0001493152-18-009828.txt : 20180710 0001493152-18-009828.hdr.sgml : 20180710 20180710083827 ACCESSION NUMBER: 0001493152-18-009828 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20180702 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20180710 DATE AS OF CHANGE: 20180710 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Praxsyn Corp CENTRAL INDEX KEY: 0001346973 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 203191557 STATE OF INCORPORATION: IL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-130446 FILM NUMBER: 18946019 BUSINESS ADDRESS: STREET 1: 18013 SKY PARK CIRCLE STREET 2: SUITE A CITY: IRVINE STATE: CA ZIP: 92614 BUSINESS PHONE: 949-777-6112 MAIL ADDRESS: STREET 1: 18013 SKY PARK CIRCLE STREET 2: SUITE A CITY: IRVINE STATE: CA ZIP: 92614 FORMER COMPANY: FORMER CONFORMED NAME: PAWS Pet Company, Inc. DATE OF NAME CHANGE: 20110804 FORMER COMPANY: FORMER CONFORMED NAME: Pet Airways Inc. DATE OF NAME CHANGE: 20101025 FORMER COMPANY: FORMER CONFORMED NAME: American Antiquities, Inc. DATE OF NAME CHANGE: 20051214 8-K 1 form8-k.htm

 

 

 

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): July 2, 2018

 

PRAXSYN CORPORATION

(Exact name of Registrant as specified in its charter)

 

Nevada   333-130446   20-3191557
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

61 Spectrum Blvd., Las Vegas, NV 89101

 

(Address of principal executive offices, including zip code)

 

(949) 777-6112

 

(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 obligations of the registrant under any of the following provisions:

 

[  ] Written communication 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; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

 

Effective July 2, 2018, Ms. Kimberly A. Brooks resigned as General Counsel and Secretary of Praxsyn Corporation (the “Company”). On the same date, Ms. Brooks also resigned from any and all positions she has held with the Company and its subsidiaries, including but not limited to resigning as Secretary of Mesa Pharmacy, Inc., Nevada Health Rx, Inc., and Prax Direct, Inc.

 

The Company currently owes Ms. Brooks her unpaid salary and benefits from September 16, 2017 thru July 2, 2018. In addition, Ms. Brooks and has 11 unpaid promissory notes for past due wages from 2016, which are accruing interest at 18% per annum, with a total principal amount due of $49,437.66.

 

Ms. Brooks resignation was not due to any disagreement or matter relating to the Company’s operations, policies or practices, but instead is to pursue other business opportunities.

 

 
 

 

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.

 

  By: /s/ Greg Sundem
    Greg Sundem, Chief Executive Officer

 

Dated: July 9, 2018