The Company has elected to follow Accounting Principles Board Opinion No. 25, “Accounting for Stock Issued to Employees” (APB No. 25) and related Interpretations in accounting for its stock options because the alternative fair value accounting provided under FASB Statement No. 123, “Accounting for Stock Based Compensation,” requires use of option valuation models that were not developed for use in valuing stock options. Under APB No. 25, because the exercise price of the Company’s stock options equals the market price of the underlying stock on the date of grant, no compensation expense is recognized.
During 1995, the Company adopted a Stock Option Plan covering 1,000,000 shares of the Company’s common stock. The following table summarizes stock option activity:
COASTAL CARIBBEAN OILS & MINERALS, LTD.
Notes to Consolidated Financial Statements
December 31, 2004
7. Income taxes
Bermuda currently imposes no taxes on corporate income or capital gains outside of Bermuda. The Company’s subsidiary, Coastal Petroleum, has U.S. net operating loss carry forwards for federal and state income tax purposes, which may be used to reduce its taxable income, if any, during future years which aggregated approximately $10,700,000 at December 31, 2004 ($11,400,000 at December 31, 2003) and expire in varying amounts from 2004 through 2024 as follows: $550,000 in 2005, $418,000 in 2006, $549,000 in 2007, $480,000 in 2009, $571,000 in 2010, $955,000 in 2011, $1,281,000 in 2012, $757,000 in 2018, $622,000 in 2019, $749,000 in 2020, $1,884,000 in 2021, $1,693,000 in 2022, $132,000 in 2023 and $51,000 in 2024. For financial reporting purposes, a valuation allowance has been recognized to offset the deferred tax assets relating to those carry forwards. Significant components of the Company’s deferred tax assets were as follows:
| | | | | | | |
| | 2004 | | 2003 | |
| | | | | |
Net operating losses | | $ | 4,024,000 | | $ | 4,284,000 | |
Accruals to related parties | | | 268,000 | | | 123,000 | |
Write off of unproved properties | | | 1,831,000 | | | 1,831,000 | |
| | | | | | | |
Total deferred tax assets | | | 6,123,000 | | | 6,238,000 | |
Valuation allowance | | | (6,123,000 | ) | | (6,238,000 | ) |
| | | | | | | |
Net deferred tax assets | | $ | - | | $ | - | |
| | | | | | | |
8. Related party transactions:
Loans
During 2004 and 2003, Robert Angerer Sr. and Phillip Ware loaned the Company a total of $89,000 and $17,000 and were owed $106,000 and $17,000 at December 31, 2004 and 2003, respectively.
Legal Services
The Company was billed annually $288,000, in fees by Angerer & Angerer during 2004, 2003, and 2002. Robert Angerer, Sr. was elected a director of Coastal Caribbean and of Coastal Petroleum on January 30, 2003 and a Vice President of Coastal Caribbean and Coastal Petroleum on February 28, 2003. At December 31, 2004, fees of $129,000, $268,000 and $597,000 remain unpaid to G&OD, Murtha Cullina LLP and Angerer & Angerer, respectively.
50
COASTAL CARIBBEAN OILS & MINERALS, LTD.
Notes to Consolidated Financial Statements
December 31, 2004
8. Related party transactions (Cont.)
The Company was billed approximately $43,500, and $232,000 in fees by the law firm of Murtha Cullina LLP during 2003, and 2002, respectively. There were no fees billed in 2004. Mr. Timothy L. Largay, a partner of the firm of Murtha Cullina LLP, was a director and Vice President of the Company from January 15, 2001 until his resignation on October 7, 2002.
Accounting & Administrative Services
G&O’D INC provided accounting and administrative services, office facilities and support staff to the Company until December 2002. G&O’D INC is owned by Mr. James R. Joyce, who was the Treasurer and Assistant Secretary, until his retirement in December 2002. During 2002, G&O’D billed fees of $178,000. Subsequent to this time, Mr. Daniel Sharp provided accounting and administrative services to the Company until June 24, 2003. Effective June 24, 2003, Mr. Daniel W. Sharp resigned as Treasurer, Chief Financial Officer, Chief Accounting Officer and Assistant Secretary of the Company. Kenneth Michael Cornell of Cornell & Associates, Inc. is the Chief Financial Officer of the Company. During 2003 Mr. Sharp and Mr. Cornell billed fees of $34,000 and $16,000, respectively. During 2004, Mr. Cornell billed fees of $18,000.
Amounts Due to Related Parties
The Company had the following balances due at December 31:
| | | | | | | |
| | 2004 | | 2003 | |
| | | | | |
| | | | | | | |
G&O’D | | | 129,000 | | | 129,000 | |
Murtha Cullina | | | 268,000 | | | 268,000 | |
Angerer & Angerer | | | 597,000 | | | 315,000 | |
Officer Loans | | | 106,000 | | | 17,000 | |
Other | | | 494,000 | | | 325,000 | |
| | | | | | | |
Due to Related Parties | | | 1,594,000 | | | 1,054,000 | |
51
COASTAL CARIBBEAN OILS & MINERALS, LTD.
Notes to Consolidated Financial Statements
December 31, 2004
9. Selected quarterly financial data (unaudited)
The following is a summary (in thousands, except for per share amounts) of the quarterly results of operations for the years ended December 31, 2004 and 2003:
| | | | | | | | | | | | | | |
2004 | | QTR 1 | | QTR 2 | | QTR 3 | | QTR 4 | |
| | | | | | | | | | |
| | ($) | | ($) | | ($) | | ($) | |
| | | | | | | | | | |
| | | | | | | | | | | | | |
Total revenues | | | - | | | - | | | - | | | - | |
Expenses | | | (192 | ) | | (171 | ) | | (152 | ) | | (158 | ) |
| | | | | | | | | | | | | |
Net loss | | | (192 | ) | | (171 | ) | | (152 | ) | | (158 | ) |
| | | | | | | | | | | | | |
Per share (basic & diluted) | | | (.004 | ) | | (.004 | ) | | (.003 | ) | | (.003 | ) |
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | |
Weighted average number of shares outstanding | | | 46,212 | | | 46,212 | | | 46,212 | | | 46,212 | |
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | |
2003 | | QTR 1 | | QTR 2 | | QTR 3 | | QTR 4 | |
| | | | | | | | | | |
| | ($) | | ($) | | ($) | | ($) | |
| | | | | | | | | | |
| | | | | | | | | | | | | |
Total revenues | | | - | | | - | | | - | | | - | |
Expenses | | | (329 | ) | | (217 | ) | | (265 | ) | | (197 | ) |
| | | | | | | | | | | | | |
Net loss | | | (329 | ) | | (217 | ) | | (265 | ) | | (197 | ) |
| | | | | | | | | | | | | |
Per share (basic & diluted) | | | (.005 | ) | | (.005 | ) | | (.005 | ) | | (.005 | ) |
| | | | | | | | | | | | | |
| | | | | | | | | | | | | |
Weighted average number of shares outstanding | | | 46,212 | | | 46,212 | | | 46,212 | | | 46,212 | |
| | | | | | | | | | | | | |
52
COASTAL CARIBBEAN OILS & MINERALS, LTD.
Notes to Consolidated Financial Statements
December 31, 2004
10. Subsequent Events
The Company and the State of Florida have agreed to a final settlement of all claims and rights between the parties including the Company, its subsidiary Coastal Petroleum, and royalty holders that have intervened in Coastal Petroleum’s recent litigation and includes the cancellation of all property lease rights for a lump sum payment by the State of $12.5 million.
The royalty holders who intervened in the Coastal Petroleum litigation would receive $2.225 million for their interests, and Lykes Minerals Corp. would tender its Coastal Petroleum common shares and transfer any interest in the Leases to Coastal Petroleum for $1.39 million. Under the Agreement with the State, the Company will receive and distribute the following:
| | | | |
Agreement with the State | | $ | 12,500,000 | |
| | | | |
To Lykes Mineral Corporation | | | 1,390,000 | |
To Outside Royalty Holders | | | 2,225,000 | |
| | | | |
| | | | |
To the Company and its Subsidiary | | | 8,885,000 | |
| | | | |
To Settlement Consultant | | | 465,000 | |
To Company Creditors (as of April 30, 2005) | | | | |
CCO | | | 230,000 | |
CPC | | | 2,265,000 | |
| | | | |
| | | | |
Amount to Company and Subsidiary After payment to Creditors | | $ | 5,925,000 | |
The other shareholders of Coastal Petroleum have agreed to sell their shares back to Coastal Petroleum for a total of $801,923.03 out of the remaining funds in the subsidiary. Coastal Caribbean would own 100% of Coastal Petroleum Company.
There would be no contingency fees due as described in Note 4 as the past costs and fees for the Florida Litigation exceed the amount of funds the Company will receive under the Agreement.
The Florida Legislature addressed the funding of this settlement Agreement in its recent legislative session which began in March of this year. Upon approval of the Legislative Budget Commission and the Governor and Cabinet sitting as the Board of Trustees of the Internal Improvement Trust Fund, the Company expects to receive the funds after July 1 of this year. The payment of funds is contingent upon the exchange of proper releases and other documents from all parties as set out in the Agreement.
53
| |
Item 9. | Changes in and Disagreements with Accountants on Accounting and Financial Disclosure |
Previous Independent Accountants
On May 28, 2003, Ernst & Young LLP (“Ernst & Young”) resigned as Coastal Caribbean Oils & Minerals, Ltd.’s (the “Company”) independent public accountants. Ernst & Young’s decision to resign was not recommended or approved by the Company’s Board of Directors or any committee thereof.
Ernst & Young’s report on the Company’s consolidated financial statements for the Company’s fiscal year ended December 31, 2002 did not contain an adverse opinion or disclaimer of opinion, nor were they qualified or modified as to uncertainty, audit scope or accounting principles.
During the fiscal year ended December 31, 2002 and through May 28, 2003, there were no disagreements with Ernst & Young on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure which, if not resolved to Ernst & Young’s satisfaction, would have caused Ernst & Young to make reference to the subject matter in connection with their report on the Company’s consolidated financial statements for such years; and there were no reportable events as defined in Item 304(a)(1)(v) of the Regulation S-K.
The Company provided Ernst & Young with a copy of the foregoing disclosures.
New Independent Accountants
In June, 2003 the Company retained James Moore & Co., P.L. as its independent public accountants.
Phillip W. Ware, the principal executive officer, and Kenneth M. Cornell, the principal financial officer, have evaluated the Company’s disclosure controls and procedures (as defined in Rules 13a-14(c) and 15d-14(c) adopted under the Securities Act of 1934) within the ninety (90) day period prior to the date of this report and have concluded:
| | |
| 1. That the Company’s disclosure controls and procedures are adequately designed to ensure that material information relating to the Company, including its consolidated subsidiary, is timely made known to such officers by others within the Company and its subsidiary, particularly during the period in which this annual report is being prepared; and |
| | |
| 2. That there were no significant changes in the Company’s internal controls or in other factors that could significantly affect these controls subsequent to the date of our evaluation, including any corrective actions with regard to significant deficiencies and material weaknesses. |
54
PART III
| |
Item 10. | Directors and Executive Officers of the Company |
Directors
As of December 31, 2004, the board of directors included two members, one of whom, Mr. Ware, also serve as an executive officer. The board is divided into two classes, with each class serving a term of office of three years or until such time as their successors are elected, qualified, and assume office. In as much as no annual meeting of the shareholders has been held since 2001, no directors have been elected since that time.
| | | | |
Name | | Position | | Biographical Information |
| | | | |
| | | | |
Class 2002 | | | | |
| | | | |
Robert J. Angerer | | Director Vice President | | Mr. Robert J. Angerer, Sr. was appointed as a director of Coastal Caribbean and Coastal Petroleum on January 30, 2003 to fill a vacancy left by the retirement of Benjamin Heath. He is a principal in the law firm of Angerer & Angerer, Tallahassee, Florida. He has been litigation counsel to Coastal Petroleum for more than twenty-five years. Age fifty-eight |
| | | | |
Phillip W. Ware | | Director President Treasurer | | Mr. Ware, a geologist, has been President and a director of Coastal Petroleum since 1985. Mr. Ware has also been a director of Coastal Caribbean since 1985. Age fifty-three. |
Class 2003 | | | | |
| | | | |
None | | | | |
55
Executive Officers
Philip W. Ware has been President of Coastal Petroleum and Vice President of Coastal Caribbean for many years and became President of Coastal Caribbean effective March 1, 2003, and Robert J. Angerer, became a director of Coastal Caribbean on January 30, 2003 and Vice President of Coastal Caribbean on February 27, 2003. Effective June 24, 2003, Daniel W. Sharp resigned as Treasurer, Chief Financial Officer, Chief Accounting Officer and Assistant Secretary of the Company. Kenneth Michael Cornell of Cornell & Associates, Inc. has become the Chief Financial Officer and Principal Accounting Officer of the Company, effective June 24, 2003. Mr. Cornell, age 36, is a Certified Public Accountant who has served businesses in various financial and accounting capacities during the past seven years.
All of the officers of Coastal Caribbean are elected annually by the board and report directly to it.
Only Mr. Ware received direct compensation for his services as an officer of Coastal Caribbean or Coastal Petroleum. $69,000 and $92,000 of Mr. Ware’s compensation for his services has been deferred during 2003 and 2004, respectively. Mr. Ware devotes 100% of his professional time to the business and affairs of Coastal Caribbean and Coastal Petroleum. The other executive officers devote a small percentage of their professional time as officers on behalf of the companies.
The business experience described for each director or executive officer above covers the past five years.
We are not aware of any arrangements or understandings between any of the individuals named above and any other person by which any of the individuals named above was selected as a director and/or executive officer. We are not aware of any family relationship among the officers and directors of Coastal Caribbean or its subsidiary.
Compliance with Section 16(a) of the Securities Exchange Act of 1934
Section 16(a) of the Securities Exchange Act of 1934 requires the Company’s executive officers, directors and persons who beneficially own more than 10% of the Company’s Common Stock to file initial reports of beneficial ownership and reports of changes in beneficial ownership with the Securities and Exchange Commission (the “SEC”). Such persons are required by the SEC regulations to furnish the Company with copies of all Section 16(a) forms filed by such persons. Based solely on its copies of forms received by it, or written representations from certain reporting persons that no Form 5’s were required for those persons, the Company believes that during the just completed fiscal year, its executive officers, directors, and greater than 10% beneficial owners compiled with all applicable filing requirements.
56
| |
Item 11. | Executive Compensation |
The following table sets forth certain summary information concerning the compensation of the Company’s two most highly-paid executive officers (the “Named Executive Officers”). No other executive officer earned compensation in excess of $100,000 during the year 2004.
| | | | |
Summary Compensation Table |
Name and Principal Position | Annual Compensation | Long Term Compensation Award Securities Underlying Options/SARs (#) | All Other Compensation ($) |
Year | Salary(1) ($) |
Benjamin W. Heath,President and Chief Executive Officer | 2003 2002 | 6,666 40,000 | - - | - 18,075(2) |
Phillip W. Ware, VicePresident | 2004 2003 2002 | 92,000 92,000 92,000 | - - 100,000 | - - 13,800(3) |
(1) Mr. Heath was only paid $3,333 of his salary during 2002, and none in 2003. Mr. Ware was only paid $23,000 of his salary during 2003 and none in 2004.
(2) Reimbursement for office expenses $12,075 (of which $10,025 has been deferred), and payments to a SEP-IRA pension plan $6,000 in 2002 (all of which has been deferred.
(3) Payment to SEP-IRA pension plan (all of which has been deferred in 2002).
Mr. Sharp was paid an hourly fee for his services to the Company and was paid $34,000 in fees during 2003.
Mr. Cornell is paid an hourly fee for his services to the Company and was paid $16,000 and $18,000 in fees during 2003 and 2004, respectively.
Compensation of Directors
All of our directors except for directors who are also executive officers are entitled to receive annual directors’ fees in the amount of $22,500. For the year 2003 and 2004, all director fees have been deferred.
Stock Options
No Stock Options were granted during the year ended December 31, 2004. The following table provides information about unexercised stock options held by the Named Executive Officers at December 31, 2004:
57
| | | | | | | | | | | | | | | | | | |
Aggregated Option/SAR Exercises in 2004 and December 31, 2004 Option/SAR Values |
| Shares Acquired On Exercise (#) | Value Realized ($) | Number of Securities Underlying Unexercised Options/SARs (#) at December 31, 2004 | Value of Unexercised In-The- Money Options/SARs at December 31, 2004 |
Name | | | Exercisable | Unexercisable | Exercisable | Unexercisable |
Benjamin W. Heath Benjamin W. Heath | | -0- -0- | | | -0- -0- | | | 100,000 45,000 | | | - - | | | -0- -0- | | | - - | |
Phillip W. Ware Phillip W. Ware | | -0- -0- | | | -0- -0- | | | 100,000 72,000 | | | - - | | | -0- -0- | | | - - | |
The Company has not adjusted or amended the exercise price of any stock options during the year end December 31, 2004.
Compensation Committee Interlocks and Insider Participation
The entire board of directors constitutes the compensation committee. Phillip W. Ware is a director and President of Coastal Caribbean and Coastal Petroleum.
58
| |
Item 12. | Security Ownership of Certain Beneficial Owners and Management |
Security Ownership of Certain Beneficial Owners
The following table provides information as to the number of shares of our stock owned beneficially at December 31, 2004 by each person who is known to be the beneficial owner of more than 5% of the outstanding shares of our common stock.
| | | | | | | | | | |
| | Amount and Nature of Beneficial Ownership | | | |
| | | | | |
Name and Address of Beneficial Owner | | Shares Held Directly | | Shares Subject to Option | | Percent of Class | |
| | | | | | | |
| | | | | | | | | | |
Lykes Minerals Corp. | | | - | | | 7,800,000* | | | 14.4** | |
111 East Madison Street | | | | | | | | | | |
P.O. Box 1690 | | | | | | | | | | |
Tampa, FL 33601 | | | | | | | | | | |
| |
* | Lykes Minerals Corp. has purchased a total of 78 shares of Coastal Petroleum which are convertible into 7,800,000 of our shares. |
| |
** | Assumes all outstanding options held by Lykes Mineral Corp are exercised to acquire our shares. |
As of February 1, 2003, Mr. Robert J. Angerer, Sr. owned 2,207,487 shares , or 4.77%, of our common stock and his son, Mr. Robert J. Angerer, Jr., owned 2,206,914 shares, or 4.76%, of our common stock. Mr. Angerer, Sr. disclaims beneficial ownership of any shares owned by his son.
Security Ownership of Management
The following table sets forth information as to the number of shares of the Company’s common stock owned beneficially at March 18, 2005 by each director of the Company and by all directors and executive officers as a group:
| | | | | | | | | | |
| | Amount and Nature of Beneficial Ownership | |
| | | |
Name of Individual or Group | | Shares Held Directly or Indirectly | | Options | | Percent of Class | |
| | | | | | | |
Phillip W. Ware | | | | 3,791 | | | | 172,000 | | | * | | |
Kenneth M. Cornell | | | | 0 | | | | 0 | | | | * | | |
Robert J. Angerer, Sr. | | | | 2,207,487 | | | | 0 | | | | 4.77 | | |
| | | | | | | | | | | | | | |
Directors and executive officers as a group (a total of 3 persons) | | | | 2,211,278 | | | | 172,000 | | | | 4.77 | % | |
| | | | | | | | | | | | | | |
59
EQUITY COMPENSATION PLAN INFORMATION
The following table provides information about the Company’s common stock that may be issued upon the exercise of options and rights under the Company’s 1995 Stock Option Plan as of December 31, 2004.
| | | | | | | | | | | | | | |
| Plan Category | | | Number of Securities to be issued upon exercise of outstanding options, warrants and rights (a) (#) | | | Weighted average exercise price of outstanding options, warrants and rights (b) ($) | | | Number of securities remaining available for issuance under equity compensation plans (excluding securities reflected in column (a)) (c) (#) | |
| | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | |
| Equity compensation plans approved by security holders | | | | | 0 | | | | | | 0 | | | | | | 0 | | |
| | | | | | | | | | | |
| Equity compensation plans not approved by security holders(1) | | | | | 700,000 | | | | $ | | 1.33 | | | | | | 75,000 | | |
| | | | | | | | | | | |
| Total: | | | | | 700,000 | | | | $ | | 1.33 | | | | | | 75,000 | | |
| |
(1) | 1995 Stock Option Plan. |
The Company’s 1995Stock Option Plan was adopted by the Board of Directors of the Company in March 1995. 1,000,000 shares of the Company’s common stock were authorized for issuance under the terms of the plan. Options under the plan may be granted only to directors, officers, key employees of, and consultants and consulting firms to, (i) the Company, (ii) subsidiary corporations of the Company from time to time and any business entity in which the Company from time to time has a substantial interest, who, in the sole opinion of the Committee of the Board administering the Plan, are responsible for the management and/or growth of all or part of the business of the Company. The exercise price of each option to be granted under the plan shall not be less than the fair market value of the stock subject to the option on the date of grant of the option.
60
Item 13. | Certain Relationships and Related Transactions |
Angerer & Angerer
The law firm of Angerer & Angerer, Tallahassee, Florida, has been litigation counsel to Coastal Petroleum for more than twenty-five years. Mr. Robert J. Angerer, Sr., a member of the firm, was elected a director of Coastal Caribbean and of Coastal Petroleum on January 30, 2003, and a Vice President of Coastal Caribbean and Coastal Petroleum on February 28, 2003. During 2004, Angerer & Angerer billed Coastal Petroleum $288,000 for legal fees. At December 31, 2004, fees owed by Coastal Petroleum to Angerer & Angerer of $597,000 remain unpaid.
Robert J. Angerer, Sr.
Mr. Robert J. Angerer, Sr., a director and Vice President of both Coastal Caribbean and Coastal Petroleum, has loaned the companies funds in the total amount of $106,000 to enable them to continue operating during 2003 and 2004.
Royalty Interests
The State of Florida oil, gas and mineral leases held by Coastal Petroleum on approximately 3,700,000 acres of submerged lands along the Gulf Coast and certain inland lakes and rivers are subject to certain overriding royalties aggregating 1/16th as to oil, gas and sulphur, and 13/600ths as to minerals other than oil, gas and sulphur. Of the overriding royalties as to oil, gas and sulphur, a 1/90th overriding royalty, and of the overriding royalties on minerals other than oil, gas and sulphur, a 1/60th overriding royalty, is held by Johnson & Company, a Connecticut partnership which is used as a nominee by the members of the family of the late William F. Buckley. A trust, in which Mr. Heath has a 54.4% beneficial interest, has a beneficial interest in such royalty interest held by Johnson & Company. No payments have been made to Johnson & Company (or to the beneficial owners of such royalty interests) in more than forty years.
In 1990, Coastal Petroleum granted to the following persons the following percentages of any net recovery from execution on or satisfaction of judgment or from settlement of the lawsuit against the State of Florida as follows:
61
| | | | |
Name | | Percent of net recovery | | Coastal Petroleum Position |
| | | | |
Benjamin W. Heath | | | 1.25 | | | Chairman of Board* |
Phillip W. Ware | | | 1.25 | | | President |
James R. Joyce | | | 0.30 | | | Treasurer** |
| |
(*) | Mr. Heath retired on February 28, 2003. |
(**) | Mr. Joyce retired in December 2002. |
The costs and fees for the years involved in the Florida litigation exceed the amount of the funds Coastal Petroleum will receive under the Agreement with the State.Therefore there is no net recovery and no contingency fees due from the contingent interests granted as discussed above. See Item 4 Litigation.
62
Item 14. | Principal Accountant Fees and Services |
James Moore & Co., P.L. audited the Company’s financial statements for 2004 and 2003. Ernst & Young LLP audited the Company’s financial statements for 2002 and performed the review for the quarter ended March 31, 2003.
Fees related to services performed by James Moore & Co., P.L. and Ernst & Young LLP in 2004 and 2003 were as follows:
| | | | | | | |
| | | 2004 | | | 2003 | |
| | | | | | | |
Audit Fees (1) | | | 22,817 | | | 16,500 | |
Audit-Related Fees | | | -0- | | | -0- | |
Tax Fees (2) | | | 1,200 | | | 750 | |
Total | | | 24,017 | | | 17,250 | |
| |
(1) | Audit fees represent fees for professional services provided in connection with the audit of our financial statements and review of our quarterly financial statements. The Audit Committee must preapprove audit related and non-audit services not prohibited by law to be performed by the Companies independent auditors. The Audit Committee for the Company was made up of John D. Monroe and Graham B. Collis. The Audit Committee preapproved all audit related and non-audit services in 2004 and 2003. |
(2) | Tax fees principally included tax advice, tax planning and tax return preparation. |
63
PART IV
| |
Item 15. | Exhibits and Financial Statement Schedules |
| |
(a) | (1) Financial Statements. |
| |
The financial statements listed below and included under Item 8 above are filed as part of this report. |
| |
| (2) Financial Statement Schedules. |
| |
All schedules have been omitted since the required information is not present or not present in amounts sufficient to require submission of the schedule, or because the information required is included in the consolidated financial statements and the notes thereto. |
| |
(b) | Exhibits. |
| |
| The following exhibits are filed as part of this report: |
Item Number
| |
2. | Plan of acquisition, reorganization, arrangement, liquidation or succession |
| |
| Not applicable. |
64
| | |
3. | Articles of incorporation and By-Laws. |
| |
| (a) | Memorandum of Association as amended on June 30, 1982, May 14, 1985 and April 7, 1988 filed as Exhibit 3. (a) to Report on Form 10-K for the year ended December 31, 1998 (File Number 001-04668) is incorporated herein by reference. |
| | |
| (b) | Bye-laws are incorporated by reference to Schedule 14(a) Proxy Statement filed on May 13, 1997 (File Number 001-04668). |
| | |
4. | Instruments defining the rights of security holders, including indentures. |
| |
| Not applicable. |
| |
9. | Voting trust agreement. |
| | |
| Not applicable. |
| |
10. | Material contracts. |
| | |
| (a) | Drilling Lease No. 224-A, as modified, between the Trustees of the Internal Improvement Fund of the State of Florida and Coastal Petroleum Company dated February 27, 1947 filed as Exhibit 10(a) to Report on Form 10-K for the year ended December 31, 1998 (File Number 001-04668) is incorporated herein by reference. |
| | |
| (b) | Drilling Lease No. 224-B, as modified, between the Trustees of the Internal Improvement Fund of the State of Florida and Coastal Petroleum Company dated February 27, 1947 filed as Exhibit 10(b) to Report on Form 10-K for the year ended December 31, 1998 (File Number 001-04668) is incorporated herein be reference. |
| | |
| (c) | Drilling Lease No. 248, as modified, between the Trustees of the Internal Improvement Fund of the State of Florida and Coastal Petroleum Company dated February 27, 1947 filed as Exhibit 10(c) to Report on Form 10-K for the year ended December 31, 1998 (File Number 001-04668) is incorporated herein by reference. |
| | |
| (d) | Memorandum of Settlement dated January 6, 1976 between Coastal Petroleum Company and the State of Florida filed as Exhibit 10(d) to Report on Form 10-K for the year ended December 31, 1998 (File Number 001-04668) is incorporated herein by reference. |
| | |
| (e) | Agreement between the Company and Coastal Petroleum dated December 3, 1991 filed as Exhibit 10(e) to Report on Form 10-K for the year ended December 31, 1998 (File Number 001-04668) is incorporated herein by reference |
65
| | |
| (f) | Agreement between Lykes Minerals Corp. and Coastal Caribbean and Coastal Petroleum dated October 16, 1992 filed as Exhibit 10(f) to Report on Form 10-K for the year ended December 31, 1998 (File Number 001-04668) is incorporated herein by reference. |
| | |
| (g) | Stock Option Plan adopted March 7, 1995 filed as Exhibit 4A to form S-8 dated July 28, 1995 (File Number 001-04668) is incorporated herein by reference. |
| | |
| (h) | Memorandum of Settlement dated June 1, 2005 between Coastal Petroleum Company, et al. and the State of Florida. |
| | |
11. | Statement re: computation of per share earnings. |
| | |
| None. |
| | |
12. | Statement re: computation of ratios. |
| | |
| Not applicable. |
| | |
13. | Annual report to security holders, Form 10-Q or quarterly report to security holders. |
| | |
| Not applicable. |
| | |
16. | Letter re: change in certifying accountant. |
| | |
| Not applicable. |
| | |
18. | Letter re: change in accounting principles. |
| | |
| Not applicable. |
| | |
21. | Subsidiaries of the registrant. |
| | |
| The Company has one subsidiary, Coastal Petroleum Company, a Florida corporation which is 58.45 % owned. |
| | |
22. | Published report regarding matters submitted to vote of security holders. |
| | |
| Not applicable. |
| | |
23. | Consent of experts and counsel. |
23.1 | Consent of Ernst & Young LLP. |
23.2 | Consent of James, Moore & Co., P.L. |
| | |
24. | Power of attorney. |
66
| | |
| Not applicable. |
| | |
31.1 | Certification of Chief Executive Officer Required by Rule 13a-14(a)-15d-14(a) under the Exchange Act |
| | |
31.2 | Certification of Chief Accounting and Financial Officer Required by Rule 13a-14(a)-15d-14(a) under the Exchange Act |
| | |
32.1 | Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 executed by Phillip W. Ware |
| | |
32.2 | Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 executed by Kenneth M. Cornell |
| | |
99. | Additional exhibits. |
| |
| 99.1 | The decision Coastal Petroleum Company v. Florida Wildlife Federation et. al. of the First District Court of Appeal dated October 6, 1999 (St. George Island permit application case), is incorporated by reference to Exhibit 99(a) to the Company’s Current Report on Form 8-K filed on October 7, 1999 (File Number 001-04668). |
| | |
| 99.2 | Complaint, filed January 16, 2001 in the Leon County Circuit Court, Coastal Petroleum Company, Plaintiff vs. State of Florida, Department of Environmental Protection, and Board of Trustees of the Internal Improvement Fund, Defendants, is incorporated by reference to Exhibit 99(a) to the Company’s Current Report on Form 8-K filed on January 18, 2001 (File Number 001-04668). |
| | |
| 99.3 | The final judgment in the Leon County Circuit Court, Coastal Petroleum Company, Plaintiff vs. State of Florida, Department of Environmental Protection, and Board of Trustees of the Internal Improvement Fund, Defendants, dated November 15, 2002 is incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed on November 18, 2002 (File Number 001-04668). |
| | |
| 99.4 | The Appellant Decision of the First District Court of Appeal, Coastal Petroleum Company, Appellant vs. State of Florida, Department of Environmental Protection, and Board of Trustees of the Internal Improvement Fund, Appellees, dated December 3, 2003. |
67
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) 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.
| | | | |
| COASTAL CARIBBEAN OILS & MINERALS, LTD. |
| (Registrant) |
| |
| By | /s/ Phillip W. Ware |
| | | |
| | Phillip W. Ware, President and Chief Executive Officer |
Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the date indicated.
| | | | | |
By | /s/ Phillip W. Ware | By | /s/ Kenneth M. Cornell |
| | | | | |
| Phillip W. Ware | | Kenneth M. Cornell |
| President, Treasurer, Director and | | Chief Financial Officer and |
| Chief Executive Officer | | Chief Accounting Officer |
| | | |
Dated: | June 2, 2005 | | Dated: | June 2, 2005 | |
| | | | | | | |
| | | |
By | /s/ Robert J. Angerer | | |
| | | | |
| Robert J. Angerer | | |
| Director | | |
| | | |
Dated: | June 2, 2005 |
| | | | | |
68
INDEX TO EXHIBITS
| | |
Exhibit No. | | |
| | |
10.(h) | | Memorandum of Agreement by and between Coastal Petroleum Company, et al and the State of Florida Dated June 1, 2005. |
| | |
23.1 | | Consent of Ernst & Young LLP |
| | |
23.2 | | Consent of James Moore & Co., P.L. |
| | |
31.1 | | Certification pursuant to Rule 13a-14 by Phillip W. Ware |
| | |
31.2 | | Certification pursuant to Rule 13a-14 by Kenneth M. Cornell |
| | |
32.1 | | Certification pursuant to Section 906 by Phillip W. Ware |
| | |
32.2 | | Certification pursuant to Section 906 by Kenneth M. Cornell |