0001193125-13-216477.txt : 20130513 0001193125-13-216477.hdr.sgml : 20130513 20130513150656 ACCESSION NUMBER: 0001193125-13-216477 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130509 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20130513 DATE AS OF CHANGE: 20130513 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CBIZ, Inc. CENTRAL INDEX KEY: 0000944148 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 222769024 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32961 FILM NUMBER: 13836965 BUSINESS ADDRESS: STREET 1: 6050 OAK TREE BOULEVARD, SOUTH STREET 2: SUITE 500 CITY: CLEVELAND STATE: OH ZIP: 44131 BUSINESS PHONE: 2164479000 MAIL ADDRESS: STREET 1: 6050 OAK TREE BOULEVARD, SOUTH STREET 2: SUITE 500 CITY: CLEVELAND STATE: OH ZIP: 44131 FORMER COMPANY: FORMER CONFORMED NAME: CENTURY BUSINESS SERVICES INC DATE OF NAME CHANGE: 19980218 FORMER COMPANY: FORMER CONFORMED NAME: INTERNATIONAL ALLIANCE SERVICES INC DATE OF NAME CHANGE: 19961031 8-K 1 d537672d8k.htm FORM 8-K 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 and Exchange Act of 1934

Date of Report (Date of earliest event reported): May 9, 2013

 

 

CBIZ, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-32961   22-2769024

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

6050 Oak Tree Boulevard, South, Suite 500

Cleveland, Ohio

  44131
(Address of principal executive offices)   (Zip Code)

216-447-9000

(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 5.07 Submission of Matters to a Vote of Security Holders

The annual meeting of stockholders of the Company was held on May 9, 2013. The following matters were voted on at the annual meeting:

 

1. The stockholders elected management’s nominees for election as directors. The results of the vote taken were as follows:

 

Directors

  For   Against   Abstain   Non Votes

Rick L. Burdick

  36,791,295   1,740,534   64,209   5,827,615

Steven L. Gerard

  37,515,422   1,048,817   31,799   5,827,615

Benaree Pratt Wiley

  33,297,041   5,235,263   63,734   5,827,615

 

2. The stockholders ratified the selection by the Audit Committee of the Board of Directors of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013. The results of the vote taken were as follows:

 

For

     44,103,952   

Against

     207,561   

Abstain

     112,140   

 

3. The stockholders approved, on an advisory basis, the compensation of the Company’s Named Executive Officers as disclosed in the 2013 proxy statement. The results of the vote taken were as follows:

 

For

     33,825,474   

Against

     4,739,937   

Abstain

     30,627   

Non Votes

     5,827,615   

 

4. The stockholders approved the passage of such other business as may properly be brought at the 2013 Annual Meeting. However, no other business was presented for vote at the meeting. The results of the vote taken were as follows:

 

For

     26,803,870   

Against

     17,091,993   

Abstain

     527,790   


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 hereunto duly authorized.

Dated: May 13, 2013

CBIZ, Inc.

By:   /s/ Michael W. Gleespen
Name:   Michael W. Gleespen
Title:   Corporate Secretary