-----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, JUsIQe0KHyrCttAKp0MH6RFbprbgrwDRp814XaPr5EqkcxBraqOCEEG2SWFuw9jf +mJEplbF02tSTFRVSGlm/w== 0001193125-07-188894.txt : 20070824 0001193125-07-188894.hdr.sgml : 20070824 20070824143324 ACCESSION NUMBER: 0001193125-07-188894 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070820 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070824 DATE AS OF CHANGE: 20070824 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: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-23832 FILM NUMBER: 071078066 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 8-K 1 d8k.htm FORM 8K Form 8K

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): August 20, 2007

PSS WORLD MEDICAL, INC.

(Exact name of Registrant as specified in its charter)

Commission File Number: 0-23832

 

Florida   59-2280364
(State or other jurisdiction   (IRS Employer
of incorporation or organization)   Identification Number)
4345 Southpoint Blvd.  
Jacksonville, Florida   32216
(Address of principal executive offices)   (Zip code)
Registrant’s telephone number, including area code   (904) 332-3000

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 (see General Instruction A.2. below):

¨ 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.

Compensation of Executive Officers

On August 20, 2007, the Compensation Committee of the Board of Directors approved the following increases in annual base salary for certain of the executive officers as described in the table below:

 

Name

  

Executive Position

  

Fiscal Year 2008

Base Salary

David A. Smith

   Chairman and Chief Executive Officer    $ 755,000

David M. Bronson        

   Executive Vice President and Chief Financial Officer    $ 360,000

Gary A. Corless

   Executive Vice President and Chief Operating Officer    $ 422,000

John F. Sasen, Sr.

   Executive Vice President and Chief Marketing Officer    $ 333,000

Bradley J. Hilton

   Senior Vice President of Operations    $ 250,000

 


SIGNATURE

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.

Date: August 20, 2007

 

PSS WORLD MEDICAL, INC.
By:   /s/ David M. Bronson
 

Name: David M. Bronson

Title: Executive Vice President and

Chief Financial Officer

-----END PRIVACY-ENHANCED MESSAGE-----