-----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, OUmAMJWq5DgLeduKPjt8u0lS+rtcrj1Dg48T5NeG5cLbB9T/3K3jgHa7zH+7gEF5 2npcBTPuVnIOrhi2oh0GXw== 0000920527-03-000009.txt : 20030416 0000920527-03-000009.hdr.sgml : 20030416 20030416085207 ACCESSION NUMBER: 0000920527-03-000009 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20030416 EFFECTIVENESS DATE: 20030416 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PSS WORLD MEDICAL INC CENTRAL INDEX KEY: 0000920527 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES [5047] IRS NUMBER: 592280364 STATE OF INCORPORATION: FL FISCAL YEAR END: 0329 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-64187 FILM NUMBER: 03651689 BUSINESS ADDRESS: STREET 1: 4345 SOUTHPOINT BLVD STREET 2: STE 250 CITY: JACKSONVILLE STATE: FL ZIP: 32216 BUSINESS PHONE: 9043323000 MAIL ADDRESS: STREET 1: 4345 SOUTHPOINT BLVD STREET 2: STE 250 CITY: JACKSONVILLE STATE: FL ZIP: 32216 FORMER COMPANY: FORMER CONFORMED NAME: PHYSICIAN SALES & SERVICE INC /FL/ DATE OF NAME CHANGE: 19940318 S-8 POS 1 forms8amendment.txt As filed with the Securities and Exchange Commission on April 16, 2003. File No. 333-64187 ============================================================================= SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ____________________________________ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 - ------------------------------------------------------------------------------ PSS WORLD MEDICAL, INC. (Exact Name of Issuer as Specified in its Charter) Florida 59-2280364 (State or Other Jurisdiction of (I.R.S. Employer Incorporation or Organization) Identification Number) 4345 Southpoint Boulevard, Jacksonville, Florida 32216 (Address, including zip code, and telephone number of Principal Executive Offices) GULF SOUTH MEDICAL SUPPLY, INC. 1997 STOCK PLAN GULF SOUTH MEDICAL SUPPLY, INC. 1992 STOCK PLAN (Full Title of the Plans) David A. Smith President and Chief Executive Officer PSS WORLD MEDICAL, INC. 4345 Southpoint Boulevard Jacksonville, Florida 32216 (904) 332-3000 (Name, address, including zip code, and telephone number, including area code, of agent for service) _______________________ DEREGISTRATION OF SECURITIES This Post-Effective Amendment No. 1 relates to the Registration Statement on Form S-8 (File No. 333-64187) (the 'Registration Statement') of PSS World Medical, Inc. (the 'Company') filed with the Securities and Exchange Commission on September 24, 1998, which registered 1,205,554 shares of the Company's common stock to be issued to participants under the Company's Gulf South Medical Supply, Inc. 1997 Stock Plan and Gulf South Medical Supply, Inc. 1992 Stock Plan (together, the 'Plans'). The Board of Directors of the Company terminated the Plans effective as of March 26, 2003. In accordance with an undertaking contained in the Registration Statement to remove from registration, by means of a post-effective amendment, any of the securities which remain unsold at the termination of the offering, the Company hereby removes from registration the securities of the Company registered but unsold under the Registration Statement. 1 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Jacksonville, State of Florida, on April 16, 2003. PSS WORLD MEDICAL, INC. (Registrant) /s/ /David M. Bronson ------------------------------- David M. Bronson Senior Vice President and Chief Financial Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated. Signature Capacity Date /s/ David A. Smith President, Chief Executive April 16, 2003 - ------------------------ Officer and Director David A. Smith (Principal Executive Officer) /s/ David M. Bronson Senior Vice President and April 16, 2003 - ------------------------ Chief Financial Officer David M. Bronson (Principal Financial Officer) /s/ T. O'Neal Douglas Director April 16, 2003 - ------------------------ T. O'Neal Douglas /s/ Melvin L. Hecktman Director April 16, 2003 - ------------------------ Melvin L. Hecktman /s/ Clark A. Johnson Director April 16, 2003 - ------------------------ Clark A. Johnson /s/ Delores P. Kesler Director April 16, 2003 - ------------------------ Delores P. Kesler /s/ Charles R. Scott Director April 16, 2003 - ------------------------ Charles R. Scott /s/ Charles E. Adair Director April 16, 2003 - ------------------------ Charles E. Adair 2 -----END PRIVACY-ENHANCED MESSAGE-----