-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, JUG2xYnJdCkvdUY7dqUva3WCQnHqK6muKQKJ4d9DE7ruboVvaysb7DEc7FmRQ4lQ 28Qo1oGJi9a0KQte3Eb9Vw== 0000091817-94-000004.txt : 19940114 0000091817-94-000004.hdr.sgml : 19940114 ACCESSION NUMBER: 0000091817-94-000004 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19931130 ITEM INFORMATION: 1 FILED AS OF DATE: 19940113 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CORE INDUSTRIES INC CENTRAL INDEX KEY: 0000091817 STANDARD INDUSTRIAL CLASSIFICATION: 3825 IRS NUMBER: 381052434 STATE OF INCORPORATION: NV FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 34 SEC FILE NUMBER: 001-05034 FILM NUMBER: 94501328 BUSINESS ADDRESS: STREET 1: PO BOX 2000 STREET 2: 500 NORTH WOODWARD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48304 BUSINESS PHONE: 3136423400 MAIL ADDRESS: ZIP: 00000 FORMER COMPANY: FORMER CONFORMED NAME: SOS CONSOLIDATED INC DATE OF NAME CHANGE: 19780228 FORMER COMPANY: FORMER CONFORMED NAME: SOSS MANUFACTURING CO DATE OF NAME CHANGE: 19690218 8-K 1 FORM 8-K SECURITIES AND EXCHANGE COMMISSION Washington, DC 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): January 11, 1994 CORE INDUSTRIES INC (Exact name of registrant as specified in its charter) Nevada 1-5024 38-1052434 (State or other jurisdiction (Commission File (I.R.S. Employer of incorporation) Number) Identification No.) P. O. Box 2000, Bloomfield Hills, Michigan 48304 (Address of principal executive offices) (zip code) Registrant's telephone number, including area code: (810) 642-3400 Item 4. Changes in Registrant's Certifying Accountants. On January 11, 1994, the Registrant's Board of Directors, acting upon the recommendation of the Registrant's Audit Committee of the Board of Directors, selected the firm of Coopers & Lybrand to replace Deloitte & Touche as its certified public accountants. Deloitte & Touche was dismissed as the Registrant's certified public accountants as of that date. Deloitte & Touche's reports on the Registrant's financial statements for the past two years have not contained an adverse opinion or a disclaimer of opinion, nor were the reports qualified as to uncertainty, audit scope or accounting principles. There were no disagreements with Deloitte & Touche on any matter of accounting principles or practices, financial statement disclosure or auditing scope or procedure during the Registrant's two most recent fiscal years or any subsequent interim period preceding the dismissal of Deloitte & Touche. None of the kinds of events listed in Item 304(a)(1)(v) of Regulation S-K occurred within the Registrant's two most recent fiscal years and any subsequent interim period preceding the dismissal of Deloitte & Touche. Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. (c) Exhibits 1. Letter from Deloitte & Touche addressed to the Securities and Exchange Commission (to be filed by amendment). 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. CORE INDUSTRIES INC (Registrant) Date: January 13, 1994 /s/ RAYMOND H. STEBEN, JR. Raymond H. Steben, Jr. Vice President-Finance and CFO (duly authorized officer) INDEX TO EXHIBITS Exhibit Page 1. Letter from Deloitte & Touche addressed to the Securities and Exchange Commission, dated January _____, 1994. -----END PRIVACY-ENHANCED MESSAGE-----