SEC Connect
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a)
of the Securities Exchange Act of 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [
]
Check the appropriate box:
[ ]
|
|
Preliminary Proxy Statement
|
[ ]
|
|
Confidential, for Use of the SEC Only (as permitted by
Rule 14a-6(e)(2))
|
[X]
|
|
Definitive Proxy Statement
|
[ ]
|
|
Definitive Additional Materials
|
[ ]
|
|
Soliciting Material Pursuant to 14a-12
|
FITLIFE BRANDS, INC.
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the
Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table
below per Exchange Act Rules 14a-6(i)(4) and
0-11.
1.
|
|
Title of each class of securities to which transaction
applies:
|
2.
|
|
Aggregate number of securities to which transaction
applies:
|
3.
|
|
Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on
which the filing fee is calculated and state how it was
determined):
|
4.
|
|
Proposed maximum aggregate value of transaction:
|
5.
|
|
Total fee paid:
|
[ ] Fee paid
previously with preliminary materials.
[ ] Check box if any part of
the fee is offset as provided by Exchange Act Rule 0-11(a)(2)
and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its
filing.
1.
|
|
Amount Previously Paid:
|
2.
|
|
Form, Schedule or Registration Statement No.:
|
3.
|
|
Filing Party:
|
4.
|
|
Date Filed:
|
FITLIFE BRANDS, INC.
4509 South 143rd Street, Suite 1
Omaha, Nebraska 68137
(402) 884-1894
May __, 2017
Dear Stockholders of FitLife Brands, Inc.:
You are cordially invited to attend the 2017
Annual Meeting of Stockholders of FitLife Brands, Inc. (the
“Annual
Meeting”), which will be
held at the Hampton Inn located at 17606 Arbor Plaza, Omaha,
Nebraska 68130, on June 22, 2017, at 9:00 a.m., local
time.
Details of the business to be conducted at the
Annual Meeting are described in the Notice of Internet Availability
of Proxy Materials (the “Notice”) you received in the mail, and in this
Proxy Statement. We have also made available a copy of our 2016
Annual Report on Form 10-K (“Annual
Report”) with this Proxy
Statement. We encourage you to read our Annual Report. It includes
our audited financial statements and provides information about our
business and services.
As
part of our efforts to conserve environmental resources and prevent
unnecessary corporate expenses, we have elected to provide access
to our proxy materials over the Internet, rather than mailing paper
copies. Our management believes that providing our proxy materials
over the Internet increases the ability of our stockholders to
access the information they need, while lowering the costs of our
Annual Meeting and conserving natural resources.
Regardless of whether you plan to attend the
Annual Meeting in person, please read the accompanying
Proxy Statement and then vote by Internet, telephone or mail as
promptly as possible. Please refer to the Notice for
instructions on submitting your vote. Voting promptly will save us additional expense in
soliciting proxies and will ensure that your shares are represented
at the Annual Meeting.
Our
Board of Directors has unanimously approved the proposals set forth
in the Proxy Statement and we recommend that you vote in favor of
each such proposal.
We
look forward to seeing you at the Annual Meeting.
|
|
|
|
|
Sincerely,
|
|
John Wilson
Chief Executive Officer, President and Director
|
YOUR VOTE IS IMPORTANT
All stockholders are cordially invited to attend the Annual Meeting
in person. However, to ensure your representation at the Annual
Meeting, you are urged to vote by internet, telephone or mail as
promptly as possible. Submitting your vote assures that a quorum
will be present at the Annual Meeting and avoid the additional
expense of duplicate proxy solicitations. Any stockholder attending
the Annual Meeting may vote in person, even if he or she has
returned a proxy.
|
FITLIFE BRANDS, INC.
4509 South 143rd Street, Suite 1
Omaha, Nebraska 68137
(402) 884-1894
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held on June 22, 2017
Dear Stockholders of FitLife Brands, Inc.:
We are pleased to invite you to attend the 2017
Annual Meeting of Stockholders of FitLife Brands, Inc.
(“Annual
Meeting”), a Nevada
corporation, which will be held at the Hampton Inn located at 17606 Arbor Plaza,
Omaha, Nebraska 68130, on June 22, 2017 at
9:00 a.m., local time, for the following
purposes:
1.
To
elect seven directors to our Board of Directors, each to serve
until our next Annual Meeting of Stockholders or until his
respective successor is elected and qualified;
2.
To
approve, on an advisory basis, the compensation of our Named
Executive Officers;
3.
Ratifying
the appointment of Weinberg & Company P.A. as our independent
auditors for the fiscal year ending December 31, 2017;
4.
Such
other matters as may properly come before the Annual Meeting or any
adjournment or postponement of the Annual
Meeting.
These
matters are more fully discussed in the attached Proxy
Statement.
We have elected to provide access to this
year’s proxy materials primarily over the Internet under the
Securities and Exchange Commission’s “notice and
access” rules. We believe that this process expedites
stockholders’ receipt of proxy materials, while lowering the
costs of our Annual Meeting and conserving natural resources. On or
about May [___], 2016, we mailed a Notice of Internet Availability
of Proxy Materials (the “Notice”) to each of our stockholders entitled to
notice of and to vote at the Annual Meeting, which contained
instructions on how to access the attached Proxy Statement, the
2016 Annual Report on Form 10-K (“Annual
Report”) and vote via the
Internet, telephone or mail. The Notice also included instructions
on how you can receive a paper copy of your proxy materials. The
Proxy Statement and the Annual Report both are available online
at: www.colonialstock.com/fitlife2017.
The close of business on April 26, 2017 (the
“Record Date”) has been fixed as the Record Date for the
determination of stockholders entitled to notice of and to vote at
the Annual Meeting or any adjournments or postponements thereof.
Only holders of record of common stock at the close of business on
the Record Date are entitled to notice of and to vote at the Annual
Meeting. A complete list of these stockholders will be available
for examination by any of our stockholders for purposes pertaining
to the Annual Meeting at our corporate offices, 4509 South 143rd
Street, Suite 1, Omaha, Nebraska 68137, during normal business
hours for a period of ten days prior to the Annual
Meeting, and at the time and place of the Annual
Meeting.
Whether or not you expect to
attend in person, we urge you to vote your shares as promptly as
possible by Internet, telephone or mail so that your shares may be
represented and voted at the Annual Meeting. If your shares are held in the name of a bank,
broker or other fiduciary, please follow the instructions on the
voting instruction card furnished by the record
holder.
Our Board of Directors unanimously recommends that you vote
“FOR” Proposal Nos. 1, 2 and 3, each of which are
described in detail in the accompanying Proxy
Statement.
IMPORTANT NOTICE REGARDING THE
AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING TO BE HELD
ON JUNE 22, 2017 - THE ANNUAL REPORT AND PROXY STATEMENT ARE
AVAILABLE ONLINE AT: www.COLONIALSTOCK.COM/FITLIFE2017.
|
By Order of the Board of Directors,
|
|
John Wilson
|
Omaha, Nebraska
|
Chief Executive Officer, President and Director
|
May __, 2017
FITLIFE BRANDS, INC.
4509 South 143rd Street, Suite 1
Omaha, Nebraska 68137
(402) 884-1894
PROXY STATEMENT
The enclosed proxy is solicited on behalf of the
Board of Directors of FitLife Brands, Inc., a Nevada corporation
(the “Company”), for use at the 2017 Annual Meeting of
Stockholders (“Annual
Meeting”) to be held on
June 22, 2017 at 9:00 a.m., local time, and at any adjournment
or postponement thereof, at the Hampton Inn located at 17606 Arbor
Plaza, Omaha, Nebraska 68130.
We have elected to provide access to this
year’s proxy materials primarily over the Internet under the
Securities and Exchange Commission’s
(“SEC”) “notice and access” rules. On
or about May [____], 2017, we mailed a Notice of Internet
Availability of Proxy Materials (the “Notice”) to each of our stockholders entitled to
notice of and to vote at the Annual Meeting, which contained
instructions on how to access this Proxy Statement, the 2016 Annual
Report on Form 10-K (“Annual
Report”) and vote via the
Internet, telephone or mail. The Notice also included instructions
on how you can receive a paper copy of your proxy materials. The
Proxy Statement and the Annual Report both are available online
at: www.colonialstock.com/fitlife2017.
Voting
The specific proposals to be considered and acted
upon at our Annual Meeting were summarized in the Notice and are
described in more detail in this Proxy
Statement. Stockholders of record at the close of
business on April 26, 2017 (the “Record Date”) are entitled to notice of and to vote at
the Annual Meeting. As of the close of business on the Record Date,
the Company had 10,441,469 shares of common stock, $0.01 par value
per share, issued and outstanding. Each holder of common stock is
entitled to one vote for each share held as of the Record
Date.
Quorum
In
order for any business to be conducted at the Annual Meeting, the
holders of more than 50% of the shares entitled to vote must be
represented at the Annual Meeting, either in person or by properly
executed proxy. If a quorum is not present at the scheduled time of
the Annual Meeting, the stockholders who are present may adjourn
the Annual Meeting until a quorum is present. The time and place of
the adjourned Annual Meeting will be announced at the time the
adjournment is taken, and no other notice will be given. An
adjournment will have no effect on the business that may be
conducted at the Annual Meeting.
Required Vote for Approval
Proposal No. 1: Election of
Directors. For the seven
nominees who receive the greatest number of votes cast at the
Annual Meeting by the shares present in person or by proxy and
entitled to vote will be elected.
Proposal No. 2: Advisory Vote
to Approve Executive Compensation. This proposal calls for a non-binding,
advisory vote regarding the compensation paid to our Named
Executive Officers (the “Say-on-Pay
Vote”). Accordingly,
there is no "required vote" that would constitute approval.
However, our Board of Directors, including our Compensation
Committee, values the opinions of our stockholders and will
consider the result of the vote when making future decisions
regarding our executive compensation policies and
practices.
Proposal No. 3: Ratification
of Appointment of Auditors. To
ratify the appointment of Weinberg & Company P.A. as our
independent auditors for the fiscal year ending December 31, 2017,
the number of votes cast “FOR” must exceed the number
of votes cast “AGAINST” this
Proposal.
Abstentions and Broker Non Votes
All
votes will be tabulated by the inspector of election appointed for
the Annual Meeting, who will separately tabulate affirmative and
negative votes, abstentions and broker non-votes. An abstention is
the voluntary act of not voting by a stockholder who is present at
a meeting and entitled to vote. A broker “non-vote”
occurs when a broker nominee holding shares for a beneficial owner
does not vote on a particular proposal because the nominee does not
have discretionary power for that particular item and has not
received instructions from the beneficial owner. If you hold your
shares in “street name” through a broker or other
nominee, your broker or nominee may not be permitted to exercise
voting discretion with respect to some of the matters to be acted
upon. If you do not give your broker or nominee specific
instructions regarding such matters, your proxy will be deemed a
“broker non-vote.”
Under
Nevada law and our Bylaws, each matter (other than the election of
directors) is determined by the vote of the holders of a majority
of the voting power present or represented by proxy. For these
matters, abstentions are treated as shares present or represented
by proxy, so abstentions have the same effect as negative votes.
Broker non-votes, however, are not deemed to be present to
represented by proxy and, therefore, do not have any effect on the
outcome of these matters.
Proxies
If your proxy is properly returned to the Company,
the shares represented thereby will be voted at the Annual Meeting
in accordance with the instructions specified thereon. If return
your proxy without specifying how the shares represented thereby
are to be voted, the proxy will be voted (i) FOR the election of seven directors nominated by our
Board, (ii) FOR the
Say-on-Pay Vote, (iii) FOR ratification of the appointment of Weinberg &
Company P.A. as our independent auditors for fiscal year 2017,
and (iv) at the discretion of the proxy holders on any other matter
that may properly come before the Annual Meeting or any adjournment
or postponement thereof.
You
may revoke or change your proxy at any time before the Annual
Meeting by filing with our Corporate Secretary at our principal
executive offices at 4509 South 143rd Street, Suite 1, Omaha,
Nebraska 68137, a notice of revocation or another signed proxy with
a later date. You may also revoke your proxy by attending the
Annual Meeting and voting in person. Attendance at the
Annual Meeting alone will not revoke your proxy. If you
are a stockholder whose shares are not registered in your own name,
you will need additional documentation from your broker or record
holder to vote personally at the Annual Meeting.
Solicitation
We
will bear the entire cost of solicitation, including the
preparation, assembly, printing and mailing of the Notice, as well
as the preparation and posting of this Proxy Statement and any
additional solicitation materials furnished to the stockholders.
Copies of any solicitation materials will be furnished to brokerage
houses, fiduciaries and custodians holding shares in their names
that are beneficially owned by others so that they may forward this
solicitation material to such beneficial owners. In addition, we
may reimburse such persons for their costs in forwarding the
solicitation materials to such beneficial owners. The original
solicitation of proxies may be supplemented by a solicitation by
telephone, e-mail or other means by our directors, officers or
employees. No additional compensation will be paid to these
individuals for any such services. Except as described above, we do
not presently intend to solicit proxies other than by mail,
telephone and mail.
MATTERS TO BE CONSIDERED AT ANNUAL MEETING
PROPOSAL NO. 1
ELECTION OF DIRECTORS
General
Our
Bylaws provide that the Board of Directors shall consist of not
less than one, nor more than nine directors, and that upon any
change in the number of direcotrs, any newly created directorships
or eliminated directorships shall be apportioned by the remaining
members of the Board of Directors or by stockholders. The
Company’s Board of Directors currently consists of seven
directors, and these seven directors are nominated for election at
the Annual Meeting. Each nominee has confirmed that he will be able
and willing to serve as a director if elected. If any of the
nominees becomes unable or unwilling to serve, your proxy will be
voted for the election of a substitute nominee recommended by the
current Board of Directors. Upon recommendation of the Board
of Directors, the Board of Directors has nominated for election as
directors at our Annual Meeting Messrs. John S. Wilson, Michael
Abrams, Lewis Jaffe, Grant Dawson, Seth Yakatan, Todd Ordal and
Dayton Judd. Mr. Stephen Adele, a current director of the Company,
will not be standing for reelection to the Board of Directors at
the Annual Meeting
Required Vote and Recommendation
The
election of directors requires the affirmative vote of a plurality
of the voting shares present or represented by proxy and entitled
to vote at the Annual Meeting. The seven nominees receiving the
highest number of affirmative votes will be elected. Unless
otherwise instructed or unless authority to vote is withheld,
shares represented by executed proxies will be voted
“FOR” the election of the nominees.
The Board of Directors recommends that the stockholders vote
“FOR” the election of Mr. Wilson, Mr. Abrams,
Mr. Jaffe, Mr. Dawson, Mr. Yakatan, Mr. Ordal and Mr.
Judd.
The
following sections sets forth certain information regarding the
nominees for election as directors of the Company. There are no
family relationships between any of the directors and the
Company’s executive officers.
Name
|
|
Age
|
|
Title
|
John
Wilson
|
|
53
|
|
Chief
Executive Officer, President, Director
|
Michael
Abrams
|
|
47
|
|
Chief
Financial Officer, Director
|
Lewis
Jaffe
|
|
60
|
|
Director,
Chairman
|
Grant
Dawson
|
|
48
|
|
Director
|
Seth
Yakatan
|
|
47
|
|
Director
|
Todd
Ordal
|
|
59
|
|
Director
|
Dayton
Judd
|
|
45
|
|
Director
|
Each
of the Company’s executive officers and directors will hold
office until their successors are duly elected and
qualified. The background and principal occupations of
each officer and director are as follows:
John S.
Wilson has served as the
Company’s Chief Executive Officer, President, and as a
Director since 2009. Prior to joining the Company, Mr. Wilson
gained invaluable experience during his 18 year career at both The
Coca-Cola Company and Coca-Cola Enterprises, during which Mr.
Wilson was responsible for negotiating exclusive bottling
agreements with national customers on behalf of all seventy-three
of the Coca-Cola Bottlers in the United States. Mr. Wilson holds a
Master of Business Administration degree from St. Louis
University.
The
Company’s Nominating and Corporate Governance Committee
believes Mr. Wilson's extensive experience with a Fortune 500
company involved in managing distribution relationships, and his
success at growing the Company's revenue since joining the Company
as Chief Executive Officer in 2009, provides substantial value to
the Board of Directors.
Michael S.
Abrams has serves as
a Director of the Company since 2010, and as the
Company’s Chief Financial Officer since 2013. Mr. Abrams is
also currently a partner at Burnham Hill Capital Group, a New
York-based financial advisory, consulting, investment and
merchant-banking firm he joined in August of 2003. Mr. Abrams
currently serves on the Board of Directors of QuantRX Biomedical,
Inc. (OTC Pink: QTXB). He holds a Masters of Business
Administration with Honors from the Booth School of Business at the
University of Chicago.
The
Company’s Nominating and Corporate Governance Committee
believes that Mr. Abrams' broad experience in corporate finance,
including investment banking, his experience as a finance executive
working with public companies, as well as his experience
restructuring the Company, provides necessary and relevant
experience to the Board of Directors in its
deliberations.
Lewis Jaffe has served as a Director
since 2010, and is currently the Chairman of the Company’s
Board of Directors. Mr. Jaffe is a Clinical Professor in the school
of Entrepreneurship at Loyola Marymount University, since the fall
of 2014, where he was awarded Professor of the Year in 2016. He was
Chief Executive Officer of Movio, a high speed, mobile movie and
content downloading service and application, prior to its sale.
Prior to Movio, Mr. Jaffe was a principal at Jaffe & Associates
(“J&A”), a
consulting and advisory firm that provides strategic and tactical
planning to mid-market companies and CEO coaching to their
executives. Prior to 2009, Mr. Jaffe was Interim Chief Executive
Officer and President of Oxford Media, Inc., where he served from
2006 to 2008. Mr. Jaffe has also served in executive management
positions with Verso Technologies, Inc., Wireone Technologies,
Inc., Picturetel Corporation, and was also previously a Managing
Director of Arthur Andersen. Mr. Jaffe is a graduate of the
Stanford Business School Executive Program, and holds a Bachelor of
Science from LaSalle University. Mr. Jaffe also served on the Board
of Directors of Benihana, Inc. as its lead independent director
from 2004 to 2012. He is currently on the board of
Reed’s Inc. (NYSE: REED) and Yorktel, a privately held
telecommunications company.
The
Company’s Nominating and Corporate Governance Committee
believes that Mr. Jaffe’s experience as a CEO of both public
and private companies, and consultant providing strategic and
tactical planning to public companies, as well as his corporate
governance expertise, provide management and the Board of Directors
with a depth of experience, knowledge, systems and best practices
to guide corporate strategy and business
operations.
Grant
Dawson has served as a
Director since November 2013, and is currently a Portfolio Manager
of Fixed Income Investments for Polar Asset Management Partners
(Polar). Mr. Dawson brings more than 15 years of experience
in finance and has significant board-level experience in corporate
governance for public companies. Prior to Polar Securities,
he was Managing Director of Fixed Income Investments for
Manulife Asset Management, a subsidiary of Manulife Financial
Corporation, and Vice President and Lead Analyst responsible
for corporate debt ratings with Dominion Bond Rating Agency. Prior
to such time, Mr. Dawson held various senior management positions
in credit management and corporate finance with Nortel and in
equity research with Dain Rauscher Ltd. Mr. Dawson earned an M.B.A.
from the SMU Cox School of Business, a B.Comm in Finance from the
University of Windsor, and holds the Chartered Financial Analyst
designation. Additionally,
Mr. Dawson is a member of the Institute of Corporate Directors and
holds the ICD.D designation.
The
Company’s Nominating and Corporate Governance Committee
believes that Mr. Dawson’s extensive expertise and knowledge
regarding corporate finance and investment banking matters, as well
as corporate governance, provides the Company with valuable
insight following the Company’s recent capital
recapitalization, and will assist the Company as it builds a
long-term, sustainable long-term capital structure.
Seth
Yakatan has served a
Director since September 2015, and has served as Vice President of
Business Development for Invion, Ltd. (ASX: IVX) since August 2012
and a Partner of Katan Associates, Inc., a corporate strategy and
finance advisory group, since April 2001. Prior to joining the
Company’s Board of Directors, Mr. Yakatan served as a
director for iSatori, Inc. from September 2014 until the completion
of the Company’s acquisition of iSatori. Prior to founding
Katan Associates, Inc. in 2001, Mr. Yakatan worked in merchant
banking at the Union Bank of California, N.A., in the Specialized
Lending Media and Telecommunications Group, and as a venture
capital analyst with Ventana Growth Funds and Sureste Venture
Management. Mr. Yakatan holds an MBA in Finance from the University
of California, Irvine, and a BA in History and Public Affairs from
the University of Denver.
The Company’s Nominating and Corporate
Governance Committee believes that Mr.
Yakatan’s 24 years of experience as a life sciences business
development and corporate finance professional, including actively
supporting small cap and major companies in achieving corporate,
financing, and asset monetization objectives, provides the Board
with valuable guidance and expertise based on his extensive
knowledge and understanding of banking matters.
Todd
Ordal has served a
Director since September 2015, and is the President and founder of
Applied Strategy, LLC, a private consulting company founded in 2003
and providing consulting and coaching services to chief executive
officers and other executives around the word. Prior to joining the
Company’s Board of Directors, Mr. Ordal served as a director
for iSatori, Inc. from April 2012 until the completion of the
Company’s acquisition of iSatori. Before founding Applied
Strategy, LLC, Mr. Ordal served as Chief Executive Officer of Dore
Achievement Centers from December 2002 until November 2004, and
President and Chief Executive Officer of Classic Sports Companies
from January 2001 until December 2002. Prior to Classic Sport
Companies, Mr. Ordal served as a Division President for Kinko's
Service Corporation where he had accountability for $500,000,000 in
revenue, 300 stores and 7,000 people, and as a member of the board
of directors for Kinko's from July 1992 until July 1997. He has
also served on several non-profit boards and boards of advisors.
Mr. Ordal received his bachelors in psychology from Morehead State
University and his MBA from Regis University.
The
Company’s Nominating and Corporate Governance Committee
believes that Mr. Ordal’s considerable experience with
growing successful businesses, as well as his extensive knowledge
and understanding of marketing and finance matters, will provide
the Board of Directors with valuable guidance and
insight.
Dayton Judd.
Mr. Judd is the Founder and Managing
Partner of Sudbury Capital Management. Prior to founding Sudbury,
Mr. Judd worked from 2007 through 2011 as a Portfolio Manager at Q
Investments, a multi-billion dollar hedge fund in Fort Worth,
Texas. Prior to Q Investments, he worked with McKinsey &
Company from 1996 through 1998, and again from 2000 through 2007.
Mr. Judd serves on the board of directors of RLJ Entertainment
(NASDAQ: RLJE). He graduated from Brigham Young University in 1995
with a bachelor’s degree, summa cum laude, and a
master’s degree, both in accounting. He also earned an MBA
with high distinction from Harvard Business School in 2000, where
he was a Baker Scholar. Mr. Judd is a Certified Public
Accountant.
The
Company’s Nominating and Corporate Governance Committee
believes that Mr. Judd’s significant experience in investing
in microcap companies, together with his substantial ownership
position in the Company’s common stock, will assist the Board
of Directors in the management of the executive officers of the
Company, and setting goals and objectives to build shareholder
value.
There
have been no events under any bankruptcy act, no criminal
proceedings and no judgments or injunctions material to the
evaluation of the ability and integrity of any director or nominee
during the past ten years.
CORPORATE GOVERNANCE, BOARD COMPOSITION AND BOARD
COMMITTEES
Term of Office
Pursuant
to our Bylaws, each member of our Board of Directors shall serve
from the time they are duly elected and qualified, until our next
Annual Meeting of Stockholders or their until death, resignation or
removal from office.
Board Member Independence
The
Board believes that a majority of its members are independent
directors. The Board has determined that, other than Messrs. Wilson
and Abrams, all of its current and proposed directors are
independent directors as defined by the rules and regulations of
the NASDAQ Stock Market.
Board Structure
The
Board does not have a policy regarding the separation of the roles
of the Chief Executive Officer and Chairman of the Board, as the
Board believes it is in the best interest of the Company and its
stockholders to make that determination based on the position and
direction of the Company and the membership of the Board, from time
to time. Currently, Mr. Jaffe, an independent director, serves as
our Chairman of the Board. Mr. Wilson currently serves as our
principal executive officer and as a director.
Board Risk Oversight
Our
Board administers its oversight function through both regular and
special meetings and by frequent telephonic updates with our senior
management. A key element of these reviews is gathering and
assessing information relating to risks of our business. All
business is exposed to risks, including unanticipated or undesired
events or outcomes that could impact an enterprise’s
strategic objectives, organizational performance and stockholder
value. A fundamental part of risk management is not only
understanding such risks that are specific to our business, but
also understanding what steps management is taking to manage those
risks and what level of risk is appropriate for us. In setting our
business strategy, our Board assesses the various risks being
mitigated by management and determines what constitutes an
appropriate level of risk.
While
our Board has the ultimate oversight responsibility for our risk
management process, various committees of our Board also have
responsibility for risk management. In particular, the Audit
Committee focuses on financial risk, including internal controls,
and the assessments of risks reflected in audit reports. Legal and
regulatory compliance risks are also reviewed by our Audit
Committee. Risks related to our compensation programs are reviewed
by the Compensation Committee. Our Board is advised by the
committees of significant risks and management’s response via
periodic updates.
Board Meetings
The
Board held four meetings during the year ended December 31,
2016, supplemented by numerous additional discussions by and among
a majority of the Board, and numerous actions effectuated by
Unanimous Written Consent in lieu of a formal motion and vote
during an official meeting. In 2016, all incumbent directors
attended at least 75% of the aggregate number of meetings of the
Board.
Board Committees and Charters
The
Board has a standing Audit Committee, Compensation Committee, and
Nominating and Corporate Governance Committee. The Board appoints
the members and chairpersons of these committees. Copies of each
committee charter is available by making a request to the
Company’s Corporate Secretary at 4509 South
143rd Street, Suite 1, Omaha, Nebraska 68137.
Audit Committee
|
|
|
|
Members:
|
|
Lewis Jaffe (Chairman)
|
|
|
|
Grant Dawson
|
|
|
|
Todd Ordal
|
|
|
|
|
|
Number of Meetings in 2016:
|
|
The Audit Committee held three meetings during 2016.
|
|
|
|
|
|
Functions:
|
|
The Audit Committee provides assistance to the Board of Directors
in fulfilling its legal and fiduciary obligations in matters
involving our accounting, auditing, financial reporting, internal
control and legal compliance functions by approving the services
performed by our independent accountants and reviewing their
reports regarding our accounting practices and systems of internal
accounting controls. The Audit Committee also oversees the audit
efforts of our independent accountants and takes those actions as
it deems necessary to satisfy it that the accountants are
independent of management.
|
|
Compensation Committee
|
|
|
|
Members:
|
|
Lewis Jaffe (Chairman)
|
|
|
|
Grant Dawson
|
|
|
|
Seth Yakatan
|
|
|
|
|
|
Number of Meetings in 2016:
|
|
The Compensation Committee held two meetings during
2016.
|
|
|
|
|
|
Functions:
|
|
The Compensation Committee determines our general compensation
policies and the compensation provided to our directors and
officers. The Compensation Committee also reviews and determines
bonuses for our officers and other employees. In addition, the
Compensation Committee reviews and determines equity-based
compensation for our directors, officers, employees and consultants
and administers our stock option plans and employee stock purchase
plan.
|
|
Nominating and Corporate Governance Committee
|
|
|
|
Members:
|
|
Lewis Jaffe (Chairman)
|
|
|
|
Grant Dawson
|
|
|
|
Seth Yakatan
|
|
|
|
|
|
Number of Meetings in 2016:
|
|
The Nominating and Corporate Governance Committee held two meetings
during 2016.
|
|
|
|
|
|
Functions:
|
|
The Nominating and Corporate Governance Committee is responsible
for making recommendations to the Board of Directors regarding
candidates for directorships and the size and composition of the
Board. In addition, the Nominating and Corporate Governance
Committee is responsible for overseeing our corporate governance
guidelines and reporting and making recommendations to the Board
concerning corporate governance matters.
|
|
Stockholder Communications with the Board of Directors
Our
Board of Directors provides stockholders with the ability to send
communications to the Board of Directors, and stockholders may do
so at their convenience. In particular, stockholders may send their
communications to:
Board of Directors
c/o Corporate Secretary
FitLife Brands, Inc.
4509 South 143rd Street, Suite 1
Omaha, Nebraska 68137
All
communications received by the Corporate Secretary are relayed to
the Board of Directors of the Company. Members of the Board of
Directors are not required to attend our Annual Meetings of
Stockholders.
PROPOSAL NO. 2
ADVISORY VOTE TO APPROVE EXECUTIVE COMPENSATION
General
We
are providing our stockholders with the opportunity to approve, on
an advisory, non-binding basis, the compensation of our Named
Executive Officers as disclosed in this Proxy Statement in
accordance with the Securities and Exchange Commission's rules.
This Say-on-Pay Vote is required by the Dodd-Frank Wall Street
Reform and Consumer Protection Act of 2010, which added
Section 14A to the Exchange Act. Section 14A of the
Exchange Act also requires that stockholders have the opportunity
to cast an advisory vote with respect to whether future executive
compensation advisory votes will be held every one, two or three
years. The Board of Directors has determined to hold advisory votes
regarding executive compensation every three years.
Our
executive compensation programs are designed to attract, motivate,
and retain our executive officers, who are critical to our success.
Under these programs, our Named Executive Officers are rewarded for
the achievement of our near- and longer-term financial and
strategic goals, and for driving corporate financial performance
and stability. The programs contain elements of cash and
equity-based compensation and are designed to align the interests
of our executives with those of our stockholders.
As
an advisory vote, this Proposal is not binding. The outcome of this
advisory vote does not overrule any decision by the Company or the
Board of Directors (or any committee thereof), create or imply any
change to the fiduciary duties of the Company or the Board of
Directors (or any committee thereof), or create or imply any
additional fiduciary duties for the Company or the Board of
Directors (or any committee thereof). However, Management and the
Compensation Committee and Board of Directors value the opinions
expressed by our stockholders in their vote on this Proposal and
will consider the outcome of the vote when making future
compensation decisions for Named Executive Officers.
OUR BOARD OF DIRECTORS RECOMMENDS THAT
YOU VOTE “FOR” THE FOLLOWING ADVISORY
RESOLUTION:
RESOLVED, that the compensation
paid to the Company's Named Executive Officers, as disclosed
pursuant to the compensation disclosure rules of the Securities and
Exchange Commission, including the disclosure under
“Executive Compensation”, the compensation tables and
accompanying narrative disclosure, and any related material
disclosed in this Proxy Statement, is hereby
approved.
Required Vote and Recommendation
Under
Nevada law, the number of votes FOR must exceed the number of votes
AGAINST to approve this non-binding matter. Abstentions and broker
non-votes will no effect on the outcome of this
Proposal.
The Board recommends that stockholders vote
“FOR” the advisory resolution above, approving
of the compensation paid to the Company’s Named Executive
Officers.
PROPOSAL NO. 3
RATIFICATION OF THE APPOINTMENT OF
WEINBERG & COMPANY P.A. TO SERVE AS OUR
REGISTERED PUBLIC ACCOUNTING FIRM FOR THE CURRENT FISCAL
YEAR
The
Board of Directors has appointed Weinberg & Company P.A. as our
independent registered public accounting firm for the current
fiscal year and hereby recommends that the stockholders ratify such
appointment.
The
Board of Directors may terminate the appointment of Weinberg &
Company P.A. as the Company’s independent registered public
accounting firm without the approval of the stockholders whenever
the Board of Directors deems such termination necessary or
appropriate.
Representatives
of Weinberg & Company P.A. will be present at the Annual
Meeting, or available by telephone, and will have an opportunity to
make a statement if they so desire and to respond to appropriate
questions from stockholders.
Principal Accountant Fees and Services
Our independent registered public accounting firm
for the years ended December 31, 2016 and 2015 was Tarvaran
Askelson & Company, LLP (“TAC”). Set forth below are the aggregate fees
we were billed by Tarvaran Askelson & Company, LLP for
professional services rendered for the years ended December 31,
2016 and 2015.
Audit Fees
During
the fiscal year ended December 31, 2016 and 2015, the fees for TAC
were approximately $74,774 and $92,150, respectively, as compared
to approximately $80,000 anticipated to be billed by Weinberg &
Company P.A. for the audit of the Company’s financial
statements for the year ended December 31, 2017.
Tax Fees
During
the fiscal year ended December 31, 2016 and 2015, the fees paid to
TAC for tax compliance, tax advice and tax planning were $11,150
and $16,250, respectively.
All Other Fees
During
the fiscal years ended December 31, 2016 and 2015, there were no
fees billed for products and services provided by TAC or Weinberg,
other than those set forth above.
The
Audit Committee has reviewed the above fees for non-audit services
and believes such fees are compatible with the independent
registered public accountants’
independence.
Required Vote and Recommendation
Ratification
of the selection of Weinberg & Company P.A. as the
Company’s independent auditors for the fiscal year ending
December 31, 2017 requires the affirmative vote of a majority of
the shares present or represented by proxy and entitled to vote at
the Annual Meeting. Under Nevada law and our Bylaws, an abstention
will have the same legal effect as a vote against the ratification
of Weinberg & Company P.A., and each broker non-vote will
reduce the absolute number, but not the percentage, of affirmative
votes necessary for approval of the ratification. Unless otherwise
instructed on the proxy or unless authority to vote is withheld,
shares represented by executed proxies will be voted
“FOR” the ratification of Weinberg & Company P.A.
as the Company’s independent auditors for the fiscal year
ending December 31, 2017.
The Board of Directors recommends that stockholders vote
“FOR” the ratification of the selection of Weinberg
& Company P.A. as the Company’s independent auditors for
the fiscal year ending December 31, 2017.
EXECUTIVE OFFICERS
The
following table sets forth information regarding the executive
officers of the Company:
Name
|
|
Age
|
|
Title
|
|
|
|
|
|
John Wilson
|
|
53
|
|
Chief Executive Officer, President, Director
|
Michael Abrams
|
|
47
|
|
Chief Financial Officer, Director
|
Jenna Sinnett
|
|
42
|
|
Chief Operating Officer
|
Patrick Ryan
|
|
38
|
|
Chief Retail Officer
|
The
Chief Executive Officer and other officers of the Company hold
their respective offices at the discretion of the
Board. The background and principal occupations of
Messrs. Wilson and Abrams are set forth above in Proposal No.
1.
Jenna Sinnett
has served as the Company’s
Chief Operating Officer since October 2015, and has held various
positions within the Company since January 2008. From 2008 until
December 2011, Ms. Sinnett served as the director of product
development for NDS Nutrition, one of the Company’s wholly
owned subsidiaries, and from January 2012 until December 2012, she
served as Vice-President, Supply Chain, then as Executive
Vice-President of Operations for the Company from January 2013
until October 2015. Ms. Sinnett holds a B.S. in Kinesiology and
Exercise Science, and a M.S. in Exercise Science from the
University of Nebraska at Omaha.
Patrick Ryan
has served as the Chief Retail Officer
and Executive Vice President – Sales since June 2016. Prior
to his appointment as Chief Retail Officer, Mr. Ryan was Vice
President – Sales. Mr. Ryan joined the Company in 2004.
Mr. Ryan has held a variety of sales positions within the Company
which included working with the executive team to develop in store
training, product development and corporate strategy. Mr. Ryan
received his Bachelor of Science degree from Kansas State
University.
Indemnification of Officers and Directors
As
permitted by Nevada law, we will indemnify our directors and
officers against expenses and liabilities they incur to defend,
settle, or satisfy any civil or criminal action brought against
them on account of their being or having been Company directors or
officers unless, in any such action, they are adjudged to have
acted with gross negligence or willful misconduct.
EXECUTIVE COMPENSATION
Summary Compensation Table
The following table sets forth information
concerning the compensation paid to the Company’s Chief
Executive Officer, and the Company’s two most highly
compensated executive officers other than its Chief Executive
Officer, who were serving as executive officers as of December 31,
2016 and whose annual compensation exceeded $100,000 during such
year (collectively the “Named Executive
Officers”).
2016 SUMMARY COMPENSATION TABLE
Name and Principal Position
|
Year
|
|
|
Warrant/
Option Awards ($) (1)
|
All Other
Compensation ($)
|
|
|
|
|
|
|
|
|
|
|
John
Wilson
|
2016
|
284,500
|
83,000
|
-
|
-
|
|
367,500
|
Chief Executive Officer and Director
|
2015
|
400,192
|
134,000
|
64,001
|
-
|
|
598,193
|
|
|
|
|
|
|
|
Michael
Abrams
|
2016
|
250,000
|
-
|
-
|
-
|
|
250,000
|
Chief Financial Officer and Director
|
2015
|
307,692
|
-
|
42,668
|
-
|
|
350,360
|
|
|
|
|
|
|
|
Patrick
Ryan
|
2016
|
247,550
|
-
|
15,222
|
3,643
|
(2)
|
266,415
|
Chief Retail Officer
|
2015
|
235,215
|
-
|
25,601
|
6,000
|
(2)
|
266,816
|
(1)
|
The amounts in this column represent the grant date fair value of
stock option awards computed in accordance with FASB guidance,
excluding the effect of estimated forfeitures under which the Named
Executive Officer has the right to purchase, subject to vesting,
shares of the Company’s common stock.
|
|
|
(2)
|
Represents an automobile allowance.
|
Employment Agreements
Mr.
John Wilson currently serves as the Company’s Chief Executive
Officer pursuant to the terms of an Employment Agreement by and
between the Company and Mr. Wilson dated December 31, 2009 as
amended on April 13, 2012, July 1, 2014 and April 21, 2017. The
Employment Agreement provides that Mr. Wilson shall serve the
Company in the capacity of its Chief Executive Officer through June
30, 2018, subject to standard terms and provisions consistent with
agreements of such type.
Mr. Michael Abrams currently serves as the
Company’s Chief Financial Officer pursuant to the terms of an
employment agreement by and between the Company and Mr. Abrams,
dated May 1, 2013, as amended April 21, 2017. The Employment
Agreement provides that Mr. Abrams shall serve the Company in the
capacity of its Chief Financial Officer through April 30, 2018,
subject to standard terms and provisions consistent with agreements
of such type. Prior to May 1, 2013, Mr. Abrams served as the
Company’s Chief Financial Officer pursuant to the terms of a
Consulting Agreement for Services by and between the Company and
Burnham Hill Advisors LLC (“BHA”), which agreement was terminated on May 8,
2013.
Mr.
Ryan currently serves as the Company’s Chief Retail Officer
pursuant to the terms of an Employment Agreement dated June 1,
2016. The Employment Agreement provides that Mr. Ryan shall serve
in the capacity of the Company’s Chief Retail Officer through
June 1, 2018, subject to standard terms and provisions consistent
with agreements of such type.
Outstanding Equity Awards
The
following table discloses outstanding equity awards held by each of
the Named Executive Officers as of December 31, 2016:
|
|
Name
|
Number
of Securities
Underlying
Unexercised
Options
(#) Exercisable
|
Number
of Securities Underlying Unexercised Options (#)
Unexercisable
|
Option
Exercise Price ($)
|
|
John
Wilson
|
75,000
|
–
|
$2.30
|
|
Chief Executive Officer and President
|
–
|
–
|
–
|
–
|
|
|
|
|
|
Michael
Abrams
|
50,000
|
–
|
$0.90
|
|
Chief Financial Officer and Director
|
50,000
|
–
|
$2.30
|
02/23/20
|
|
|
|
|
|
Patrick
Ryan
|
20,000
|
–
|
$2.20
|
04/11/2019
|
Chief Retail Officer
|
30,000
|
–
|
$2.30
|
02/23/2020
|
|
10,000
|
20,000
|
$1.39
|
05/09/2021
|
Equity Compensation Plan Information
The
following table sets forth information as of December 31, 2016,
with respect to the shares of common stock that may be issued upon
the exercise of options and other rights under our existing equity
compensation plans and arrangements. The information includes the
number of shares covered by and the weighted average exercise price
of, outstanding options and other rights and the number of shares
remaining available for future grants, excluding the shares to be
issued upon exercise of outstanding options and other
rights.
Plan category
|
Number of
securities to be issued upon exercise of
outstanding options, warrants and rights
|
Weighted-
average exercise
price of
outstanding
options, warrants
and rights
|
Number of
securities
remaining
available
for future issuance
under equity
compensation
plans
(excluding
securities
reflected in
column (a)
|
|
|
|
|
Equity compensation plans approved by security
holders:
|
899,924
|
$2.96
|
600,076
|
|
|
|
|
Equity compensation plans not approved by security
holders:
|
–
|
–
|
–
|
|
|
|
|
Total
|
899,924
|
$2.96
|
600,076
|
Description of Equity Compensation Plans
2010 Stock Incentive
Plan. The
2010 Stock Incentive Plan (the “2010 Plan”) was adopted by the Company’s Board
of Directors on June 30, 2010, and approved by a majority of the
Company’s shareholders on August 26, 2010. The 2010 Plan
reserves for issuance 1,500,000 post-split shares of the
Company’s common stock for issuance as one of four types of
equity incentive awards: (i) stock options, (ii) stock appreciation
rights, (iii) restricted stock, and (iv) stock units. The 2010 Plan
permits the qualification of awards under the plan as
“performance-based compensation” within the meaning of
Section 162(m) of the Internal Revenue
Code.
DIRECTOR COMPENSATION
We
currently have seven directors, four of whom are considered
independent. Our director compensation plan provides for the
issuance of 2,500 shares of the Company's common stock upon
appointment of any independent director. In addition,
each independent director receives $5,000 per quarter for service
on the Board, the Chairman of the Board is paid an additional
$5,000 per annum in addition to all other fees, and the chairman of
each committee of the Board of Directors is paid $2,500 per annum
in addition to all other fees. The maximum amount that
may be paid to any director for service on the Board of Directors
in any calendar year is $25,000.
Director Compensation for the Year Ended December 31,
2016
The
table below summarizes the compensation paid to our independent
directors for the fiscal year ended December 31, 2016:
|
Fees
earned or paid in cash (1)
|
|
|
|
Name
|
|
|
|
|
|
|
|
|
|
Lewis
Jaffe
|
$45,000
(3)
|
$20,000
|
$-
|
$45,000
|
Grant
Dawson
|
$20,000
(3)
|
$40,000
|
$-
|
$40,001
|
Seth
Yakatan
|
$20,000
|
$-
|
$-
|
$20,000
|
Todd
Ordal
|
$10,000
|
$10,000
|
$-
|
$20,000
|
(1)
In an
effort to conserve the Company’s cash, certain Board members
have the option to receive stock awards in lieu of cash fees earned
in respect of their annual retainers for service on the Board and
its committees. The stock awards vested immediately upon grant and
were not subject to any further service by the directors. The
amounts in this column represent the grant date fair value of the
restricted stock awards granted during 2016 and is computed in
accordance with FASB guidance, excluding the effect of estimated
forfeitures.
(2)
Represents the grant date fair value of stock option awards
computed in accordance with FASB guidance, excluding the effect of
estimated forfeitures under which the director has the right to
purchase, subject to vesting, shares of the Company’s common
stock
(3)
Of the fees earned or paid in cash for the fiscal year ended
December 31, 2016, $20,000 represents bonus payments for services
provided by the director in connection with the acquistion and
integration of iSatori, Inc.
CERTAIN RELATIONSHIPS AND RELATED PERSON TRANSACTIONS
There
were no transactions between the Company and any of its directors,
executive officers or any other related persons during the year
ended December 31, 2016.
OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT
AND RELATED STOCKHOLDER MATTERS
The following table discloses certain information as of April 28,
2017 as to shares of the Company’s common stock beneficially
owned by: (i) each person who is known by the Company to own
beneficially more than 5% of the Company’s common stock,
(ii) each of the Company’s current directors and
director nominees, (iii) each of the Company’s Named
Executive Officers and (iv) all of the Company’s current
directors and executive officers as a group. Except as indicated in
the footnotes to the following table, the persons or entities named
in the table have sole voting and investment power with respect to
all shares of common stock shown as beneficially owned by them,
subject to community property laws, where applicable.
The percentage of the
shares of Company’s common stock beneficially owned is based
on 10,459,890 shares issued and outstanding as of May
1, 2017. In addition,
shares acquirable within 60 days of May 1, 2017 pursuant to options
or other securities are deemed to be issued and outstanding and
have been treated as outstanding in calculating the percentage
ownership of those individuals possessing such interest, but not
for any other individual, pursuant to Rule 13d-3(d)(1) promulgated
under the Securities Exchange Act of 1934, as amended
(the “Exchange
Act”).
Name and Address of Owner
|
Title of Class
|
|
Number of
Shares Owned
|
|
|
Percentage
of Class(1)
|
|
|
|
|
|
|
|
|
|
John Wilson(2)(5)
|
Common Stock
|
|
655,772
|
|
|
6.2
|
%
|
|
|
|
|
|
|
|
|
Michael Abrams(2)(3)
|
Common Stock
|
|
355,466
|
|
|
3.4
|
%
|
|
|
|
|
|
|
|
|
Patrick Ryan(2)(10)
|
Common
Stock
|
|
81,057
|
|
|
*
|
%
|
|
|
|
|
|
|
|
|
Lewis Jaffe(2)(4)
|
Common Stock
|
|
80,250
|
|
|
*
|
%
|
|
|
|
|
|
|
|
|
Todd Ordal(2)
|
Common Stock
|
|
20,097
|
|
|
*
|
%
|
|
|
|
|
|
|
|
|
Seth Yakatan(2)
|
Common Stock
|
|
88,298
|
|
|
*
|
%
|
|
|
|
|
|
|
|
|
Grant Dawson(2)(6)
|
Common Stock
|
|
69,332
|
|
|
*
|
%
|
|
|
|
|
|
|
|
|
Stephen Adele(2)(9)(11)
|
Common Stock
|
|
1,074,688
|
|
|
10.2
|
%
|
|
|
|
|
|
|
|
|
All Officers and Directors as a group (nine persons)
|
Common Stock
|
|
2,608,939
|
|
|
23.8
|
%
|
|
|
|
|
|
|
|
|
Sudbury Capital Fund, LP(7)
878 S. Denton Tap Rd., Suite 220
Coppell, Texas 75019
|
Common Stock
|
|
793,000
|
|
|
7.6
|
%
|
(2)
The address of each of the officers and
directors is c/o Fitlife Brands, Inc., 4509
S. 143rd Street, Suite 1, Omaha, Nebraska
68137.
(3)
Includes stock options to purchase 50,000 and 50,000 shares of
common stock, exercisable at $0.90 and $2.30 per share,
respectively.
(4)
Includes stock options to purchase 15,000 shares of common stock
exercisable at $2.30 per share.
(5)
Includes options to purchase 75,000 shares of common stock,
exercisable at $2.30 per share.
(6)
Includes stock options to purchase 10,000 shares of common stock,
exercisable at $2.30 per share.
(7)
Includes stock options to purchase 10,000 shares of common stock,
exercisable at $2.30 per share.
(8)
793,000 shares
held by Sudbury Capital Fund, LP, Sudbury Holdings, LLC, Sudbury
Capital GP, LP, and Sudbury Capital Management, LLC. Sudbury
Holdings, LLC is the parent company of Sudbury Capital Fund, LP;
Sudbury Capital GP, LP is the general partner of Sudbury Capital
Fund, LP; Sudbury Capital Management, LLC is the investment adviser
of Sudbury Capital Fund, LP, and Mr. Judd as a member of Sudbury
Holdings, LLC and Sudbury Capital Management, LLC, and a limited
partner of Sudbury Capital GP, LP. Datton Judd may be considered
the beneficial owner of the shares held by Sudbury Capital Fund,
LP, as Mr. Judd is the Founder and Managing Partner of Sudbury
Capital Management, LLC. Mr. Judd is nominated to serve as a member
of the Board of Directors of the Company at the Annual
Meeting.
(9)
Mr. Adele is the
former Chief Innovation Officer of the Company, and is a current
director of the Company; however, his tenure on the Board of
Directors will terminate at the Annual Meeting.
(10)
Includes stock options to purchase 20,000, 30,000 and 10,000 shares
of common stock, exercisable at $2.20, $2.30 and $1.39 per share,
respectively
(11)
Includes
stock options to purchase 55,899 shares of common stock,
exercisable at $3.31 per share.
The Board of Directors has selected Weinberg &
Company P.A. (“Weinberg &
Company”) as the
independent accountants of the Company for the fiscal year ending
December 31, 2016. Representatives of Weinberg & Company P.A.
are expected to be present at the Annual Meeting or available by
telephone, and are expected to be available to respond to
questions. They will also be afforded an opportunity to make a
statement if they desire to do so.
REPORT OF THE AUDIT COMMITTEE OF THE BOARD
The
Audit Committee oversees the Company’s financial reporting
process on behalf of the Board and is responsible for providing
independent, objective oversight of the Company’s accounting
functions and internal controls. It is not the duty of the Audit
Committee to plan or conduct audits or to determine that the
Company’s financial statements are complete and accurate and
are in accordance with generally accepted accounting principles.
Management is responsible for the Company’s financial
statements and the reporting process, including the system of
internal controls. The independent registered certified public
accountants are responsible in their report for expressing an
opinion on the conformity of those financial statements with
generally accepted accounting principles.
The
Audit Committee has reviewed and discussed the Company’s
audited financial statements contained in the Company’s
Annual Report on Form 10-K for the year ended December 31,
2016 with the Company’s management and its independent
registered certified public accountants. The Audit Committee met
privately with the independent registered certified public
accountants and discussed issues deemed significant by the
independent registered certified public accountants, including
those matters required by Statement on Auditing Standards
No. 61 (Codification of Statements on Auditing Standards). In
addition, the Audit Committee has received the written disclosures
from the independent registered certified public accountants
required by the applicable requirements of the Public Company
Accounting Oversight Board and discussed with the independent
registered certified public accountants their independence from the
Company.
Based
upon the reviews and discussions outlined above, the Audit
Committee recommended to the Board that the audited financial
statements be included in the Company’s Annual Report on Form
10-K for the year ended December 31, 2016, for filing with the
SEC.
Audit Committee
Lewis
Jaffe (Chairman)
Grant
Dawson
Todd
Ordal
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
COMPLIANCE
Section
16(a) of the Exchange Act, requires the Company’s directors
and executive officers, and persons who beneficially own more than
10% of a registered class of the Company’s equity securities,
to file reports of beneficial ownership and changes in beneficial
ownership of the Company’s securities with the SEC on Forms 3
(Initial Statement of Beneficial Ownership), 4 (Statement of
Changes of Beneficial Ownership of Securities) and 5 (Annual
Statement of Beneficial Ownership of
Securities). Directors, executive officers and
beneficial owners of more than 10% of the Company’s Common
Stock are required by SEC regulations to furnish the Company with
copies of all Section 16(a) forms that they file.
To our knowledge, based solely on a review of the
copies of such reports furnished to us and written representations
that no other reports were required, during the fiscal year ended
December 31, 2016, each of our directors had one or more late
filings related to the acquisition of our securities, which
acquistion relates to securities issued to directors in lieu of
board compensation.
ADDITIONAL INFORMATION
Deadline for Receipt of Stockholder Proposals
Pursuant
to Rule 14a-8 under the Exchange Act, stockholder proposals to
be presented at our 2018 Annual Meeting of Stockholders and
included in our Proxy Statement and form of proxy relating to that
annual meeting must be received by us at our principal executive
offices at 4509 South 143rd St, Suite 1, Omaha, Nebraska 68137,
addressed to our Corporate Secretary, not less than 90 days nor
more than 120 days prior to the first annivesary of the preceding
year's annual meeting and must contain specific information
concerning the matter to be brought before such meeting and
concerning the stockholder proposing such matter. These proposals
must comply with applicable Nevada law, the rules and regulations
promulgated by the SEC and the procedures set forth in our
Bylaws.
We
reserve the right to reject, rule out of order, or take other
appropriate action with respect to any proposal that does not
comply with these and all other applicable
requirements.
Code of Ethics and Business Conduct
We
have adopted a code of ethics that applies to all of our executive
officers, directors and employees. Code of ethics codifies the
business and ethical principles that govern all aspects of our
business. This document will be made available in print, free of
charge, to any stockholder requesting a copy in writing from the
Company. A form of the code of conduct and ethics was filed as
Exhibit 14.1 to our Annual Report on Form 10-K for December 31,
2008.
Householding of Proxy Materials
The
SEC has adopted rules that permit companies and intermediaries
(e.g., brokers) to satisfy the delivery requirements for proxy
statements and annual reports with respect to two or more
stockholders sharing the same address by delivering a single proxy
statement and annual report addressed to those stockholders. This
process, which is commonly referred to as
“householding,” potentially means extra convenience for
stockholders and cost savings for companies.
A
number of brokers with account holders who are stockholders of the
Company will be “householding” the Company’s
proxy materials. A single set of the Company’s proxy
materials will be delivered to multiple stockholders sharing an
address unless contrary instructions have been received from the
affected stockholders. Once you have received notice from your
broker that they will be “householding” communications
to your address, “householding” will continue until you
are notified otherwise or until you revoke your consent. If, at any
time, you no longer wish to participate in
“householding” and would prefer to receive a separate
set of the Company’s proxy materials, please notify your
broker or direct a written request to the Corporate Secretary at
4509 South 143rd Street, Suite 1, Omaha, Nebraska 68137, or by
calling (402) 884-1894. The Company undertakes to deliver promptly,
upon any such oral or written request, a separate copy of its proxy
materials to a stockholder at a shared address to which a single
copy of these documents was delivered. Stockholders who currently
receive multiple copies of the Company’s proxy materials at
their address and would like to request “householding”
of their communications should contact their broker, bank or other
nominee, or contact the Company at the above address or phone
number.
Other Matters
At
the date of this Proxy Statement, the Company knows of no other
matters, other than those described above, that will be presented
for consideration at the Annual Meeting. If any other business
should come before the Annual Meeting, it is intended that the
proxy holders will vote all proxies using their best judgment in
the interest of the Company and the stockholders.
The
Notice, mailed to stockholders on or about May [____], 2017,
contains instructions on how to access the Company’s 2016
Annual Report on Form 10-K for the fiscal year ended December 31,
2016. The Annual Report on Form 10-K, which includes audited
financial statements, does not form any part of the material for
the solicitation of proxies.
The Board of Directors invites you to attend the
Annual Meeting in person. Whether or not you expect to attend the
Annual Meeting in person, please submit your vote by internet,
telephone or mail as promptly as possible so that your shares will be represented at the
Annual Meeting.
REGARDLESS OF WHETHER YOU PLAN TO ATTEND THE ANNUAL MEETING IN
PERSON, PLEASE READ THE ACCOMPANYING PROXY STATEMENT AND THEN
VOTE BY INTERNET, TELEPHONE OR MAIL AS PROMPTLY AS
POSSIBLE. VOTING PROMPTLY WILL SAVE US ADDITIONAL
EXPENSE IN SOLICITING PROXIES AND WILL ENSURE THAT YOUR SHARES ARE
REPRESENTED AT THE ANNUAL MEETING.
By
order of the Board of Directors
John
Wilson
Chief Executive Officer, President and Director
FITLIFE BRANDS, INC.
PROXY SOLICITED ON BEHALF OF THE BOARD
OF FITLIFE BRANDS, INC. FOR THE 2017 ANNUAL MEETING OF
STOCKHOLDERS
The undersigned revokes all previous proxies and
constitutes and appoints John Wilson and Michael Abrams, and each
of them, his or her true and lawful agent and proxy with full power
of substitution in each, to represent and to vote on behalf of the
undersigned all of the shares of common stock of FitLife Brands,
Inc. (the “Company”) which the undersigned is entitled to vote
at the Company’s 2017 Annual Meeting of Stockholders, to be
held at the Hampton Inn located at 17606 Arbor Plaza, Omaha,
Nebraska 68130, on June 22, 2017, at 9:00 a.m.,
local time, and at any adjournment(s) or postponement(s) thereof,
upon the following proposals more fully described in the Notice of
Annual Meeting of Stockholders and Proxy Statement for the Annual
Meeting (receipt of which is hereby
acknowledged).
This proxy when properly executed will be voted in the manner
directed herein by the undersigned stockholder. If no direction is
made, this proxy will be voted FOR Proposals Nos. 1, 2 and 3, which
have been proposed by our Board, and in his or her discretion, upon
other matters as may properly come before the Annual
Meeting.
(continued and to be signed on reverse side)
|
|
☐ Please mark your
votes as indicated in this example.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nominees:
|
FOR
|
|
WITHHELD
|
|
|
|
01
|
John
S. Wilson
|
[ ]
|
|
[ ]
|
|
|
|
02
|
Michael
Abrams
|
[ ]
|
|
[ ]
|
|
|
|
03
|
Lewis
Jaffe
|
[ ]
|
|
[ ]
|
|
|
|
04
|
Grant
Dawson
|
[ ]
|
|
[ ]
|
|
|
|
05
|
Dayton
Judd
|
[ ]
|
|
[ ]
|
|
|
|
06
|
Seth
Yakatan
|
[ ]
|
|
[ ]
|
|
|
|
07
|
Todd Ordal
|
|
|
|
2.
|
|
AN ADVISORY VOTE REGARDING THE APPROVAL OF COMPENSATION PAID TO OUR
NAMED EXECUTIVE OFFICERS
|
|
|
|
FOR
[ ]
|
|
AGAINST
[ ]
|
|
ABSTAIN
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
3.
|
|
RATIFYING THE APPOINTMENT OF WEINBERG & COMPANY
P.A. AS FITLIFE BRANDS, INC.’S INDEPENDENT
AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2017
|
|
|
|
FOR
[ ]
|
|
AGAINST
[ ]
|
|
ABSTAIN
[ ]
|
IN HIS OR HER DISCRETION, THE PROXY IS AUTHORIZED TO VOTE
UPON OTHER MATTERS AS MAY PROPERLY COME BEFORE THE ANNUAL
MEETING.
|
|
[ ] I WILL ATTEND THE ANNUAL MEETING.
|
PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY, USING
THE ENCLOSED ENVELOPE.
Signature of Stockholder ___________________ Signature of
Stockholder ____________________
IF
HELD
JOINTLY
|
Dated: ____________________________________
|
Note: This proxy
must be signed exactly as the name appears hereon. When shares are
held by joint tenants, both should sign. If the signer is a
corporation, please sign full corporate name by duly authorized
officer, giving full title as such. If the signer is a partnership,
please sign in partnership name by authorized person.