NUCO2 INC /FL
DEF 14A, 1998-10-28
CHEMICALS & ALLIED PRODUCTS
Previous: BEAR STEARNS ASSET BACKED SECURITIES INC, 8-K, 1998-10-28
Next: GMAC COMMERCIAL MORTGAGE SECURITIES INC, 8-K, 1998-10-28



                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    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  Rule  14a-11(c)  or  Rule
                  14(a)-12


                                   NUCO2 INC.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than 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)(1)
                  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

<PAGE>

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:


                                       -2-

<PAGE>

                                   NUCO2 INC.
                              2800 SE MARKET PLACE
                              STUART, FLORIDA 34997
                            ------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                DECEMBER 15, 1998
                             ----------------------




To the Shareholders of NUCO2 INC.:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of NUCO2
INC., a Florida  corporation  (the  "Company"),  will be held at Radisson  Plaza
Hotel, 60 S. Ivanhoe Blvd., Orlando, FL 32804, on Tuesday,  December 15, 1998 at
9:00 a.m., local time, for the following purposes:

         1.       To elect  five (5)  members of the Board of  Directors  of the
                  Company to serve until the next annual meeting of shareholders
                  and until their  successors  have been duly  elected and shall
                  have qualified; and

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

         Only  shareholders  of record at the close of  business  on October 26,
1998 are entitled to notice of, and to vote at, the Annual Meeting.

                               By Order of the Board of Directors

                               EDWARD M. SELLIAN
                               Chairman of the Board and Chief Executive Officer

Stuart, Florida
November 13, 1998


              WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL
           MEETING YOU ARE URGED TO FILL IN, DATE, SIGN AND RETURN THE
                ENCLOSED PROXY IN THE ENVELOPE THAT IS PROVIDED,
            WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


<PAGE>
                                   NUCO2 INC.
                              2800 SE MARKET PLACE
                              STUART, FLORIDA 34997
                            -------------------------

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                DECEMBER 15, 1998
                            -------------------------

                                  INTRODUCTION

         This Proxy Statement is furnished to the  shareholders of NUCO2 INC., a
Florida corporation (the "Company"),  in connection with the solicitation by the
Board of Directors of the Company of proxies  ("Proxies") for the Annual Meeting
of Shareholders (the "Annual Meeting") to be held at Radisson Plaza Hotel, 60 S.
Ivanhoe Blvd.,  Orlando,  FL 32804, on Tuesday,  December 15, 1998 at 9:00 a.m.,
local time, or at any adjournments  thereof.  The approximate date on which this
Proxy  Statement  and the  accompanying  Proxy  will be  first  sent or given to
shareholders is November 13, 1998.

                        RECORD DATE AND VOTING SECURITIES

         The voting  securities of the Company  outstanding  on October 26, 1998
consisted of 7,216,664 shares of common stock, $.001 par value ("Common Stock"),
entitling the holders thereof to one vote per share. Only shareholders of record
as at that date are  entitled to notice of and to vote at the Annual  Meeting or
any adjournments  thereof.  A majority of the outstanding shares of Common Stock
present in person or by proxy is required for a quorum.

                            PROXIES AND VOTING RIGHTS

         Shares of Common Stock represented by Proxies, in the accompanying form
of Proxy,  which are properly executed,  duly returned and not revoked,  will be
voted in accordance with the instructions contained therein. If no specification
is indicated on the Proxy, the shares represented  thereby will be voted (i) for
the election as directors of the persons who have been nominated by the Board of
Directors and (ii) for any other matter that may properly come before the Annual
Meeting in  accordance  with the  judgment  of the person or persons  voting the
Proxy.

         The execution of a Proxy will in no way affect a shareholder's right to
attend the Annual Meeting and vote in person. Any Proxy executed and returned by
a  shareholder  may be  revoked  at any time  thereafter  if  written  notice of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Annual  Meeting or by  execution  of a  subsequent  Proxy  which is
presented  to the  Annual  Meeting,  or if the  shareholder  attends  the Annual
Meeting  and votes by ballot,  except as to any  matter or matters  upon which a
vote shall have been cast  pursuant  to the  authority  conferred  by such Proxy
prior to such revocation.  In determining the presence of a quorum at the Annual
Meeting,  abstentions  are counted and broker  non-votes  are not  counted.  The
current Florida Business Corporation Act (the "Act") provides that directors are
elected by a plurality  of the votes cast and all other  matters are approved if
the votes cast in favor of the action  exceed the votes cast  against the action
(unless  the  matter  is one for  which  the Act or the  Company's  articles  of
incorporation require a greater vote). Therefore, under the Act, abstentions and
broker non- votes have no legal effect on whether a matter is approved.

         All expenses in connection with this  solicitation will be borne by the
Company.  It is expected that  solicitations will be made primarily by mail, but
officers,  directors,  employees  or  representatives  of the  Company  may also
solicit  Proxies  by  telephone,  telegraph  or in  person,  without  additional
compensation.  The Company will, upon request,  reimburse  brokerage  houses and
persons  holding  shares in the  names of their  nominees  for their  reasonable
expenses in sending solicitation material to their principals.


                                       -1-
<PAGE>
                               SECURITY OWNERSHIP

         The following table sets forth information  concerning ownership of the
Common Stock, as at October 26, 1998, by (i) each Director,  (ii) each executive
officer,  (iii) all Directors  and  executive  officers as a group and (iv) each
person known to the Company to be the beneficial owner of more than five percent
of the Common Stock.

<TABLE>
<CAPTION>

                                                                     AMOUNT AND NATURE
                                                                       OF BENEFICIAL            PERCENT OF
NAME AND ADDRESS(1)                                                    OWNERSHIP(2)              CLASS(3)
- -------------------                                                    ------------              --------
<S>                                                                  <C>                           <C>
Edward M. Sellian...............................................     1,132,098(4)                  15.6%
Robert Ranieri..................................................        65,446(5)                    *
Robert L. Frome.................................................       113,822(6)                   1.6
John A. Kerney..................................................            0                        -
Daniel Raynor...................................................       391,302(7)                   5.4
Joann Sabatino..................................................        68,495(8)                    *
Eric M. Wechsler................................................        11,750(9)                    *
Jean Houghton...................................................        56,841(10)                   *
Craig L. Burr
William P. Egan.................................................       379,500(11)                  5.3
c/o Burr, Egan, Deleage & Co.
One Post Office, Suite 3800
Boston, MA  02103
Kern Capital Management, LLC....................................       429,000                      5.9
114 West 47th Street
New York, NY  10036
Van Wagoner Capital Management, Inc.............................       387,800                      5.4
One Bush Street, Suite 1150
San Francisco, CA  94104
The Kaufmann Fund...............................................       500,000                      6.9
140 East 45th Street
New York, NY  10017
All Directors and Executive Officers as a Group (8 persons).....     1,839,754(12)                 24.7%
</TABLE>

- ------------------
* Less than 1%.
(1)      Unless otherwise indicated, the address of each beneficial owner is c/o
         the Company, 2800 SE Market Place, Stuart, FL 34997.
(2)      Beneficial  ownership has been determined in accordance with Rule 13d-3
         under the  Securities  Exchange  Act of 1934 ("Rule  13d-3") and unless
         otherwise  indicated,  represents shares for which the beneficial owner
         has sole  voting  and  investment  power and for  beneficial  ownership
         purposes  includes any options or other rights to subscribe  for Common
         Stock which are exercisable within sixty (60) days of October 26, 1998.
(3)      The percentage of class is calculated in accordance with Rule 13d-3 and
         attributes,  for beneficial  ownership  purposes,  any options or other
         rights to subscribe for Common Stock which are exercisable within sixty
         (60) days of October 26, 1998.

                                       -2-

<PAGE>
(4)      Includes  10,450 shares held by Mr.  Sellian's wife, 300 shares held by
         Mr.  Sellian's  grandchildren  and  great-niece of which Mr. Sellian is
         the custodian and 47,045 shares issuable upon exercise of options.
(5)      Includes 54,946 shares issuable upon exercise of options.
(6)      Includes  4,000 shares owned by Frome & Co., a limited  partnership  of
         which Mr. Frome is the general partner,  2,000 shares owned by Jennifer
         Frome,  Mr.  Frome's  minor  daughter  with  respect to which Mr. Frome
         disclaims beneficial ownership, and 6,000 shares issuable upon exercise
         of options.
(7)      Includes   37,744  shares  owned  by  The  Argentum  Group,  a  general
         partnership of which Mr. Raynor is the president of a general  partner,
         256,226  shares  owned by Argentum  Capital  Partners,  L.P., a limited
         partnership of which Mr. Raynor is chairman of the general partner, and
         92,332 shares owned by Environmental  Private Equity Fund II, a limited
         partnership of which Mr. Raynor is an indirect affiliate of the general
         partner.
(8)      Represents 68,495 shares issuable upon exercise of options.
(9)      Includes 8,750 shares issuable upon exercise of options.
(10)     Includes 300 shares held jointly with Ms.  Houghton's  husband,  55,027
         shares issuable upon exercise of options held by Ms. Houghton and 1,514
         shares  issuable  upon  exercise  of  options  held  by Ms.  Houghton's
         husband.
(11)     Mr. Burr is the beneficial  owner of 131,000 shares of Common Stock and
         The Craig L.  Burr 1986  Children's  Trust is the  beneficial  owner of
         131,000  shares of Common  Stock.  Mr.  Burr is  neither a trustee  nor
         claims  any  beneficial   ownership  of  the  shares  of  Common  Stock
         beneficially owned by The Craig L. Burr 1986 Children's Trust. Mr. Egan
         is a trustee but disclaims all beneficial ownership of shares of Common
         Stock owned by The Craig L. Burr 1986 Children's Trust. Mr. Egan is the
         beneficial  owner of 58,750 shares of Common Stock, The William P. Egan
         1985  Children's  Trust is the  beneficial  owner of  56,250  shares of
         Common  Stock and The  William  P. Egan  1986  Children's  Trust is the
         beneficial owner of 2,500 shares of Common Stock. Mr. Egan is neither a
         trustee nor claims any  beneficial  ownership of shares of Common Stock
         owned by The  William P. Egan 1985  Children's  Trust or The William P.
         Egan 1986  Children's  Trust.  Mr. Burr is a trustee but  disclaims all
         beneficial  ownership of shares of Common Stock owned by The William P.
         Egan 1985  Children's  Trust and The  William  P. Egan 1986  Children's
         Trust. Information obtained from Schedule 13G.
(12)     Includes 241,777 shares issuable upon exercise of options.

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

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         Directors of the Company  hold office until the next annual  meeting of
shareholders  and  until  their  successors  are duly  elected  and  shall  have
qualified.  Directors  shall be elected by a  plurality  of the votes  cast,  in
person or by proxy,  at the Annual  Meeting.  If no  contrary  instructions  are
indicated,  Proxies will be voted for the election of Edward M. Sellian,  Robert
Ranieri, Robert L. Frome, John A. Kerney and Daniel Raynor, the five nominees of
the Board of  Directors.  All of the  nominees  are  currently  Directors of the
Company.  The  Company  does  not  expect  that  any of  the  nominees  will  be
unavailable  for election,  but if that should occur before the Annual  Meeting,
the Proxies  will be voted in favor of the  remaining  nominees  and may also be
voted for a substitute nominee or nominees selected by the Board of Directors.


                                       -3-
<PAGE>
         The names of the nominees and certain  information  concerning  them is
set forth below:

<TABLE>
<CAPTION>

NAME                                              AGE            POSITION(S)
- ----                                              ---            -----------

<S>                                                <C>           <C>
Edward M. Sellian.....................             56            Chairman of the Board and Chief Executive
                                                                 Officer
Robert Ranieri........................             34            Chief Operating Officer, Executive Vice
                                                                 President and Director
Robert L. Frome.......................             57            Director
John A. Kerney........................             38            Director
Daniel Raynor.........................             39            Director
</TABLE>

         EDWARD M. SELLIAN:  Chairman of the Board and Chief  Executive  Officer
since 1991.

         ROBERT RANIERI:  Chief  Operating  Officer and Executive Vice President
since March 1997.  Director  since August 1998.  Prior to joining the Company in
January  1994,  Mr.  Ranieri  was the  owner  and  operator  of 1649  Restaurant
Corporation  from  1990 to 1993.  Mr.  Ranieri  has a B.A.  degree  from  George
Washington University.

         ROBERT L. FROME:  Director  since  December  1995.  Mr.  Frome has been
engaged  in the  practice  of law for more than the past five  years as a senior
partner of the law firm of Olshan  Grundman Frome & Rosenzweig LLP. Mr. Frome is
a director  Healthcare  Services Group,  Inc., the nation's  largest provider of
housekeeping  services to long-term  healthcare  facilities and Paradigm Medical
Industries,  Inc., a developer,  manufacturer and seller of ophthalmic  surgical
and diagnostic  equipment and instruments.  Mr. Frome has a B.S. degree from New
York University,  an L.L.B.  degree from Harvard University and an L.L.M. degree
from New York University.

         JOHN A. KERNEY:  Director since August 1998. Since 1993, Mr. Kerney has
been a principal of and employed by Gordon Brothers Group,  LLC., a Boston-based
merchant  banking and retailer  advisory and consulting firm founded in 1903, in
various capacities,  most recently as chief operating officer.  Mr. Kerney has a
B.A. degree from Middlebury College.

         DANIEL  RAYNOR:  Director  since February 1998. Mr. Raynor has been the
president of a general partner of The Argentum Group, a private  investment firm
since its founding in November 1987, chairman of the general partner of Argentum
Capital Partners,  L.P., a small business  investment company (SBIC),  since its
organization  in February  1990 and managing  member of the  managing  member of
Argentum  Capital  Partners II, L.P.,  also an SBIC,  since its  organization in
March 1997. Mr. Raynor is a director of Dynamic  Healthcare  Technologies,  Inc.
and Comforce  Corporation  and several  private  companies  including  Community
Corrections Corporation, Fusion Lighting, Inc. and HealthCharge Corporation. Mr.
Raynor  received a B.S. in  economics  from The Wharton  School,  University  of
Pennsylvania.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE NOMINEES.



                                       -4-
<PAGE>
BOARD MEETINGS AND COMMITTEES

         The Board of  Directors of the Company  formally met on five  occasions
during the fiscal year ended June 30, 1998. From time to time during such fiscal
year, the members of the Board of Directors acted by unanimous  written consent.
The  Board of  Directors  has  authorized  a Stock  Option  Committee,  an Audit
Committee and a Compensation  Committee.  The Stock Option Committee members are
currently  John A. Kerney and Daniel  Raynor.  The Audit  Committee  members are
currently Robert L. Frome and John A. Kerney. The Compensation Committee members
are currently John A. Kerney and Robert Ranieri.

         The Stock Option  Committee  determines the term and the grant of stock
options  in  accordance  with each of the  Company's  stock  option  plans,  and
administers such plans.  The Audit Committee  reviews the Company's annual audit
and meets with the  Company's  independent  accountants  to review the Company's
internal controls and financial management practices. The Compensation Committee
reviews,  analyzes and makes recommendations to the Board of Directors regarding
compensation  of the key  employees of the Company and prepares an annual report
on such policies.  From time to time during the fiscal year ended June 30, 1998,
certain of the Committees of the Board of Directors  acted by unanimous  written
consent.  The  Company  does  not  have a  standing  nominating  committee  or a
committee which serves nominating functions.

BOARD OF DIRECTORS COMPENSATION

         Directors of the Company who are not executive  officers do not receive
cash compensation for acting as a Director but are reimbursed for the reasonable
expenses of attending  meetings.  In  addition,  each  non-employee  Director is
eligible to participate in the Company's Directors' Stock Option Plan.

OTHER EXECUTIVE OFFICERS

         JOANN  SABATINO:  Chief  Financial  Officer and Treasurer since October
1996.  Age 38.  Prior to joining  the  Company,  Ms.  Sabatino  was a partner at
Cooper,  Selvin & Strassberg  LLP. Ms.  Sabatino  commenced  her  employment  at
Cooper,  Selvin & Strassberg  LLP in 1984,  and has over 10 years of  experience
serving beverage industry clients.  In November 1997, the partners and employees
of Cooper,  Selvin & Strassberg  LLP joined the firm of Margolin,  Winer & Evens
LLP, the Company's  independent  auditors.  Ms.  Sabatino is a Certified  Public
Accountant  and  a  member  of  the  American   Institute  of  Certified  Public
Accountants.  Ms.  Sabatino  has a B.S.  degree  in  Accounting  from the  State
University of New York at Oswego.

         ERIC M.  WECHSLER:  Senior Vice President - Legal Affairs and Secretary
since January 1998. Age 39. Prior to joining the Company,  Mr.  Wechsler,  since
1990,  was a  corporate  associate  at the law firm of Olshan  Grundman  Frome &
Rosenzweig LLP, the Company's legal counsel. Mr. Wechsler has a J.D. degree from
Fordham University,  an M.B.A. degree from New York University and a B.A. degree
from Northwestern University.

         JEAN HOUGHTON: Vice President - Administration since 1990. Age 48.


                                       -5-
<PAGE>
EXECUTIVE COMPENSATION

         The following  table sets forth,  for the fiscal years  indicated,  all
compensation  awarded  to,  earned  by or paid to the  chief  executive  officer
("CEO") of the Company (Mr. Edward M. Sellian, the Chairman of the Board and the
Chief  Executive  Officer of the Company)  and the four most highly  compensated
executive  officers  of the  Company  other than the CEO whose  salary and bonus
exceeded  $100,000  with  respect  to the fiscal  year ended June 30,  1998 (the
"Named Executive Officers").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                                         LONG-TERM
                                                                                                       COMPENSATION
                                                             ANNUAL COMPENSATION                          AWARDS
                                                         --------------------------------         --------------------
                                        FISCAL YEAR
NAME AND PRINCIPAL POSITION            ENDED JUNE 30,    SALARY($)               BONUS($)               OPTIONS (#)
- ---------------------------            --------------    ---------               --------               -----------

<S>                                         <C>           <C>                      <C>                    <C>    
Edward M. Sellian                           1998          160,615                      --                 150,000
  Chairman of the Board,                    1997          160,615                      --                      --
  Chief Executive Officer                   1996          135,000                  25,000                      --

Joseph M. Criscuolo (1)                     1998          108,814(2)                   --                      --
  President                                 1997          125,481                      --                  75,000(3)
                                            1996           78,381                      --                      --

Robert Ranieri                              1998          100,385                      --                  50,000
  Chief Operating Officer,                  1997          105,463                      --                  45,000
  Executive Vice President                  1996           67,992                      --                  14,783

Joann Sabatino                              1998          150,587                  25,000                  25,000
  Chief Financial Officer, Treasurer        1997          107,313                      --                 100,000
                                            1996               --                      --                      --

Jean Houghton                               1998          100,385                      --                  40,000
  Vice President - Administration           1997          105,463                      --                  45,000
                                            1996           76,508                      --                  14,783
</TABLE>


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

(1)      Mr. Criscuolo resigned as President of the Company on April 13, 1998.
(2)      Includes  $8,333  paid  to  Mr.  Criscuolo  pursuant  to  a  consulting
         agreement expiring on April 30, 2001.
(3)      Such options were terminated on April 13, 1998.


                                       -6-
<PAGE>
         The following  table sets forth  certain  information  regarding  stock
option grants made to the Named Executive  Officers during the fiscal year ended
June 30, 1998.

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>

                                                                   Individual Grants
                         -------------------------------------------------------------------------------------------------------
                                                                                                      Potential Realizable Value
                                                                                                        at Assumed Annual Rates
                             Number of                                                                    of Appreciation for
                             Securities       % of Total                                                   Option Term
                             Underlying     Options Granted                                         ----------------------------
                              Options       to Employees in     Exercise or Base     Expiration       
Name                         Granted (#)      Fiscal Year         Price ($/Sh)         Date             5%($)          10%($)
- -----                    ---------------    -----------------   ----------------   -------------    ------------   -------------

<S>                         <C>                <C>                <C>              <C>                 <C>          <C>
Edward M. Sellian           114,540(1)         34                 10.25            12/9/07             738,783      1,871,583
                             35,460(2)         10                 11.28            12/9/02             110,635        244,319
Robert Ranieri               50,000(3)         15                 10.25            12/9/07             322,500        817,000
Joann Sabatino               25,000(4)          7                 10.25            12/9/07             161,250        408,500
Jean Houghton                40,000(5)         12                 10.25            12/9/07             258,000        653,600
</TABLE>

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

(1)      One-third of the number of options are exercisable  commencing December
         9, 1998, one-third of the number of options are exercisable  commencing
         December 9, 1999 and the final  one-third  of the number of options are
         exercisable commencing December 9, 2000.
(2)      One-quarter  of  the  number  of  options  are  exercisable  commencing
         December 9, 1998,  one-quarter of the number of options are exercisable
         commencing  December 9, 1999,  one-quarter of the number of options are
         exercisable  commencing  December 9, 2000 and the final  one-quarter of
         the number of options are exercisable commencing January 1, 2001.
(3)      10,163  options are  exercisable  commencing  December 9, 1998,  10,163
         options are exercisable commencing December 9, 1999, 19,918 options are
         exercisable  December 9, 2000 and 9,756 options are exercisable January
         1, 2001.
(4)      1,829  options  are  exercisable  commencing  December  9, 1998,  1,829
         options are exercisable commencing December 9, 1999, 11,586 options are
         exercisable   commencing  December  9,  2000  and   9,756  options  are
         exercisable commencing January 1, 2001.
(5)      10,244  options are  exercisable  commencing  December 9, 1998,  10,244
         options are exercisable  commencing December 9, 1999, 9,756 options are
         exercisable   commencing   December  9,  2000  and  9,756  options  are
         exercisable commencing January 1, 2001.




                                       -7-
<PAGE>
         The   following   table  sets  forth  certain   information   regarding
unexercised  stock  options held by each of the Named  Executive  Officers as of
June 30, 1998. None of the Named Executive  Officers exercised any stock options
during the fiscal year ended June 30, 1998.

                    AGGREGATED FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                            Value of Unexercised
                                      Number of Unexercised                 In-the-Money Options at
                                   Options at June 30, 1998(#)                June 30, 1998 ($)(1)
Name                               Exercisable/Unexercisable               Exercisable/Unexercisable
- ----                               ---------------------------             -------------------------
<S>                                       <C>                                     <C>
 Edward M. Sellian                          0/150,000                               0/7,216
 Robert Ranieri                           24,855/84,928                           12,940/9,620
 Joann Sabatino                           33,333/91,667                             0/1,575
 Jean Houghton                            24,855/74,928                           12,940/8,990
</TABLE>

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

 (1)     On June 30, 1998,  the last reported sales price of the Common Stock as
         reported by the Nasdaq National Market was $10.313 per share.

 LONG-TERM INCENTIVE AND PENSION PLANS

         The Company does not have any  long-term  incentive or defined  benefit
pension plans.

 EMPLOYMENT AGREEMENT

         Ms.  Joann  Sabatino  is  employed  as Chief  Financial  Officer of the
Company under an employment  agreement  expiring on October 15, 1999 at a salary
of $150,000 per annum. In the event that Ms. Sabatino's employment is terminated
other  than  for  cause,  permanent  disability  or  death  or  she  voluntarily
terminates her employment during the 24 month period after a "Change in Control"
of the Company  occurs,  Ms.  Sabatino is entitled to receive a payment equal to
300% of her highest annual  compensation during the three fiscal years preceding
the date of termination and other specified benefits.

 NONCOMPETITION AGREEMENT

         Mr. Sellian does not have an employment agreement with the Company. The
Company has, however,  entered into a noncompetition agreement with Mr. Sellian.
Mr. Sellian's agreement provides that for as long as he is Chairman of the Board
of the Company or owns at least 25% of the  Company's  outstanding  Common Stock
and for two years thereafter, he shall not, without the prior written consent of
the Company,  associate  with any  competing  entity within the United States or
employ, or solicit the employment of any employee of the Company.


                                       -8-
<PAGE>
 STOCK OPTION PLANS

         1995 STOCK OPTION PLAN. Under the Company's 1995 Stock Option Plan (the
"1995 Plan"),  850,000 shares of Common Stock are reserved for issuance upon the
exercise of stock options. Options to purchase an aggregate of 608,576 shares of
Common Stock are presently outstanding. Options to purchase 433 shares of Common
Stock have been  exercised.  The 1995 Plan is  designed  as a means to  attract,
retain and motivate key employees.  The Stock Option  Committee  administers and
interprets the 1995 Plan.

         The 1995 Plan provides for the granting of both incentive stock options
(as defined in Section 422 of the Internal Revenue Code of 1986, as amended) and
nonqualified  stock  options.  Options are  granted  under the 1995 Plan on such
terms and at such prices as  determined  by the Stock Option  Committee,  except
that the per share exercise price of incentive stock options cannot be less than
the fair market value of the Common Stock on the date of grant and the per share
exercise price of nonqualified stock options cannot be less than 75% of the fair
market  value  of the  Common  Stock  on the  date  of  grant.  Each  option  is
exercisable after the period or periods  specified in the option agreement,  but
no option may be exercisable  after the expiration of ten years from the date of
grant.  Options granted under the 1995 Plan are not  transferable  other than by
will or by the laws of descent and distribution.

         DIRECTORS'  STOCK OPTION PLAN.  The Company's  Directors'  Stock Option
Plan (the  "Directors'  Plan")  provides  for the grant of options  to  purchase
Common  Stock of the  Company to  non-employee  Directors  of the  Company.  The
Directors'  Plan authorizes the issuance of a maximum of 60,000 shares of Common
Stock.  Options to purchase an  aggregate  of 28,000  shares of Common Stock are
presently outstanding. No options have been exercised.

         The Directors' Plan is  administered  by the Board of Directors.  Under
the Directors' Plan each non-employee Director receives options for 6,000 shares
of  Common  Stock  on the  date of his or her  first  election  to the  Board of
Directors.  In  addition,  on the third  anniversary  of each  Director's  first
election  to the  Board,  and on each three year  anniversary  thereafter,  each
non-employee Director will receive an additional option to purchase 6,000 shares
of Common Stock.  The exercise price per share for all options granted under the
Directors' Plan will be equal to the fair market value of the Common Stock as of
the date  preceding  the date of grant.  All options  vest in three equal annual
installments beginning on the first anniversary of the date of grant.

 COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         Mr. Sellian,  the Chairman of the Board and Chief Executive  Officer of
the Company,  served as a member of the  Compensation  Committee of the Board of
Directors of the Company during the fiscal year ended June 30, 1998.

 COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

 General

         The  Compensation  Committee  determines  the cash and other  incentive
compensation, if any, to be paid to the Company's executive officers.

 Compensation Philosophy

         The Compensation  Committee's executive  compensation  philosophy is to
base  management's  pay, in part, on  achievement  of the  Company's  annual and
long-term  performance goals, to provide competitive levels of compensation,  to
recognize  individual  initiative,  achievement  and  length of  service  to the
Company,  and to assist  the  Company  in  attracting  and  retaining  qualified
management.


                                       -9-
<PAGE>
 Salaries

         Base  salaries for the  Company's  executive  officers  are  determined
initially  by  evaluating  the  responsibilities  of the  position  held and the
experience of the individual,  and by reference to the  competitive  marketplace
for  management  talent,  including a comparison of base salaries for comparable
positions  within  the  Company's   industry.   Annual  salary  adjustments  are
determined by evaluating the  competitive  marketplace,  the  performance of the
Company,  the  performance  of the  executive  particularly  with respect to the
ability to manage  growth of the Company or to generate  sales of the  Company's
products,  length of service to the Company and any  increased  responsibilities
assumed  by the  executive.  The  Company  places  itself  in the low  level  in
determining salaries compared to its competitors.

 Annual Bonuses

         The Company from time to time  considers  the payment of bonuses to its
executive  officers although no formal plan currently  exists.  Bonuses would be
determined  based,  first,  upon the level of  achievement by the Company of its
strategic  and  operating  goals  and,  second,   upon  the  level  of  personal
achievement  by  participants.  The  achievement  of personal goals includes the
actual   performance  of  the  Company  for  which  the  executive  officer  has
responsibility as compared to the planned performance thereof, the level of cost
savings achieved by such executive  officer,  the ability to manage and motivate
employees  and the  achievement  of assigned  projects.  Bonuses are  determined
annually  after the close of each fiscal year.  Despite  achievement of personal
goals,  bonuses may not be given based upon the  performance of the Company as a
whole.  During the fiscal year ended June 30, 1998, the Company  awarded a bonus
to Joann Sabatino in the amount of $25,000.

 Compensation of Chief Executive Officer

         Mr.  Sellian's  salary  during the fiscal  year ended June 30, 1998 was
based  upon  the  factors  described  in the  "Salaries"  paragraph  above.  Mr.
Sellian's  compensation  is believed to be in the low range compared to salaries
received by other chief  executive  officers of other carbon dioxide  suppliers.
This  range   represents  the  Company's  best  estimate  as  there  is  limited
information  available on the salary levels of chief  executive  officers of the
Company's competitors.

 Stock Options

         During the fiscal year ended June 30, 1998, the Stock Option  Committee
awarded stock options to purchase 150,000 shares of Common Stock to Mr. Sellian,
50,000 shares of Common Stock to Mr.  Ranieri,  25,000 shares of Common Stock to
Ms.  Sabatino and 40,000  shares of Common Stock to Ms.  Houghton.  The exercise
price of such  options was equal to or greater than the fair market value of the
Common  Stock on the date of grant.  It is the  philosophy  of the Stock  Option
Committee  that stock  options  should be awarded  only to key  employees of the
Company to promote long-term  interests between such employees and the Company's
shareholders and to assist in the retention of such employees.

         Current Compensation Committee Members: John A. Kerney; Robert Ranieri.

 SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission (the "Commission").  Officers, directors and greater than ten percent
shareholders are required by the Commission's regulations to furnish the Company
with copies of all Section 16(a) forms they file.

         Based  solely  on  review of  copies  of such  forms  furnished  to the
Company, or written  representations that no Form 5's were required, the Company
believes  that during the year ended June 30,  1998,  all Section  16(a)  filing
requirements applicable to its officers,  directors and greater than ten percent
beneficial owners were complied with.


                                      -10-
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company leases its Stuart,  Florida  headquarters  complex from Mr.
Sellian  for  $19,800  per  month,  below  fair  market  value for the  premises
determined  by an  independent  real  estate  appraisal.  Rent  expense  for the
headquarters  totaled  $216,500  for the fiscal  year ended June 30,  1998.  The
Company  also leases its Ft.  Myers,  Florida  and  Wappingers  Falls,  New York
storage  depots  from  Mr.  Sellian  and a  corporation  owned  by Mr.  Sellian,
respectively,  for $795,  and $2,200 per month,  respectively.  Rent expense for
these storage depots totaled $27,500 for the fiscal year ended June 30, 1998.

         Mr. Robert L. Frome, a Director of the Company,  is a member of the law
firm of Olshan Grundman Frome & Rosenzweig LLP, which law firm has been retained
by the Company  during the last fiscal year.  Fees  received from the Company by
such firm during the last fiscal year did not exceed 5% of such firm's revenues.

 PERFORMANCE GRAPH

The following graph compares, for each of the fiscal years indicated, the yearly
percentage change in the Company's  cumulative total  shareholder  return on its
Common Stock with the  cumulative  total  return of (i) the Nasdaq  Market Value
Index,  a broad equity market index,  and (ii) the Russell 2000 Index,  a "small
cap" index.  The Company has elected to use the Russell 2000 Index since it does
not use a published industry or  line-of-business  index and does not believe it
can reasonably identify a peer group.

                      COMPARISON OF CUMULATIVE TOTAL RETURN
                        OF NUCO2 INC., RUSSELL 2000 INDEX
                            AND NASDAQ MARKET VALUE INDEX
                    FROM DECEMBER 19, 1995 TO JUNE 30, 1998

  [The following table was represented by a line graph in the printed material]


                    -----------FISCAL YEAR ENDING-----------
COMPANY/INDEX                           1995      1996    1997     1998

NuCo2 Inc.                              100     341.67   191.67   114.58
Russell 2000 Index                      100     110.47   128.5    149.69
Nasdaq Market Value Index               100     112.37   135.37   179.44

         Assumes  $100  invested on December  19, 1995 in the  Company's  Common
Stock, the Rusell 2000 Index and the Nasdaq Market Value Index. The calculations
in the table were made on a dividends reinvested basis.


                                      -11-
<PAGE>

                              -------------------
                         INDEPENDENT PUBLIC ACCOUNTANTS

         On July 2, 1996,  the Audit  Committee of the Board of Directors of the
Company  dismissed KPMG Peat Marwick LLP ("KPMG") as independent  accountants to
the Company and appointed Cooper, Selvin & Strassberg LLP as the new independent
accountants  to  the  Company.  KPMG's  accountant's  report  on  the  financial
statements  of the  Company  for the fiscal year ended June 30, 1995 (the period
for which KPMG was  engaged as  independent  accountants)  did not  contain  any
adverse opinion or disclaimer of opinion and was not qualified or modified as to
uncertainty,  audit scope,  or  accounting  principles.  In November  1997,  the
partners  and  employees of Cooper,  Selvin & Strassberg  LLP joined the firm of
Margolin,  Winer & Evens LLP ("MWE").  A representative of MWE is expected to be
present at the Annual Meeting to answer any appropriate  shareholder  questions,
and will,  if he so  desires,  have the  opportunity  to make a  statement.  The
Company has not selected  independent  accountants  for the current  fiscal year
ending June 30, 1999 and will solicit bids from appropriate candidates.

                              SHAREHOLDER PROPOSALS

         Any shareholder  proposal intended for inclusion in the Company's proxy
statement and form of proxy for next year's annual shareholders' meeting must be
received at the Company's  principal  executive  offices prior to July 16, 1999.
Management  of the  Company  is allowed to use its  discretionary  proxy  voting
authority in connection  with any shareholder  proposal  received by the Company
after September 30, 1999 intended for presentation from the floor at next year's
annual shareholders' meeting.

                                  OTHER MATTERS

         So far as it is known,  there is no business  other than that described
above to be presented for action by the  shareholders at the forthcoming  Annual
Meeting,  but it is intended  that Proxies will be voted upon any other  matters
and  proposals  that  may  legally  come  before  the  Annual  Meeting,  or  any
adjustments  thereof,  in  accordance  with the  discretion of the persons named
therein.

         The Company will furnish,  without charge,  a copy of its Annual Report
on Form 10-K (without exhibits) for the fiscal year ended June 30, 1998 as filed
with the  Securities  and Exchange  Commission to  shareholders  of record as of
October 26, 1998 who make written request to Eric M. Wechsler,  Secretary, NuCo2
Inc., 2800 SE Market Place, Stuart, Florida 34997.


                               By Order of the Board of Directors

                               EDWARD M. SELLIAN
                               Chairman of the Board and Chief Executive Officer
 Stuart, Florida
 November 13, 1998

                                      -12-

<PAGE>
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                                   NUCO2 INC.
            PROXY--ANNUAL MEETING OF SHAREHOLDERS, DECEMBER 15, 1998

      The undersigned,  a shareholder of NuCo2 Inc., a Florida  corporation (the
"Company"),  does hereby  constitute  and appoint  Edward M.  Sellian and Robert
Ranieri and each of them,  the true and lawful  attorneys  and proxies with full
power of substitution,  for and in the name, place and stead of the undersigned,
to vote all of the shares of Common  Stock of the Company  that the  undersigned
would be entitled to vote if  personally  present at the 1998 Annual  Meeting of
Shareholders  of the Company to be held at Radisson  Plaza Hotel,  60 S. Ivanhoe
Blvd., Orlando, FL 32804 on Tuesday, December 15, 1998 at 9:00 a.m., local time,
or at any adjournment or adjournments thereof.

         The undersigned  hereby instructs said proxies or their  substitutes as
set forth below.


         1.   ELECTION OF DIRECTORS:
              The  election  of Edward M.  Sellian,  Robert  Ranieri,  Robert L.
              Frome, John A. Kerney and Daniel Raynor.
              / / FOR   / / TO WITHHOLD AUTHORITY to vote for all nominees.
              TO WITHHOLD AUTHORITY to vote for any individual nominee(s), print
              name(s) below:

              ------------------------------------------------------------------
         2.   DISCRETIONARY AUTHORITY

                                                 (Continued on the reverse side)


<PAGE>


       THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH ANY DIRECTIONS  HEREINBEFORE
GIVEN.  UNLESS  OTHERWISE  SPECIFIED,  THIS  PROXY  WILL BE VOTED  TO ELECT  THE
NOMINEES AS DIRECTORS  AND IN ACCORDANCE  WITH THE  DISCRETION OF THE PROXIES OR
PROXY WITH RESPECT TO ANY OTHER BUSINESS TRANSACTED AT THE ANNUAL MEETING.

       The undersigned  hereby revokes any proxy or proxies heretofore given and
acknowledges  receipt  of a copy of the  Notice  of  Annual  Meeting  and  Proxy
Statement,  both dated  November 13, 1998,  and a copy of the  Company's  Annual
Report for the fiscal year ended June 30, 1998.

                                             PLEASE  MARK,  DATE,  SIGN AND MAIL
                                        THIS PROXY IN THE ENVELOPE  PROVIDED FOR
                                        THIS PURPOSE.  NO POSTAGE IS REQUIRED IF
                                        MAILED IN THE UNITED STATES.

                                        ________________________________, 1998
                                        ________________________________ (L.S.)
                                        ________________________________ (L.S.)
                                               Signature(s)

                                             NOTE:  Please sign  exactly as your
                                        name  or  names  appear   hereon.   When
                                        signing    as    attorney,     executor,
                                        administrator,   trustee  or   guardian,
                                        please  indicate  the  capacity in which
                                        signing.  When signing as joint tenants,
                                        all  parties in the joint  tenancy  must
                                        sign.   When  a  proxy  is  given  by  a
                                        corporation,  it should  be signed  with
                                        full corporate name by a duly authorized
                                        officer.



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