SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: / / Preliminary Information Statement /X/ Definitive Information Statement MediaX Corporation - ---------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) Nancy Poertner - ---------------------------------------------------------------------------- (Name of Person(s) Filing Information Statement) Payment of Filing Fee (Check the appropriate box): /X/ No fee required. / / $125 per Exchange Act Rules O-11(c)(1)ii), or 14c-5(g) / / Fee computed on table below per Exchange Act Rules 14c-5(g) and O-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: --------------------------------------------------------------- / / 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: --------------------------------------------------------------- MediaX Corporation ---------------------- INFORMATION STATEMENT NOTICE OF WRITTEN CONSENT IN LIEU OF ANNUAL MEETING OF SHAREHOLDERS to be effective December 31, 1998 ---------------------- WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE REQUESTED NOT TO SEND US A PROXY. - ----------------------------------------------------------------------------- To Shareholders: MediaX Corporation, a Nevada corporation (the "Company") hereby notifies its shareholders of record that the three stockholders holding a majority of the voting power of the Company plan to take the following action by written consent in lieu of an annual meeting, to be effective December 31, 1998: 1. To elect three persons, namely Nancy Poertner, Rainer Poertner, and Matthew MacLaurin, to serve as Directors of the Company for the ensuing year and until the next annual meeting of shareholders or until their successors are duly elected and qualified. 2. To ratify the appointment of Davis & Co., CPAs, P.C. as the Company's independent auditors for the fiscal year ending December 31, 1998. Only holders of common Stock of record at the close of business on November 12, 1998, (the "Record Date") are entitled to receive this notice. By Order of the Board of Directors /s/ Nancy Poertner --------------------------------------- Nancy Poertner, Director Culver City, California November 12, 1998 MEDIAX CORPORATION 8522 National Boulevard, Suite 110 Culver City, California 90232 ELECTION OF DIRECTORS --------------------- (Proposal No. 1) Nominees for Director - --------------------- The nominees for director are listed below. Information about each nominee is contained in the section entitled "Directors and Executive Officers." Name Director Since ----------------- ----------------- Nancy Poertner February 26, 1996 Rainer Poertner February 26, 1996 Matthew MacLaurin June 23, 1996 The three stockholders holding a majority of the voting power of the Company have indicated that effective October 30, 1998 they will, by written consent, appoint the above referenced person to serve as Directors. The Registrant's Restated Articles of Incorporation and Bylaws provide for a Board of Directors consisting of not less than one director, with the exact number within this range to be determined from time to time by resolution of the Board of Directors. The current number of directors is three. It is proposed to reserve one Director position for the future expansion of the company. All directors stand for election annually. Officers are elected to a term of one year or less, serve at the pleasure of the Board of Directors, and are entitled only to such compensation as is fixed by the Board. DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS; COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT The directors and executive officers of the Company, their ages, positions held in the Company, and duration as such, are as follows: NAME AGE POSITION HELD AND TENURE Nancy Poertner 42 President, Secretary and Director since February 23, 1996 Rainer Poertner 50 Director since February 23, 1996 Matthew MacLaurin 31 Director, Executive V.P. since June 27, 1996 BUSINESS EXPERIENCE The following is a brief account of the education and business experience during at least the past five years of the Company's directors, executive officers, and key employees, indicating the principal occupation and employment during that period, and the name and principal business of the organization in which such occupation and employment were carried out. NANCY POERTNER, PRESIDENT, SECRETARY AND DIRECTOR. Nancy Poertner has been involved in the entertainment industry since 1979. From 1981 to December 1995, she was Vice President for a major artist management company based in Los Angeles, where she was responsible for all aspects of artist management, domestic and international touring, marketing, promotion and album recordings. In addition, from 1991 to December 1995, she led the international department of a major record label distributed through MCA, resulting in sales generating five international gold records, five top fifteen singles and two number one positions. Several of the entertainers she has worked with include Matthew Broderick, Rod Stewart, Toni Braxton, Suzanne Hoffs (Bangles) and recording artist Morrissey. As a result of her years in the business, Ms. Poertner has extensive personal relationships throughout the domestic and international film and recording industries. Ms. Poertner was educated overseas, graduated with a Bachelor of Arts in Education and taught in Afghanistan and Turkey through the Peace Corps. RAINER POERTNER, DIRECTOR. Mr. Poertner has served as a Director of the Company since February 23, 1996. Rainer Poertner has a twelve-year track record of bringing new and innovative computer hardware and software technology to the international market place. He has served as President and a Director of Syncronys Softcorp since May 8, 1995, and as Chief Executive Officer since July 1, 1995. He co-founded Seamless Software Corporation ("Seamless") and served as Director and as President of Seamless from its inception in May 1993 until its merger with Syncronys Softcorp on May 8, 1995. After having held several positions in the European and U.S. entertainment industries, he founded Hybrid Arts, Inc., in 1986 by arranging $3 million of venture financing for ADAP - the first Direct-to-Disk Digital Recording System. After arranging Hybrid Art's sale in 1991, Mr. Poertner became CEO of Hydra Systems, Inc., which developed and marketed ANDOR - a fully functional Macintosh CPU on a PC peripheral card. Hydra Systems subsequently sold the technology and the inherent rights to a company in Seoul, South Korea in 1992. Mr. Poertner received degrees in economics from the University of Frankfurt in 1975 and the Klinger Business School in 1973. Rainer Poertner and Nancy Poertner are husband and wife. MATTHEW MACLAURIN, EXECUTIVE VICE PRESIDENT. Matthew MacLaurin's experience stretches back to the early days of PCS when, 16 years ago, he developed games for the Commodore Pet 2001. Later, Matthew joined Sapiens Software to create tools for artificial intelligence engineering on the IBM PC XT platform. He was the key engineer for the development and implementation of Common Lisp, a computer language for the 640K DOS platform. At Apple Computer he secured funding for, designed and led the development of the patented GATE system, a leading-edge artificial intelligence testing system. In Apple's Advanced Product Group, he led the development of a revolutionary pen-based computer called Bauhaus, which incorporated handwriting recognition and an advanced artificial intelligence memory system. In 1994, Matthew joined forces with Gaben Chancellor to found the original MediaX. COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT No persons who were either a Director, Officer or beneficial owner of more than 10% of the Company's Common Stock, failed to file on a timely basis reports required by Section 16(a) of the Exchange Act during the most recent fiscal year. EXECUTIVE COMPENSATION The following table sets forth information regarding the executive compensation for the Company's President and Executive V.P. for the years ended December 31, 1997, 1996 and 1995 from the Company and its subsidiaries. No other executive officer received compensation in excess of $100,000 during these periods. Summary Compensation Table - --------------------------------------------------------------------------- Name and Principal Fiscal Salary Other Annual Options Position Year ($) Compensation ($) Granted (#) - ---------------------- ------ ------- ---------------- ---------- Nancy Poertner 1997 158,458 6,720 N/A President, Secretary, 1996 114,583 7,200 N/A Director 1995 N/A N/A N/A Matthew MacLaurin 1997 114,000 N/A N/A Executive VP, Director 1996 23,665 N/A N/A 1995 N/A N/A N/A EMPLOYMENT AGREEMENTS On January 1, 1996, the Company entered into an employment agreement with Nancy Poertner, the Company's President. The agreement expires December 31, 1999, but is automatically renewable for additional two year terms unless either party elects to terminate the agreement. The agreement provides for a monthly salary of $10,417 during the period from January 1, 1996 through September 30, 1996, and an annual base salary of $155,000 during the period from October 1, 1996, through September 30, 1997. The salary level increases by $30,000 for each year thereafter. The agreement also provides that Nancy Poertner will be paid a bonus within 30 days after the end of each quarter in amounts to be determined by the Board of Directors. Nancy Poertner can terminate the agreement at any time. On June 26, 1996, the Company entered into an employment agreement with Matthew MacLaurin, the Company's Executive Vice President. The agreement expires June 30, 1997, but is automatically renewable for additional two year terms unless either party elects to terminate the agreement. The agreement provides for an annual base salary of $100,000 during the period from July 1, 1996 through June 30, 1997, and an annual base salary of $125,000 during the period from July 1, 1997 through June 30, 1998. The salary level increases by $30,000 for each year thereafter. The agreement also provides that Matthew MacLaurin will be paid a bonus within 30 days after the end of each quarter in amounts to be determined by the Board of Directors. Matthew MacLaurin can terminate the agreement at any time. STOCK OPTION PLAN During April 1996, the Board of Directors adopted a Stock Option Plan (the "Plan"), and on July 3, 1996, the Corporation's shareholders approved the Plan. The Plan authorizes the issuance of options to purchase up to 1,000,000 shares of the Company's Common Stock. The Plan allows the Board to grant stock options from time to time to employees, officers, directors and consultants of the Company. The Board has the power to determine at the time that the option is granted whether the option will be an Incentive Stock Option (an option which qualifies under Section 422 of the Internal Revenue Code of 1986) or an option which is not an Incentive Stock Option. Vesting provisions are determined by the Board at the time options are granted. The option price for any option will be no less than the fair market value of the Common Stock on the date the option is granted. Since all options granted under the Plan must have an exercise price no less than the fair market value on the date of grant, the Company will not record any expense upon the grant of options, regardless of whether or not they are incentive stock options. Generally, there will be no federal income tax consequences to the Company in connection with Incentive Stock Options granted under the Plan. With regard to options that are not Incentive Stock Options, the Company will ordinarily be entitled to deductions for income tax purposes of the amount that option holders report as ordinary income upon the exercise of such options, in the year such income is reported. Options to purchase a total 678,164 shares at an exercise price of $2.25 per share were granted during April 1996. No options were granted to officers or directors of the Company during fiscal 1997. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth, as of March 15, 1998, the stock ownership of each person known by the Company to be the beneficial owner of five percent or more of the Company's Common Stock, each Officer and Director individually, and all Officers and Directors as a group. Each person has sole voting and investment power over the shares except as noted. Amount and Nature Name and Address of Beneficial Interest Percent of Officers and Directors of Common Stock of Class - ------------------------------ ---------------------- --------- Nancy Poertner 8,093,750 (1) 49% 8522 National Blvd., Suite 110 Culver City, CA 90232 Rainer Poertner 8,093,750 (1) 49% 3958 Ince Boulevard Culver City, CA 90232 Assisi Limited Partnership 8,093,750 (1) 49% 10866 Wilshire Blvd., 15th Floor Los Angeles, CA 90024 Mizzentop Holdings Ltd. 902,500 (2) 5.5% 4 George Street Nassau, Bahamas Matthew MacLaurin 956,250 5.8% 325A River Street Santa Cruz, CA 95060 All Directors and Officers 9,050,000 (1) 54.8% as a group (3 persons) - ---------------------------------- (1) Assisi Limited Partnership is a Nevada Limited Partnership of which Nancy Poertner is a General Partner and owns a 100% interest. Rainer Poertner may be deemed to be a beneficial owner of the shares owned by Assisi Limited Partnership by virtue of his spousal relationship to Nancy Poertner. Mr. Poertner disclaims any beneficial interest in such shares. (2) Mizzentop Holdings Ltd. is a Bahamas corporation in which Mr. Kevin O'Neill, a Canadian citizen, has an indirect beneficial interest. Mizzentop Holdings Ltd. and Mr. O'Neill, however, disclaim ownership by Mr. O'Neill of shares in the Company. The Company knows of no arrangement or understanding, the operation of which may at a subsequent date result in a change of control of the Company. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS ACQUISITION OF ZEITGEIST, INC. On February 24, 1996, the Company acquired all of the outstanding stock of Zeitgeist, Inc. ("Zeitgeist"). The Company issued a total of 12,500,000 shares (approximately 95%) of its common stock to the shareholders of Zeitgeist. The stock issuances were made pursuant to an Agreement (the "Agreement") among the Company, Zeitgeist and the Zeitgeist shareholders. The terms of the Agreement were the result of negotiations between the managements of the Company and Zeitgeist. However, Mark R. Moldenhauer, the Company's President and a Director prior to the acquisition, held a 5.6% interest in Zeitgeist and received 700,000 shares of common stock in the transaction. Further, the Board of Directors did not obtain any independent "fairness" opinion or other evaluation regarding the terms of the Agreement due to the cost of obtaining such opinions or evaluations. The 12,500,000 shares issued to acquire Zeitgeist were issued to the following shareholders of Zeitgeist in the amounts set forth: NAME NUMBER OF SHARES -------------------------- ---------------- Assisi Limited Partnership 9,475,000 Cabana Holdings Ltd. 1,162,500 Mizzentop Holdings Ltd. 1,162,500 Mark R. Moldenhauer 700,000 Total 12,500,000 ACQUISITION OF MEDIAX On June 27, 1996, the Company completed a transaction in which MediaX, a California corporation, was merged with and into the Company's wholly-owned subsidiary, Zeitgeist. The Company issued a total of 2,037,500 shares of its Common Stock to the shareholders of MediaX at the Closing, and Assisi Limited Partnership surrendered for cancellation 2,037,500 of its shares of common stock. The stock issuances were made pursuant to an Agreement and Plan of Reorganization ("Agreement") among the Company, Zeitgeist, MediaX and MediaX's shareholders. The terms of the Agreement were the result of negotiations between the managements of the Company and MediaX. However, the Board of Directors did not obtain any independent "fairness" opinion or other evaluation regarding the terms of the Agreement, due to the cost of obtaining such opinions or evaluations. The 2,037,500 shares issued to acquire MediaX were issued to the following shareholders of MediaX in the amounts set forth: NAME NUMBER OF SHARES ----------------- ---------------- Matthew MacLaurin 956,250 Gaben Chancellor 956,250 David Traub 125,000 Total 2,037,500 TRANSACTIONS INVOLVING THE COMPANY On December 6, 1995, Zeitgeist, Inc. loaned Nancy Poertner, the Company's President, $50,000 pursuant to an unsecured note bearing interest at 4% and with a due date of January 1, 2000. On February 25, 1996, an additional $50,000 was loaned to Ms. Poertner on the same terms. On February 20, 1997, the Company entered into a Disengagement Agreement with Gaben Chancellor ("Chancellor"), a Vice President of the Company, pursuant to which Chancellor agreed to resign as an officer of the Company and to transfer 656,250 of his shares of the Company's common stock to Assisi Limited Partnership. In addition, Chancellor agreed to enter into a Consulting Agreement with the Company to act as project manager for the "Apple Project" and to receive a monthly consulting fee of $6,000 until the completion of the project. (The project was completed during March 1997). The Company also agreed to pay Chancellor a one-time cash ompensation of $32,500 for his past contributions to the Company. On January 2, 1998, the Company engaged a firm to act as sales representative in Canada for the Company's software. As part of the consideration for such services, the Company granted the principal of the firm options to purchase 25,000 shares of the Company's common stock at a exercise price of $.87 per share. On March 31, 1998, 5,000 shares of the option are immediately exercisable, with the remaining shares of the option vesting each three months after at the rate of 2,500 shares per three months. INDEPENDENT AUDITORS -------------------- (Proposal No. 2) The three stockholders holding a majority of the voting power of the Company have indicated that effective October 30, 1998 they will, by written consent, appoint Davis & Co., CPAs, P.C. as independent auditors to examine the financial statements of the Company for the fiscal year ending December 31, 1998. Davis & Co., CPAs, P.C. has audited the Company's financial statements for the several years. Board Recommendation OTHER MATTERS ------------- While under Nevada law the stockholders holding a majority of the voting power of the Company can take action by written consent without a meeting, the Board of Directors has no knowledge of any matters to be taken other than those referred to above. FINANCIAL AND OTHER INFORMATION ------------------------------- Enclosed with this information statement is a copy of the Company's annual report to the Securities and Exchange Commision on Form 10-K for the fiscal year ended December 31, 1997 and the Company's Form 10-Qs for the periods ended March 31, 1998 and June 30, 1998. By Order of the Board of Directors /s/ Nancy Poertner --------------------------------------- Nancy Poertner President and Director of the Company November 12, 1998