UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

 

June 5, 2013

Date of Report

 

May 31, 2013

(Date of earliest event reported)

 

 

BIOZOOM, INC.

(Exact name of registrant as specified in its charter)

 

 

  Nevada

000-53678

26-0370478

(State or other jurisdiction of Incorporation)

(Commission File Number)

(IRS Employer Identification No.)

 

Wilhelmshoeher Allee 273A

Kassel, Germany, 34131

(Address of principal executive offices, including zip code)

 

 

800-882-1683

 (Registrant’s telephone number, including area code)

 

N/A

(Former name, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

o Written communications pursuant to Rule 425 under the Securities Act

 

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

 

o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 

 

                
             

Item 5.02         DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS.

 

On June 5, 2013, Ms. Sarah Deutsch resigned as the assistant secretary and member of the Board of Directors of Biozoom, Inc. 

 

ITEM 8.01      OTHER EVENTS.

On May 31, 2013, the registrant Biozoom, Inc.'s wholly owned subsidiary, Biozoom Technologies, Inc. (the “Company”), entered into a Scientific Advisory Board Consulting Agreement with Prof. Dr. Dr. Jürgen Lademann. Under the agreement, Prof. Dr. Dr. Lademann agreed to provide consulting services related to the field of dermatology up to twelve (12) days per year, attend meetings with other Scientific Advisory Board members, and earn 25,000 restricted common shares of the registrant's common stock 180 days after execution of the agreement, as well as an option to purchase 25,000 restricted common shares of the registrant's common stock each quarterly period following execution, at the closing market price on the first day of such period.  The agreement has an initial term of 360 days, is renewable for successive one-year periods upon mutual agreement of the parties, and can be terminated by either party after providing the other 90 days notice.

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this Report to be signed on its behalf by the undersigned hereunto duly authorized.


 

 

 

Dated: June 5, 2013

BIOZOOM, INC.

  

  

  

  

By:

/s/ Hardy Hoheisel

Name:  Hardy Hoheisel

Title:  Chief Executive Officer