<S>  <C>                                                                  <C>                     <C> 
      Jack L. Aronowitz................................................    4,561,666(c)            43.6%

      Capital Group Companies, Inc.
      Capital Research and Management Company
         333 South Hope Street, 52nd Floor
         Los Angeles, California  90071................................      600,000                6.02%

      Cleve Laird......................................................       66,000                0.7%

      Martin Gurkin....................................................        4,000(d)             *

      John Pippert.....................................................       30,000                *

      Clayton Rautbord.................................................          200                *

      Kathryn R. Harrigan..............................................            -                -

      All directors and executive
      officers as a group (10 persons).................................    4,661,866               44.1%
<FN>

_______________________

  (a) The business address for Messrs.  Aronowitz,  Laird, Gurkin, Pippert, Rautbord and Ms. Harrigan is 3341
      S.W. 15th Street, Pompano Beach,  FL 33069.
  (b) Beneficial  ownership of shares,  as determined in accordance with  applicable  Securities and Exchange
      Commission  rules,  includes  shares as to which a person has or shares voting power and/or  investment
      power.
  (c) Includes  500,000  shares that may be acquired  upon  exercise of a currently  exercisable  warrant and
      370,000 shares as to which Mr. Aronowitz holds a voting proxy.
  (d) Represents shares that may be acquired upon exercise of currently outstanding stock options.

  * Less than 0.5%
</FN>
</TABLE>

                                       3
<PAGE>

                                   MANAGEMENT

Directors and Executive Officers

     Set forth below is certain information as of April 18, 1997, concerning the
Company's executive officers, current directors, and nominee for director.
<TABLE>
<CAPTION>

                                                                                                       Year First
                                                                                                        Became a
               Name                                     Position(s)                        Age          Director
<S>                                <C>                                                     <C>           <C> 

Jack L. Aronowitz                   President,  Chief Executive Officer, and Chairman of    57            1992
                                    the Board of  Directors  (Class  I-term  expiring in
                                    1999)

Martin Gurkin, Ph.D.                Senior Vice President,  Chief Operating  Officer and    64            1996
                                    Director (Class III-term expiring in 1998)

John E. Pippert                     Senior Vice President, Marketing and Sales              64

Stuart R. Streger, C.P.A.           Vice President and Chief Financial Officer              46

Kathryn R. Harrigan, M.B.A.,        Director (Class III-term expiring in 1998)              45            1996
D.B.A.

Clayton Rautbord                    Director  (Class  II-nominee  for a term expiring in    69            1996
                                    2000)

Cleve W. Laird, Ph.D.               Director  (Class  II-term  expires  at  this  annual    58            1992
                                    Meeting)

Colin A. Morris                     Vice President,  Transdermal Manufacturing and Chief    56
                                    Operating Officer of the Pharmetrix Division

Thomas S. Spencer, Ph.D.            Vice President, Pharmetrix Division                     51
</TABLE>

     JACK L.  ARONOWITZ,  the founder of the  Company,  has been  President  and
Chairman  of the Board of  Directors  since  January  1992 and  Chief  Executive
Officer since January 1996. Prior to founding the Company,  Mr. Aronowitz served
as Executive Vice  President,  Technical  Director and Director of Operations of
TechniMed  Corporation.  TechniMed  was  engaged in the medical  diagnostic  and
biochemical  businesses.  Mr. Aronowitz has been involved in the development and
commercialization  of  medical  diagnostic  products  for  over  35  years.  Mr.
Aronowitz is the President of the Florida Institute of Chemists.

     MARTIN  GURKIN,  Ph.D.  has been Senior  Vice  President,  Chief  Operating
Officer and a Director of the Company since  January 1996.  Prior to joining the
Company,  Dr. Gurkin served from October 1989 to December 1995 as Vice President
of ISCO,  Inc., a company  engaged in the  manufacture of scientific  analytical
instrumentation. Prior to joining ISCO, Inc., Dr. Gurkin was employed in various
capacities for over 17 years by E. M. Science (an affiliate of E. Merck KGAA), a
company engaged in the manufacturing of laboratory  reagents and  chromatography
supplies.

     JOHN E. PIPPERT has been Senior Vice President,  Marketing and Sales of the
Company since March 1995. Prior thereto, Mr. Pippert served from January 1990 to
February 1995 as Director of Marketing for Western Biomedical Enterprises, Inc.,
a company engaged in the manufacture of medical diagnostic products. During that
period,  Mr.  Pippert also served as a senior  consultant to Drial  Consultants,

                                       4
<PAGE>

Inc.  Mr.  Pippert  was Vice  President  and Chief  Operating  Officer of Clovis
Laboratory  Software,  Inc. and Director of Marketing  and Sales for  Laboratory
Consulting,  Inc.,  companies engaged in the development of laboratory  computer
software, from January 1987 to December 1990. Mr. Pippert also worked in various
capacities for the Medical Diagnostics Division of E.I. Dupont de Nemours & Co.,
Inc. from 1972 to 1984.

     STUART R.  STREGER,  C.P.A.  has been Vice  President  and Chief  Financial
Officer of the  Company  since April 1996.  Prior to joining  the  Company,  Mr.
Streger served from September 1994 to March 1996 as Chief  Financial  Officer of
Carfel, Inc., an auto parts manufacturing and after-market distribution company.
From August 1993 to September 1994, Mr. Streger was Chief  Financial  Officer of
Chick Master  International,  a global  manufacturer  and distributor of poultry
equipment.  From August 1980 to August 1993, Mr. Streger was the Chief Financial
Officer of Rosco Laboratories, Inc., a worldwide distributor and manufacturer of
television  and film  production  products.  From 1973 to 1977,  Mr. Streger was
employed  as a senior  auditor  and  served in many  other  capacities  with the
accounting firm of KPMG Peat Marwick LLP.

     KATHRYN R.  HARRIGAN,  M.B.A.,  D.B.A.,  has been a Director of the Company
since April, 1996. Ms. Harrigan has been a professor at Columbia Business School
since 1981 and was named the Henry L. Kravis Professor of Business Leadership at
Columbia Business School in 1993. Since 1994,  Professor  Harrigan has served on
the  Board of  Directors  of  Cambrex  Corporation,  a  company  engaged  in the
international  specialty chemicals business.  In 1995, Professor Harrigan joined
the Board of Directors of Schuller Corporation (formerly Manville  Corporation),
an international building and filtration company.

     CLAYTON L.  RAUTBORD has been a Director of the Company  since August 1996.
Mr. Rautbord is presently the Secretary and Treasurer of Wenk Aviation Insurance
Corporation. From 1980-1989 he was the founder and President of Photo Con-X-Ion,
Inc., a manufacturer of photographic chemicals, and was the President and CEO of
APECO, a company listed on the NYSE, from 1963-1974. Mr. Rautbord has previously
served  on  the  boards  of  Ozark  Airlines,   Metropolitan  Bank  of  Chicago,
Amalgamated Bank of Chicago,  and Euclid Equipment  Company of Long Island,  New
York. In addition to TCPI's Board of Directors,  Mr. Rautbord also serves on the
Board of Directors of Albany Bank and Trust Company in Chicago.

     CLEVE W. LAIRD,  Ph.D.  was  Executive  Vice  President of the Company from
February  1992 until  December  1996 and a Director of the Company since January
1992.  Since 1986,  Dr. Laird has also served as President  and Chief  Executive
Officer of Drial  Consultants,  Inc.,  a  consulting  and  advisory  firm to the
medical,  pharmaceutical  and diagnostic  device industries to which endeavor he
returned  full-time during December 1996. Under a consulting  agreement with the
Company  dated as of January  1997,  Dr. Laird  continues to provide  regulatory
counsel to the Company.

     COLIN A. MORRIS has been Vice President of Transdermal  Manufacturing since
February  1997.  He has  operating  responsibilities  for  TCPI's  portfolio  of
transdermal drug delivery  products and related contract  services,  and directs
all  activities  at the  Company's  R & D facility  in Menlo  Park,  California,
operated by its Pharmetrix Division. In addition,  Mr. Morris is involved in the
ongoing  development  of the  Company's  TD Glucose  Monitoring  System.  Before
joining the Company, Mr. Morris worked as Vice President of Operations and later
as Vice  President  of  Corporate  Planning  with Noven  Pharmaceuticals,  which
operates  of  one of  the  most  advanced  transdermal  R & D and  manufacturing
facilities in the world.  Mr. Morris also has held  senior-level  positions with
Rhone-Poulenc Rorer, Inc. as Senior Director of World Wide Engineering, Director
of Process  Engineering with Sterling Drug, Inc., and international and domestic
positions with Johnson & Johnson.


                                       5
<PAGE>

     THOMAS  S.  SPENCER,  Ph.D.  has  been a Vice  President  of the  Company's
Pharmetrix  Division  since  November  1995.  Prior to joining the Company,  Dr.
Spencer served as Executive Vice President and Chief Technical Officer of Pharma
Patch Public  Limited  Liability  Company  ("Pharma  Patch") from August 1994 to
November 1995.  Prior to joining Pharma Patch, Dr. Spencer was Vice President of
Research and  Development  at Cygnus from May 1998 until January 1994.  While at
Cygnus, he was in charge of a research and development  organization  consisting
of over 90 members, responsible for the commercialization of Cygnus' products.

     There is no family  relationship  between any executive officer or director
of the Company.

           MEETINGS OF THE BOARD OF DIRECTORS AND STANDING COMMITTEES

     During 1996,  the  Company's  Board of Directors  held six  meetings.  Each
incumbent director attended each meeting.

     In 1996,  the  Company's  Board of  Directors  established  a  Compensation
Committee,  an Audit Committee,  and a Stock Option Committee.  The Compensation
Committee  consists of Messrs.  Aronowitz  and  Rautbord and Ms.  Harrigan.  The
Compensation  Committee  recommends  to the Board  both base  salary  levels and
bonuses for the Chief Executive  Officer and reviews the compensation  levels of
the other officers of the Company.  The Compensation  Committee also reviews and
makes  recommendations  with  respect to the  Company's  existing  and  proposed
compensation plans.

     The members of the Audit  Committee are Messrs.  Aronowitz and Rautbord and
Ms. Harrigan. The duties of the Audit Committee are to recommend to the Board of
Directors the selection of independent  certified  public  accountants,  to meet
with the Company's  independent certified public accountants to review the scope
and  results of the audit,  and to  consider  various  accounting  and  auditing
matters  related to the Company,  including its system of internal  controls and
financial management practices.

     The  Company's  Stock  Option  Committee  consists of Mr.  Rautbord and Ms.
Harrigan.  The Stock  Option  Committee is  responsible  for  administering  the
Company's 1992 Incentive Stock Option Plan.

     The  Company  does  not  have a  nominating  committee.  That  function  is
performed by the Board of Directors.

COMPENSATION OF DIRECTORS

     Each  non-employee  director  of the company is paid a fee of $500 for each
meeting of the Board of Directors  attended and $250 for each committee  meeting
attended  (if the  committee  meeting  occurs  on a day other  than a  scheduled
meeting of the Board of Directors).  Non-employee  directors are also reimbursed
for their travel expenses to meetings of the Board of Directors. No director who
is an  employee of the  Company  receives  separate  compensation  for  services
rendered as a director.

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The following table sets forth the compensation paid by the Company, during
the fiscal years ended  December 31, 1996,  1995 and 1994 to the officers  whose
names appear in the table below. No restricted stock awards, long-term incentive
plan  payouts  or  other  types of  compensation  other  than  the  compensation
identified in the chart below were paid to these  officers.  No other  executive
officer of the Company earned a total annual salary and bonus during 1996,  1995
and 1994 in excess of $100,000.


                                       6
<PAGE>
<TABLE>
<CAPTION>


                                                                                              Long Term
                                                  Annual Compensation                        Compensation
                                ---------------------------------------------------------
             Name and                                                    Other Annual        Securities
        Principal Position       Year(a)    Salary($)     Bonus($)     Compensation($)       Underlying 
                                                                                             Options(#)
<S> <C>                          <C>      <C>            <C>           <C>                    <C>

     Jack L. Aronowitz            1996     $144,703        --           $13,937(b)             500,000
       President,        Chief    1995      137,813        --            17,209(b)(c)            --
       Executive  Officer  and    1994       36,000        --            15,310(b)               --
       Chairman  of the Board
     Cleve Laird                  1996       87,341       $20,000         6,454(b)              30,000
       Executive Vice             1995       53,623        --             3,023(b)
       President and Director
       (d)
     John Pippert                 1996       78,923        32,000         5,207(b)              30,000
       Senior Vice President      1995       40,833         2,917         2,590(b)
     Thomas S. Spencer            1996      145,833         2,925         8,332(b)               --
       Vice President, Chief      1995       17,500        --             1,215(b)
       Operating
       Officer-Pharmetrix Division
<FN>

    (a) No amounts are shown for Messrs.  Laird,  Pippert or Spencer for 1994  because they were not employed
        by the Company at that time.
    (b) Includes the cost of an automobile and/or health insurance.
    (c) Does not  include  $256,920  paid as a  dividend  by the  Company  to Mr.  Aronowitz  soon  after the
        Company's  initial public offering.  The dividend  represented Mr.  Aronowitz's pro rata share of the
        Company's  retained earnings that were distributed to all of the Companys  shareholders prior to the
        revocation of the Company's S election and was not intended as a form of compensation.
    (d) Dr. Laird resigned as an officer of the Company during December 1996.
</FN>
</TABLE>

Option Grants and Exercises; Long-Term Incentive Plans in 1996

     The following table shows the grants of stock options by the Company during
the fiscal year ended  December 31, 1996 to the executive  officers named in the
Summary Compensation Table.

                                       7
<PAGE>
<TABLE>
<CAPTION>

                                Individual Grants
                          -----------------------                                Potential Realizable Value at            
                          Number of     Percent of                               Assumed  Annual Rate of Stock
                          securities      Total                                  Price Appreciation For Option
                          underlying  Options/Grants                                         Term(a)
                           Options     to Employees    Exercise    Expiration    -----------------------------               
            Name           Granted    in Fiscal Year    Price         Date               5%              10%
                                                                                  
<S><C>                      <C>             <C>          <C>      <C>              <C>             <C>

    Jack Aronowitz           500,000         77.82%       $15.00   3/30/01          $2,072,112      $4,578,825
    Cleve Laird                6,000          0.93%       $15.00   6/20/99             $19,396         $41,769
    Cleve Laird                6,000          0.93%       $15.00   6/20/00             $24,865         $54,946
    Cleve Laird                6,000          0.93%       $15.00   6/20/01             $30,609         $69,440
    Cleve Laird                6,000          0.93%       $15.00   6/20/02             $36,639         $85,385
    Cleve Laird                6,000          0.93%       $15.00   6/20/03             $42,971        $102,923
    John Pippert               6,000          0.93%       $15.00   6/20/99             $19,396         $41,769
    John Pippert               6,000          0.93%       $15.00   6/20/00             $24,865         $54,946
    John Pippert               6,000          0.93%       $15.00   6/20/01             $30,609         $69,440
    John Pippert               6,000          0.93%       $15.00   6/20/02             $36,639         $85,385
    John Pippert               6,000          0.93%       $15.00   6/20/03             $42,971        $102,923
<FN>

  (a)  The potential  realizable values set forth under these columns result from calculations  assuming 5% and
       10%  annualized  stock price growth rates from grant dates to  expiration  dates and are not intended to
       forecast future price  appreciation of the Company's  Common Stock based upon growth at these prescribed
       rates.  The Company is not aware of any formula which will determine with reasonable  accuracy a present
       value based on future unknown factors.  Actual gains, if any, on stock option exercises are dependent on
       the future  performance  of the Company.  There can be no assurance  that the amounts  reflected in this
       table will be achieved.
</FN>
</TABLE>

OPTION EXERCISES AND PERIOD-END VALUES

     The  following  table  provides  information  as to the number and value of
options  exercised  during 1996 by the executive  officers  named in the Summary
Compensation Table to purchase the Company's common stock.
<TABLE>
<CAPTION>

                                                                               Number of Securities
                                                                                    Underlying
                             Shares Acquired on                                 Unexercised Options
     Name                         Exercise               Value Realized        at Fiscal Year End(a)
<S> <C>                            <C>                     <C>                        <C>

     Cleve Laird                    66,000                  $965,250                   500,000
     John Pippert                   20,000                  $265,000                    30,000
<FN>

    (a) None of such officers held stock options that were  "in-the-money"  as of the end of the Company's
        1996 fiscal year.
</FN>
</TABLE>


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During 1996, Mr.  Aronowitz  participated in deliberations of the Company's
Board of Directors concerning executive officer compensation.

     The  Company  and Mr.  Aronowitz  are  parties to an  exclusive,  worldwide
license  agreement dated January 31, 1996 ("License  Agreement") under which the
Company  has the right to  manufacture,  promote,  market and sell all  medical,
pharmaceutical  and health care products and devices created by Mr. Aronowitz on
or before the date of the License Agreement. The License Agreement is for a term
of twenty years with  automatic  renewals and requires  annual fees equal to the
greater of (i) 3% of net  collected  sales  revenues  from  products  based upon

                                       8
<PAGE>

certain  technology or (ii)  $10,000,  with an aggregate  maximum  limitation of
$10,000,000.  The License  Agreement  replaces an earlier license agreement with
similar  provisions.  During 1996, Mr. Aronowitz earned $114,417 pursuant to the
License Agreement. Mr. Aronowitz waived all licensing fees due him for the years
ended December 31, 1995 and 1994.

     Mr. Aronowitz is also party to an employment contract with the Company. See
"-Employment Contracts."

EMPLOYMENT CONTRACTS

     The Company entered into an employment agreement with Jack L. Aronowitz, as
of January 1, 1993,  as amended on  September  27,  1996,  pursuant to which Mr.
Aronowitz  serves as President of the Company.  The agreement  provides that Mr.
Aronowitz receive: (i) a base salary of $144,800,  increased annually by 5%; and
(ii) an annual bonus of 5% of the Company's  consolidated  pre-tax  income.  The
agreement also provides that Mr.  Aronowitz is entitled to health  insurance,  a
car allowance of $10,000 per year,  other fringe  benefits,  and, at the Board's
discretion, further bonuses and reimbursement for various expenses. In addition,
the  agreement  prohibits  Mr.  Aronowitz  (x)  during and after the term of the
agreement,  from disclosing confidential information relating to the Company and
(y)  during  the term of the  agreement  and for a  period  of two  years  after
termination  thereof,  from  competing  with the Company  anywhere in the United
States where the Company is engaged in business or has evidenced an intention to
engage in business. Notwithstanding the foregoing, if Mr. Aronowitz's employment
is  terminated  by the Company for any reason  other than Mr.  Aronowitz  having
engaged in any material act of dishonesty,  disloyalty,  negligence and/or fraud
which is, or may be,  damaging to the Company's  business,  the Company must pay
Mr.  Aronowitz  two times his then base salary plus an amount equal to two times
the last bonus paid to or accrued for him pursuant to the agreement (three times
base salary plus bonus in the event of  termination  a "change of  control,"  as
defined in the agreement).

     The Company entered into an employment  agreement with John E. Pippert,  as
of January  31,  1996,  pursuant  to which Mr.  Pippert  serves as a Senior Vice
President of the Company. Under the agreement, Mr. Pippert's current base salary
is $95,000,  which may be increased at the Board of Directors'  discretion.  The
agreement also provides that Mr.  Pippert  receive a bonus based on a percentage
of forecasted net sales agreed upon as the Company's annual target.  Mr. Pippert
also receives  health  insurance,  other fringe  benefits,  and, at the Board of
Directors'  discretion,  reimbursement  for various expenses.  In addition,  the
agreement prohibits Mr. Pippert: (i) during and after the term of the agreement,
from  disclosing  confidential  information  relating to the  Company;  and (ii)
during  the  term of the  agreement  and for a period  of two  years  after  the
termination  thereof,  from  competing  with the Company  anywhere in the United
States  where the Company is engaged in business or has taken steps to engage in
business.   Notwithstanding  the  foregoing,  if  Mr.  Pippert's  employment  is
terminated  by the Company  other than "for cause" (as that phrase is defined in
the  agreement) or due to the death or disability  of Mr.  Pippert,  the Company
must pay Mr.  Pippert  an amount  equal to two  times  his then  base  salary as
liquidated damages.

     The Company entered into an employment  agreement with Martin Gurkin, dated
as of February 26, 1996,  pursuant to which Dr.  Gurkin  serves as a Senior Vice
President of the Company.  Under the Agreement Dr. Gurkin's  current base salary
is $125,000,  which may be increased at the Board of Directors' discretion.  The
agreement  also provides  that Dr. Gurkin  receive a bonus based on a percent of
forecasted net sales agreed upon as the Company's annual target. Dr. Gurkin also
receives  health  insurance,  other  fringe  benefits,  and,  at  the  Board  of
Directors'  discretion,  reimbursement  for various expenses.  In addition,  the
agreement  prohibits Dr. Gurkin: (i) during and after the term of the agreement,
from  disclosing  confidential  information  relating to the  Company;  and (ii)

                                       9
<PAGE>

during  the  term of the  agreement  and for a period  of two  years  after  the
termination  thereof,  from  competing  with the Company  anywhere in the United
States  where the Company is engaged in business or has taken steps to engage in
business.   Notwithstanding  the  foregoing,   if  Dr.  Gurkin's  employment  is
terminated by the Company other than for cause (as that phrase is defined in the
agreement) or due to the death or disability of Dr. Gurkin, the Company must pay
Dr.  Gurkin an amount  equal to two  times  his then base  salary as  liquidated
damages.

     During  fiscal  year  1996,  the  Company  and Dr.  Laird  entered  into an
employment  agreement that was terminated upon his termination as an employee of
the Company.


                          COMPENSATION COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION

     The  Compensation  Committee  is pleased to present its report on executive
compensation.  This report  describes the components of the Company's  executive
officer compensation programs and the basis on which compensation determinations
for 1996 were made with respect to the  executive  officers of the Company.  The
1996 fiscal year was the first full year of employment with the Company for each
of the Company's executives other than the Chief Executive Officer.

     The  Compensation  Committee  believes  that the  objectives  of  executive
compensation are to attract, motivate and retain the highest quality executives,
to  align  the  interests  of  these   executives  with  those  of  the  Company
shareholders  and to motivate  the Company  executives  to increase  shareholder
value by  improving  corporate  performance  and  profitability.  To meet  these
objectives,  the Compensation Committee will seek to provide a competitive total
compensation  package  that  enables  the  Company  to  attract  and  retain key
personnel;  to provide  variable  compensation  opportunities,  primarily  on an
annual basis,  that are linked to corporate  performance  goals;  and to provide
long-term  compensation   opportunities,   through  stock  options,  that  align
executive  compensation  with value received by  stockholders.  The compensation
program for executive  officers is comprised of the following  components:  base
salary,  annual  incentive  compensation  and stock  options.  Base salaries for
executives are determined  initially by evaluating the  responsibilities  of the
position,   the   experience   of   the   individual,   internal   comparability
considerations,   as  appropriate,   the  competition  in  the  marketplace  for
management talent, and the compensation  practices among public companies of the
size of, or in businesses similar to, the Company.

     For 1996, compensation,  including salary, bonuses and stock option grants,
for the  executives  other  than  the  Chief  Executive  Officer  was set  based
principally upon the factors  described in the previous  sentence.  Compensation
for the  Chief  Executive  Officer  was set  based  upon the  Chief  Executive's
employment agreement (see "Employment Contracts").

     The  Compensation  Committee  intends to periodically  review the Company's
compensation programs to ensure that pay levels and incentive  opportunities are
competitive  and reflect the  performance  of the  Company.  Salary  adjustments
ordinarily will be determined and made at 12-month intervals.

         Respectfully submitted,

         Jack L. Aronowitz
         Kathryn R. Harrigan
         Clayton Rautbord

                                       10
<PAGE>



                             STOCK PERFORMANCE GRAPH

     The  following  graph  shows  the  Company's  cumulative  total  return  to
shareholders  compared to the Russell 2,000 Index and a peer group consisting of
healthcare  stock  (excluding   biotechnology  companies)  identified  below  as
"Hambrecht & Quist Healthcare." The graph shows cumulative total return over the
period  from  February  2,  1995,  the first  day that the  Company  was  traded
publicly,  and the end of the fiscal  1996,  based on an initial  investment  of
$100.  Total  shareholder  return  assumes  dividend  reinvestment.   The  stock
performance  shown on the  following  graph is not  indicative  of future  price
performance.

[GRAPHIC OMITTED]
<TABLE>
<CAPTION>

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

                  Name               February 2, 1995        December 31, 1995          December 31, 1996
       --------------------------- ---------------------- ------------------------- ---------------------------
<S>          <C>                         <C>                     <C>                         <C>

              TCPI                        $100                    $500                        $228
       --------------------------- ---------------------- ------------------------- ---------------------------
              Russell 2000                $100                    $130                        $152
       --------------------------- ---------------------- ------------------------- ---------------------------
              Hambrecht & Quist           $100                    $157                        $174
              Healthcare (excluding
              biotechnology)
       --------------------------- ---------------------- ------------------------- ---------------------------
</TABLE>

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

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive  officers and directors,  and persons who own more than ten percent of
the common  stock of the Company,  to file  reports of ownership  and changes in
ownership with the Securities and Exchange Commission.  Officers, directors, and

                                       11
<PAGE>

ten percent  shareholders  are  required by the SEC  regulations  to furnish the
Company with copies of all Section 16(a) reports they file.

     Based  solely on its review of the copies of such  reports  received by it,
the Company  believes that during 1996,  Forms 3, 4 and 5 filings appear to have
been made when due.


                       INFORMATION CONCERNING INDEPENDENT
                          CERTIFIED PUBLIC ACCOUNTANTS

     The  Company's  Board  of  Directors  has  appointed  Ernst & Young  LLP as
independent  certified public  accountants to audit the  consolidated  financial
statements of the Company for the year ending December 31, 1997. Representatives
of  Ernst & Young  LLP are  expected  to be  present  at the  Meeting  with  the
opportunity  to make a  statement  if they  desire  to do so and to  respond  to
appropriate questions posed by shareholders.


              PROPOSALS OF SHAREHOLDERS FOR THE NEXT ANNUAL MEETING

     Proposals  of  shareholders  intended for  presentation  at the 1997 annual
meeting must be received by the Company on or before December 19, 1997, in order
to be  included  in the  Company's  proxy  statement  and form of proxy for that
meeting.

     The  Company's  bylaws also  require  advance  notice to the Company of any
shareholder  proposal and of any nominations by shareholders of persons to stand
for election as  directors at a  shareholders'  meeting.  Notice of  shareholder
proposals  and of director  nominations  must be timely  given in writing to the
Secretary of the Company  prior to the meeting at which the  directors are to be
elected. To be timely, notice must be received at the principal executive office
of the  Company  not less  than 60 days,  nor  more  than 90 days,  prior to the
meeting of shareholders;  provided, however, that in the event that less than 70
days' notice prior to public  disclosure  of the date of the meeting is given or
made to the shareholders, notice by the shareholder, in order to be timely, must
be so  delivered  or received  not later than the close of business on the tenth
day following the day on which such notice of the date of the annual meeting was
mailed  or  public  disclosure  of the  date of the  annual  meeting  was  made,
whichever first occurs.

     In  addition  to the  matters  required to be set forth by the rules of the
Securities and Exchange  Commission,  a  shareholder's  notice with respect to a
proposal to be brought  before the annual meeting must set forth (a) the text of
the proposal to be presented  and a brief  written  statement of the reasons why
such  shareholder  favors  the  proposal,  (b)  the  name  and  address  of such
shareholder,  (c) the  class  and  number  of  shares  of the  Company  that are
beneficially  owned by such shareholder on the date of such  shareholder  notice
and (d) any material interest of the shareholder in such proposal.

     A shareholder's notice with respect to a director nomination must set forth
(a) the name of the  person to be  nominated,  (b) the  number  and class of all
shares of each class of stock of the Company  beneficially owned by such person,
(c) the information  regarding such person required by paragraphs (a) and (d) of
Item 401 of Regulation S-K adopted by the  Securities  and Exchange  Commission,
(d) such  person's  signed  consent  to serve as a  director  of the  Company if
elected, (e) such shareholder's name and address and (f) the number and class of
all shares of each class of stock of the Corporation  beneficially owned by such
shareholder.

     The complete Bylaws provisions  governing these  requirements are available
to any  shareholder  without  charge  upon  request  from the  Secretary  of the
Company.

                                       12
<PAGE>


                                  OTHER MATTERS

     The Company will provide to any  shareholder,  upon the written  request of
any such person, a copy of the Company's  Annual Report on Form 10-K,  including
the financial  statements and the schedules  thereto,  for its fiscal year ended
December 31, 1996, as filed with the  Securities  and Exchange  Commission.  All
such requests  should be directed to Technical  Chemicals  and  Products,  Inc.,
Corporate  Communications,  P.O. Box 8726, Ft.  Lauderdale,  Florida  33310.  No
charge  will be made for copies of such annual  report;  however,  a  reasonable
charge for exhibits, if requested, will be made.

                                   By Order of the Board of Directors,


                                   /s/
                                   MARTIN GURKIN
                                   Secretary

Pompano Beach, Florida
April 18, 1997




                                       13




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