-----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, MhnqQM7XJwsprJiAykPH3KD9xPmQmYZCrULiP3T1urBoTx4V5qR0dzpIUCR5ab+R HujI/EEDJNTFVVU8rQwFhQ== 0001140437-04-000143.txt : 20040308 0001140437-04-000143.hdr.sgml : 20040308 20040308170749 ACCESSION NUMBER: 0001140437-04-000143 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20040301 ITEM INFORMATION: Other events FILED AS OF DATE: 20040308 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HEICO CORP CENTRAL INDEX KEY: 0000046619 STANDARD INDUSTRIAL CLASSIFICATION: AIRCRAFT ENGINES & ENGINE PARTS [3724] IRS NUMBER: 650341002 STATE OF INCORPORATION: FL FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04604 FILM NUMBER: 04655320 BUSINESS ADDRESS: STREET 1: 3000 TAFT ST CITY: HOLLYWOOD STATE: FL ZIP: 33021 BUSINESS PHONE: 3059876101 MAIL ADDRESS: STREET 1: 3000 TAFT STREET CITY: HOLLYWOOD STATE: FL ZIP: 33021 FORMER COMPANY: FORMER CONFORMED NAME: HEINICKE INSTRUMENTS CO DATE OF NAME CHANGE: 19860417 8-K 1 hc40286.txt 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): March 1, 2004 HEICO CORPORATION -------------------------------------------------------------- (Exact name of registrant as specified in its charter) FLORIDA 1-4604 65-0341002 - ------------------------------ ------------ ----------------------- (State or other jurisdiction Commission (I.R.S. Employer of incorporation or File Number Identification No.) organization) 3000 TAFT STREET HOLLYWOOD, FLORIDA 33021 ---------------------------------------- ---------------- (Address of principal executive offices) (Zip code) (954) 987-4000 -------------------------------------------------------------- (Registrant's telephone number, including area code) N/A -------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) ================================================================================ ITEM 5. OTHER EVENTS. On March 8, 2004, HEICO Corporation (the "Company") stated that, effective March 1, 2004, Samuel L. Higginbottom, a member of the Company's Board of Directors, ceased receiving and will no longer receive any consulting, advisory or other compensatory fee from the Company or any subsidiary thereof, other than Director's Fees in his capacity as a member of the Board of Directors and any Board Committee. 2 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. Date: March 8, 2004 HEICO CORPORATION (Registrant) /s/ Thomas S. Irwin ----------------------------------- Thomas S. Irwin Executive Vice President and Chief Financial Officer (Principal Financial and Accounting Officer) 3 -----END PRIVACY-ENHANCED MESSAGE-----