0001144204-12-029275.txt : 20120515 0001144204-12-029275.hdr.sgml : 20120515 20120515134451 ACCESSION NUMBER: 0001144204-12-029275 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120514 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120515 DATE AS OF CHANGE: 20120515 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OCEAN BIO CHEM INC CENTRAL INDEX KEY: 0000350737 STANDARD INDUSTRIAL CLASSIFICATION: SPECIALTY CLEANING, POLISHING AND SANITATION PREPARATIONS [2842] IRS NUMBER: 591564329 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-11102 FILM NUMBER: 12843056 BUSINESS ADDRESS: STREET 1: 4041 SW 47TH AVE CITY: FORT LAUDERDALE STATE: FL ZIP: 33314 BUSINESS PHONE: 9545876280 MAIL ADDRESS: STREET 1: 4041 SW 47TH AVE CITY: FT LAUDERDALE STATE: FL ZIP: 33028 FORMER COMPANY: FORMER CONFORMED NAME: STAR BRITE CORP DATE OF NAME CHANGE: 19841204 8-K 1 v313371_8k.htm FORM 8-K

 

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): May14, 2012

 

 

OCEAN BIO-CHEM, INC.

(Exact name of registrant as specified in charter)

 

                   Florida      0-11102         59-1564329
(State or Other Jurisdiction of Incorporation) (Commission File Number) I.R.S. Employer Identification No.)

 

4041 S.W. 47 Avenue, Fort Lauderdale, Florida 33314
(Address of principal executive offices) (Zip Code)

  

(954) 587-6280

Registrant’s telephone number, including area code:

 

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; Compensatory Arrangements of Certain Officers

 

On May 9, 2012, Ocean Bio-Chem, Inc. (the “Company”) granted stock awards to each of its named executive officers (as listed in the proxy statement for its 2012 Annual Meeting of Shareholders), as set forth in the following table:

 

 Name and Position

 

Number of Shares
Underlying Stock Award

     

Peter G. Dornau

Chairman of the Board, President and Chief Executive Officer

 

 

 

15,000

Gregor M. Dornau

Vice President - Sales & Marketing

 

 

 

15,000

Jeffrey S. Barocas

Vice President-Finance and Chief Financial Officer

 

 

 

16,000

William W. Dudman

Vice President – Operations and Secretary

 

 

 

15,000

 

All stock awards vested immediately upon grant. The stock awards were issued under the Ocean Bio-Chem, Inc. Omnibus Equity Compensation Plan

 

2
 

 

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 thereunto duly authorized.

 

May 15, 2012 

  Ocean Bio-Chem, Inc.
   
  By:  /s/ Jeffrey S. Barocas
   

Jeffrey S. Barocas

Vice President-Finance and

Chief Financial Officer

 

3