INTELLIGENT MEDICAL IMAGING INC
DEF 14A, 1998-04-30
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: SEPARATE ACCOUNT FIVE OF HARTFORD LIFE INSURANCE CO, 485BPOS, 1998-04-30
Next: MONTGOMERY FUNDS III, 497, 1998-04-30




                                SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

           Proxy Statement Pursuant To Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

                           Filed by the 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 (S)240.14a-11(c) or (S)240.14a-12


                        INTELLIGENT MEDICAL IMAGING, INC

                (Name of Registrant as Specified In Its Charter)

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

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 the amount on which the
          filing fee is calculated and state how it was determined):

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[_] 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>

                                   [IMI LOGO]

                        INTELLIGENT MEDICAL IMAGING, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 21, 1998


To the Stockholders of Intelligent Medical Imaging, Inc.:

     The Annual Meeting of Stockholders  of Intelligent  Medical  Imaging,  Inc.
("IMI" or "Company")  will be held at Embassy Suites,  4350 PGA Boulevard,  Palm
Beach  Gardens,  Florida 33410 on May 21, 1998, at 2:00 p.m.  (Florida time) for
the following purposes:

     1. To elect  five (5)  directors  to serve for the  ensuing  year and until
their successors are elected and qualified.

     2. To ratify the  appointment of Ernst & Young LLP as independent  auditors
of the Company for the fiscal year ending December 31, 1998.

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

     The  foregoing  items of  business  are more fully  described  in the Proxy
Statement accompanying this Notice.

     Only  stockholders  of record at the close of business on Friday,  April 3,
1998  are  entitled  to  notice  of and to vote  at the  Annual  Meeting  or any
postponement or adjournment  thereof.  A list of such stockholders shall be open
for examination by any stockholder  during ordinary business hours, for a period
of ten days prior to the Annual Meeting, at the principal offices of the Company
at 4360 Northlake Boulevard, Suite 214, Palm Beach Gardens, Florida 33410.

     STOCKHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE MEETING.  TO ENSURE YOUR
REPRESENTATION  AT THE MEETING,  PLEASE COMPLETE AND PROMPTLY MAIL YOUR PROXY IN
THE RETURN PREPAID ENVELOPE  PROVIDED.  THIS WILL NOT PREVENT YOU FROM VOTING IN
PERSON AT THE MEETING, SHOULD YOU SO DESIRE.

                                           By Order of the Board of Directors,


                                           Gene Cochran
                                           Corporate Secretary
Palm Beach Gardens, Florida
April 30, 1998


 IMPORTANT: Whether or not you plan to attend the meeting, you are requested to 
    complete and promptly return the enclosed proxy in the envelope provided.

<PAGE>




                        INTELLIGENT MEDICAL IMAGING, INC.
                       4360 Northlake Boulevard, Suite 214
                        Palm Beach Gardens, Florida 33410


                                 PROXY STATEMENT

                       1998 Annual Meeting of Stockholders
                                  May 21, 1998

                 INFORMATION CONCERNING SOLICITATION AND VOTING

     General

     The  enclosed  Proxy is  solicited  on behalf of the Board of  Directors of
Intelligent Medical Imaging, Inc. ("IMI" or the "Company"),  for use at the 1998
Annual Meeting of Stockholders to be held on May 21, 1998 at 2:00 p.m.,  Eastern
Standard  Time,  or at any  adjournment  or  postponement  thereof  (the "Annual
Meeting").  The  purposes of the Annual  Meeting are set forth herein and in the
accompanying  Notice of 1998 Annual Meeting of Stockholders.  The Annual Meeting
will be held at Embassy Suites, 4350 PGA Boulevard,  Palm Beach Gardens, Florida
33410. IMI's telephone number is (561) 627-0344.

     This Proxy  Statement and enclosed  Proxy were mailed on or about April 30,
1998, to each stockholder entitled to vote at the Annual Meeting.

     Record Date

     Stockholders  of  record  at the  close of  business  on April 3, 1998 (the
"Record Date"), are entitled to vote at the Annual Meeting.

     Outstanding Shares

     Common Stock,  par value $.01 per share, is the only class of Company stock
outstanding.  On the Record Date,  11,031,562 shares of Common Stock were issued
and outstanding.

     Voting Rights and Voting of Proxies

     Under the Delaware General Corporation Law and the Company's Certificate of
Incorporation and Bylaws, each stockholder will be entitled to one vote for each
share of Common  Stock held at the Record Date for all  matters,  including  the
election of directors.  Stockholders  do not have the right to cumulative  their
votes in the  election of  directors.  When proxies are returned to the Board of
Directors  properly  signed and dated,  the shares  represented  thereby will be
voted in accordance with that stockholder's  directions.  Stockholders are urged
to specify their choices by marking the appropriate  boxes on the enclosed proxy
card.

     The  holders of record of a majority of the issued and  outstanding  Common
Stock  entitled  to vote,  present  in person  or  represented  by proxy,  shall
constitute a quorum for the  transaction of business at the Annual  Meeting.  In
the absence of a quorum,  the Annual  Meeting may be postponed from time to time
until  stockholders  holding the requisite  amount are present or represented by
proxy.  Abstentions  and broker  non-votes  will be counted in  determining if a
quorum is present.  With regard to the  election  of  directors,  votes that are
withheld  will be  excluded  entirely  from the vote  and will  have no  effect.
Abstentions  may be  specified  on any  proposal  other  than  the  election  of
directors  and will be counted as present for the  purposes of the item on which
the abstention is noted. Abstentions on the ratification of independent auditors
will have the same legal effect as a vote against such matter.  Brokers  holding
shares in street name have the  authority  to vote on certain  matters when they
have not received  instructions from the beneficial owners.  Brokers that do not
receive  instructions  are  permitted  to vote on the outcome of the election of
directors and the  ratification  of independent  auditors.  As a result,  broker
non-votes  will have no effect on the outcome of the  election of  directors  or
ratification of independent auditors.

     Revocability of Proxy

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time  before  its use by  delivering  to the  Company a written
notice  of  revocation  or a duly  executed  proxy  bearing  a later  date or by
attending the Annual Meeting and voting in person.

     Solicitation

     The cost of  solicitation  will be borne by the Company.  In addition,  the
Company may reimburse brokerage firms and other persons representing  beneficial
owners of shares for their expenses in forwarding solicitation materials to such
beneficial owners. In addition, certain directors,  officers and other employees
of IMI, not specifically employed for that purpose, may solicit proxies, without
additional remuneration, by personal interview, mail, telephone or telecopy.

     Deadline for Receipt of Stockholder Proposals for 1999 Annual Meeting

     Proposals  of  stockholders  intended  to be  presented  at the 1999 Annual
Meeting of Stockholders must be received by the Company at its executive offices
on or before December 21, 1998 for inclusion in the 1999 Annual Meeting proxy or
accompanying proxy statement.  If you wish to submit a proposal to be considered
at the  1999  Annual  Meeting,  you must  comply  with  the  procedures  for the
submission of proposals set forth in the Company's  Certificate of Incorporation
and Bylaws  and  applicable  laws and  regulations.  Proposals  must be sent via
registered mail, return receipt requested,  to Corporate Secretary,  Intelligent
Medical Imaging, Inc., 4360 Northlake Boulevard,  Suite 214, Palm Beach Gardens,
Florida 33410.

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     The number of directors  authorized by the Company's Bylaws is a maximum of
nine. The Company currently has seven directors on its Board of Directors.  Five
of the current  directors have been  nominated by the  Nominating  Committee for
election this year. Two of the current  directors,  R. Wayne Fritzsche and James
Skinner,  are retiring from the Board of Directors.  Each director is elected to
serve until the next annual meeting of the  stockholders and until his successor
shall have been elected and qualified. Each nominee has consented to be named in
the  Proxy  Statement  and to serve  as a  director  if  elected.  The  Board of
Directors  has no reason to believe that any of the nominees  listed will not be
available to serve,  but if any nominee  should be or become unable or unwilling
to serve, the shares  represented by the proxies received by the Company will be
voted  for the  election  of some  other  person  as  director,  as the Board of
Directors shall recommend.

     Shares  represented  by proxies  solicited by the Board of Directors  will,
unless  contrary  instructions  are given,  be voted in favor of the election as
directors of the nominees named below. A plurality of votes cast at the meeting,
in person or by proxy, is required to elect each director.

     Set forth below is  information  regarding  such  nominees  for  directors,
including  their  respective  ages and principal  occupations  or employment and
business experience during at least the last five years:

<TABLE>
<CAPTION>
            Name                Age          Position with Company               Has Served as
                                                                                 Director Since
<S>               <C>           <C>                                                   <C> 
Tyce M. Fitzmorris(1)           55     Chairman of the Board of Directors,            1989
                                       President and Chief Executive Officer
Gene M. Cochran (1)             57     Chief Financial Officer, Treasurer,            1994
                                       Secretary and Director
James E. Davis (3)              64     Director                                       1996
George Masters(2)               57     Director                                       1994
William Whittaker (2)(3)        64     Director                                       1991

- ------

(1)  Member of Non-Employee Director Stock Option Plan Committee

(2)  Member of Audit Committee

(3)  Member of Compensation Committee
</TABLE>


     Mr.  Fitzmorris is the Company's  founder and has served as Chief Executive
Officer since June 1989. He served as its President from June 1989 until June of
1991. Mr.  Fitzmorris was re-appointed as President of the Company in July 1993.
In 1985, Mr. Fitzmorris  founded Vistech  Corporation  ("Vistech") and served as
Chairman of the Board and  President  until  Vistech  was sold in 1988.  Vistech
developed  high-speed   computerized  vision  inspection  systems  for  beverage
containers, which systems are being placed worldwide with Coca-Cola Enterprises,
Inc., PepsiCo, Inc. and other bottlers.

     Mr. Cochran has served as Chief Financial Officer since October 1994. Prior
to joining the Company, Mr. Cochran served from 1970 to 1995 as the principal of
Gene M. Cochran & Co., an accounting and consulting firm. From 1987 to 1994, Mr.
Cochran served as Chief Financial  Officer and director for WHW Holding Company,
Krisam Group, Inc., CW Travel, Inc. and NuPhase Technology,  Inc. Prior to 1989,
Mr.  Cochran was a director of Vistech  Corporation  ("Vistech"),  and from 1978
until  Vistech  was sold in 1983,  he  served  as Chief  Executive  Officer  and
director of Mission Home Health, Inc., a home healthcare company.

     Mr. Davis is the founder of 3-D Machining,  Inc., an industrial  design and
machining  company,  and has served as its President since its inception in June
1994.  He is also the  founder,  Vice  President  and a director  of Cross Check
Corporation,  a company engaged in the development of  electro-optic  devices to
photograph  fingerprints for access control. From 1987 to 1991, Mr. Davis served
as Chief Executive Officer and a director of Tele-Optics, Inc. From 1991 to June
1994, Mr. Davis was employed by Ogden  Corporation as Assistant to the President
following Ogden Corporation's acquisition of a division of Tele-Optics, Inc.

     Mr. Masters served as Vice Chairman,  President and Chief Executive Officer
of Seragen, Inc., a publicly-held biotechnology company ("Seragen"),  from April
1993 until November 1996.  Prior to joining  Seragen in 1993, Mr. Masters served
as President and Chief Executive Officer of Verax  Corporation,  a bioprocessing
company,  from 1991 to 1993.  He also served as  President  and Chief  Executive
Officer of Hemosol,  Inc., a biopharmaceutical  company,  from 1989 to 1991. Mr.
Masters is Chairman of the Small Enterprise  Growth Fund for the State of Maine.
He is also on the Board of Visitors of Boston  University School of Medicine and
the Board of Associates of the Whitehead  Institute for  Biomedical  Research at
Massachusetts  Institute of  Technology.  Mr.  Masters serves as Chairman of the
Board of Directors of Immucell, Inc., a biopharmaceutical company; Vice Chairman
of the Board of Directors of Hemosol,  Inc., a developer of artificial red blood
cells; and Chairman of the Board of Directors of CME Telemetrix, Inc., a medical
instrumentation  company, all of which companies are publicly-held.  Mr. Masters
also serves as a member of the Board of  Directors  of the  following  privately
held companies:  BioCatalyst Yorkton, Inc. (Chairman), Xanthon, Inc., CompuCyte,
Inc. and Apollo BioPharmaceutics.

     Mr.  Whittaker is currently  retired.  He served as the President and Chief
Operating  Officer of the Company from June 1991 through July 1993. From 1982 to
1989,  Mr.  Whittaker  was employed by National  Medical Care,  Inc.  ("National
Medical Care"), a division of W.R. Grace & Company ("W.R.  Grace"). From 1987 to
1989, Mr. Whittaker served in several senior management positions at W.R. Grace,
including  Senior Vice President  Corporate,  President of the Medical  Products
Division and President of the Home Care Division of National Medical Care. After
his  departure  from  W.R.  Grace in 1989,  Mr.  Whittaker  worked  as a private
management  consultant.  Mr. Whittaker  serves as a director of Marcor,  Inc., a
privately held water treatment company.

     There  are no family  relationships  between  any  directors  or  executive
officers of the Company.

     THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  VOTING  "FOR" EACH OF THE
NOMINEES LISTED ABOVE.

     Certain Relationships and Related Transactions

     Fritzsche & Associates, Inc. ("FAI"), which is owned by R. Wayne Fritzsche,
a member of the Board of Directors, entered into a Consulting Agreement with the
Company dated as of December 1, 1993 (the "FAI Consulting  Agreement")  pursuant
to which  the  Company  engaged  FAI to  provide  corporate  finance,  strategic
planning and marketing assistance and other consulting  services.  As amended to
date, the FAI Consulting  Agreement provides for annual consulting fees (payable
in monthly  installments) of $102,000 in 1995,  $150,000 in 1996 and $102,000 in
each of 1997, 1998 and 1999; provided,  however, that the Company and FAI agreed
to renegotiate  the schedule of payments for 1997, 1998 and 1999 in the event of
a material  shortfall in anticipated  revenues from  international  sales of the
MICRO21 system in those years. The Company paid FAI $52,500 in 1994, $102,000 in
1995, $127,339 in 1996, and $121,176 in 1997.

     In June 1994,  Mr.  Fritzsche  made loans to the  Company in the  aggregate
amount of $300,000,  evidenced by a 10% Secured Convertible Promissory Note (the
"Convertible Note") payable on July 1, 1996, which was converted as of that date
into 274,389 shares of Common Stock at a conversion  rate of $1.09 per share. As
additional  consideration for the loan, Mr. Fritzsche  received warrants for the
purchase of 274,389  shares of Common  Stock at an  exercise  price of $1.09 per
share. These warrants expire, if unexercised, in July 1999.

     In May 1997,  the Board of Directors  authorized the Company to loan to Mr.
Fitzmorris up to $500,000 on a secured recourse basis.  During 1997, advances of
approximately  $367,000  were  made to Mr.  Fitzmorris.  All  amounts  advanced,
including  interest  accrued at the rate of 8.5% per annum,  were  repaid by Mr.
Fitzmorris as of December 31, 1997.

     In January  1998,  the  Company  advanced  $196,000 to Mr.  Fitzmorris  and
$424,000 to Mr. Fritzsche.  In each case these advances are secured by shares of
the  Company's  common  stock  held  by  Mr.   Fitzmorris  and  Mr.   Fritzsche,
respectively,  bear  interest  at the rate of prime  plus 1% per annum  and,  as
amended to date, are due 180 days from the date of the first advance.

Compensation Committee Interlocks and Insider Participation

     The Compensation Committee currently consists of Messrs. Davis, Skinner and
Whittaker, all of whom are outside directors.

     The Company leased its  manufacturing  facility in Riviera Beach,  Florida,
from a  partnership  of which  James E.  Davis is a  general  partner;  the rent
expense paid under such lease in 1997 was approximately  $21,100.  The lease for
this  manufacturing  facility  terminated  on March 31, 1997.  In addition,  the
Company  purchased   approximately  $220,800  of  inventory  in  1997  from  3-D
Machining,  Inc., a company  owned by Mr.  Davis (76 percent) and his sons.  Mr.
Davis is President of 3-D Machining, Inc.

     Mr.  Whittaker  was  employed  by the  Company  pursuant  to the terms of a
Service  Agreement  dated  June 20,  1991 and was  elected  President  and Chief
Operating  Officer  and  appointed  to the  Board of  Directors.  In  connection
therewith, the Company granted Mr. Whittaker a warrant (the "Whittaker Warrant")
for the purchase of 690,000 shares of Common Stock at an exercise price of $1.67
per share, and Mr. Whittaker invested $100,000 for the purchase of 60,000 shares
of Common  Stock at $1.67 per  share.  The  Whittaker  Warrant  was to expire on
September  30, 1997,  and included a vesting  schedule  tied to Mr.  Whittaker's
tenure of employment.  The Company was unable to pay Mr.  Whittaker's  salary in
full. In June 1993, the Service  Agreement was amended changing Mr.  Whittaker's
relationship  with the Company from employee to consultant.  In connection  with
this  amendment,  the Whittaker  Warrant was  exchanged for a new,  fully-vested
warrant (the "New Whittaker Warrant") to purchase 300,000 shares of Common Stock
at an exercise price of $1.00 per share,  which expires in October 2001, and Mr.
Whittaker resigned as President.  In October 1994, Mr. Whittaker and the Company
entered into an agreement pursuant to which Mr. Whittaker agreed to forbear from
collection  of a total of  $275,000  due to him under the Service  Agreement  in
exchange for the  Company's  agreement to pay him $275,000  plus interest at the
prime rate of a local bank on the earlier of October 5, 2001,  or ten days after
the Company  consummated  its initial  public  offering.  On April 1, 1996,  the
Company  repaid Mr.  Whittaker  the full amount of $318,569 from the proceeds of
its initial public offering.

     Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  and  Exchange  Act of 1934  requires the
Company's  directors,  executive  officers and persons who beneficially own more
than ten percent  (10%) of the Common  Stock of the  Company to file  reports of
ownership and changes of ownership with the  Securities and Exchange  Commission
and the National  Association of Securities  Dealers,  Inc.  Copies of all filed
reports are required to be furnished to the Company  pursuant to Section  16(a).
Based   solely  on  the   reports   received  by  the  Company  and  on  written
representations from reporting persons, the Company believes that the directors,
executive officers and greater than ten percent (10%) beneficial owners complied
with all applicable  filing  requirements  during the fiscal year ended December
31, 1997, with the exception that: (i) James E. Davis, a director, inadvertently
failed to file until July 1997 a Form 4 to reflect  the grant to him in May 1997
of options to purchase  19,800 shares of Common Stock under the  Company's  1995
Non-Employee Director Stock Option Plan, (ii) Gene Cochran, an executive officer
and  director,  inadvertently  failed  to file (a)  until  July 1997 a Form 4 to
reflect the grant to him in April 1997 of options to purchase  15,000  shares of
Common  Stock,  and (b) until  October  1997 a Form 4 to  reflect  the  cashless
exercise in August  1997 of 40,875  options  for 29,791  shares of Common  Stock
(however,  the grant of such options was previously timely reported),  and (iii)
Eric  Espenhahn,  an  executive  officer,  inadvertently  failed  to file  until
November  1997 a Form 4 to reflect the  exercise  of 5,000  options in July 1997
(however, the grant of such options was previously timely reported).

     Compensation of Directors

     The Company's current policy is to pay each outside director who is neither
an employee,  officer or directly or indirectly a paid consultant to the Company
an annual  retainer of $10,000 per year,  paid  quarterly in arrears.  Each such
director  is also paid  $500 for each  regular  or  special  Board of  Directors
meeting ($250 with respect to meetings held by telephonic  conference)  and $500
for each meeting of any committee on which such  director  serves ($100 per hour
with respect to committee meetings held by telephonic conference). The directors
currently  eligible to receive the  foregoing  compensation  are Messrs.  Davis,
Masters,  Skinner and Whittaker.  The Company reimburses all directors for their
authorized expenses.

     The Company granted to each of Messrs.  Cochran,  Masters and Skinner, upon
their election to the Board of Directors in 1994, non-statutory stock options to
purchase up to 19,800 shares of Common Stock. The options vest over a three year
period  with  respect  to 1,650  shares  for  each  regular  quarterly  Board of
Directors  meeting  attended by each such director.  The options have a ten-year
term and are  exercisable  at an  exercise  price of $2.00 per  share,  the fair
market value of the Common Stock at the date of grant as determined by the Board
of  Directors.  All  of the  foregoing  options  were  granted  pursuant  to the
Company's  1990 Stock Option Plan.  With respect only to the options  granted to
Mr. Cochran, the Chief Financial Officer,  Treasurer,  Secretary and an employee
of the Company,  the stock option agreement evidencing the grant of such options
was amended to provide that Mr.  Cochran could  exercise only those options that
had vested thereunder as of December 23, 1995, for the purchase of 8,250 shares.

     In December  1995,  the Board of  Directors  adopted the 1995  Non-Employee
Director Stock Option Plan (the "1995 Plan"). The 1995 Plan generally authorizes
the grant of options to members of the Board of Directors who are not employees,
officers or paid  consultants of the Company,  except that William  Whittaker is
not eligible to receive  options under the 1995 Plan.  Options granted under the
1995  Plan are  non-statutory  stock  options.  A total of  268,650  shares  are
reserved for issuance under the 1995 Plan. As of this date, only Messrs.  Davis,
Skinner and Masters are  eligible to receive  options  under the 1995 Plan.  The
1995 Plan is administered by the  Non-Employee  Director Stock Option  Committee
(the  "Committee").  The Committee has full authority to make all determinations
required or permitted  under the 1995 Plan.  Each  director  (other than Messrs.
Skinner  and  Masters)  eligible  to  receive  options  under the 1995 Plan will
receive options to purchase 19,800 shares of Common Stock on the date that he or
she is first elected to the Board of Directors with respect to any election held
on or after January 1, 1996. Provided that a director has served on the Board of
Directors for the preceding  three-year period, he or she is eligible to receive
options to purchase  another  19,800 shares upon his or her  re-election  to the
Board  of  Directors  for his or her  fourth,  seventh,  tenth,  thirteenth  and
sixteenth  consecutive  one-year term.  The exercise price of options,  on a per
share  basis,  may not be less than 100 percent of the fair market  value of the
Common  Stock on the date of  grant.  No  option  may be  granted  having a term
exceeding ten years.  Each option will terminate within three months of the date
following the  termination of the optionee's  status as a member of the Board of
Directors for any reason.  Options  granted  under the 1995 Plan will  generally
become  exercisable  as to  one-twelfth of the shares subject to the option each
quarter  following the date of grant,  provided  that the optionee  continued to
serve on the Board of Directors through the end of such quarter.  If an optionee
fails to attend at least 50 percent of the regular or special Board of Directors
meetings  held in any year,  options which become  exercisable  in such year but
were not  exercised as of the end of such year shall,  in the  discretion of the
Board of Directors, terminate immediately.

     The  initial  grant of options  under the 1995 Plan to Messrs.  Masters and
Skinner were subject to certain  adjustments  in the number of options  granted,
the  dates  such  options  were  granted,  and the  dates  such  options  became
exercisable,  because each of Mr.  Masters and Mr. Skinner  previously  received
options upon his election to the Board of Directors in December 1994 pursuant to
the Company's 1990 Stock Option Plan. Assuming the re-election of Mr. Masters to
the Board of Directors at the 1998 Annual  Meeting,  Mr.  Masters may be granted
options at and after the 1998 Annual Meeting on the same basis as other eligible
directors.  Mr.  Davis was granted  options to purchase  19,800  shares upon his
re-election to the Board of Directors at the 1997 Annual Meeting.

     Board Meetings and Committees

     The Board of Directors of IMI met nine times  during  1997.  All  directors
attended at least 75% of the Board of Directors meetings held in 1997.

     The  Board of  Directors  has the  following  standing  committees:  Audit,
Compensation, Non-Employee Director Stock Option Plan and Nominating.

     The Audit  Committee  reviews the  records and affairs of IMI to  determine
their  financial  condition,  oversees  the  adequacy of the systems of internal
control and monitors IMI's  adherence in accounting  and financial  reporting to
generally accepted  accounting  principles.  The Audit Committee met one time in
1997. The Audit Committee is currently comprised of Messrs. Masters, Skinner and
Whittaker.

     The  Compensation  Committee  determines   compensation  for  officers  and
administers  the  Company's  1990 Stock Option Plan.  No officer  serving on the
Board of Directors or the  Compensation  Committee has participated in decisions
awarding  compensation or granting of stock options to himself. The Compensation
Committee  met  one  time in  1997.  The  Compensation  Committee  is  currently
comprised of Messrs. Davis, Skinner and Whittaker.

     The  Non-Employee  Director  Stock Option Plan  Committee  administers  the
Company's 1995  Non-Employee  Director Stock Option Plan. This Committee met one
time in 1997. The Non-Employee Director Stock Option Plan Committee is currently
comprised of Messrs. Fitzmorris, Cochran and Fritzsche.

     The Nominating Committee evaluates and nominates candidates for election to
the Board of Directors.  This  Committee was formed in April 1998, and therefore
did not meet in 1997. The Nominating Committee is currently comprised of Messrs.
Fitzmorris,  Masters and Whittaker.  Stockholders  may nominate persons to stand
for election to the Board of Directors by complying  with the procedure for such
nominations set forth in the Company's Bylaws.


                                   PROPOSAL 2
               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     Ernst & Young LLP has acted as IMI's independent auditors since 1991. Ernst
& Young LLP has been  recommended  by the Audit  Committee  and  approved by the
Board of Directors  as the  Company's  independent  auditors for the year ending
December  31,  1998,   subject  to  ratification  of  such  appointment  by  the
stockholders.  Representatives from Ernst & Young LLP are expected to be present
at the  Annual  Meeting  with the  opportunity  to make a  statement  if they so
desire,  and  will  be  available  to  respond  to  appropriate  questions  from
stockholders. Ratification of the Company's independent auditors is not required
by the Company's Bylaws or otherwise,  but the Board of Directors has decided to
seek such ratification as a matter of good corporate practice.

     Ratification of Ernst & Young LLP as the Company's independent auditors for
the fiscal year ending  December  31, 1998  requires the  affirmative  vote of a
majority  of the shares of the  Company's  Common  Stock  present  and voting in
person or by proxy at the Annual Meeting. If the stockholders do not ratify this
appointment,  other certified public accountants will be considered by the Board
of Directors upon recommendations of the Audit Committee.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR"
THE  RATIFICATION  OF THE  APPOINTMENT  OF  ERNST & YOUNG  LLP AS THE  COMPANY'S
INDEPENDENT AUDITORS FOR THE YEAR ENDING DECEMBER 31, 1998.



                             PRINCIPAL STOCKHOLDERS

     The  following  table sets forth certain  information  known to the Company
regarding the beneficial  ownership of the Company's Common Stock as of April 3,
1998,  by (i) each person who is known by the Company to own  beneficially  more
than 5 percent  of the  outstanding  shares of  Common  Stock,  (ii) each of the
Company's  directors,  (iii)  the  Company's  Chief  Executive  Officer  and the
Company's three other executive  officers who were serving as executive officers
at the end of fiscal 1997  (collectively,  the "Named  Officers"),  and (iv) all
Named Officers and directors of the Company as a group.


<TABLE>
<CAPTION>
 Name and Address                           Amount and Nature
 of Beneficial Owner(1)                of Beneficial Ownership (2)     Percent of Class
 -----------------------               ---------------------------     ----------------

<S>                                             <C>                       <C> 
T. Rowe Price Associates, Inc.                  950,000 (3)                8.6%
100 E. Pratt Street
Baltimore, MD  21202

Fitzmorris Family Investments                 1,245,000 (4)               11.3%
  Limited Partnership
502 East John Street
Carson City, NV  89706

Fitzmorris Holdings, Inc.                     1,245,000 (4)               11.3%
502 East John Street
Carson City, NV  89706

Gene M. Cochran                                  43,154 (5)                   *
James E. Davis                                    8,231 (6)                   *
Eric Espenhahn                                  720,647 (7)                6.4%
Tyce M. Fitzmorris                            1,897,902 (8)               16.9%
R. Wayne Fritzsche                              929,842 (9)                8.3%
George Masters                                    9,900(10)                  *
Jaime Pereira                                   480,329(11)                4.3%
James Skinner                                    19,800(12)                  *
William Whittaker                               361,000(13)                3.2%

All Named Officers and directors              4,470,805(14)               36.7%
   as a group
(9 persons)
- --------
*    Less than 1% of the outstanding Common Stock.
</TABLE>


(1)  Unless  otherwise  indicated,  the address for each beneficial owner is c/o
     Intelligent  Medical Imaging,  Inc., 4360 Northlake  Boulevard,  Suite 214,
     Palm Beach Gardens, FL 33410.

(2)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities and Exchange  Commission and includes voting or investment power
     with  respect  to  securities.  Shares of Common  Stock  issuable  upon the
     exercise  of stock  options  or stock  warrants  currently  exercisable  or
     convertible,  or exercisable  or convertible  within sixty days, are deemed
     outstanding  for computing the  percentage  ownership of the person holding
     such  stock  options  or  warrants,  but are  not  deemed  outstanding  for
     computing the percentage ownership of any other person. Except as otherwise
     indicated,  the Company  believes that the beneficial  owners of the Common
     Stock listed in the table,  based on information  furnished by such owners,
     have sole investment and voting power with respect to such shares.

(3)  These  securities  are  owned  by  various   individual  and  institutional
     investors  including T. Rowe Price Small Cap Value Fund,  Inc.  (which owns
     950,000 shares, representing 8.6% of the shares outstanding), which T. Rowe
     Price Associates,  Inc. ("Price  Associates")  serves as investment adviser
     with power to direct  investments and/or sole power to vote the securities.
     For purposes of the reporting  requirements of the Securities  Exchange Act
     of 1934,  Price  Associates  is  deemed  to be a  beneficial  owner of such
     securities;  however,  Price Associates  expressly disclaims that it is, in
     fact, the beneficial owner of such securities.

(4)  These  shares  are  owned  by   Fitzmorris   Family   Investments   Limited
     Partnership, a Nevada limited partnership ("FFI"), the sole general partner
     of which is Fitzmorris  Holdings,  Inc. ("FHI").  Tyce M. Fitzmorris is the
     sole  director,  President  and a  majority  shareholder  of  FHI,  and may
     therefore be deemed to control FFI.

(5)  Includes   10,103.5   shares   issuable  upon  exercise  of  stock  options
     exercisable within 60 days.

(6)  Represents 8,231 shares issuable upon exercise of stock options exercisable
     within 60 days.

(7)  Includes  100,000 shares held of record by Mr.  Espenhahn's  wife and 8,000
     shares  held of record  by Mr.  Espenhahn  as  custodian  for his son.  Mr.
     Espenhahn disclaims beneficial ownership of such securities.  Also includes
     203,377 shares issuable upon exercise of stock options  exercisable  within
     60 days.  Excludes  115,000 shares held of record by an  irrevocable  trust
     created by Mr.  Espenhahn  for the benefit of his  children,  The Espenhahn
     Descendants Trust, of which Jaime Pereira is trustee.

(8)  Includes 10,000 shares held of record by Mr. Fitzmorris's daughter, who has
     granted Mr. Fitzmorris a voting proxy and purchase option with respect such
     shares. Mr. Fitzmorris  disclaims beneficial ownership of such shares. Also
     includes  198,377  shares  issuable  upon the  exercise  of  stock  options
     exercisable  within 60 days,  and  1,245,000  shares held of record by FFI.
     Excludes 24,039 shares beneficially owned by Mr.  Fitzmorris's  parents and
     9,999  shares  beneficially  owned  by Mr.  Fitzmorris's  daughter  and her
     spouse, as to which Mr. Fitzmorris disclaims beneficial ownership.

(9)  Includes 10,600 shares held of record by Mr.  Fritzsche's wife, as to which
     Mr. Fritzsche disclaims beneficial ownership.  Also includes 213,489 shares
     issuable upon the exercise of warrants and 100,000 shares held of record by
     Mr. Fritzsche's IRA Account.  Does not include 36,000 shares held of record
     by an irrevocable trust for the benefit of Mr. Fritzsche's children.

(10) Represents 9,900 shares issuable upon exercise of stock options exercisable
     within 60 days.

(11) Includes   266,675.5   shares  issuable  upon  exercise  of  stock  options
     exercisable  within  60 days,  and  115,000  shares  held of  record  by an
     irrevocable  trust  created by Mr.  Espenhahn,  The  Espenhahn  Descendants
     Trust, of which Mr. Pereira is trustee. Does not include 15,548 shares held
     of record by irrevocable trusts for the benefit of Mr. Pereira's nieces and
     nephews.

(12) Represents   19,800   shares   issuable  upon  exercise  of  stock  options
     exercisable within 60 days.

(13) Includes  300,000  shares  issuable upon  exercise of warrants  exercisable
     within 60 days.

(14) Includes shares described in footnotes (4) through (13).



                                   MANAGEMENT

Executive Officers

     Officers  are  appointed  by  the  Board  of  Directors  and  serve  at the
discretion of the Board.  Set forth below is the name and age of each  executive
officer of IMI,  all  positions  and offices  each holds with IMI and his or her
business experience for the past five years:

          Name                Age                        Position

Tyce M. Fitzmorris (1)        55        President, Chief Executive Officer and 
                                             Chairman
Gene M. Cochran (1)           57        Chief Financial Officer, Treasurer, 
                                             Secretary and Director
Eric Espenhahn                33        Vice President -- Product Development
Jaime Pereira                 32        Vice President -- Engineering
- ------

(1)  The prior  business  experience of this Named Officer is set forth above in
     the section entitled "Proposal 1. Election of Directors".


Mr.  Espenhahn  has  served  as Vice  President--Product  Development  since the
Company's inception in June 1989. Mr. Espenhahn also served as a director of the
Company  from June 1989  until  July 1996,  when he  resigned  from the Board of
Directors.  From  1985  until  1989,  Mr.  Espenhahn  was  employed  by  Vistech
Corporation  ("Vistech")  and for a short  period by an affiliate of Inex Vision
Systems (Inex, Inc.), the company that purchased Vistech's assets, as a computer
vision software engineer.

Mr.  Pereira has served as Vice  President--Engineering  since  April 1992.  Mr.
Pereira  joined the Company as a senior  engineer in  September  1989.  Prior to
September 1989, Mr. Pereira was employed by Vistech and then Inex, Inc.


                       COMPENSATION OF EXECUTIVE OFFICERS

     The following  table shows all  compensation  paid to the  Company's  Named
Officers  for all  services  rendered  to the Company for each of the last three
completed fiscal years.

<TABLE>
                           Summary Compensation Table

<CAPTION>
                                                                Annual Compensation

Name and Principal Position                          Year      Salary ($)         Bonus ($)
- ---------------------------                          ----      ----------         ---------

<S>                                                  <C>         <C>            <C>    
Tyce M. Fitzmorris,                                  1997        220,000             --
  Chairman  of the Board of  Directors,              1996        200,000          40,000(1)
    President and Chief Executive Officer            1995        200,000         245,000(2)

Gene M. Cochran,                                     1997        115,000             --
    Chief Financial Officer, Treasurer,              1996        108,846          11,000(1)
     Secretary and Director                          1995         44,845              --

Eric Espenhahn,                                      1997        126,500             --
    Vice President-Product Development               1996        119,423          14,375(1)
                                                     1995        115,000         115,000(2)

Jaime Pereira,                                       1997        126,500             --
    Vice President-Engineering                       1996        119,423          14,375(1)
                                                     1995        115,000          90,000(2)
- -------
</TABLE>

(1)  Bonus  awarded by the Board of Directors in  recognition  of  technological
     development  of the MICRO21  system and execution of strategic  development
     and license agreements.

(2)  Bonus  awarded by the Board of Directors in  recognition  of progress  with
     development of the MICRO21  system and closing of the Coulter  Distribution
     Agreement,   and  taking  into  account  past  services  performed  without
     compensation.


<TABLE>
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR

                                      Percent of
                                        Total
                                       Options
                        Number of     Granted to                                  Potential Realizable Value
                       Securities     Employees      Exercise                      at Assumed Annual Rates
                       Underlying     in Fiscal        Price       Expiration       of Price Appreciation
        Name             Option          Year         ($/Sh)          Date           for Option Term (1)
- -----------------     ------------   -----------   -----------    -----------      ------------------------

<S>                       <C>              <C>         <C>          <C>            <C>             <C> 
                                                                                    5% ($)          10% ($)
                                                                                   ------          -------
Gene Cochran              15,000           4.4%       $5.625        4/17/07        $53,070         $134,445


(1)  The values shown here are based on the  indicated  assumed  annual rates of
     appreciation  compounded  annually.  The actual value the Named Officer may
     realize  will  depend on the extent to which the stock  price  exceeds  the
     exercise  price  of the  options  on the  date  the  option  is  exercised.
     Accordingly,  the value,  if any,  realized by the Named  Officer  will not
     necessarily  equal any of the amounts set forth in the table  above.  These
     calculations are not intended to forecast possible future appreciation,  if
     any, of the price of the Company's Common Stock.
</TABLE>



           AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL

                             YEAR-END OPTION VALUES

     The  following  table  sets  forth for each of the Named  Officers  certain
information  concerning  the number of options  exercised by each of them in the
fiscal  year  ended  December  31,  1997 and the value of such  Named  Officers'
unexercised options as of December 31, 1997.

<TABLE>
<CAPTION>
                                                                                              Value of Unexercised
                                                              Number of Unexercised            In-the-Money Options
                                                          Options at December 31, 1997(#)    at December 31, 1997 ($) (1)
                          Shares Acquired     Value       ------------------------------     ----------------------------
        Name             on Exercise(#)    Realized($)     Exercisable     Unexercisable     Exercisable    Unexercisable
        ----             --------------    -----------     -----------     -------------     -----------    -------------

<S>                        <C>              <C>             <C>               <C>              <C>             <C> 
Tyce M. Fitzmorris         10,000           62,133          198,377            --              689,519           --
Gene M. Cochran            41,084          220,382            5,416           33,750             5,211         28,313
Eric Espenhahn              5,000           37,942          203,377            --              706,389           --
Jaime Pereira                --               --            266,676            --              927,151           --
</TABLE>

- ----------
(1)  Calculated by determining the difference  between the exercise price of the
     options and $3.51,  the average closing price of the Company's Common Stock
     for the five business days preceding December 31, 1997.



<PAGE>


   Notwithstanding anything to the contrary set forth in any of the Company's
      previous filings under the Securities Act of 1933, as amended, or the
             Securities Exchange Act of 1934, as amended, that might
   incorporate future filings, including this Proxy Statement, in whole or in
 part, the following report and performance graph set forth herein shall not be
               incorporated by reference into any such filings and
              shall not otherwise be deemed filed under such Acts.

                          COMPENSATION COMMITTEE REPORT

Overview and Philosophy

     The  Compensation  Committee of the Board of Directors  (the  "Compensation
Committee") is composed of three members,  all of whom are outside  directors of
the  Company.  The  Compensation  Committee  provides  overall  guidance  on the
Company's  compensation and benefits philosophy.  In addition,  the Compensation
Committee approves and monitors the Company's:

     /bullet/ executive compensation and benefits programs
     /bullet/ executive employment agreements, if any
     /bullet/ 1990 Stock Option Plan

     The primary objectives of the Compensation Committee are to assure that the
Company's executive compensation and benefits program:

     /bullet/ reflects the Company's entrepreneurial orientation
     /bullet/ is competitive with other growing technology-based companies
     /bullet/ safeguards the interests of the Company and its stockholders
     /bullet/ is effective in driving performance to achieve financial goals and
          create stockholder value
     /bullet/ fosters teamwork on the part of management
     /bullet/  is   cost-efficient   and  fair  to  employees,   management  and
          stockholders
     /bullet/ is well communicated to and understood by program participants

     The  Company's  executive  compensation  policies  are designed to attract,
motivate  and  retain  highly  qualified  executive  officers  who  can  enhance
stockholder  value,  and to  support  a  performance-oriented  environment  that
rewards achievement of the Company's financial goals. The Compensation Committee
meets  periodically  during each fiscal  year to review the  Company's  existing
compensation and benefits  programs and to consider  modifications  that seek to
provide a direct  relationship  between  executive  compensation  and  sustained
corporate performance.

     The Company  compensates  its executive  officers  through three  principal
types  of  compensation:  annual  base  salary,  annual  incentive  bonuses  and
long-term  incentive  award through stock options.  The Company,  as a matter of
policy,  places substantial  emphasis on long-term stock options since this form
of  compensation  is viewed as very effective at correlating  executive  officer
compensation with corporate performance and increases in stockholder value.

Base Salary

     The annual base salary of each  executive  officer is based on the scope of
his or her responsibility and accountability  within the Company,  as well as on
performance and experience  criteria.  In addition,  the Compensation  Committee
considers salary and other compensation  arrangements of other  technology-based
companies of similar size and similar  growth to  determine  appropriate  levels
required  to  attract,   motivate  and  retain  the  most  qualified  management
personnel.

     The Compensation  Committee  determines and makes final decisions regarding
base  salary  of  executives  on an annual  basis.  The  Compensation  Committee
recognizes that, to some degree,  the  determination  of an executive  officer's
base salary involves subjective considerations.

Incentive Bonuses

     A significant  component of an executive  officer's total cash compensation
may consist of an  incentive  bonus,  which is  intended  to make the  executive
officer's  compensation  dependent on the Company's  performance  and to provide
executive   officers  with  incentives  to  achieve   Company  goals,   increase
stockholder value, and work as a team.

     In 1997, the Compensation  Committee  determined that no incentive  bonuses
would be paid to any  executive  officer.  Although the  Compensation  Committee
recognized that the Company made significant progress in assembling an effective
internal  sales,   marketing  and  service  organization  in  the  wake  of  the
termination  of the  Company's  exclusive  distribution  agreement  with Coulter
Corporation,  and had achieved certain other milestones,  such as receipt of ISO
9001  certification  and Food and Drug  Administration  clearance  for three new
microscopy procedures for use on the MICRO21 system, the Compensation  Committee
determined  that the  payment of  incentive  bonuses to its  executive  officers
should  be  deferred  to such  time as the  Company  is  profitable,  or, in the
alternative,  has achieved such further  technological,  marketing and financial
milestones that the payment of incentive bonuses is otherwise warranted.

     The  Compensation  Committee  expects  that  the  achievement  of  specific
performance  targets  and goals will  directly  impact  eligibility  for and the
amount of  executive  incentive  bonuses  for 1998.  The  targets  and goals may
include the following:

/bullet/ The  Company's  ability to increase its customer base and place MICRO21
     systems  with end  users in the US and  abroad  through  its own  sales and
     marketing efforts.

/bullet/ The Company's ability to increase  revenues through the  implementation
     of its short term lease program,  which  commenced in the fourth quarter of
     1997, and the  development  and sales of reagents and custom slides used on
     the Company's products.

/bullet/ Significant  progress in the  development of the MICRO21  "workstation"
     system,  including the successful launch of the Company's  UriSlide Master,
     an automated slide maker which prepares urine samples for either MICRO21 or
     technologist  examination,   and  Hematology  Master,  an  automated  slide
     maker/stainer  which  prepares  patient  samples for several  hematological
     procedures for either MICRO21 or technologist examination.

/bullet/ Obtain FDA clearance for the MICRO21 urine sediment analysis procedure.

Long-Term Stock Option Compensation

     The Compensation Committee believes that providing all employees, including
executive officers, with the opportunity to acquire stock ownership over time is
the most  desirable  way to align their  interests  with those of the  Company's
stockholders. Stock options, awarded under the Company's 1990 Stock Option Plan,
provide an  incentive  that  focuses  the  attention  of  executive  officers on
managing the Company from the perspective of an owner with an equity interest in
the business. In addition, stock options are a key part of the Company's program
for motivating and rewarding  managers and other employees and consultants  over
the long term.  Through the grant of stock  options,  the Company has encouraged
its  managers  and  other  employees  and  consultants  to  obtain  and hold the
Company's  stock.  Stock  options  granted  to  employees  are  tied  to  future
performance of the Company's stock and will provide value only when the price of
the Company's stock exceeds the option grant price.

     The Compensation  Committee  determines and makes final decisions regarding
stock  option  awards made under the  Company's  1990 Stock  Option  Plan.  Such
factors as  performance  and  responsibilities  of  individual  managers and the
management  team as a  whole,  as well as  general  industry  practices  play an
integral  role in the  determination  of the  number  of  options  awarded  to a
particular  executive  officer  or  employee.  In  determining  the  size of the
individual  award of options,  the  Compensation  Committee  also  considers the
amounts of options  outstanding  and previously  granted,  the amount of options
remaining  available for grant under the Company's  1990 Stock Option Plan,  the
aggregate amount of current awards, and the amount necessary to retain qualified
personnel.

     In accordance with its business strategy and compensation  philosophy,  the
Company has granted stock options to all employees to afford them an opportunity
to  participate  in the  Company's  future  growth  and  to  focus  them  on the
contributions  which are necessary for the financial success and business growth
of the Company and, thereby, the creation of value for its stockholders.

     Stock  options  are  typically  awarded  based  on an  assessment  of  each
recipient's ongoing contribution to overall corporate performance. As a means to
encourage a stock option recipient to remain in service with the Company,  stock
option  awards  vest over  time,  over a period of four  years  from the date of
grant.  All incentive  stock options have exercise  prices at least equal to the
fair market value of the Company's stock on the date of grant.

     In 1997, the Compensation  Committee  granted stock options only to Gene M.
Cochran,  because the  Compensation  Committee  believes  that the stock options
previously  granted to the other executive officers provide them with sufficient
incentives to achieve Company goals,  increase  stockholder value, and work as a
team.

1997 Compensation for the Chief Executive Officer

     The general policies  described above for the compensation of the executive
officers also apply to the compensation  approved by the Compensation  Committee
with respect to the 1997 compensation for Mr. Fitzmorris, the Company's founder,
President and Chief Executive Officer.

     Mr.  Fitzmorris's  base  salary was  $220,000 in 1997,  $200,000,  in 1996,
$200,000 in 1995 and $140,000 in 1994.  Mr.  Fitzmorris  was not paid a bonus in
1997 due to the  reasons  discussed  above with  respect to  executive  officers
generally.

     At December 31, 1997, Mr.  Fitzmorris had available for exercise options to
purchase 198,377 shares of Common Stock. The options were granted to him in July
1993 at an exercise  price equal to their then fair market  value of $.03667 per
share.  Due to the relatively large number of options granted to and held by Mr.
Fitzmorris,  the  Compensation  Committee  did  not  grant  Mr.  Fitzmorris  any
additional stock options during 1997.

     Mr.  Fitzmorris  continues  to fulfill a central and  critical  role in the
development  of the  Company  as a  whole,  including  but  not  limited  to the
achievement of the Company's 1997 goals, and it is the Compensation  Committee's
expectation  that  he  will  continue  to have  an  important  influence  on the
Company's  goals outlined above for 1998. The  Compensation  Committee  believes
that Mr.  Fitzmorris's  compensation  arrangement  reflects the  above-described
compensation philosophy of the Company designed to align management compensation
closely with financial performance and increased stockholder value.

         IRS Matters

     Under  Section  162(m) of the  Internal  Revenue  Code and the  regulations
promulgated  thereunder,  deductions for employee  remuneration  in excess of $1
million  which is  not-performance-based  are  disallowed  for  publicly  traded
companies.  Since levels of compensation  paid by the Company are expected to be
significantly below $1 million,  the Compensation  Committee has determined that
it is  unnecessary  at  this  time  to seek to  qualify  the  components  of its
compensation  program as  performance-based  compensation  within the meaning of
Section 162(m).


                                       COMPENSATION COMMITTEE:

                                       James E. Davis
                                       James Skinner
                                       William Whittaker


<PAGE>


                                PERFORMANCE GRAPH

     The  following  graph  illustrates  a twenty one (21) month  comparison  of
cumulative  total returns for the Company's  Common Stock,  the S&P SmallCap 600
Index, and the S&P Health Care (Medical  Products and Supplies) Index from March
21, 1996  through  December 31,  1997.  Cumulative  total return for the periods
shown in the  Performance  Graph is measured  assuming an initial  investment of
$100 on March 21, 1996, the date of the Company's  initial public offering,  and
the reinvestment of dividends, if any.

     Note:  Management  cautions  that  the  historic  stock  price  performance
information  shown in the graph may not be  indicative  of current  stock  price
levels or future stock price performance.


                                 [PERFORMANCE GRAPH APPEARS HERE]
<TABLE>
<CAPTION>

                                                       Cumulative Total Return
                         ---------------------------------------------------------------------------------
                         3/21/96  3/31/96  6/30/96  9/30/96  12/31/96  3/31/97  6/30/97  9/30/97  12/31/97
                        -------   -------  -------  -------  --------  -------  -------  -------  --------
Intelligent Medical 
<S>                        <C>      <C>      <C>      <C>       <C>      <C>      <C>      <C>      <C>
  Imaging, Inc.            100      95       119      115       51       57       54       36       29
S&P SMALLCAP 600           100     102       107      111      117      111      131      152      147
S&P HEALTH CARE
  (Medical Products &
  Supplies)                100      99        98      109      110      109      130      135      137
 

</TABLE>





                             ADDITIONAL INFORMATION

     The Company's Annual Report for 1997, including financial  statements,  has
been mailed to all  stockholders  of record as of April 3, 1998. A copy of IMI's
Annual  Report to  Stockholders  and/or  Annual Report on Form 10-K will be sent
without  charge  to any  stockholder  who  requests  it in  writing  by  mail or
telecopy.  Requests  should be addressed  to Gene M.  Cochran,  Chief  Financial
Officer, Intelligent Medical Imaging, Inc., 4360 Northlake Boulevard, Suite 214,
Palm Beach Gardens, Florida 33410, fax (561) 627-0409.


                                  OTHER MATTERS

     The Board does not intend to present any business at the Annual Meeting not
described in this Proxy Statement.  If any other proposal should be presented at
the Annual Meeting, and it is a matter which can properly come before the Annual
Meeting,  the  representatives  of the Board  named in the  enclosed  proxy form
intend to vote your proxy in accordance with their best judgment.

                                            By Order of the Board of Directors,


                                            Gene M. Cochran
                                            Corporate Secretary
April 30, 1998

<PAGE>

                                      PROXY
                        INTELLIGENT MEDICAL IMAGING, INC.

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                FOR THE ANNUAL MEETING TO BE HELD ON MAY 21, 1998

     The undersigned hereby appoints Tyce M. Fitzmorris and Gene M. Cochran, and
each of them, with full power of substitution,  as proxies to vote the shares of
Common Stock of  Intelligent  Medical  Imaging,  Inc.  which the  undersigned is
entitled  to vote at the Annual  Meeting of  Stockholders  to be held at Embassy
Suites, 4350 PGA Boulevard,  Palm Beach Gardens,  Florida 33410 on May 21, 1998,
at 2:00 p.m.  (Florida time), or at any and all adjournments  and  postponements
thereof.

     THE SHARES  REPRESENTED BY THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED
IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER(S). IF NO DIRECTION
IS MADE,  THIS PROXY WILL BE VOTED FOR  PROPOSALS 1 AND 2. IF ANY OTHER  MATTERS
PROPERLY COME BEFORE THE MEETING,  THE PERSONS NAMED IN THIS PROXY WILL VOTE, IN
THEIR DISCRETION,  PROVIDED THAT THEY WILL NOT VOTE IN THE ELECTION OF DIRECTORS
FOR PERSONS FOR WHOM AUTHORITY TO VOTE HAS BEEN WITHHELD.

CONTINUED AND TO BE SIGNED ON REVERSE SIDE
                                                               SEE REVERSE SIDE




<PAGE>

<TABLE>
<CAPTION>


[X]      Please mark votes as in example.

<S>                                                   <C>                                       <C>       <C>          <C>
1. Election of Directors.                             2. To ratify the appointment of Ernst &    FOR [ ]  AGAINST [ ]  ABSTAIN [ ]
NOMINEES:  Gene M. Cochran, James E. Davis, Tyce M.      Young LLP as independent auditors 
Fitzmorris, George Masters, William Whittaker            for the ensuing year and until their 
                                                         successors are elected and qualified.

FOR ALL [ ]   WITHHOLD ALL [ ]

[ ] ______________________________________            3. To transact such other business as may properly come before
    For all nominees except as noted above               the meeting or any adjournment thereof.

                                                      MARK HERE    [ ]    MARK HERE     [ ]
                                                      FOR ADDRESS         IF YOU PLAN
                                                      CHANGE AND          TO ATTEND
                                                      NOTE AT LEFT        THE MEETING

                                                      IMPORTANT: WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,
                                                      YOU ARE REQUESTED TO COMPLETE AND PROMPTLY RETURN THE PROXY
                                                      IN THE ENVELOPE PROVIDED.


Signature: ________________    Date: ___________    Signature: ________________    Date: ___________


</TABLE>


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