CIMETRIX INCORPORATED
                                            6979 South High Tech Drive
                                          Salt Lake City, Utah 84047-3757



                                                  April 30, 2001



Dear Share Owner:

         On behalf of the Board of Directors and management, we cordially invite
you to attend the Annual Meeting of Cimetrix Incorporated, which will be held on
Saturday,  June 2,  2001,  at 9:00 a.m.  in the  Marriott  Hotel,  75 South West
Temple, Salt Lake City, Utah.

         At the meeting,  your Board is asking you to elect four  directors,  to
amend the Company's 1998 Stock Option Plan to authorize an additional  1,000,000
shares of common  stock to be made  available  for issuance  under the plan,  to
ratify the appointment of Tanner + Co. as the Company's independent accountants,
and to transact  such other  business as may properly come before the meeting or
any adjournment thereof. These proposals are fully set forth in the accompanying
proxy statement,  which you are urged to read thoroughly. We will also report on
the progress of the Company.

         It is  important  that your  shares  are  represented  and voted at the
meeting  whether or not you plan to attend.  Accordingly,  you are  requested to
sign, date and mail the enclosed proxy in the envelope provided at your earliest
convenience.

         Thank you for your cooperation.


         Very truly yours,

         By: /s/ Robert H. Reback                    By: /s/ David P. Faulkner
         -------------------------------             ----------------------
         Robert H. Reback                            David P. Faulkner
         Office of the President                     Office of the President










                              CIMETRIX INCORPORATED
                           6979 South High Tech Drive
                         Salt Lake City, Utah 84047-3757


                  NOTICE OF 2001 ANNUAL MEETING OF SHARE OWNERS

                           Meeting Date: June 2, 2001

TO OUR SHARE OWNERS:

         The Annual  Meeting of the Share  Owners of  Cimetrix  Incorporated,  a
Nevada corporation (the "Company"),  will be held on June 2, 2001, commencing at
9:00 a.m., in the Marriott Hotel, 75 South West Temple, Salt Lake City, Utah, to
consider  and vote on the  following  matters  described  in this notice and the
accompanying Proxy Statement:

         1.       To elect four directors to the Company's Board of Directors to
                  serve for one-year terms.

         2.       To amend the Company's  1998 Stock Option Plan to authorize an
                  additional  1,000,000  shares  of  common  stock  to  be  made
                  available for issuance under the plan.

         3.       To  ratify  the  appointment  of Tanner + Co. as the Company's
                  independent public accountants.

         4.       To transact such other business  as  may  properly come before
                  the meeting or any adjournment thereof.

         The Board of  Directors  has fixed the close of business on May 1, 2001
as the record date for  determination  of share  owners  entitled to vote at the
Annual Meeting or any  adjournments  thereof,  and only record holders of Common
Stock at the close of  business  on that day will be  entitled  to vote.  At the
record date, 24,457,690 shares of Common Stock were issued and outstanding.

         TO ASSURE REPRESENTATION AT THE ANNUAL MEETING,  SHARE OWNERS ARE URGED
TO SIGN AND RETURN  THE  ENCLOSED  PROXY CARD AS  PROMPTLY  AS  POSSIBLE  IN THE
POSTAGE-PREPAID  ENVELOPE  ENCLOSED FOR THAT PURPOSE.  ANY SHARE OWNER ATTENDING
THE ANNUAL  MEETING MAY VOTE IN PERSON EVEN IF HE OR SHE  PREVIOUSLY  RETURNED A
PROXY. A PROXY MAY BE REVOKED BY WRITTEN REVOCATION  DELIVERED TO THE COMPANY AT
ANY TIME PRIOR TO THE ANNUAL MEETING.


                                         By Order of the Board of Directors,

                                         By: /s/ Riley G. Astill
                                         --------------------------
                                         Riley G. Astill
                                         Vice President of Finance and Secretary
April 30, 2001
Salt Lake City, Utah






                              CIMETRIX INCORPORATED
                           6979 South High Tech Drive
                         Salt Lake City, Utah 84047-3757

                                 PROXY STATEMENT

                       2001 ANNUAL MEETING OF SHARE OWNERS
                           Meeting Date: June 2, 2001

         This  Proxy  Statement  is  being  sent  on or  about  May 7,  2001  in
connection  with the  solicitation  of  proxies  by the  Board of  Directors  of
Cimetrix Incorporated,  a Nevada corporation (the "Company" or "Cimetrix").  The
proxies  are for use at the 2001  Annual  Meeting  of the  Share  Owners  of the
Company,  which will be held on June 2, 2001,  commencing  at 9:00 a.m.,  in the
Marriott Hotel, 75 South West Temple,  Salt Lake City, Utah, and at any meetings
held upon adjournment  thereof (the "Annual  Meeting").  The record date for the
Annual Meeting is the close of business on May 1, 2001 (the "Record Date"). Only
holders of record of the Company's  Common Stock on the Record Date are entitled
to notice of the Annual Meeting and to vote at the Annual Meeting.

         A proxy card is enclosed.  Whether or not you plan to attend the Annual
Meeting in person,  please  sign,  date and  return the  enclosed  proxy card as
promptly as possible in the  postage-prepaid  envelope provided,  to ensure that
your shares will be voted at the Annual  Meeting.  Any share owner who returns a
proxy  has the  power to revoke  it at any time  prior to its  effective  use by
filing with the  Secretary  of the Company an  instrument  revoking it or a duly
executed  proxy  bearing a later date,  or by attending  the Annual  Meeting and
voting in person. Unless contrary instructions are given, any such proxy, if not
revoked,  will be voted at the Annual Meeting for the four nominees for election
as  directors,  to amend the  Company's  1998 Stock  Option Plan to authorize an
additional  1,000,000  shares of common stock to be made  available for issuance
under the plan , and to ratify the  appointment of Tanner + Co. as the Company's
independent public accountants, as set forth in this Proxy Statement.

         At the Record Date, May 1, 2001,  there were  24,457,690  shares of the
Company's Common Stock issued and outstanding. The presence, either in person or
by proxy,  of persons  entitled to vote a majority of the Company's  outstanding
Common Stock is necessary to constitute a quorum for the transaction of business
at the Annual Meeting. Abstentions and broker non-votes are counted for purposes
of determining a quorum,  but are not considered as having voted for purposes of
determining  the outcome of a vote.  No other voting  securities  of the Company
were outstanding at the Record Date.

         Holders of the Common  Stock have one vote for each share on any matter
that may be presented  for  consideration  and action by the share owners at the
Annual Meeting. In order for action to be taken on any matter, it must receive a
majority  of the votes  present  and  voting in  person or by proxy  except  the
election of directors.  Directors may be elected by a plurality  vote.  The four
nominees  for  director  receiving  the  highest  number of votes at the  Annual
Meeting will be elected. Unless instructed otherwise,  the shares represented by
proxies  to  management  will be voted  for the  named  nominees,  to amend  the
Company's 1998 Stock Option Plan to authorize an additional  1,000,000 shares of
common stock to be made available for issuance under the plan, and to ratify the
appointment of Tanner + Co. as the Company's independent public accountants.


                                       -1-





         The cost of  preparing,  assembling,  printing  and mailing  this Proxy
Statement and the accompanying form of proxy, and the cost of soliciting proxies
relating to the Annual  Meeting,  will be borne by the Company.  The Company may
request banks and brokers to solicit their customers who beneficially own Common
Stock listed of record in names of nominees,  and will  reimburse such banks and
brokers for their reasonable out-of-pocket expenses for such solicitations.  The
solicitation of proxies by mail may be  supplemented by telephone,  telegram and
personal  solicitation  by  officers,  directors  and regular  employees  of the
Company, but no additional compensation will be paid to such individuals.


                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

Nominees

         The Board of Directors has  determined  that the four  directors  named
below will be nominated  for election as directors at the Annual  Meeting.  Each
nominee has  consented  to being named in the Proxy  Statement  as a nominee for
election as director and has agreed to serve as director if elected.

         The Board of  Directors  has advised the Company that it intends at the
Annual Meeting to vote the shares covered by the proxies for the election of the
nominees named below.  If any one or more of such nominees should for any reason
become  unavailable  for  election,  the  Board  of  Directors  may vote for the
election of such substitute nominees as the Board of Directors may propose.  The
accompanying  form of proxy  contains a  discretionary  grant of authority  with
respect to this matter.

         The nominees  for  election as directors at the Annual  Meeting are set
forth below.

                                        Director or               Position with
         Name                 Age       Officer since             the Company
         ----                 ---       -------------             -----------
Lowell K. Anderson, D.M.D.    58        January 1998              Director
Richard Gommermann            44        April  2001               Director
Joe K. Johnson                43        April  2001               Director
Randall A. Mackey, Esq.       55        January 1998              Director


Biographical Information

         There  is no  family  relationship  among  the  current  directors  and
executive officers. The following sets forth brief biographical  information for
each director of Cimetrix.

     Lowell K.  Anderson,  D.M.D.  has been a director of Cimetrix since January
1998. Dr. Anderson has practiced Oral and Maxillofacial Surgery from 1975 to the
present.  From 1973 to 1975, Dr. Anderson served as a Major in the United States
Air Force.  From 1970 to 1973, Dr. Anderson did his residency at Mayo Clinic and
the Mayo Graduate School of Medicine. Dr. Anderson graduated from the University
of  Louisville  Dental School with honors in 1966.  Dr.  Anderson is currently a
member of the Brigham Young University Alumni Board. Dr. Anderson also served as
President  of  the  Western   Society  of  Oral  and   Maxillofacial   Surgeons,
representing over 600 surgeons.
                                       -2-



     Richard  Gommermann  was  appointed  as a director on April 17,  2001.  Mr.
Gommermann  is President and COO of  GiantRewards,  Inc.,  an  e-promotions  and
offline marketing and technology company. Prior to co-founding GiantRewards, Mr.
Gommermann spent 16 years at US West in various marketing,  finance,  legal, and
sales  positions.  In his last  position  at US West he  managed a $140  million
distribution  channel. Mr. Gommermann received B.A., M.A. and M.B.A degrees from
Creighton  University  in Omaha,  Nebraska.  He also  spent 18  months  pursuing
graduate studies at Gutenberg University in Mainz, Germany.

     Joe K. Johnson was appointed as a director on April 17, 2001.  Mr.  Johnson
attended the University of Utah,  majoring in finance. He left the University of
Utah in 1983, to pursue a career in the insurance industry.  He became President
of Aspen Finance, a Salt Lake City insurance agency for the next 15 years. Since
1998,  Mr.  Johnson has been the  Manager of Aspen  Capital  Resources,  LLC, an
investment  company that provides bridge financing to public companies in second
or  third  stage  capitalization.  Over  that  period,  Aspen  has  financed  12
companies,  and is currently a major  shareholder in several firms.  Mr. Johnson
served as a director  of Covol  Technologies,  Inc.,  from 1998 to 1999,  and is
currently serving as a director of First Scientific, Inc.

     Randall A. Mackey has been a director of Cimetrix  since January 1998.  Mr.
Mackey  has been  president  of the Salt Lake City law firm of  Mackey,  Price &
Williams  since  1992,  and a  shareholder  and  director  of the  firm  and its
predecessor  firms since 1989.  From 1979 to 1989 he practiced law with the Salt
Lake  City  law firm of  Fabian &  Clendenin,  where  he was a  shareholder  and
director  of the firm  from  1982 to 1989.  From  1977 to 1979  Mr.  Mackey  was
associated  with the  Washington,  D.C. law firm of Hogan & Hartson.  Mr. Mackey
received a B.S.  degree in  Economics  from the  University  of Utah in 1968, an
M.B.A.  degree from  Harvard  University  in 1970, a J.D.  degree from  Columbia
University  in 1975 and a B.C.L.  degree from Oxford  University in 1977. He has
served as a director since January 2000 and from November 1995 to September 1998
of Paradigm Medical  Industries,  Inc.,  which develops,  manufactures and sells
ophthalmic surgical systems. Mr. Mackey has also served as Chairman of the Board
since July 2000 and as a trustee since 1993 of Salt Lake Community College.

Board Meetings and Committees

         The Company's Board of Directors met ten times during 2000. Each of the
Company's  directors  attended  at least  75% of the  meetings  of the  Board of
Directors.  All  directors  of the  Company  hold  office  until the next annual
meeting  of share  owners  and until  their  successors  have been  elected  and
qualified.

         The Company  has Audit and  Compensation  Committees  with its Board of
Directors,  all of which are independent  directors,  serving in its entirety as
these committees.

Report of the Audit Committee

         The audit  committee  met once during 2000 to review the results of the
1999  audit  by  Tanner  + Co.,  the  Company's  independent  accountants.  This
committee  has not met in 2001 to review the 2000 audit by Tanner + Co., and has
no audit committee report or audit committee charter to issue at this time.



                                       -3-





                               EXECUTIVE OFFICERS

         The following table sets forth certain  biographical  information  with
respect to the executive officers of the Company:

Name                 Age                   Title
- ----                 ---                   -----
David P. Faulkner    46        Office of the President, Executive Vice President
                               of Marketing

Robert H. Reback     41        Office of the President, Executive Vice President
                               of Sales

Steven D. Hausle     50        President Semiconductor Division

Michael D. Feaster   30        Vice President of Software Development

Steven K. Sorensen   42        Vice President and Chief Engineer

Riley G. Astill      40        Vice President of Finance, Chief Financial
                               Officer



     David P. Faulkner,  Office of the President and Executive Vice President of
Marketing,  joined the  Company in August  1996.  Mr.  Faulkner  was  previously
employed as the Manager of PLC Marketing,  Manager of Automotive  Operations and
District  Sales Manager for GE Fanuc  Automation,  a global  supplier of factory
automation  computer  equipment  specializing in programmable logic controllers,
factory software and computer numerical controls from 1986 to 1996. Mr. Faulkner
has a B.S. degree in Electrical  Engineering and a M.B.A. degree from Rensselaer
Polytechnic Institute.

     Robert H. Reback,  Office of the President and Executive  Vice President of
Sales,  joined  Cimetrix  as Vice  President  of Sales in  January  1996 and was
promoted to Executive  Vice  President of Sales and Marketing in January,  1997.
Mr. Reback was the District  Manager of Fanuc Robotics' West Coast business unit
from 1994 to 1995. From 1985 to 1993 he was Director of Sales/Account Executives
for Thesis, Inc., a privately-owned  supplier of factory automation software and
was previously a Senior Automation  Engineer for Texas  Instruments.  Mr. Reback
has a B.S.  degree in  Mechanical  Engineering  and an M.S. degree in Industrial
Engineering from Purdue University.

     Steven D. Hausle, President Semiconductor Division,  joined Cimetrix in May
2000. Prior to coming to Cimetrix Mr. Hausle was Executive Vice President for GW
Associates from 1998 to 2000, which is a privately owned software developer.  As
President of the sales and marketing firm  Bridgetek,  Inc. from 1988 to 1998 he
brought leading edge technology  start-up firms to market. From 1986 to 1988 Mr.
Hausle  was Vice  President  Sales  and  Marketing  for  Flexible  Manufacturing
Systems,  a very early adopter of Automated  Material handling and CIM software.
From  1983 to 1986 he was a key  member  of the  management  team  that  started
Prometrix Inc., which is now part of KLA-Tencor.  Mr. Hausle holds a B.S. degree
from Santa Clara University.


                                       -4-



     Michael D.  Feaster,  Vice  President of Software  Development,  joined the
Company in April 1998, as Director of Customer  Services.  In December 1998, Mr.
Feaster was  promoted to Vice  President of Software  Development.  From 1994 to
1998, Mr. Feaster was employed at Century Software,  Inc., as the Vice President
of Software Development,  directing 25 engineers.  Century Software,  Inc., is a
global supplier of PC to UNIX  connectivity  software,  specializing in internet
access of Windows to legacy mission critical applications.  From 1988 to 1994 he
served as a software  engineer  contractor/subcontractor  for such  companies as
Fidelity Investments, IAT, Inc., NASA, and Mexico's Border Inspection Division.

     Dr.  Steven K.  Sorensen,  Vice  President and Chief  Engineer,  joined the
Company in 1990.  Prior to  joining  Cimetrix,  Dr.  Sorensen  was an  Associate
Professor at Brigham  Young  University,  where he received his Ph.D.  degree in
Mechanical  Engineering.  Dr.  Sorensen has been working to develop the Cimetrix
technology  for the past twelve years and is one of the principal  architects of
many of the Company's most important products.

     Riley G.  Astill,  Vice  President  of Finance,  Chief  Financial  Officer,
originally joined Cimetrix as Controller,  in July 1994. He remained  Controller
until October 1996,  when he left the Company prior to its moving to Tampa,  FL.
Mr. Astill rejoined  Cimetrix as Vice President of Finance in December 1997. Mr.
Astill  was  Controller  of Art Beats,  Inc.,  a  privately  held Salt Lake City
publisher from 1991 to 1994.  From 1990 to 1991, he was a Senior  Accountant for
Oryx Energy Company. From 1988 to 1990 he was an accountant for Ernst & Young in
Dallas.  He has a B.S.  degree in Accounting  from the  University of Utah and a
M.A. degree from Utah State University.


                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Director Compensation

         Directors  of  the  Company  receive  no  cash  compensation,  but  are
reimbursed  for expenses.  Each  director  (but not including  directors who are
officers or employees)  is granted  stock  options to purchase  24,000 shares of
common stock at an exercise price per share in excess of the market price at the
time of grant.  Vested options become exercisable six months after vesting.  The
following table summarizes the options held by each of the Company's directors.

         Director                        Exercise             Exercise
         Name                          Price $2.50          Price $3.50
         ----                          -----------          -----------

         Lowell K. Anderson               56,000              24,000
         Joe K. Johnson                        0                   0
         Richard Gommerman                     0                   0
         Randall A. Mackey                56,000              24,000




                                       -5-





Executive Officer Compensation

     The  following  table  discloses  compensation,  for the three fiscal years
ended  December  31,  2000,  1999 and  1998,  paid by the  Company  to the named
executive  officers  whose  annual   compensation  equals  or  exceeds  $100,000
(collectively the "Named Executive Officers").



                                                                  SUMMARY COMPENSATION TABLE

                                                                                               Long-Term Compensation
                                                                          ----------------------------------------------------------
                                        Annual Compensation                          Awards                        Payout
                                ------------------------------------      ----------------------------   ---------------------------
                                                                          Restricted        Securities   Long-term
                                                                          Stock             Underlying   Incentive      All Other
Name and Principal Position     Year    Salary($)  Bonus       Other      Awards ($)        Options      Payout ($)    Compensation
- -------------------------------         ---------  -----       -----      ----------        ----------   ----------     ------------
                                                                                                 

Robert H. Reback, Office of     2000    120,000    20,000 (5)       0           0            100,000             0       3,470 (1)
   the President, Executive     1999    120,000         0           0           0                  0             0       3,036 (1)
   Vice President of Sales      1998    120,000    20,000 (5)       0       4,000            200,000             0       3,036 (1)

David P. Faulkner, Office of    2000    120,000    15,000 (5)       0           0            100,000             0       3,470 (2)
   the President, Executive     1999    120,000         0           0           0            100,000             0       2,836 (2)
   Vice President Marketing     1998    100,000         0           0           0            100,000             0       2,553 (2)

Steven D. Hausle, President     2000    128,333         0           0           0            200,000             0       3,269 (3)
   Semiconductor Division       1999     n/a
                                1998     n/a

Michael D. Feaster, Vice        2000    110,000    10,000 (5)       0           0            100,000             0       1,008 (4)
   President of Software Dev.   1999    100,000         0           0           0             65,000             0         753 (4)
                                1998     59,000         0           0           0             35,000             0         451 (4)
- -------------------


(1)      Includes  matching  contributions  of $2,400,  $2,200 and $2,200 to the
         Company's 401k plan for years 2000, 1999 and 1998,  respectively.  Also
         includes  $1,070,  $836 and $836 for term life  insurance  premiums  in
         2000, 1999 and 1998, respectively.

(2)      Includes  matching  contributions  of $2,400,  $2,000 and $1,800 to the
         Company's  401k  plan for  2000,  1999  and  1998,  respectively.  Also
         includes  $1,070,  $836 and $753 for term life  insurance  premiums  in
         2000, 1999 and 1998, respectively.

(3)      Includes  matching  contributions  of $2,567 to the Company's 401k plan
         for year 2000. Also includes $702 for term  life  insurance premiums in
         2000.

(4)      Includes $1,008,$753 and $451 for term life insurance premiums in 2000,
         1999 and 1998, respectively.

(5)      Bonus amounts listed on the table  are  shown  in  the year  they  were
         earned. Actual payments were made in the subsequent fiscal period.





                                                        -6-





                                        OPTION GRANTS IN LAST FISCAL YEAR

         The following table sets forth certain information  regarding the grant
of stock  options to the person named in the Summary  Compensation  Table during
the fiscal year ended December 31, 2000.




                                                       Individual Grants
                    ------------------------------------------------------------  Potential Realizable
                    Number of        Percent of                                   Value at Assumed
                    Securities       Total Options                                Annual Rates of Stock
                    Underlying       Granted to      Exercise                     Price Appreciation for
                    Options          Employees in    Price Per    Expiration      Option Term ($) (1)
Name                Granted (#)      Fiscal Year     Share ($)    Date                5%         10%
- ----                -----------      -------------   ---------    ----------         ---         ---
                                                                             

Robert H. Reback       100,000            15          3.00         1/31/05         382,880      483,150
David P. Faulkner      100,000            15          3.00         1/31/05         382,880      483,150
Steven D. Hausle       200,000            29          3.50         7/13/05         893,397    1,127,360
Michael D. Feaster     100,000            15          3.00         1/31/05         382,880      483,150


- ------------
(1)  Potential realizable value is based on the assumption that the common stock
     of the Company  appreciates at the annual rate shown (compounded  annually)
     from the date of grant  until the  expiration  of the 5 year  option  term,
     using the exercise  price of each option as the beginning  value.  The real
     value of the options depends on the actual appreciation of the value of the
     Company's  common  stock.  These  numbers  do  not  reflect  the  Company's
     estimates of future  stock price  growth and no  assurance  exists that the
     price of the Company's common stock will appreciate at the rates assumed in
     the table.


                                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                         AND FISCAL YEAR-END OPTION VALUES



                                                        Number of Securities
                                                        Underlying Unexercised            Value of Unexercised
                          Shares                        Options at                        In-the-Money Options at
                          Acquired                      Fiscal Year-End (#)               Fiscal Year-End ($)(1)
                          On Exercise   Value           ------------------------------    --------------------------
Name                       (#)          Realized ($)    Exercisable      Unexercisable    Exercisable  Unexercisable
- ----                     ------------   ------------    -----------      -------------    -----------  -------------
                                                                                             

Robert H. Reback                0             0          185,000            115,000               0            0
David P. Faulkner               0             0          150,000            150,000               0            0
Steven D. Hausle                0             0                0            200,000               0            0
Michael D. Feaster              0             0           75,000            125,000               0            0

- -------------
(1)  Closing market value of the Company's common stock at December 31, 2000, of
     $1.31, minus the respective exercise prices of $2.50, $3.00, or $3.50.








                                                        -7-





                    REPORT ON EXECUTIVE OFFICER COMPENSATION

     The Board of Directors  reviewed and approved the  compensation  and fringe
benefits  for the  Company's  officers,  consisting  of six  persons.  The Board
evaluates  the  performance  of all  officers,  and  administers  the  Company's
compensation program for its officers.

Compensation Philosophy

     The  Company's  compensation   philosophy  for  officers  conforms  to  its
compensation philosophy for all employees generally.  The Company's compensation
is designed to:

         o    Provide compensation  comparable to that offered by companies with
              similar business, allowing the Company to successfully attract and
              retain the employees necessary to its long-term success.

         o    Provide  compensation  that  rewards  individual  achievement  and
              differentiates among employees based upon individual performance.

         o    Provide  incentive  compensation that varies according to both the
              Company's  success  in  achieving  its  performance  goals and the
              employee's contribution to that success; and

         o    Provide an appropriate  linkage between employee  compensation and
              the creation of share owner value through  awards that are tied to
              the Company's financial  performance and by facilitating  employee
              stock ownership.

In furtherance of these goals, the Company's  officers'  compensation  comprises
salary,  annual cash bonuses,  long-term  incentive  compensation in the form of
stock options and various  fringe  benefits,  including  medical  benefits and a
401(k) savings plan.

Salaries

         The Board of Directors reviewed the salaries of all the officers of the
Company  for fiscal year 2000.  The Board of  Directors  made  salary  decisions
concerning  the officers based upon a variety of  considerations  in conformance
with  the   compensation   philosophy   stated  above.   First,   salaries  were
competitively  set relative to both other companies in the software industry and
other  comparable  companies.  Second,  the Board of Directors  considered  each
officer's  level of  responsibility  and  individual  performance,  including an
assessment of the person's overall value to the Company.  Third, internal equity
among employees was factored into the decision.  Finally, the Board of Directors
considered  the Company's  financial  performance  and its ability to absorb any
increases in salaries.

Bonuses

         Each  officer  is  eligible  to  receive  an annual  cash bonus that is
generally paid pursuant to an incentive  compensation formula established at the
beginning  of a year  in  connection  with  the  preparation  of  the  Company's
operating  budget for the year. In  formulating  decisions  with respect to cash
bonus  awards,  the  Board  of  Directors  evaluates  each  officer's  role  and
responsibility in the Company and other factors that the Board deems relevant to
motivate each officer to achieve strategic performance goals.


                                       -8-





Stock Options

         The  Company  has a stock  option  plan that is  designed  to align the
interests of the share owners and the Company's  officers in the  enhancement of
share owner value. Stock options are granted under the plan by an administrative
committee  comprising  disinterested  members  of the  Board  of  Directors.  In
general,  stock options are granted at an exercise price not lower than the fair
market value of the Company's  Common Stock on the date of grant. In formulating
its  recommendations to the administrative  committee for the stock option plan,
the Board of Directors evaluates the Company's overall financial performance for
the year, the  desirability of long-term  service from an officer and the number
of stock options held by other  officers in the Company who have the same,  more
or less responsibility.  To encourage long-term  performance,  the stock options
granted in fiscal year 2000 vest ratably  over a four-year  period and expire up
to five years after the date of grant.

Chief Executive Officer Compensation

         At January 31, 2001,  both Robert H. Reback and David P.  Faulkner were
appointed to the Office of the  President to fulfill the duties of the President
and Chief Executive Officer of the Company. The total compensation for these two
individuals  for fiscal  year 2000 is  disclosed  in the  "Summary  Compensation
Table" above, and primarily consisted of salary and stock options.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On  April  1,  1999  the  Company  entered  into a new  agreement  with
Bicoastal  Holding  Company  providing  for the  continued  services  of Paul A.
Bilzerian,  as President and Chief Executive Officer of Cimetrix.  The agreement
required  that the Company pay Bicoastal  Holding  Company for his services at a
rate of $10,000 per month for his services  through  December  31,  2000,  and a
$1,500 monthly living allowance.  On September 15, 2000, Mr. Bilzerian  resigned
from the Board of  Cimetrix  and the  Company  hired Mr.  Bilzerian  directly as
President  of the  Company,  buying  out  the  remainder  of the  contract  with
Bicoastal  Holding  Company for  $35,750.  On January 30,  2001,  Mr.  Bilzerian
resigned his position as President and as an employee of Cimetrix.

         In February 2000, the Company  contracted to purchase a 2000 Mitsubishi
Eclipse  automobile for Paul A.  Bilzerian,  then President and Chief  Executive
Officer of the  Company,  and his family.  The purchase  agreement  requires the
Company  to make  monthly  payments  of  approximately  $588 over a period of 60
months,  beginning  February  1,  2001.  The  Company  has also  been  providing
insurance coverage on the automobile.  Terri L. Steffen,  wife of Mr. Bilzerian,
has agreed to make all payments  under the purchase  agreement  and to reimburse
the Company for the insurance  costs. As of April 30, 2001, Ms. Steffen has made
all required payments under the purchase agreement.

         On January  18,  2001,  the  Company  loaned  Paul A.  Bilzerian,  then
President  and Chief  Executive  Officer,  a total of  $22,000  to pay for legal
expenses.  Mr.  Bilzerian  signed a  Promissory  Note  with the  Company,  which
requires  the  payment  of the  outstanding  principal  balance of the Note plus
accrued interest at the rate of 10% annually upon demand.  Lowell K. Anderson, a
director of the Company,  signed an  Unconditional  Guarantee,  which guarantees
payment of the Note, and a Stock Pledge Agreement, in which Mr. Anderson pledged
10,000 shares of the Company's common stock to secure the loan.





                                       -9-





         The Company has been contacted by the Washington  D.C. law firm of Shaw
Pittman claiming that the Company owes the firm $36,605 in additional legal fees
and expenses for the legal services it provided to Mr.  Bilzerian.  Shaw Pittman
maintains that the Company is responsible for the payment of these fees inasmuch
as Mr. Bilzerian signed a fee agreement with the firm, both  individually and as
President of Cimetrix guaranteeing payment of all legal expenses.  Mr. Bilzerian
maintains  that he  expressly  notified  Shaw  Pittman  not to provide any legal
services for him at a cost greater than $22,000.  The Company has not paid these
additional legal fees and expenses that Shaw Pittman claims it is owed.

     In January  2000,  the  Company  increased  its  holdings  in its  Japanese
affiliate, Aries, Inc., by investing an additional $478,000, for the purchase of
an additional 500 shares of Aries stock,  bringing the Company's holdings to 600
shares.  The 500 shares were purchased in a sale of 2,950 shares by Aries, Inc.,
which brought the Company's  total ownership in Aries to  approximately  18%. On
December  31,  2000,  the  Company's  ownership  percentage  of Aries,  Inc. was
approximately  12%,  due to the sale of  additional  shares  by Aries,  Inc.  in
December of 2000. Aries, Inc. is the Company's distributor in Japan and sales to
Aries represented 5% of the Company's total sales in 2000.

         In May 2000,  the Company  purchased a residential  property,  which it
immediately  re-sold to Michael D. Feaster,  Vice President of the Company.  The
Company  held a 10% note with a principal  balance of  $417,557,  secured by the
property.  Interest  payments were received  twice  monthly,  with the principal
being due May 31, 2002. On April 3, 2001, Mr.  Feaster paid $379,200,  leaving a
balance  due on the note in the amount of  approximately  $38,357.  On April 27,
2001, Mr. Feaster paid the note in full.

         Randall A.  Mackey,  a director  of the  Company,  is  President  and a
shareholder of the law firm of Mackey Price & Williams, which has rendered legal
services to the Company. Legal fees and expenses paid to Mackey Price & Williams
for fiscal years ending  December 31, 1999 and 2000 totaled $33,371 and $27,964,
respectively.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  executive  officers,  directors and greater than 10%  shareholders to
file reports of  ownership  (on Form 3) and  periodic  changes in ownership  (on
Forms  4  and  5)  of  Company  securities  with  the  Securities  and  Exchange
Commission.

         For the fiscal year 2000, each of Dr. Lowell K. Anderson and Randall A.
Mackey, directors of the Company, were late in filing a Form 5, Annual Statement
of  Beneficial  Ownership,  that  disclosed a grant of 24,000  additional  stock
options.  Steven K. Sorensen,  Vice President,  was late in filing a Form 5 that
disclosed the disposal of 5,000 shares of common stock in a gift transaction.




                                      -10-







         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth  information  with respect to beneficial
ownership of the Company's common stock  (inclusive of options or warrants),  as
of April 12, 2001,  for (i) each  executive  officer of the  Company;  (ii) each
director of the Company;  and (iii) each beneficial owner of more than 5% of the
Company's  common  stock;  and (iv) all  executive  officers and  directors as a
group:

Name of Person of Group                          Number of Shares       Percent of Ownership (11)
- -----------------------                          ----------------       -------------------------
                                                                          

Overseas Holdings Limited Partnership              2,900,000 (1)                11.9% (1)
Park Tower, Suite 2630
400 North Tampa Street
Tampa, Florida 33602

1994 Bilzerian Irrevocable Trust                   2,315,000 (2)                 9.5% (2)
Park Tower, Suite 2630
400 North Tampa Street
Tampa, Florida  33602

Bicoastal Holding Company                            280,000 (3)                 1.1% (3)
16229 Villarreal de Avila
Tampa, FL 33613

Joe K. Johnson                                     1,466,361                     6.0%
8989 South Schofield Circle
Sandy, Utah 84093

Dr. Lowell K. Anderson                               235,450 (4)                    *
2848 North Foothill Drive
Provo, Utah 84604

Randall A. Mackey                                     80,000 (5)                    *
1474 Harvard Ave
Salt Lake City, UT 84105

Richard Gommermann                                   197,850                        *
515 Ash Street
Denver, CO 80220

Robert H. Reback                                     186,000 (6)                    *
600 Daybreaker Drive
Park City, UT 84098

Steven K. Sorensen                                   322,390 (7)                 1.3%
1052 E. Meadow Circle
Alpine, UT 84004

Michael D. Feaster                                    75,000 (8)                    *
7577 South Butler Hills Dr.
Salt Lake City, UT 84121




                                                       -11-






                                                                          
David P. Faulkner                                    152,500 (9)                   *
8803 South Willow Green Drive
Sandy, UT 84093

Steven D. Hausle                                           0                       *
23444 Sky View Terrace
Los Gatos, CA 95033

Riley G. Astill                                       62,500 (10)                  *
2312 South 200 East
Bountiful, UT 84010

Executive Officers and directors                   2,778,051                    11.0%
as a group  (10 persons)
- --------------------------------
*     Less than 1%.



(1) Paul A. Bilzerian,  who resigned as President and CEO of Cimetrix  effective
January 30, 2001,  and resigned as director  effective  September  15, 2000,  is
married to Terri L. Steffen,  the beneficiary of the Paul A. Bilzerian and Terri
L. Steffen Family Trust of 1995,  which is the beneficial  owner of these shares
as it is the 99% limited partner of Overseas Holdings Limited Partnership.  Paul
A. Bilzerian disclaims any beneficial ownership of these shares.

(2)  The Paul A.  Bilzerian and  Terri L. Steffen  1994   Irrevocable  Trust for
the Benefit of Adam J. Bilzerian and Dan B.  Bilzerian  owns  2,315,000  shares.
Paul A. Bilzerian (see note 1 above),  and Terri L. Steffen,  are the parents of
Adam J. Bilzerian and Dan B.  Bilzerian.  Paul A. Bilzerian and Terri L. Steffen
disclaim any beneficial  ownership of this stock.  The Trust is irrevocable  and
has independent trustees responsible for the affairs of the Trust.

(3)  The Company had previously  contracted with Bicoastal  Holding Company, for
the services of Paul A.  Bilzerian,  as President of Cimetrix. The contract with
Bicoastal was bought out on September 15, 2000.

(4) Includes  80,000  shares of common stock which may be acquired upon exercise
of stock options which are presently exercisable.

(5) Includes  80,000  shares of common stock which may be acquired upon exercise
of stock options which are presently exercisable.

(6) Includes  185,000 shares of common stock which may be acquired upon exercise
of stock options which are presently exercisable.

(7) Includes  75,000  shares of common stock which may be acquired upon exercise
of stock options which are presently exercisable.

(8) Includes  75,000  shares of common stock which may be acquired upon exercise
of stock options which are presently exercisable.

(9) Includes  150,000 shares of common stock which may be acquired upon exercise
of stock options which are presently exercisable.  Also includes 2,500 shares of
common stock which may be acquired upon exercise of warrants which are presently
exercisable.

(10) Includes  62,500 shares of common stock which may be acquired upon exercise
of stock options which are presently exercisable.

(11) All applicable percentage ownership is based on 24,457,690 shares of common
stock  outstanding  as of the Record Date together with  applicable  options and
warrants  for the share  owners.  Shares  of common  stock  subject  to  options
currently  exercisable or exercisable  within 60 days after the Record Date, are
deemed outstanding for computing the percentage  ownership of the person holding
the options,  but are not deemed outstanding for computing the percentage of any
other person.




                                       12





                                 PROPOSAL NO. 2

               APPROVAL OF AMENDMENT TO THE 1998 STOCK OPTION PLAN

         The Board of  Directors  adopted  on April  30,  2001,  subject  to the
approval  by the  shareholders,  an  amendment  (the  "2001  amendment")  to the
Company's 1998 Stock Option Plan. The 2001 Amendment increases from 2,000,000 to
3,000,000  the number of shares of the  Company's  common  stock  available  for
issuance under the 1998 Stock Option Plan.

         The  Company  has in the past used,  and  intends in the future to use,
stock  options as  incentive  devices to motivate  and  compensate  its salaried
officers  and  other  key  employees,   and  believes  that  equity   incentives
represented  by stock options  enhances the Company's  ability in attracting and
retaining the best possible persons for positions of significant  responsibility
by providing its officers and other key employees with additional  incentives to
contribute to the Company's success.

         Management  further believes the availability of such equity incentives
has served,  and will continue to serve, an important part of the implementation
of the Company's acquisition strategy. As of April 30, 2001, options to purchase
an aggregate of 27,500 shares of common stock have been exercised under the 1998
stock  option plan;  as of such date,  options to purchase  1,548,000  shares of
common stock were  outstanding  under the 1998 Stock  Option plan.  Accordingly,
only options to purchase 424,500 shares remain available for future grants under
the 1998 Stock Option Plan as of such date.

         The Board of  Directors  recommends  that the  shareholders  vote "for"
approval of the 2001 Amendment.

                                 PROPOSAL NO. 3

         RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS.

         The  Audit Committee has recommended and the  Board  of  Directors  has
appointed  Tanner + Co., to serve as the Company's  auditors for the fiscal year
ended  December  31,  2001.  Tanner + Co. has  audited the  Company's  financial
statements since fiscal 1997.  Representatives  from the firm are expected to be
present at the Annual Meeting of Shareholders  and will be given the opportunity
to respond to appropriate questions.

         The Board of  Directors  recommends  that the  shareholders  vote "for"
ratification  of the  appointment  of Tanner + Co. as the Company's  independent
public accountants for fiscal 2001.








                                       13





                                PERFORMANCE GRAPH

         The  following  graph shows a  comparison  of the five year  cumulative
total return for the  Company's  Common  Stock,  the Nasdaq Stock Market  (U.S.)
Index,  and the Nasdaq  Computer and Data Processing  Stocks Index,  assuming an
investment of $100 on December 31, 1995.  The  cumulative  return of the Company
was  computed  by dividing  the  difference  between the price of the  Company's
Common Stock at the end and the beginning of the  measurement  period  (December
31, 1995 to December 31, 2000) by the price of the Company's Common Stock at the
beginning of the measurement period.



[GRAPHIC OMITTED]






















                                       14




                         INDEPENDENT PUBLIC ACCOUNTANTS

         The  Board  of  Directors  retained  Tanner  +  Co.  as  the  Company's
independent  public  accountants  for the fiscal years ended  December 31, 1997,
1998,  1999  and  2000,  which  included  reviews  of  the  Company's  financial
statements  included in  quarterly  reports on Form 10-Q for the year 2000.  The
Board of Directors has appointed  Tanner + Co. as its  independent  auditors for
2001 and for reviews of its reports on Form 10-Q for 2001.

         During 2000, the Company paid $35,100 to Tanner + Co. for  professional
services for the audit of its annual financial statements and for reviews of the
financial  statements  included in its reports on Form 10- Q. During  2000,  the
Company paid $3,425 to Tanner + Co. for tax preparation, filing and tax advisory
services. Tanner + Co. performed no other services for the Company in 2000.

                                  ANNUAL REPORT

         A copy of the Company's Annual Report,  including financial  statements
for the years ended December 31, 2000,  1999 and 1998, is being mailed with this
Proxy Statement to share owners of record on the Record Date.

                             SHARE OWNERS PROPOSALS

         Share owners who wish to include  proposals for action at the Company's
2002 Annual  Meeting of Share owners in next year's  proxy  statement  must,  in
addition to other applicable requirements,  cause their proposals to be received
in writing by the  Company  at its  address  set forth on the first page of this
Proxy  Statement  no later  than  January  1,  2002.  Such  proposals  should be
addressed to the  Company's  Secretary  and may be included in next year's proxy
statement if they comply with certain rules and  regulations  promulgated by the
Securities and Exchange Commission.

                                  OTHER MATTERS

         Management  knows of no matters other than those listed in the attached
Notice of the Annual  Meeting,  which are likely to be brought before the Annual
Meeting.  However,  if any other matters should  properly come before the Annual
Meeting or any adjournment thereof, the persons named in the enclosed proxy will
vote all proxies  given to them in  accordance  with their best judgment of such
matters.

                                    By Order of the Board of Directors,


                                    By: /s/ Riley G. Astill
                                    -----------------------
                                    Riley G. Astill
                                    Vice President of Finance and Secretary

Salt Lake City, Utah
April 30, 2001

                                                        15