0001170022-16-000022.txt : 20161208 0001170022-16-000022.hdr.sgml : 20161208 20161208164616 ACCESSION NUMBER: 0001170022-16-000022 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20161202 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20161208 DATE AS OF CHANGE: 20161208 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TOMI Environmental Solutions, Inc. CENTRAL INDEX KEY: 0000314227 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL ORGANIC CHEMICALS [2860] IRS NUMBER: 591947988 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-09908 FILM NUMBER: 162041936 BUSINESS ADDRESS: STREET 1: 9454 WILSHIRE BLVD. STREET 2: PENTHOUSE CITY: BEVERLY HILLS STATE: CA ZIP: 90212 BUSINESS PHONE: 8005251698 MAIL ADDRESS: STREET 1: 9454 WILSHIRE BLVD. STREET 2: PENTHOUSE CITY: BEVERLY HILLS STATE: CA ZIP: 90212 FORMER COMPANY: FORMER CONFORMED NAME: Ozone Man, Inc. DATE OF NAME CHANGE: 20071130 FORMER COMPANY: FORMER CONFORMED NAME: RPS GROUP INC DATE OF NAME CHANGE: 19940818 FORMER COMPANY: FORMER CONFORMED NAME: DAUPHIN INC DATE OF NAME CHANGE: 19940818 8-K 1 tomi-8k_120816.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 Exchange Act of 1934
 
Date of Report (Date of earliest event reported):  December 2, 2016
 
TOMI Environmental Solutions, Inc.
(Exact name of registrant as specified in its charter)
 
Commission File Number:  000-09908
 
Florida
  
59-1947988
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)
 
9454 Wilshire Boulevard, Penthouse
Beverly Hills, CA 90212
(Address of principal executive offices, including zip code)
 
(800) 525-1698
(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))
 
1
 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(b) Departure of Directors or Certain Officers
 
Effective December 2, 2016, Robert Wotczak resigned his position as President of the Registrant.
 
 
 
 
 
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 hereunto duly authorized.
 
 
           
TOMI Environmental Solutions, Inc.
 
 
Date: December 8, 2016
     
By:
 
/s/    Halden Shane

               
Halden Shane
               
Chief Executive Officer
 
 
2