0001165527-12-000666.txt : 20120620 0001165527-12-000666.hdr.sgml : 20120620 20120619190101 ACCESSION NUMBER: 0001165527-12-000666 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120517 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120620 DATE AS OF CHANGE: 20120619 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VUMEE INC. CENTRAL INDEX KEY: 0001440819 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-MISCELLANEOUS SHOPPING GOODS STORES [5940] IRS NUMBER: 352340897 STATE OF INCORPORATION: NV FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-53910 FILM NUMBER: 12916174 BUSINESS ADDRESS: STREET 1: 9817 N 95TH ST #105 CITY: SCOTTSDALE STATE: AZ ZIP: 85258 BUSINESS PHONE: 602 595 7719 MAIL ADDRESS: STREET 1: 9817 N 95TH ST #105 CITY: SCOTTSDALE STATE: AZ ZIP: 85258 FORMER COMPANY: FORMER CONFORMED NAME: PAPERWORKS INC. DATE OF NAME CHANGE: 20080724 8-K 1 g6082.txt CURRENT REPORT DATED 5-17-12 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported) May 17, 2012 VUMEE INC. (Exact name of registrant as specified in its charter) NEVADA 000-53910 35-2340897 (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) 50 East Sample, Suite 301, Pompano Beach, FL 33064 (Address of principal executive offices) (Zip Code) 1-800-854-0654 (Registrant's telephone number, including area code) n/a (Former name or former address, if changed since last report.) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions: [ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) [ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) [ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) [ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) ITEM 5.02 DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS Effective May 17 2012, Stacie Daley resigned as secretary of our company. Ms. Daley's resignation was not the result of any disagreements with our company regarding our operations, policies, practices or otherwise. Concurrently with Ms. Daley's resignation, we appointed Louis Rosen, our chief financial officer, chief operating officer and director, as secretary of our company, effective May 17, 2012. Also effective May 17, 2012, we decreased the number of directors on our board of directors to two (2). Our board of directors now consists of Louis Rosen and Michael Spiegel. LOUIS ROSEN Since June 1994, Louis Rosen has been the vice president of Keystone Wire, a division of Lynn Electronics Corp., a wire and cable provider located in Pompano Beach, Florida. Mr. Rosen earned a Bachelor's Degree in Education from the Temple University, in Philadelphia, Pennsylvania, in June 1976. Mr. Rosen earned a JD in Law from Temple University, in Philadelphia, Pennsylvania in 1980. We appointed Mr. Rosen as secretary of our company due to his extensive experience owning and operating numerous business ventures. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. VUMEE INC. /s/ Michael Spiegel ------------------------------- Michael Spiegel President and Director Date: June 19, 2012 2