-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, EGIjwPbbJmKT781GpzRPPsAMDbE5uGiLEw3mxToEO6OZ8X5KdWVfbCKIbY+teehV qvJqdWFHy1YPmFGRmE0c4w== 0000892569-99-003299.txt : 19991221 0000892569-99-003299.hdr.sgml : 19991221 ACCESSION NUMBER: 0000892569-99-003299 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19991210 ITEM INFORMATION: FILED AS OF DATE: 19991220 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMPREHENSIVE CARE CORP CENTRAL INDEX KEY: 0000022872 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HOSPITALS [8060] IRS NUMBER: 952594724 STATE OF INCORPORATION: DE FISCAL YEAR END: 0531 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 001-09927 FILM NUMBER: 99777490 BUSINESS ADDRESS: STREET 1: 4200 W CYPRESS STREET 2: STE 300 CITY: TAMPA STATE: FL ZIP: 33607 BUSINESS PHONE: 8138765036 MAIL ADDRESS: STREET 1: 4200 WEST CYPRESS STREET 2: SUITE 300 CITY: TAMPA STATE: FL ZIP: 33607 FORMER COMPANY: FORMER CONFORMED NAME: NEURO PSYCHIATRIC & HEALTH SERVICES DATE OF NAME CHANGE: 19730501 FORMER COMPANY: FORMER CONFORMED NAME: JADE OIL CO DATE OF NAME CHANGE: 19700402 FORMER COMPANY: FORMER CONFORMED NAME: NEURO PSYCHIATRIC & HEALTH SERVICES INC DATE OF NAME CHANGE: 19700402 8-K 1 FORM 8-K FOR THE PERIOD DECEMBER 10, 1999 1 ================================================================================ 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): DECEMBER 20, 1999 (DECEMBER 10, 1999) COMPREHENSIVE CARE CORPORATION (Exact Name of Registrant as Specified in Charter) DELAWARE 1-9927 95-2594724 ---------------------------- ------------------------ ---------------- (State or Other Jurisdiction (Commission File Number) (I.R.S. Employer of Incorporation) Identification No.) 4200 WEST CYPRESS STREET SUITE 300 TAMPA, FLORIDA 33607 ---------------------------------------- ---------- (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code: (813) 876-5036 NOT APPLICABLE. ------------------------------------------------------------- (FORMER NAME OR FORMER ADDRESS, IF CHANGED SINCE LAST REPORT) ================================================================================ 2 ITEM 5. OTHER EVENTS. On December 10, 1999, Comprehensive Care Corporation (the "Company") held its 1999 Annual Meeting of Stockholders. The meeting was held to elect one (1) Class II Director to the Company's Board of Directors. Stockholders of the Company's Common Stock, $.01 par value, of record as of October 29, 1999 (the "Record Date") were entitled to notice of the Annual Meeting and to vote at such meeting. As of the Record Date, there were 3,817,812 shares of Common Stock entitled to vote at the meeting. Shareholders holding 3,486,568 shares of Common Stock, representing a majority of the Common Stock and representing a quorum (approximately 91.3% of the total shares entitled to vote), were represented at the meeting either in person or by proxy. RESULTS OF ELECTION OF DIRECTORS Shareholders were asked to elect one (1) Class II Director to the Company's Board of Directors. Set forth below is the name of the person nominated for and elected to serve on the Company's Board of Directors for a term of three (3) years until the year 2002 Annual Meeting of Stockholders and until his successor is duly elected and qualified as well as the results of the voting for the nominee. Name Votes For Votes Withheld ---- --------- -------------- Chriss W. Street 3,316,064 170,504 The Board of Directors of the Company is now comprised of the following three (3) directors: Messr. Chriss W. Street, the sole Class II Director whose term expires at the 2002 Annual Meeting of Stockholders; Messr. Robert Landis, the sole Class III Director whose term expires at the 2001 Annual Meeting of Stockholders; and Ms. Mary Jane Johnson, the sole Class I Director whose term expires at the 2000 Annual Meeting of Stockholders. 2 3 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized. COMPREHENSIVE CARE CORPORATION By: /s/ Chriss W. Street ------------------------------------ Chriss W. Street Chairman, President and Chief Executive Officer Date: December 20, 1999 3 -----END PRIVACY-ENHANCED MESSAGE-----