Attached files

file filename
EXCEL - IDEA: XBRL DOCUMENT - Medytox Solutions, Inc.Financial_Report.xls
EX-32.2 - CERTIFICATION - Medytox Solutions, Inc.medytox_10q-ex3202.htm
EX-31.2 - CERTIFICATION - Medytox Solutions, Inc.medytox_10q-ex3102.htm
EX-31.1 - CERTIFICATION - Medytox Solutions, Inc.medytox_10q-ex3101.htm
EX-32.1 - CERTIFICATION - Medytox Solutions, Inc.medytox_10q-ex3201.htm

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

 

FORM 10-Q

 

 

 

x     QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For the quarterly period ended March 31, 2014

 

OR

 

o      TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For the transition period from ______ to ______.

 

Commission File Number: 000-54346

 

 

 

MEDYTOX SOLUTIONS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Nevada     54-2156042

(State or other jurisdiction of

incorporation or organization)

    (IRS Employer Identification No.)
       

400 South Australian Ave., 8th Floor

West Palm Beach, FL

    33401
(Address of principal executive offices)     (Zip Code)

 

(561) 855-1626

(Registrant’s telephone number, including area code)

 

 

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes x No o

 

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). Yes x  No o

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company.  See the definitions of “large accelerated filer”, “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act:

 

Large accelerated filer o Accelerated filer o
Non-accelerated filer o (Do not check if a smaller reporting company) Smaller reporting company x

 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes o No x

 

As of May 13, 2014, the registrant had 30,206,386 shares of its Common Stock, $0.0001 par value, outstanding.

 

 
 

 

MEDYTOX SOLUTIONS, INC.

FORM 10-Q

MARCH 31, 2014

TABLE OF CONTENTS

 

PART I – FINANCIAL INFORMATION 3
     
Item 1. Financial Statements 3
  Consolidated Balance Sheets as of March 31, 2014 (unaudited) and December 31, 2013 3
  Consolidated Statements of Operations for the Three Months Ended March 31, 2014 and 2013 (unaudited) 5
  Consolidated Statements of Cash Flows for the Three Months Ended March 31, 2014 and 2013 (unaudited) 6
  Notes to Consolidated Financial Statements (unaudited) 8
Item 2. Management’s Discussion and Analysis of Financial Condition and Results of Operations 23
Item 3. Quantitative and Qualitative Disclosures About Market Risk 27
Item 4. Controls and Procedures 28
     
PART II – OTHER INFORMATION 29
     
Item 1. Legal Proceedings 29
Item 1A. Risk Factors 29
Item 2. Unregistered Sales of Equity Securities and Use of Proceeds 29
Item 3. Defaults Upon Senior Securities 29
Item 4. Mine Safety Disclosures 30
Item 5. Other Information 30
Item 6. Exhibits 30
     
SIGNATURES   31

   

2
 

 

PART I – FINANCIAL INFORMATION

 

Item 1. Financial Statements

 

MEDYTOX SOLUTIONS, INC.

Consolidated Balance Sheets

 

   March 31,   December 31, 
   2014   2013 
   (unaudited)     
         
ASSETS        
Current assets:          
Cash  $2,739,213   $4,141,416 
Accounts receivable, net   15,922,652    10,986,368 
Prepaid expenses and other current assets   256,640    194,137 
Deferred tax assets   3,080,000    1,748,600 
Assets attributable to disputed activity       1,367,796 
           
Total current assets   21,998,505    18,438,317 
           
Property and equipment, net   2,627,211    2,156,381 
           
Other assets:          
Intangible assets   3,190,613    3,190,613 
Goodwill   3,699,502    1,425,999 
Deposits   123,267    96,747 
           
Total assets  $31,639,098   $25,308,057 

 

See accompanying notes to consolidated financial statements.

 

3
 

 

MEDYTOX SOLUTIONS, INC.

Consolidated Balance Sheets (Continued)

 

   March 31,   December 31, 
   2014   2013 
   (unaudited)     
         
LIABILITIES AND STOCKHOLDERS' EQUITY        
Current liabilities:          
Accounts payable  $1,840,081   $1,755,965 
Accrued expenses   2,307,412    2,855,884 
Income tax liabilities   9,386,338    6,052,740 
Disputed net income - Trident       397,918 
Current portion of notes payable   3,305,453    3,689,554 
Current portion of capital lease obligations   264,847    193,095 
Liabilities attributable to disputed activity       1,104,063 
           
Total current liabilities   17,104,131    16,049,219 
           
Other liabilities:          
Notes payable, net of current portion       42,107 
Capital lease obligations, net of current portion   525,984    405,718 
Deferred tax liabilities   74,800    41,800 
           
Total liabilities   17,704,915    16,538,844 
           
Commitments and contingencies          
           
Stockholders' equity:          
Preferred stock, 100,000,000 shares authorized:          
Series B preferred stock, $0.0001 par value, 5,000 shares authorized, 5,000 and 5,000 shares issued and outstanding at March 31, 2014 and December 31, 2013, respectively   1    1 
Series C preferred stock, $0.0001 par value, 1,000,000 shares authorized, nil shares issued and outstanding at March 31, 2014 and December 31, 2013, respectively        
Series D preferred stock, $0.0001 par value, 200,000 shares authorized, 200,000 and nil shares issued and outstanding at March 31, 2014 and December 31, 2013, respectively   20     
Common stock, $0.0001 par value, 500,000,000 shares authorized, 30,206,386 and 29,996,386 shares issued and outstanding at March 31, 2014 and December 31, 2013, respectively   3,021    3,000 
Additional paid-in-capital   3,680,182    1,905,223 
Deferred issuance costs   (12,500)   (12,500)
Retained earnings   10,142,455    6,752,485 
Total Medytox Solutions stockholders' equity   13,813,179    8,648,209 
Noncontrolling interest   121,004    121,004 
Total stockholders' equity   13,934,183    8,769,213 
           
Total liabilities and stockholders' equity  $31,639,098   $25,308,057 

 

See accompanying notes to consolidated financial statements.

 

4
 

 

MEDYTOX SOLUTIONS, INC.

Consolidated Statements of Operations

(unaudited)

 

   For the Three Months Ended 
   March 31, 
   2014   2013 
         
Revenues  $21,062,572   $8,023,759 
           
Operating expenses:          
Direct costs of revenue   3,277,841    1,672,631 
General and administrative   3,719,958    2,190,182 
Legal fees related to disputed subsidiary   58,672    126,013 
Sales and marketing expenses   789,302    483,735 
Bad debt expense   6,187,033    2,219,193 
Depreciation and amortization   165,688    74,549 
Total operating expenses   14,198,494    6,766,303 
           
Income from operations   6,864,078    1,257,456 
           
Other income (expense):          
Other income   121    151 
Gain on settlement of debt       47,100 
Gain on settlement of assets       250 
Gain on disposition of subsidiary   134,185     
Loss on legal settlement       (69,800)
Interest expense   (96,751)   (187,844)
Total other income (expense)   37,555    (210,143)
           
Income before income taxes   6,901,633    1,047,313 
           
Provision for income taxes   2,598,100    394,100 
           
Net income attributable to Medytox Solutions   4,303,533    653,213 
           
Preferred stock dividends   913,563    238,741 
           
Net income attributable to Medytox Solutions common shareholders  $3,389,970   $414,472 
           
Net income per common share:          
Basic  $0.11   $0.01 
Diluted  $0.11   $0.01 
           
Weighted average number of common shares outstanding during the period:          
Basic   30,043,053    29,563,504 
Diluted   30,337,497    29,966,737 

 

See accompanying notes to consolidated financial statements.

 

5
 

 

MEDYTOX SOLUTIONS, INC.

Consolidated Statements of Cash Flows

(unaudited)

 

  

Three Months Ended

March 31,

 
   2014   2013 
         
Cash flows from operating activities:          
Net income  $4,303,533   $653,213 
Adjustments to reconcile net income to net cash provided by operations:          
Depreciation and amortization   165,688    74,549 
Stock issued for services       62,500 
Stock-based consulting fees       85,000 
Bad debts   6,187,033    2,219,193 
Accretion of loan costs as interest       65,817 
Accretion of beneficial conversion feature as interest   3,278     
Gain on disposition of subsidiary   (134,185)    
Gain on disposal of equipment       (250)
Gain on settlement of debt       (47,100)
Changes in operating assets and liabilities:          
Accounts receivable   (11,069,300)   (2,438,391)
Prepaid expenses and other current assets   (62,261)   103,442 
Deferred tax assets   (1,331,400)   (313,800)
Security deposits   (25,820)    
Accounts payable   78,767    (76,466)
Accrued expenses   (115,891)   69,910 
Income tax liabilities   3,333,598    691,800 
Deferred tax liabilities   33,000    16,100 
Net cash provided by operating activities   1,366,040    1,165,517 
           
Cash flows provided by (used in) investing activities:          
Purchase of property and equipment   (387,407)   (132,195)
Cash received in sale of property and equipment       250 
Cash advanced to related party       (80,111)
Cash advances to third parties       (655,052)
Cash paid for acquistions   (1,000,000)   (100,000)
Cash received in acquisitions   19,306     
Net cash used in investing activities   (1,368,101)   (967,108)
           
Cash flows provided by (used in) financing activities:          
Proceeds from the sale of common stock       116,000 
Deferred issuance costs       (52,350)
Dividends on Series B preferred stock   (913,563)   (238,741)
Proceeds from issuance of notes payable       800,000 
Payments on notes payable   (429,486)   (568,692)
Payments on capital lease obligations   (57,093)   (29,801)
Payments on related party loans       (95,000)
Common stock repurchased from lender       (75,000)
Net cash used in financing activities   (1,400,142)   (143,584)
           
Net increase (decrease) in cash   (1,402,203)   54,825 
           
Cash at beginning of period   4,141,416    1,773,785 
           
Cash at end of period  $2,739,213   $1,828,610 

 

See accompanying notes to consolidated financial statements.

 

Continued

 

6
 

 

MEDYTOX SOLUTIONS, INC.

Consolidated Statements of Cash Flows (Continued)

(unaudited)

 

  Three Months Ended
March 31,
 
   2014   2013 
Supplemental disclosure of cash flow information:        
         
Cash paid for interest  $85,951   $87,709 
           
Cash paid for taxes  $600,000   $ 
           
Non-cash investing and financing activities:          
           
Net liabilities (assets) acquired in acquisitions, net of cash  $969,486   $375,284 
Goodwill  $(2,273,503)  $(975,284)
Contingent acquisition liability  $54,017   $ 
Notes payable issued  $   $600,000 
Series D preferred stock  $20   $ 
Additional paid in capital  $1,249,980   $ 
           
Property and equipment acquired with issuance of notes payable  $   $(18,249)
Notes payable issued  $   $18,249 
           
Common stock issued as payment of accrued bonuses:          
Accrued bonuses  $(525,000)  $ 
Common stock  $21   $ 
Additional paid in capital  $524,979   $ 
           
Capital lease assets acquired  $(249,111)  $ 
Capital lease obligations  $249,111   $ 

 

See accompanying notes to consolidated financial statements.

 

7
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 1 – Organization and Presentation

 

Organization

 

Medytox Solutions, Inc. (the “Company”) was incorporated in Nevada on July 19, 2005 as Casino Players, Inc. In the first half of 2011, Company management decided to reorganize the operations of the Company as a holding company to acquire and manage a number of companies in the medical services sector.

 

On March 18, 2014, the Company's wholly-owned subsidiary, Medytox Information Technology, Inc. (“MIT”), purchased 100% of the stock of Clinlab, Inc. ("Clinlab").  Clinlab develops and markets laboratory information management systems.  

 

Basis of Presentation

 

The accompanying unaudited consolidated financial statements have been prepared in accordance with accounting principles generally accepted in the United States (“U.S. GAAP”) for interim financial statement presentation and in accordance with Form 10-Q. Accordingly, they do not include all of the information and footnotes required in annual financial statements. In the opinion of management, the unaudited consolidated financial statements contain all adjustments (consisting only of normal recurring accruals) necessary to present fairly the financial position and results of operations and cash flows for the interim periods reported in this Form 10-Q. The results of operations presented are not necessarily indicative of the results to be expected for any other interim period or for the entire year.

 

These unaudited financial statements should be read in conjunction with the 2013 audited annual financial statements included in the Annual Report on Form 10-K, filed with the U.S. Securities and Exchange Commission (“SEC”) on March 31, 2014.

 

Reclassifications

 

Certain items on the statement of operations and the statement of cash flows for the three months ended March 31, 2013 have been reclassified to conform to current period presentation.

 

Note 2 – Disputed Subsidiary

 

On July 2, 2013, a jury awarded our wholly-owned subsidiary, Medytox Institute of Laboratory Medicine, Inc. ("MILM"), $2,906,844 on its breach of contract claim against Trident Laboratories, Inc. ("Trident"), and Trident's shareholders, Michele Steegstra, Christopher Hawley, Donette Hawley, Michael Falestta and Skyler Lukas ("Shareholders"), and awarded Seamus Lagan $750,000 individually against Christopher Hawley for Mr. Hawley's defamatory postings on the internet.  The jury rejected every claim made against the MILM parties.

 

The case arose from the August 22, 2011 agreement among MILM and Trident and its Shareholders pursuant to which MILM was to acquire 81% of Trident. On January 17, 2012, Trident notified MILM that it was rescinding the agreement.  As a result, MILM filed suit against Trident and its Shareholders in Florida Circuit Court in Broward County.  The jury found that Trident and its Shareholders breached the agreement and failed to perform their obligations thereunder.  

 

Legal fees related to the lawsuit were $58,672 and $126,013 for the three months ended March 31, 2014 and 2013, respectively, and $976,789 for the year ended December 31, 2013.

 

8
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 2 – Disputed Subsidiary (Continued)

 

The Company has not received any financial statements of Trident since August 31, 2012.  The consolidated financial statements of the Company were prepared without the financial information relating to Trident.  Management believes that the financial information relating to Trident is immaterial to the consolidated financial statements as a whole.  The Company had established a disputed net income reserve of $397,918 as of December 31, 2013, representing all of Trident's net income recognized by the Company since August 22, 2011, the date of acquisition.  The assets and liabilities of Trident had been condensed and presented as assets, or liabilities, attributable to disputed activity in the December 31, 2013 consolidated balance sheet.  A separate $389,135 of commissions payable on Trident sales was included in liabilities attributable to disputed activity as of December 31, 2013.   Effective March 31, 2014, the Company’s management believes that the net assets of Trident are not recoverable and, as such, the Company has accounted for the disputed assets and liabilities as if they have been disposed, resulting in a gain on the disposition of $134,185.

 

Assets and liabilities of the disputed subsidiary as of March 31, 2014 and December 31, 2013 were as follows:

 

   March 31,   December 31, 
   2014   2013 
           
Total assets  $-0-   $1,367,796 
           
Total liabilities  $-0-   $1,104,063 

 

Note 3 – Long-Lived Assets

 

Property and equipment at March 31, 2014 and December 31, 2013 consisted of the following:

 

   March 31,   December 31, 
   2014   2013 
           
Medical equipment  $723,128   $655,125 
           
Equipment   145,945    111,265 
           
Equipment under capital leases (See Note 6 - Capital Lease Obligations)   1,230,060    980,948 
           
Furniture   213,104    206,587 
           
Leasehold improvements   400,045    243,983 
           
Vehicles   177,534    177,534 
           
Computer equipment   324,414    235,507 
           
Software   318,412    285,175 
           
    3,532,642    2,896,124 
           
Less accumulated depreciation   (905,431)   (739,743)
           
Property and equipment, net  $2,627,211   $2,156,381 

 

Depreciation of property and equipment was $165,688 and $74,549 for the three months ended March 31, 2014 and 2013, respectively.

 

The Company has recorded medical licenses acquired from acquisitions in the amount of $3,190,613 as intangible property as of March 31, 2014 and December 31, 2013.  The medical licenses include licenses for Medicare and Medicaid, COLA Laboratory Accreditation, Clinical Laboratory Improvement Amendments (CLIA), and State of Florida (AHCA) Clinical Laboratory Licenses and have indefinite lives. As such, there was no amortization of intangible assets for the three months ended March 31, 2014 and 2013.

 

9
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 3 – Long-Lived Assets (Continued)

 

Management is in the process of valuing any identifiable tangible and intangible assets of Clinlab, Inc. See Note 9 – Business Combinations.

 

Management periodically reviews the valuation of long-lived assets for potential impairments.  Management has not recognized an impairment of these assets to date, and does not anticipate any negative impact from known current business developments.

 

Note 4 – Notes Payable

 

The Company and its subsidiaries are party to a number of loans with affiliates and unrelated parties.  At March 31, 2014 and December 31, 2013, notes payable consisted of the following:

 

   March 31,   December 31, 
   2014   2013 
Convertible debenture for working capital, dated September 15, 2011, in the amount of $500,000 and bearing interest at 20%.  The note was convertible at $2.50 per share. The due date of the note was extended from October 31, 2013 to February 5, 2014 by the lender.  The note was paid in full on February 5, 2014.  $   $100,000 
           
Loan from TCA.  Principal of $2,475,000 and $2,475,000, respectively, payable by January 15, 2014.  The note was extended from January 15, 2014 to September 15, 2014 and is secured by all assets of the Company and its subsidiaries (other than Trident and MBC).  See "TCA Global" below.   2,475,000    2,475,000 
           
Acquisition note No.1 to former shareholder of Alethea Laboratories, Inc. in the amount of $287,500 at 0% interest, with payments of $50,000 due quarterly starting April 1, 2013.   100,000    150,000 
           
Acquisition note No. 2 to former shareholder of Alethea Laboratories, Inc. in the amount of $287,500 at 0% interest, with payments of $50,000 due quarterly starting April 1, 2013.   100,000    150,000 
           
Loan from former shareholders of Alethea Laboratories, Inc. in the amount of $344,650 at 4% interest, with principal payments of $24,618 due monthly starting March 15, 2013.   24,618    98,471 
           
Commercial loan with a finance company, dated December 20, 2012, in the original amount of $18,249 and bearing interest at 12.59%.  Principal and interest payments in the amount of $364 are payable for 72 months ending on January 3, 2019. This note was secured by a lien on a vehicle with a carrying value of $16,623 at December 31, 2013.  The note was paid in full on March 26, 2014.       15,845 
           
Commercial loan with a finance company, dated November 15, 2012, in the original amount of $18,008 and bearing interest at 15.07%.  Principal and interest payments in the amount of $384 are payable for 72 months ending on November 30, 2018. This note was secured by a lien on a vehicle with a carrying value of $16,430 at December 31, 2013.  The note was paid in full on March 26, 2014.       16,279 

 

10
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 4 – Notes Payable (Continued)

 

   March 31,   December 31, 
   2014   2013 
           
Commercial loan with a finance company, dated November 28, 2012, in the original amount of $20,345 and bearing interest at 8.99%.  Principal and interest payments in the amount of $368 are payable for 72 months ending on January 12, 2019. This note was secured by a lien on a vehicle with a carrying value of $18,300 at December 31, 2013.  The note was paid in full on March 26, 2014.       17,676 
           
Acquisition convertible note No. 1 to former member of International Technologies, LLC in the amount of $250,000 at 5% interest and was due January 17, 2014.  The note was convertible into the Company's common stock at a ten percent (10%) discount to the average market price for the thirty days prior to conversion.  The note is discounted for its unamortized beneficial conversion feature of $-0- and $1,639 at March 31, 2014 and December 31, 2013, respectively.  See "Acquisition Convertible Notes" below.   250,000    248,361 
           
Acquisition convertible note No. 2 to former member of International Technologies, LLC in the amount of $250,000 at 5% interest and was due January 17, 2014.  The note was convertible into the Company's common stock at a ten percent (10%) discount to the average market price for the thirty days prior to conversion. The note is discounted for its unamortized beneficial conversion feature of $-0- and $1,639 at March 31, 2014 and December 31, 2013, respectively.   See "Acquisition Convertible Notes" below.   250,000    248,361 
           
Loan from former member of International Technologies, LLC in the remaining amount of $416,667 at the date of acquistion, at 1% interest, with principal payments of $83,333 due quarterly starting June 7, 2013.   83,335    166,668 
           
Loan from former member of International Technologies, LLC in the remaining amount of $112,500 at the date of acquistion, at 1% interest, with principal payments of $22,500 due quarterly starting June 7, 2013.   22,500    45,000 
           
    3,305,453    3,731,661 
           
Less current portion   (3,305,453)   (3,689,554)
           
Notes payable, net of current portion  $   $42,107 

 

11
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 4 – Notes Payable (Continued)

 

TCA Global

 

On May 14, 2012, the Company borrowed $550,000 from TCA Global Credit Master Fund, LP (the "Lender") pursuant to the terms of the Senior Secured Revolving Credit Facility Agreement, dated as of April 30, 2012 (the "Credit Agreement"), among Medytox, Medytox Medical Marketing & Sales, Inc. (“MMM&S”), Medytox Diagnostics, Inc. (“MDI”), PB Laboratories, LLC (“PB Labs”) and the Lender.  The funds were used for general corporate purposes.  Under the Credit Agreement, Medytox may borrow up to an amount equal to the lesser of 80% of its Eligible Accounts (as defined in the Credit Agreement) and the revolving loan commitment, which initially was $550,000.  

 

Medytox could request that the revolving loan commitment be raised by various specified amounts at specified times, up to an initial maximum of $4,000,000.  In each case, whether to agree to any such increase in the revolving loan commitment was in the Lender's sole discretion.  

 

On August 9, 2012, the Company borrowed an additional $525,000 in a second round of funding.  These additional funds were also used for general corporate purposes.  In this second round of funding, certain changes were made to the terms of the Credit Agreement:

 

·the revolving loan commitment was increased from $550,000 to $1,100,000 and was subject to further increase, up to a maximum of $4,000,000, in the Lender's sole discretion;
·the maturity date of the loan was extended to February 8, 2013 from the original maturity date of November 30, 2012 (subject to the Lender's continuing ability to call the loan upon 60 days written notice); and
·a prepayment penalty was added of 5% if substantially all of the loan is prepaid between 91 and 180 days prior to the maturity date, or 2.50% if substantially all of the loan is prepaid within 90 days of the maturity date.

 

On December 4, 2012, the Company borrowed an additional $650,000 in a third round of funding.  These additional funds were used for general corporate purposes.  In this third round of funding, certain additional changes were made to the terms of the Credit Agreement:

 

·the revolving loan commitment was increased from $1,100,000 to $1,725,000 and is subject to further increase, up to a maximum of $15,000,000, in the Lender's sole discretion;
·the maturity date of the loan was extended to September 3, 2013 from the previous maturity date of February 8, 2013 (subject to the Lender's continuing ability to call the loan upon 60 days written notice); and
·a covenant was added to require that any subsidiary that is formed, acquired or otherwise becomes a subsidiary must guarantee the loan and pledge substantially all of its assets as security for the loan.

 

On March 4, 2013, Medytox borrowed an additional $800,000 from the Lender pursuant to the terms of Amendment No. 3 to Senior Secured Revolving Credit Facility Agreement, dated as of February 28, 2013 ("Amendment No. 3"). These additional funds were used in accordance with management's discretion. In connection with Amendment No. 3, Advantage Reference Labs, Inc., a newly-formed wholly-owned subsidiary of Medytox ("Advantage"), entered into a Guaranty Agreement to guaranty the TCA loan and a Security Agreement to pledge substantially all its assets to secure its guaranty.

 

In connection with Amendment No. 3, Medytox executed an Amended and Restated Revolving Promissory Note, due September 4, 2013, in the amount of $2,525,000.

 

On July 15, 2013, Medytox borrowed an additional $500,000 from the Lender pursuant to the terms of Amendment No. 4 to Senior Secured Revolving Credit Facility Agreement, dated as of June 30, 2013 ("Amendment No. 4"). These additional funds were used in accordance with management's discretion. In connection with Amendment No. 4, each of International Technologies, LLC "International") and Alethea Laboratories, Inc. ("Alethea"), wholly-owned subsidiaries of Medytox, entered into a Guaranty Agreement to guaranty the TCA loan and a Security Agreement to pledge substantially all of its assets to secure its guaranty. The maturity date of the loan was extended to January 15, 2014 from the previous maturity date of September 3, 2013 (subject to the Lender’s continuing ability to call the loan upon 60 days written notice).

 

12
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 4 – Notes Payable (Continued)

 

TCA Global (Continued)

 

In connection with Amendment No. 4, Medytox executed an Amended and Restated Revolving Promissory Note, due January 15, 2014, in the amount of $3,025,000. Except as amended through Amendment No. 4, the terms of the Credit Agreement remain in full force and effect. On August 12, 2013, the Company made a payment of $550,000 on the note. The note has been extended by the lender from January 15, 2014 to September 15, 2014.

 

Acquisition Convertible Notes

 

The Company has filed an action against Reginald Samuels and Ralph Perricelli seeking, among other things, a declaration that the convertible debentures in the aggregate amount of $500,000 that the Company issued to Mr. Samuels and Mr. Perricelli as part of the consideration for the purchase of their interests in International Technologies, LLC are null and void. Mr. Samuels and Mr. Perricelli have been served and the litigation is ongoing.

 

Note 5 – Related Party Transactions

 

William Forhan, the Chief Executive Officer, and a director and shareholder of the Company, had advanced loans to the Company for the payment of certain operating expenses.  The loans were non-interest bearing and were due on demand. The amount outstanding to Mr. Forhan was $57,100 at December 31, 2012. During the three months ended March 31, 2013, $10,000 was paid and the remaining $47,100 was released by Mr. Forhan.  The $47,100 was recorded as a capital contribution as additional paid in capital as of March 31, 2013.

 

Alcimede LLC, of which a shareholder of the Company is the managing member, had advanced loans to the Company for the payment of certain operating expenses.  The loans were non-interest bearing and were due on demand. The amount outstanding to Alcimede was $85,000 at December 31, 2012. During the three months ended March 31, 2013, the $85,000 was paid along with a one-time interest charge of $18,417.

 

On September 10, 2012, the Company entered into an Asset Purchase Agreement with DASH Software, LLC (“DASH”) for the purchase of certain software utilized by the Company in its operations for $150,000. Sharon Hollis, a Vice President and shareholder of the Company, is the managing member of DASH. During the three months ended March 31, 2013, the Company paid $33,070 to DASH pursuant to the Asset Purchase Agreement.

 

Note 6 – Capital Lease Obligations

 

The Company leases various assets under capital leases expiring in 2020 as follows:

 

   March 31,   December 31, 
   2014   2013 
           
Medical equipment  $1,230,060   $980,948 
Less accumulated depreciation   (419,706)   (364,726)
           
Net  $810,354   $616,222 

 

Depreciation expense on assets under capital leases was $54,980 and $31,012 for the three months ended March 31, 2014 and 2013, respectively.

 

13
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 6 – Capital Lease Obligations (Continued)

 

Aggregate future minimum rentals under capital leases are as follows:

 

December 31,     
2014  $232,836 
2015   310,448 
2016   170,512 
2017   92,128 
2018   35,575 
Thereafter   68,186 
      
Total   909,685 
      
Less interest:   118,854 
      
Present value of minimum lease payments   790,831 
      
Less current portion of capital lease obligations   264,847 
      
Capital lease obligations, net of current portion  $525,984 

 

Note 7 – Stockholders’ Equity

 

Authorized Capital

 

The Company has 500,000,000 authorized shares of Common Stock at $0.0001 par value and 100,000,000 authorized shares of Preferred Stock at par value of $0.0001 per share.

 

On October 1, 2012, the Company filed a certificate of designation with the Secretary of State of Nevada to designate 5,000 shares of Series B Non-convertible Preferred Stock, at $0.0001 par value per share.  The Series B shares do not include any voting rights and allow for monthly dividends in an amount equal to the sum of 1) 10% of the amount of gross sales in excess of $1 million collected in the ordinary course of business, not to exceed $150,000, and 2) 15% of the amount of gross sales in excess of $2.5 million collected in the ordinary course of business.

 

On March 27, 2014, each of the holders of shares of Series B Preferred Stock entered into a purchase option agreement with the Company. Each agreement grants the Company an option to purchase any or all shares of Series B Preferred Stock held by the holder at any time through March 27, 2016 at a purchase price of $5,000 per share. Each holder agreed not to transfer or dispose of any shares of Series B Preferred Stock during the term of the option, other than to the Company upon an exercise of the option. Any exercise of an option is completely at the Company's discretion.

 

On October 7, 2012, the Company filed a certificate of designation with the Secretary of State of Nevada to designate 1,000,000 shares of Series C Convertible Preferred Stock, at $0.0001 par value per share.  The Series C shares are convertible into shares of Common Stock by the quotient of 1 divided by the product of 0.80 multiplied by the market price of the Company’s Common Stock at the date of conversion.  The Series C shares also include voting rights of 25 votes for every share of Series C Preferred Stock and shall be entitled to dividends at the same time any dividend is paid or declared on any shares of the Company’s Common Stock.

 

14
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 7 – Stockholders’ Equity (Continued)

 

Authorized Capital (Continued)

 

On March 17, 2014, the Company filed a Certificate of Designation with the Secretary of State of Nevada authorizing up to 200,000 shares of Series D Convertible Preferred Stock at a $0.0001 par value per share ("Series D Preferred Stock"). The Series D shares are convertible into shares of Common Stock by the quotient of 5 divided by the product of 0.80 multiplied by the market price of the Company’s Common Stock at the date of conversion. After the earlier of the date the trading volume of the Common Stock exceeds an aggregate of 3,000,000 shares in any 30 day period or the date the Company sells shares of Common Stock in a firm commitment underwritten public offering with aggregate gross proceeds of at least $30,000,000, each share of Series D Preferred Stock shall be convertible into the number of shares of Common Stock equal to the quotient of (I) 5 divided by (ii) the market price of the Common Stock. All shares of Series D Preferred Stock outstanding on the second anniversary of the original issuance date shall be automatically converted into shares of Common Stock. The Series D shares also include voting rights of 1 vote for every share of Series D Preferred Stock and shall be entitled to dividends at the same time any dividend is paid or declared on any shares of the Company’s Common Stock.

 

Preferred Stock

 

During the three months ended March 31, 2014 and 2013, the Series B preferred shareholders earned dividends totaling $913,563 and $238,741, respectively, of which $481,215 was due and payable at March 31, 2014.

 

On March 18, 2014, 200,000 shares of Series D Preferred Stock of the Company were issued to the previous owners of Clinlab pursuant to a stock purchase agreement whereby the Company purchased all of the outstanding stock of Clinlab (See Note 9 – Business Combinations).

 

Common Stock

 

During the three months ended March 31, 2014, the Company issued an aggregate of 210,000 shares of the Company’s restricted common stock to six management executives and one consultant as partial payment of bonuses which were accrued at December 31, 2013. The shares were valued at $2.50, based on the price of shares sold to investors, for a total of $525,000.

 

2013 Equity Plan

 

On September 25, 2013, the Company’s board of directors approved and adopted the Medytox Solutions, Inc. 2013 Incentive Compensation Plan (the “2013 Plan”). The 2013 Plan was approved by a majority of stockholders of the Company on November 22, 2013. The 2013 Plan provides for the grant of shares of common stock, options, performance shares, performance units, restricted stock, stock appreciation rights and other awards.

 

The following summarizes 2013 Plan activity for the three months ended March 31, 2014:

 

Shares approved for issuance at plan inception   5,000,000 
      
Options granted in 2014   (1,035,000)
      
Options cancelled in 2014   10,000 
      
Restricted shares issued in 2014   (210,000)
      
Balance at March 31, 2014   3,765,000 

 

Stock Options

 

On March 3, 2014, the Company’s board of directors granted stock options to purchase a total of 1,035,000 shares of the Company’s Common Stock under the 2013 Plan to various employees. The options were issued at an exercise price of $2.50, a term of 10 years, and 50% of the options vest each on the 6 month anniversary and 12 month anniversary of the grant date.

 

15
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 7 – Stockholders’ Equity (Continued)

 

Stock Options (Continued)

 

The following summarizes options outstanding at December 31, 2013 and option activity for the three months ended March 31, 2014:

 

               Weighted 
   Common Stock Options Outstanding   average 
   Employees and           exercise 
   Directors   Non-employees   Total   price 
                 
Balance at December 31, 2013   20,150,000    3,020,000    23,170,000   $5.33 
                     
Options granted   1,035,000        1,035,000    2.50 
                     
Options exercised                 
                     
Options cancelled or expired   (210,000)       (210,000)   2.50 
                     
Balance at March 31, 2014   20,975,000    3,020,000    23,995,000   $5.14 

 

The following table summarizes information with respect to stock options outstanding and exercisable by employees and directors at March 31, 2014:

 

     Options outstanding   Options vested and exercisable 
          Weighted              
          average   Weighted             Weighted      
          remaining   average   Aggregate        average   Aggregate 
     Number   contractual   exercise   intrinsic   Number   exercise   intrinsic 
Exercise price   outstanding   life (years)   price   value   vested   price   value 
                                      
$2.50    8,375,000    4.29   $2.50   $    7,250,000   $2.50   $ 
$5.00    6,600,000    3.73   $5.00        6,500,000   $5.00     
$10.00    6,000,000    8.76   $10.00        6,000,000   $10.00     
      20,975,000        $5.43   $    19,750,000   $5.60   $ 

 

The following table summarizes information with respect to stock options outstanding and exercisable by non-employees at March 31, 2014:

 

     Options outstanding   Options vested and exercisable 
          Weighted              
          average   Weighted             Weighted      
          remaining   average   Aggregate        average   Aggregate 
     Number   contractual   exercise   intrinsic   Number   exercise   intrinsic 
Exercise price   outstanding   life (years)   price   value   vested   price   value 
                                      
$2.50    1,020,000    3.70   $2.50   $    1,020,000   $2.50   $ 
$5.00    1,000,000    3.76   $5.00        1,000,000   $5.00     
$10.00    1,000,000    8.76   $10.00        1,000,000   $10.00     
      3,020,000        $5.81   $    3,020,000   $5.81   $ 

 

16
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

  

Note 7 – Stockholders’ Equity (Continued)

 

Stock Options (Continued)

 

During the three months ended March 31, 2014, the Company issued options to purchase a total of 1,035,000 shares of the Company’s common stock to various employees. These options have contractual lives of ten years and were valued at an average grant date fair value of $0.70 per option, or $724,500, using the Black-Scholes Option Pricing Model with the following assumptions:

 

Stock price $2.50
Expected term 5.375 years
Expected volatility 27.72%
Risk free interest rate 1.46%
Dividend yield 0

 

The stock price was based on the price of shares sold to investors and volatility was based on comparable volatility of other companies since the Company had no significant historical volatility. As none of the options were vested as of March 31, 2014, no stock-based compensation was recorded for the three months ended March 31, 2014.

 

As of March 31, 2014, there was unrecognized compensation costs of $757,500 related to stock options. The Company expects to recognize those costs over a weighted average period of .57 years as of March 31, 2014. Future option grants will increase the amount of compensation expense to be recorded in these periods.

 

Warrants

 

The following table summarizes warrant transactions for the three months ended March 31, 2014:

 

           Weighted     
       Weighted   average     
       average   remaining   Aggregate 
   Number   exercise   contractual   intrinsic 
   of warrants   price   term (years)   value 
                 
Granted in 2013   346,400   $3.22           
                     
Outstanding at December 31, 2013 and March 31, 2014   346,400   $3.22    0.82   $ 
                     
Exercisable at December 31, 2013 and March 31, 2014   346,400   $3.22    0.82   $ 
                     
Weighted Average Grant Date Fair Value       $0.25           

 

During the three months ended March 31, 2013, the Company issued warrants to purchase a total of 46,400 shares of the Company’s common stock in conjunction with sales of Units. These warrants have contractual lives of twenty-three months and were valued at a grant date fair value of $-0- per warrant using the Black-Scholes Option Pricing Model with the following assumptions:

 

Stock price $0.01
Contractual term 23 months
Expected volatility 29.13%
Risk free interest rate 0.15%
Dividend yield 0

 

17
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

  

Note 7 – Stockholders’ Equity (Continued)

 

Warrants (Continued)

 

During the three months ended March 31, 2013, the Company issued warrants to purchase a total of 300,000 shares of the Company’s common stock to two individuals in connection with obligations entered into by the Company’s subsidiaries. These warrants have contractual lives of two years and were valued at an average grant date fair value of $0.283 per warrant, or $85,000, using the Black-Scholes Option Pricing Model with the following assumptions:

 

Stock price $2.50
Contractual term 2 years
Expected volatility 29.13%
Risk free interest rate 0.27%
Dividend yield 0

 

The stock price was based on the price of shares sold to investors and volatility was based on comparable volatility of other companies since the Company had no significant historical volatility. The $85,000 was expensed as stock-based consulting fees for the three months ended March 31, 2013.

 

Basic and Diluted Income Per Share

 

The Company computes income per share in accordance with ASC 260, "Earnings per Share", which requires presentation of both basic and diluted earnings per share (“EPS”) on the face of the statement of operations. Basic EPS is computed by dividing income available to common shareholders by the weighted average number of shares outstanding during the period. Diluted EPS gives effect to all potential dilutive equivalent shares of common stock outstanding during the period using the treasury stock method and convertible preferred stock using the if-converted method. In computing diluted EPS, the average stock price for the period is used in determining the number of shares assumed to be purchased from the exercise of stock options, convertible preferred stock, or warrants.

 

Basic and Diluted EPS were calculated as follows:

 

   Three Months Ended March 31, 
   2014   2013 
Basic:          
Numerator - net income available to common stockholders  $3,389,970   $414,472 
Denominator - weighted-average shares outstanding   30,043,053    29,563,504 
           
Net income per share - Basic  $0.11   $0.01 
           
Diluted:          
Numerator:          
Net income available to common stockholders  $3,389,970   $414,472 
Interest expense on convertible debt, net of taxes   3,700    15,000 
   $3,393,670   $429,472 
           
Denominator:          
Weighted-average shares outstanding   30,043,053    29,563,504 
Weighted-average equivalent shares from convertible debt   222,222    200,000 
Weighted-average equivalent shares from Series C convertible preferred stock       203,233 
Weighted-average equivalent shares from Series D convertible preferred stock   72,222     
    30,337,497    29,966,737 
           
Net income per share - Diluted  $0.11   $0.01 

 

18
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 7 – Stockholders’ Equity (Continued)

 

Basic and Diluted Income Per Share (Continued)

 

Diluted EPS excludes all dilutive potential shares if their effect is anti-dilutive. As of March 31, 2014 and 2013, the following potential common stock equivalents were excluded from the calculation of Diluted EPS as their effect was anti-dilutive:

 

   March 31,   March 31, 
   2014   2013 
         
Stock options outstanding   23,995,000    21,320,000 
Warrants outstanding   346,400    346,400 
           
    24,341,400    21,666,400 

 

Note 8 – Income Taxes

 

Significant components of the income tax provision are summarized as follows:

 

   March 31,   March 31, 
   2014   2013 
Current provision:          
Federal  $3,327,000   $625,100 
State   569,500    66,700 
           
Deferred provision:          
Federal   (1,173,200)   (269,000)
State   (125,200)   (28,700)
           
   $2,598,100   $394,100 

 

A reconciliation of the statutory federal income tax rate to the Company’s effective income tax rate on income before income taxes for the three months ended March 31, 2014 and 2013 is as follows:

 

   March 31,   March 31, 
   2014   2013 
           
Expected federal income tax at 34% statutory rate   34.0%   34.0%
State income taxes   4.2%   3.6%
Permanent differences   -0.6%   0.0%
Change in valuation allowance   0.0%   0.0%
           
    37.6%   37.6%

 

19
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 8 – Income Taxes (Continued)

 

The Company provides for income taxes using the liability method in accordance with FASB ASC Topic 740 “Income Taxes”. Deferred income taxes arise from the differences in the recognition of income and expenses for tax purposes. Deferred tax assets and liabilities are comprised of the following at March 31, 2014 and December 31, 2013:

 

   March 31,   December 31, 
   2014   2013 
Deferred income tax assets:          
Allowance for bad debts  $2,694,300   $1,362,900 
Accrued compensation   385,700    385,700 
Stock options   170,300    170,300 
Total deferred income tax assets  $3,250,300   $1,918,900 
           
Deferred income tax liabilities:          
Property and equipment  $(80,100)  $(76,100)
Intangible amortization   (165,000)   (136,000)
Total deferred income tax liabilities  $(245,100)  $(212,100)
           
Net deferred income taxes:          
Current   3,080,000    1,748,600 
Non-current   (74,800)   (41,800)
   $3,005,200   $1,706,800 

 

Management has reviewed the provisions regarding assessment of their valuation allowance on deferred tax assets and based on that criteria determined that it will have sufficient taxable income to realize those assets. Therefore, management has assessed the realization of the deferred tax assets and has determined that it is more likely than not that they will be realized.

 

The Company recognizes the consolidated financial statement impact of a tax position only after determining that the relevant tax authority would more likely than not sustain the position following an audit. For tax positions meeting the more-likely-than–not threshold, the amount recognized in the consolidated financial statements is the largest benefit that has a greater than 50 percent likelihood of being realized upon ultimate settlement with the relevant tax authority.

 

Note 9 – Business Combinations

 

The Company completed one acquisition during the three months ended March 31, 2014 and two during the year ended December 31, 2013.  The Company accounted for the assets, liabilities and ownership interests in accordance with the provisions of FASB ASC 805 “Business Combinations”.  As such, the recorded assets and liabilities acquired have been recorded at fair value and any difference in the net asset values and the consideration given has been recorded as a gain on acquisition or as goodwill.

 

Goodwill was attributable to the following subsidiaries as of March 31, 2014 and December 31, 2013:

 

   March 31,   December 31, 
   2014   2013 
           
Medical Billing Choices, Inc.  $1,202,112   $1,202,112 
           
PB Laboratories, LLC   107,124    107,124 
           
Biohealth Medical Laboratory, Inc.   116,763    116,763 
           
Clinlab, Inc.   2,273,503     
           
   $3,699,502   $1,425,999 

 

20
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 9 – Business Combinations (Continued)

 

The goodwill attributed to Clinlab, Inc. is subject to adjustment by management as described below.

 

Clinlab, Inc.

 

On March 18, 2014, the Company, through its subsidiary, MIT, purchased all of the outstanding stock of Clinlab from two unrelated parties. The purchase price was an aggregate of $2,250,000, $1,000,000 in cash and 200,000 shares of Series D Preferred Stock of the Company, currently convertible into $1,250,000 of common stock of the Company at the date of conversion.

 

The following table summarizes the consideration given for Clinlab and the fair values of the assets acquired and liabilities assumed recognized at the acquisition date. Management is in the process of valuing any identifiable tangible and intangible assets. Until the valuation is complete and values are assigned to tangible or intangible assets, if any, the entire amount of the excess of the consideration given over the net assets acquired is allocated to goodwill.

 

Consideration Given:     
      
Cash  $1,000,000 
Series D Preferred stock   1,250,000 
Contingent acquisition liability   54,017 
      
Total Consideration  $2,304,017 
      
Fair value of identifiable assets acquired and liabilities assumed:     
      
Cash  $19,306 
Accounts receivable   54,017 
Prepaid expenses   242 
Security deposit   700 
Accounts payable and accrued expenses   (43,751)
Identified intangible assets    
Total identifiable net assets   30,514 
      
Goodwill and unidentified intangible assets   2,273,503 
      
   $2,304,017 

 

Note 10 – Commitments and Contingencies

 

Legal Matters

 

During the course of business, litigation commonly occurs.  From time to time the Company may be a party to litigation matters involving claims against the Company. The Company operates in a highly regulated industry and employs personnel which may inherently lend itself to legal matters.  Management is aware that litigation has associated costs and that results of adverse litigation verdicts could have a material effect on the Company's financial position or results of operations. Management, in consultation with legal counsel, has addressed known assertions and predicted unasserted claims below.

 

On July 2, 2013, a jury awarded Medytox Institute of Laboratory Medicine, Inc., our wholly-owned subsidiary ("MILM"), $2,906,844 on its breach of contract claim against Trident Laboratories, Inc. and its shareholders and awarded Seamus Lagan $750,000 individually against Christopher Hawley for defamatory postings on the internet. The jury rejected every claim made against the MILM parties. All appeals have been dismissed.

 

21
 

 

MEDYTOX SOLUTIONS, INC.

Notes to Consolidated Financial Statements

March 31, 2014

(unaudited)

 

Note 10 – Commitments and Contingencies (Continued)

 

The case arose from the August 22, 2011 agreement among MILM and Trident and its shareholders pursuant to which MILM was to acquire 81% of Trident. On January 17, 2012, Trident notified MILM that it was rescinding the agreement. As a result, MILM filed suit against Trident and its shareholders in Florida Circuit Court in Broward County. The jury found that Trident and its shareholders breached the agreement and failed to perform their obligations thereunder.

 

The Company has filed an action against Reginald Samuels and Ralph Perricelli seeking, among other things, a declaration that the convertible debentures in the aggregate amount of $500,000 that the Company issued to Mr. Samuels and Mr. Perricelli as part of the consideration for the purchase of their interests in International Technologies, LLC are null and void. Mr. Samuels and Mr. Perricelli have been served and the litigation is ongoing.

 

On October 21, 2013, Mr. Samuels filed a complaint in the Superior Court of New Jersey (Bergen County) against the Company and Medytox Diagnostics, Inc. alleging breach of contract under his employment agreement and the agreement under which International Technologies, LLC was acquired; unjust enrichment; fraud; intentional and negligent misrepresentation; and breach of an implied duty of good faith and fair dealing and seeking an accounting. Mr. Perricelli filed a similar action. The Company believes all these claims are without merit.

 

The Company removed both cases from the Superior Court of New Jersey to the federal court in the District of New Jersey. The Company also filed to transfer both cases to the Southern District of Florida pursuant to the forum selection clause in the purchase agreement. The action filed by Mr. Perricelli has since been transferred to the Southern District of Florida. The motion to transfer the action filed by Mr. Samuels remains pending.

 

Note 11 – Subsequent Events

 

The Company has evaluated subsequent events through the date the financial statements were issued and filed with the SEC. The Company has determined that there are no events that warrant disclosure or recognition in the consolidated financial statements.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

22
 

 

Item 2. Management’s Discussion and Analysis of Financial Condition and Results of Operations.

 

SPECIAL NOTE CONCERNING FORWARD-LOOKING STATEMENTS

 

Certain statements made in this Form 10-Q are "forward-looking statements" (within the meaning of the Private Securities Litigation Reform Act of 1995) regarding the plans and objectives of management for future operations. Such statements involve known and unknown risks, uncertainties and other factors that may cause actual results, performance or achievements of the Company to be materially different from any future results, performance or achievements expressed or implied by such forward-looking statements. The forward-looking statements included herein are based on current expectations that involve numerous risks and uncertainties. The Company's plans and objectives are based, in part, on assumptions involving the continued expansion of business. Assumptions relating to the foregoing involve judgments with respect to, among other things, future economic, competitive and market conditions and future business decisions, all of which are difficult or impossible to predict accurately and many of which are beyond the control of the Company. Although the Company believes its assumptions underlying the forward-looking statements are reasonable, any of the assumptions could prove to be inaccurate and, therefore, there can be no assurance the forward-looking statements included in this Report will prove to be accurate. In light of the significant uncertainties inherent in the forward-looking statements included herein, the inclusion of such information should not be regarded as a representation by the Company or any other person that the objectives and plans of the Company will be achieved.

 

The forward-looking statements included in this Form 10-Q and referred to elsewhere are related to future events or our strategies or future financial performance. In some cases, you can identify forward-looking statements by terminology such as "may," "should," "believe," "anticipate," "future," "potential," "estimate," "encourage," "opportunity," "growth," "leader," "expect," "intend," "plan," "expand," "focus," "through," "strategy," "provide," "offer," "allow," commitment," "implement," "result," "increase," "establish," "perform," "make," "continue," "can," "ongoing," "include" or the negative of such terms or comparable terminology. All forward-looking statements included in this Form 10-Q are based on information available to us as of the filing date of this report, and the Company assumes no obligation to update any such forward-looking statements, except as required by law. Our actual results could differ materially from the forward-looking statements.

 

Important factors that might cause our actual results to differ materially from the results contemplated by the forward-looking statements are contained in the “Risk Factors” section of our Annual Report on Form 10-K for the fiscal year ended December 31, 2013 and in our subsequent filings with the Securities and Exchange Commission.  The following discussion of our results of operations should be read together with our financial statements and related notes included elsewhere in this report.

 

Company Overview

 

Medytox Solutions, Inc. (the “Company”, "Medytox", “we”, “us”, or “our”) is a holding company that owns and operates businesses in the medical services sector.  Our principal line of business is clinical laboratory blood and urine testing services, with a particular emphasis in the provision of urine drug toxicology and comprehensive pain medication monitoring programs to physicians, clinics and rehabilitation facilities in the United States.  In each of 2013 and the three months ended March 31, 2014, testing services to rehabilitation facilities represented over 90% of our revenues.

 

We offer a complete, turn-key urine drug testing (UDT) program allowing physicians to proactively monitor and treat patients. The Medytox UDT program is utilized by physicians to identify and evaluate prescribed and/or non-prescribed drugs that when combined may cause adverse drug interactions dangerous to a patient's health.  With our UDT program, physicians can be more assured their patients are adhering to their therapeutic drug regimens and are in compliance with their prescribed guidelines. Our UDT program helps the health care provider achieve better outcomes for patients and in evaluating to what extent the prescribed medications and their dosages are working for the patient to achieve a better outcome towards recovery.

 

In addition to our clinical testing operations, we provide a web-based portal to provide laboratory ordering and results to our physician customers.

 

As a provider of clinical laboratory services, we continue to pursue our strategy of acquiring or entering into binding relationships with high-complexity laboratories that can facilitate our customers' needs. We have successfully completed several such acquisitions or strategic partnerships with laboratories located in different regions of the United States, allowing us to correspondingly increase our client base. These laboratories, and those we shall continue to seek out, offer or can be developed to offer the most advanced analytical technology for the processing of urine and blood specimens including Immunoassay Analyzers (IA) for screens and GCMS/LCMS for confirmations.  All Medytox laboratories are fully-staffed professional COLA-accredited high-complexity laboratories with additional certifications such as the COLA Laboratory of Excellence Award (COLA's Highest Commendation), CLIA (Clinical Laboratory Improvement Amendments) and the State of Florida's AHCA Clinical Laboratory License for Non-Waived High Complexity testing and we anticipate that any facilities acquired in the future will meet these stringent requirements.  Our in-house billing company services all of our acquired or allied facilities, utilizing electronic processing of claims to the major insurance payers and eliminating the need to rely on and pay for the services of clearing houses allowing us to maximize profit retention.

 

23
 

 

Company History

 

Medytox was organized on July 19, 2005 under the laws of the State of Nevada. In the first half of 2011, Company management decided to reorganize as a holding company to acquire and manage a number of companies in the medical services sector.

 

On June 22, 2011, the Company organized Medytox Medical Management Solutions Corp. ("MMMS"), a Florida corporation, as a wholly-owned subsidiary. On October 26, 2013, MMMS changed its name to Medytox Information Technology, Inc. ("MIT"). MIT provides information technology and management solutions to our subsidiaries and outside medical service providers. MIT operates from the corporate offices in West Palm Beach, Florida.

 

On July 26, 2011, the Company organized Medytox Institute of Laboratory Medicine, Inc. (“MILM”), a Florida corporation, as a wholly-owned subsidiary.  MILM was organized to acquire and manage medical testing laboratories. MILM operates from the corporate offices in West Palm Beach, Florida.

 

On August 22, 2011, the Company acquired 100% of Medical Billing Choices, Inc. ("MBC"), a privately-held North Carolina corporation. The company operates a medical billing service for a variety of medical providers throughout the southeastern United States from offices in Charlotte, North Carolina. MBC is the main billing company for the Medytox-owned laboratories and allows Medytox to offer medical billing services to its customers.

 

On February 16, 2012, Medytox Diagnostics, Inc. (“MDI”), a wholly-owned subsidiary of the Company, entered into a Membership Interest Purchase Agreement for the purchase of 50.5% of the outstanding membership interests in Collectaway, LLC, a clinical laboratory located in Palm Beach County, Florida.  The name of Collectaway, LLC was changed to PB Laboratories, LLC.

 

On March 9, 2012, the Company formed Medytox Medical Marketing & Sales, Inc. ("MMM&S"), a Florida corporation, as a wholly-owned subsidiary that provides marketing for clinical laboratories that are owned by the Company. MMM&S operates from the corporate offices in West Palm Beach, Florida.

 

On September 10, 2012, the Company entered into an agreement to purchase all of the assets and intellectual property rights to the software known as "Medytox Advantage" that it did not already own from Dash Software, LLC for $150,000.

 

On October 12, 2012, MDI acquired the remaining 49.5% ownership in PB Laboratories, LLC that it did not already own. MDI now owns 100% of this laboratory.

 

On December 7, 2012, MDI entered into an agreement to acquire 50.5% ownership in Biohealth Medical Laboratory, Inc., a Miami-based clinical laboratory. The Company immediately initiated an investment program to increase the clinical lab testing capacity of blood and urine specimens at Biohealth Medical Laboratory, Inc.

 

On January 1, 2013, MDI purchased 100% of the stock of Alethea Laboratories, Inc. ("Alethea").  Althea operates a licensed clinical lab in Las Cruces, New Mexico and is an enrolled Medicare provider.  

 

On January 29, 2013, the Company formed Advantage Reference Labs, Inc. ("Advantage"), a Florida corporation, as a wholly-owned subsidiary to provide reference, confirmation and clinical testing services. On October 14, 2013, Advantage changed its name to EPIC Reference Labs, Inc. ("EPIC").

 

On April 4, 2013, MDI purchased 100% of the membership interests of International Technologies, LLC ("International").  International operates a licensed clinical laboratory in Waldwick, New Jersey and is a licensed Medicare provider.

 

On July 2, 2013, the Company announced that a jury awarded MILM $2,906,844 on its breach of contract claim against Trident Laboratories, Inc. and its shareholders and awarded Seamus Lagan $750,000 individually against Christopher Hawley for defamatory postings on the InvestorsHub website. The jury rejected every claim made against the MILM parties.

 

On March 18, 2014, the Company’s wholly-owned subsidiary, MIT, purchased 100% of the stock of Clinlab, Inc. ("Clinlab"), a Florida corporation. Clinlab develops and markets laboratory information management systems.

 

24
 

 

Plan of Operation

 

Medytox is a holding company that owns and operates businesses in the medical services sector. Medytox has invested in a strong sales team, a client services team and proprietary technologies to better serve the needs of a modern-day medical provider.

 

The Company seeks to become a leading provider of laboratory and related services and solutions to medical providers. To date, we have specialized in providing urine and blood drug toxicology and comprehensive pain medication monitoring programs to physicians, clinics and rehabilitation facilities in the United States. We intend to grow through the acquisition and/or formation of additional laboratory testing facilities and related businesses in the United States.

 

Results of Operations

 

For the three months ended March 31, 2014 compared to the three months ended March 31, 2013

 

Revenues

 

Revenues were $21,062,572 for the three months ended March 31, 2014 compared to $8,023,759 for the three months ended March 31, 2013, an increase of $13,038,813, or 163%. The increase is primarily due to the Company’s subsidiaries 1) Biohealth beginning operations in the second quarter of 2013 and 2) Alethea and EPIC beginning operations in the first quarter of 2014. Revenues for the Company’s laboratory operations, by subsidiary, were: PB Labs $6,928,259 and $7,949,148 for the three months ended March 31, 2014 and 2013, respectively; Biohealth $8,391,370 and $25,197 for the three months ended March 31, 2014 and 2013, respectively; Alethea $2,651,928 and $-0- for the three months ended March 31, 2014 and 2013, respectively; International $20,530 and $-0- for the three months ended March 31, 2014 and 2013, respectively; and EPIC $3,041,609 and $-0- for the three months ended March 31, 2014 and 2013, respectively.

 

Operating Expenses and Other Income

 

For the three months ended March 31, 2014, our total operating expenses were $14,198,494 compared to $6,766,303 for the three months ended March 31, 2013 resulting in an increase of $7,432,191, or 110%. The increase is attributable to increases in direct costs of revenue of $1,605,210, general and administrative expenses of $1,529,776, sales and marketing expenses of $305,567, bad debt expense of $3,967,840 and depreciation and amortization of $91,139, and a decrease in legal fees related to the Trident lawsuit of $67,341. General and administrative expenses generally include corporate overhead, financial and administrative contracted services, legal fees, and consulting costs. The increases are directly attributable to the increase in revenues and the acquisitions of Alethea and International Tech, and the formation of EPIC, during 2013.

 

Our income from operations for the three months ended March 31, 2014 was $6,864,078 as compared to $1,257,456 for the three months ended March 31, 2013.

 

Other expenses incurred during the three months ended March 31, 2014 included: (i) interest expense of $96,751 (2013: $187,844) and (ii) loss on legal settlement of $-0- (2013: $69,800); offset by (iii) gain on the disposition of subsidiary of $134,185 (2013: $-0-); (iv) gain on the settlement of assets of $-0- (2013: $250); (v) gain on settlement of debt of $-0- (2013: $47,100); and (vi) other income (expense) of $121 (2013: $151).

 

Net income attributable to Medytox Solutions common shareholders for the three months ended March 31, 2014 was $3,389,970 compared to $414,472 for the three months ended March 31, 2013.

 

Disputed Segment

 

The dispute with Trident Laboratories, Inc. and its shareholders originated in 2012.  The assets and liabilities of Trident are excluded from the individual consolidated balance sheet line items and presented separately as assets and liabilities from disputed activity and operating activity for 2013 are excluded from the consolidated statement of operations. In addition, the Company had reserved $397,918 of net income from the disputed activity for the period from August 22, 2011 (date of acquisition) through December 31, 2013.  Effective March 31, 2014, the Company’s management believes that the net assets of Trident are not recoverable and as such, the Company has accounted for the disputed assets and liabilities as if they have been disposed, resulting in a gain on the disposition of $134,185. The net assets and liabilities attributable to the disputed activity are as follows at December 31, 2013:

 

Assets attributable to disputed activity  $1,367,796 
      
Liabilities attributable to disputed activity  $1,104,063 

 

25
 

 

Liquidity and Capital Resources

 

Overview

 

The Company historically has utilized various credit facilities to fund working capital needs, acquisitions and capital expenditures. Future cash needs for working capital, acquisitions and capital expenditures may require management to seek additional equity or obtain additional credit facilities. The sale of additional equity could result in additional dilution to the Company's shareholders. A portion of the Company's cash may be used to acquire or invest in complementary businesses or products or to obtain the right to use complementary technologies. From time to time, in the ordinary course of business, the Company evaluates potential acquisitions of such businesses, products or technologies.

 

For the three months ended March 31, 2014, we funded our operations through cash provided by operations, while for the three months ended March 31, 2013, we funded our operations through cash provided by operations, borrowings from third parties and sales of our common stock. Our principal use of funds during the three months ended March 31, 2014 has been for payments on borrowings, acquisitions and general corporate expenses. Management believes that based on the current level of operations and cash flow from operations, the Company will have sufficient liquidity to fund anticipated expenses and other commitments for the next twelve months.

 

Liquidity and Capital Resources during the Three Months ended March 31, 2014 compared to the Three Months ended March 31, 2013

 

As of March 31, 2014, we had cash of $2,739,213 and working capital of $4,894,374.  The Company generated cash flow from operations of $1,366,040 for the three months ended March 31, 2014 compared to cash provided by operations of $1,165,517 for the three months ended March 31, 2013. The cash flow from operating activities for the three months ended March 31, 2014 was primarily attributable to the Company's net income from operations of $4,303,533, increased by depreciation and amortization of $165,688, bad debts of $6,187,033, and accretion of beneficial conversion feature as interest of $3,278, and offset by the gain on disposition of subsidiary of $134,185 and the net changes in operating assets and liabilities of $9,159,307.  Cash provided by operations for the three months ended March 31, 2013 was primarily attributable to the Company's net income from operations of $653,213, increased by depreciation and amortization of $74,549, stock issued for services of $62,500, stock-based compensation of $85,000, bad debt expense of $2,219,193, and accretion of loan costs as interest of $65,817 and offset by the gain on settlement of debt of $47,100, gain on disposal of assets of $250, and net changes in operating assets and liabilities of $1,947,405.

 

Cash used in investing activities was $1,368,101 and $967,108 for the three months ended March 31, 2014 and 2013, respectively. Cash used in investing activities for the three months ended March 31, 2014 included $387,407 for the purchase of property and equipment and cash paid for acquisitions of $1,000,000, offset by cash received in acquisitions of $19,306. Cash used in investing activities for the three months ended March 31, 2013 was attributable to the purchase of property and equipment of $132,195, cash advanced to related parties of $80,111, cash advanced to third parties of $655,052, and cash paid for acquisitions of $100,000, offset by cash received for the sale of property and equipment of $250.

 

Cash used in financing activities was $1,400,142 and $143,584 for the three months ended March 31, 2014 and 2013, respectively. Cash used in financing activities for the three months ended March 31, 2014 included $913,563 of dividends on Series B Preferred Stock, payments on notes payable of $429,486, and payments on capital lease obligations of $57,093. Cash used in financing activities for the three months ended March 31, 2013 included $52,350 for deferred loan costs, dividends on Series B Preferred Stock of $238,741, payments on notes payable of $568,692, payments on capital lease obligations of $29,801, payments on related party loans of $95,000 and common stock repurchased from lender of $75,000, offset by proceeds received from the issuance of notes payable of $800,000 and proceeds received from the sale of common stock of $116,000.

 

On May 14, 2012, the Company borrowed $550,000 from TCA Global Credit Master Fund, LP (the "Lender") pursuant to the terms of the Senior Secured Revolving Credit Facility Agreement, dated as of April 30, 2012 (the "Credit Agreement"), among Medytox, MMM&S, MDI, PB Labs and the Lender.  The funds were used for general corporate purposes.  Under the Credit Agreement, Medytox may borrow up to an amount equal to the lesser of 80% of its Eligible Accounts (as defined in the Credit Agreement) and the revolving loan commitment, which initially was $550,000.  

 

Medytox could request that the revolving loan commitment be raised by various specified amounts at specified times, up to a maximum of $4,000,000.  In each case, whether to agree to any such increase in the revolving loan commitment is in the Lender's sole discretion.  

 

26
 

 

On August 9, 2012, the Company borrowed an additional $525,000 in a second round of funding. These additional funds were also used for general corporate purposes. In this second round of funding, certain changes were made to the terms of the Credit Agreement:

 

·the revolving loan commitment was increased from $550,000 to $1,100,000 and was subject to further increase, up to a maximum of $4,000,000, in the Lender's sole discretion;
·the maturity date of the loan was extended to February 8, 2013 from the original maturity date of November 30, 2012 (subject to the Lender's continuing ability to call the loan upon 60 days written notice); and
·a prepayment penalty was added of 5% if substantially all of the loan is prepaid between 91 and 180 days prior to the maturity date, or 2.50% if substantially all of the loan is prepaid within 90 days of the maturity date.

 

On December 4, 2012, the Company borrowed an additional $650,000 in a third round of funding.  These additional funds were used for general corporate purposes. In this third round of funding, certain additional changes were made to the terms of the Credit Agreement:

 

·the revolving loan commitment was increased from $1,100,000 to $1,725,000 and is subject to further increase, up to a maximum of $15,000,000, in the Lender's sole discretion;
·the maturity date of the loan was extended to September 3, 2013 from the previous maturity date of February 8, 2013, (subject to the Lender's continuing ability to call the loan upon 60 days written notice); and
·a covenant was added to require that any subsidiary that is formed, acquired or otherwise becomes a subsidiary must guarantee the loan and pledge substantially all of its assets as security for the loan.

 

On March 4, 2013, Medytox borrowed an additional $800,000 from the Lender pursuant to the terms of Amendment No. 3 to Senior Secured Revolving Credit Facility Agreement, dated as of February 28, 2013 ("Amendment No. 3"). These additional funds were used in accordance with management's discretion. In connection with Amendment No. 3, Advantage Reference Labs, Inc., a newly-formed wholly-owned subsidiary of Medytox, entered into a Guaranty Agreement to guaranty the TCA loan and a Security Agreement to pledge substantially all its assets to secure its guaranty.

 

On July 15, 2013, the Company borrowed an additional $500,000 from the Lender pursuant to the terms of Amendment No. 4 to Senior Secured Revolving Credit Facility Agreement, dated as of June 30, 2013 ("Amendment No. 4"). In connection with Amendment No. 4, Alethea Laboratories, Inc. and International Technologies, LLC, wholly-owned subsidiaries of the Company, each entered into a Guaranty Agreement to guaranty the TCA loan and a Security Agreement to pledge substantially all its assets to secure its guaranty. The maturity date of the loan was extended to January 15, 2014 from the previous maturity date of September 3, 2013 (subject to the Lender’s continuing ability to call the loan upon 60 days written notice). On August 12, 2013, the Company made a payment of $550,000 on the note. The note has been extended by the Lender from January 15, 2014 to September 15, 2014. As of March 31, 2014, we are in compliance with all financial and nonfinancial covenants in the Credit Agreement, as amended.

 

Off-Balance Sheet Arrangements

 

We currently have no off-balance sheet arrangements that have or are reasonably likely to have a current or future material effect on our financial condition, changes in financial condition, revenues or expenses, results of operations, liquidity, capital expenditures or capital resources.

 

Critical Accounting Policies

   

The preparation of financial statements in conformity with accounting principles generally accepted in the United States of America requires us to make a number of estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements. Such estimates and assumptions affect the reported amounts of revenues and expenses during the reporting period. We base our estimates on historical experiences and on various other assumptions that we believe to be reasonable under the circumstances. Actual results may differ materially from these estimates under different assumptions and conditions. We continue to monitor significant estimates made during the preparation of our financial statements. On an ongoing basis, we evaluate estimates and assumptions based upon historical experience and various other factors and circumstances. We believe our estimates and assumptions are reasonable in the circumstances; however, actual results may differ from these estimates under different future conditions.

 

See Item 7, “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and Note 2, “Summary of Significant Accounting Policies” in our audited consolidated financial statements as of and for the year ended December 31, 2013, included in our Annual Report on Form 10-K filed with the U.S. Securities and Exchange Commission (“SEC”) on March 31, 2014.

 

Item 3. Quantitative and Qualitative Disclosures About Market Risk.

  

The disclosure required under this item is not required to be reported by smaller reporting companies.

 

27
 

 

Item 4. Controls and Procedures.

  

(a)Evaluation of Disclosure Controls and Procedures

   

In connection with the preparation of this Quarterly Report on Form 10-Q, an evaluation was carried out by the Company's management, with the participation of the principal executive officer and the principal financial officer, of the effectiveness of the Company's disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e) under the Securities Exchange Act of 1934 ("Exchange Act")) as of March 31, 2014. Disclosure controls and procedures are designed to ensure that information required to be disclosed in reports filed or submitted under the Exchange Act is recorded, processed, summarized, and reported within the time periods specified in the Securities and Exchange Commission's rules and forms, and that such information is accumulated and communicated to management, including the chief executive officer and the chief financial officer, to allow timely decisions regarding required disclosures.

 

Based on that evaluation, the Company's management concluded, as of the end of the period covered by this report, that the Company's disclosure controls and procedures were effective in recording, processing, summarizing, and reporting information required to be disclosed, within the time periods specified in the Commission's rules and forms, and that such information was accumulated and communicated to management, including the principal executive officer and the principal financial officer, to allow timely decisions regarding required disclosures.

 

(b)Changes in Internal Control over Financial Reporting

 

There were no changes in our internal control over financial reporting that occurred during the period covered by this report that have materially affected, or are reasonably likely to materially affect, our internal control over financial reporting.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

28
 

 

PART II – OTHER INFORMATION

 

Item 1. Legal Proceedings.

   

During the course of business, litigation commonly occurs.  From time to time the Company may be a party to litigation matters involving claims against the Company. The Company operates in a highly regulated industry and employs personnel which may inherently lend itself to legal matters.  Management is aware that litigation has associated costs and that results of adverse litigation verdicts could have a material effect on the Company's financial position or results of operations. Management, in consultation with legal counsel, has addressed known assertions and predicted unasserted claims below.

 

The Company announced, on July 2, 2013, a jury awarded Medytox Institute of Laboratory Medicine, Inc., its wholly-owned subsidiary ("MILM"), $2,906,844 on its breach of contract claim against Trident Laboratories, Inc. and its shareholders and awarded Seamus Lagan $750,000 individually against Christopher Hawley for defamatory postings on the InvestorsHub website. The jury rejected every claim made against the MILM parties. All appeals have been dismissed.

 

The Company has filed an action against Reginald Samuels and Ralph Perricelli seeking, among other things, a declaration that the convertible debentures in the aggregate amount of $500,000 that the Company issued to Mr. Samuels and Mr. Perricelli as part of the consideration for the purchase of their interests in International Technologies, LLC are null and void. Mr. Samuels and Mr. Perricelli have been served and the litigation is ongoing.

 

On October 21, 2013, Mr. Samuels filed a complaint in the Superior Court of New Jersey (Bergen County) against the Company and Medytox Diagnostics, Inc. alleging breach of contract under his employment agreement and the agreement under which International Technologies, LLC was acquired; unjust enrichment; fraud; intentional and negligent misrepresentation; and breach of an implied duty of good faith and fair dealing and seeking an accounting. Mr. Perricelli filed a similar action. The Company believes all these claims are without merit.

 

The Company removed both cases from the Superior Court of New Jersey to the federal court in the District of New Jersey. The Company also filed to transfer both cases to the Southern District of Florida pursuant to the forum selection clause in the purchase agreement. The action filed by Mr. Perricelli has since been transferred to the Southern District of Florida. The motion to transfer the action filed by Mr. Samuels remains pending.

 

Item 1A. Risk Factors.

  

The disclosure required under this item is not required to be reported by smaller reporting companies.

 

Item 2. Unregistered Sales of Equity Securities and Use of Proceeds.

   

On March 18, 2014, an aggregate of 200,000 shares of Series D Preferred Stock were issued to the two sellers in connection with the acquisition of Clinlab, Inc.

 

These securities were not registered under the Securities Act of 1933, as amended (the “Securities Act”), but were issued in reliance upon the exemption from registration provided by Section 4(2) of the Securities Act.

 

Item 3. Defaults Upon Senior Securities.

  

None.

 

29
 

 

Item 4. Mine Safety Disclosures.

 

Not applicable.

 

Item 5. Other Information.

 

None.

 

Item 6. Exhibits

  

  Exhibit 3.1 Certificate of Designation for the Series D Convertible Preferred Stock, par value $0.0001 per share, of Medytox Solutions, Inc.1
  Exhibit 10.1 Form of Medytox Solutions, Inc. 2013 Incentive Compensation Plan Restricted Stock Agreement2
  Exhibit 10.2 Stock Purchase Agreement, dated as of March 18, 2014, by and among Clinlab, Inc., Daniel Stewart, James A. Wilson, Medytox Information Technology, Inc. and Medytox Solutions, Inc.1
  Exhibit 10.3 Form of Purchase Option Agreement between Medytox Solutions, Inc., and each holder of Series B Preferred Stock1
  Exhibit 10.4 Consulting Agreement, dated March15, 2014, between Medytox Solutions, Inc. and SS International Consulting, Ltd.1
  Exhibit 31.1 Rule 13a-14(a) Certification by the Principal Executive Officer **
  Exhibit 31.2 Rule 13a-14(a) Certification by the Principal Financial Officer **
  Exhibit 32.1 Certification by the Principal Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 **
  Exhibit 32.2 Certification by the Principal Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 **
  Exhibit 101.INS XBRL Instance Document
  Exhibit 101.SCH XBRL Schema Document
  Exhibit 101.CAL XBRL Calculation Linkbase Document
  Exhibit 101.DEF XBRL Definition Linkbase Document
  Exhibit 101.LAB XBRL Label Linkbase Document
  Exhibit 101.PRE XBRL Presentation Linkbase Document

 

1Incorporated by reference to the Company’s report on Form 10-K, filed on March 31, 2014.

 

2Incorporated by reference to the Company’s report on Form 8-K, filed on March 19, 2014.

 

**Furnished herewith

 

30
 

 

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 thereunto duly authorized.

 

 

  MEDYTOX SOLUTIONS, INC.
     
Date: May 15, 2014 By: /s/ William G. Forhan
    William G. Forhan
   

Chief Executive Officer

(Principal Executive Officer)

 

 

Date: May 15, 2014 By: /s/ Jace Simmons
    Jace Simmons
   

Chief Financial Officer

(Principal Financial Officer)

 

 

 

 

 

 

 

 

 

 

 

 

 

31