SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement             [ ]  Confidential, For Use of
                                                  the Commission Only (as
                                                  permitted by Rule 14a-6(e)(2))
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                           ARTESYN TECHNOLOGIES, INC.
        -----------------------------------------------------------------
                (Name Of Registrant As Specified In Its Charter)

        -----------------------------------------------------------------
     Name Of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check appropriate box):

      [X]  No fee required.

      [ ]  Fee computed on table below per Exchange  Act Rules  14a-6(i)(1)  and
           0-11.

      (1)   Title of each class of securities to which transaction applies:

            -----------------------------------------------------------------

      (2)   Aggregate number of securities to which transaction applies:

            -----------------------------------------------------------------
      (3)   Per unit  price or other  underlying  value of transaction  computed
            pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which
            filing fee is calculated and state how it was determined):

            -----------------------------------------------------------------

      (4)   Proposed maximum aggregate value of transaction:

            -----------------------------------------------------------------


      (5)   Total fee paid:

            -----------------------------------------------------------------

      [ ]  Fee paid previously with preliminary materials:

            -----------------------------------------------------------------

      [ ]  Check box if any part of the fee is offset as  provided  by  Exchange
           Act Rule  0-11(a)(2) and identify the filing for which the offsetting
           fee was paid previously. Identify the previous filing by registration
           statement number, or the form or schedule and the date of its filing.

      (1)   Amount Previously Paid:

            -----------------------------------------------------------------

      (2)   Form, Schedule or Registration Statement no.:

            -----------------------------------------------------------------

      (3)   Filing Party:

            -----------------------------------------------------------------

      (4)   Date Filed:

            -----------------------------------------------------------------



                           ARTESYN TECHNOLOGIES, INC.
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD ON THURSDAY, MAY 9, 2002


To the Stockholders:

The  Annual  Meeting of the  Stockholders  of Artesyn  Technologies,  Inc.  (the
"Company") will be held on Thursday,  May 9, 2002, at 10:00 A.M., local time, at
Pete's Grand  Terrace,  7880 Glades Road,  Boca Raton,  Florida  33434,  for the
following purposes:


      1.    To elect 11  directors  to hold office  until the  Company's  Annual
            Meeting  of  Stockholders   in  2003  and  until  their   respective
            successors have been duly elected and qualified; and

      2.    To transact  such other  business as may properly  come before the
            meeting and any adjournment(s) thereof.

The Board of Directors  has fixed the close of business on March 15, 2002 as the
record date for the determination of stockholders  entitled to notice of, and to
vote at, the Company's  Annual Meeting of  Stockholders  (the  "Meeting").  Only
stockholders of record at the close of business on this date will be entitled to
notice of, and to vote at, the Meeting and any adjournment(s) thereof.


                                          By Order of the Board of Directors


                                          RICHARD J. THOMPSON
                                          Secretary

April 5, 2002

YOU ARE  URGED TO  COMPLETE,  DATE AND SIGN THE  ENCLOSED  PROXY  AND  RETURN IT
PROMPTLY IN THE POSTAGE PREPAID ENVELOPE WHICH HAS BEEN PROVIDED, WHETHER OR NOT
YOU PLAN TO ATTEND THE MEETING IN PERSON. THE PROXY MAY BE REVOKED BY YOU AT ANY
TIME PRIOR TO ITS  EXERCISE,  AND IF YOU ARE  PRESENT AT THE MEETING YOU MAY, IF
YOU WISH,  REVOKE YOUR PROXY AT THAT TIME AND  EXERCISE  YOUR RIGHT TO VOTE YOUR
SHARES IN PERSON.



                                 PROXY STATEMENT

                           ARTESYN TECHNOLOGIES, INC.
                           7900 GLADES ROAD, SUITE 500
                            BOCA RATON, FLORIDA 33434


                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON MAY 9, 2002



                               GENERAL INFORMATION


This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of Artesyn  Technologies,  Inc., a Florida corporation
(the  "Company"),   to  be  voted  at  the  Company's  2002  Annual  Meeting  of
Stockholders (the "Meeting") and at any adjournment(s)  thereof for the purposes
set forth in the  accompanying  Notice of Annual  Meeting of  Stockholders.  The
Meeting is to be held on Thursday,  May 9, 2002, at Pete's Grand  Terrace,  7880
Glades Road, Boca Raton, Florida 33434, at 10:00 A.M., local time.


The principal  executive offices of the Company are located at 7900 Glades Road,
Suite 500, Boca Raton, Florida 33434 (telephone no.: 561-451-1000). The enclosed
proxy  card and this  Proxy  Statement  are being  sent to  stockholders  of the
Company on or about April 9, 2002.


QUORUM; VOTES REQUIRED

Proxies in the form enclosed with this Proxy  Statement are being  solicited by,
and on behalf of, the  Company's  Board of  Directors.  The persons named in the
proxy have been designated as proxies by the Company's Board of Directors.  If a
quorum,  consisting  of a majority of the  outstanding  shares of the  Company's
common stock,  $.01 par value per share (the "Common Stock"),  is present at the
Meeting,  in person or by proxy,  the nominees for director  shall be elected by
the  affirmative  vote of a  plurality  of the shares cast on such matter at the
Meeting. All other matters to come properly before the Meeting shall, subject to
applicable  law,  be approved if the number of votes cast in favor of the matter
at the  Meeting  exceeds the number of votes cast at the  Meeting  opposing  the
matter.


Brokers who hold shares for the  accounts of their  clients may vote such shares
either as directed by their  clients or in their own  discretion if permitted by
the stock exchange or other  organization of which they are members.  Members of
the New York Stock Exchange are permitted to vote their clients' shares in their
own  discretion  as to the election of  directors  and certain  other  "routine"
matters if the  clients  have not  furnished  voting  instructions  prior to the
Meeting. Certain proposals are "non-discretionary"; brokers who have received no
instructions  from  their  clients  do not  have  discretion  to vote  on  those
proposals.  When a broker  votes a  client's  shares  on some but not all of the
proposals at a meeting, the missing votes are referred to as "broker non-votes."
Those  shares will be included in  determining  the  presence of a quorum at the
Meeting,  but are  not  considered  "present"  for  purposes  of  voting  on the
non-discretionary proposals.


Shares  represented by properly executed proxies received by the Company will be
voted at the Meeting in the manner specified  therein or, if no specification is
made,  will be voted "FOR" the election of all the  nominees for director  named
herein.  In the event  that any other  matters  are  properly  presented  at the
Meeting for action,  the persons named in the proxy will vote the proxies (which
confer authority upon them to vote on any such matters) in accordance with their
judgment.

REVOCATION AND SOLICITATION

Any  proxy  given  pursuant  to this  solicitation  may be  revoked  by a record
stockholder at any time before it is exercised by written notification delivered



to the  Secretary  of the  Company,  by voting in  person at the  Meeting  or by
executing another proxy bearing a later date. Attendance by a stockholder at the
Meeting does not alone serve to revoke his or her proxy.

The costs of soliciting  proxies will be borne by the Company.  The solicitation
of proxies  will be made  primarily by mail,  but, in  addition,  may be made by
directors,  officers and  employees of the Company,  personally or by telephone,
facsimile  or  other  means  of  communication.  Such  directors,  officers  and
employees will not be additionally  compensated,  but they may be reimbursed for
reasonable  out-of-pocket  expenses, in connection with such solicitations.  The
Company will reimburse brokers,  custodians,  nominees and fiduciaries for their
out-of-pocket  and  clerical  expenses  in  transmitting   proxies  and  related
materials to  beneficial  owners.  The Company has retained  D.F.  King & Co. to
assist  in  soliciting   proxies  for  a  fee  of   approximately   $6,000  plus
reimbursement of its reasonable out-of-pocket expenses.

ANNUAL REPORT

The Company's  Form 10-K and Annual Report to  Stockholders  for the fiscal year
ended  December 28, 2001  ("fiscal  year  2001"),  which  contain the  Company's
audited  financial  statements  for fiscal year 2001, are being mailed with this
Proxy Statement to all persons who were stockholders as of the close of business
on March 15, 2002.

RECORD DATE; OUTSTANDING SHARES


The Board of Directors  has fixed the close of business on March 15, 2002 as the
record  date  for the  determination  of  stockholders  of the  Company  who are
entitled  to receive  notice of,  and to vote at, the  Meeting.  At the close of
business on that date,  an aggregate of  38,492,822  shares of Common Stock were
issued and outstanding,  each of which is entitled to one vote on each matter to
be voted upon at the Meeting. The Company's  stockholders do not have cumulative
voting rights.  The Company has no other class of voting securities  entitled to
vote at the Meeting.

                               SECURITY OWNERSHIP

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

The following  table sets forth,  as of the close of business on March 15, 2002,
certain information as to the stockholders which are known by us to beneficially
own more than 5% of the Common Stock (based  solely upon filings by said holders
with the  Securities  and  Exchange  Commission  (the "SEC") on Schedule  13D or
Schedule 13G pursuant to Section 13 of the  Securities  Exchange Act of 1934, as
amended (the "Exchange Act").):

- ----------------------------------------------------------------------------
             Name and Address              Number of Shares   Percent of
            of Beneficial Owner              Beneficially    Common Stock
                                               Owned(1)
- ----------------------------------------------------------------------------

Finestar International Limited (2)           6,095,454(2)       13.7%
   c/o ABN Amro Management Services
     (Hong Kong) Limited
     18/F Lincoln House
     Taikoo Place, 979 King's Road
     Quarry Bay, Hong Kong
Bruce Cheng (2)
Delta Electronics, Inc. (2)
     186 Ruey Kuang Road
     Neihu, Taipei 114
     Taiwan, R.O.C.
- ----------------------------------------------------------------------------
Mellon Financial Corporation (3)             4,058,049          10.60%
The Boston Company, Inc. (4)
The Boston Company Asset Management, LLC (5)
     c/o Mellon Financial Corporation
     One Mellon Center
     Pittsburgh, PA  15258
- ----------------------------------------------------------------------------

                                       2

- ----------------------------------------------------------------------------
             Name and Address              Number of Shares   Percent of
            of Beneficial Owner              Beneficially    Common Stock
                                               Owned(1)
- ----------------------------------------------------------------------------
Dalton, Greiner, Hartman, Maher & Co. (6)    2,425,245           6.3%
    565 Fifth Avenue, Suite 2101
    New York, NY  10017
- ----------------------------------------------------------------------------

(1)   Beneficial  ownership has been  determined  in accordance  with Rule 13d-3
      under the Exchange Act.

(2)   Finestar  International  Limited,  a British Virgin  Islands  corporation,
      purchased a 3% subordinated  convertible  note in the principal  amount of
      $50,000,000 (which note is convertible into shares of Common Stock), and a
      warrant to acquire  1,550,000  shares of Common Stock.  Finestar is deemed
      the  beneficial  owner of  6,095,454  shares of Common  Stock  that may be
      issued upon the  conversion  of the note and the  exercise of the warrant.
      Mr.  Bruce Cheng is the sole  director  and member of Finestar and as such
      has sole voting and  dispositive  power.  Mr. Cheng is the founder,  chief
      executive  officer and  chairman of Delta  Electronics,  Inc., a Taiwanese
      corporation, a global power supply, electronic component and video display
      manufacturer, and a competitor. The note, the warrant and the Common Stock
      underlying the note and the warrant are transferable  among Finestar,  Mr.
      Cheng,  Delta  Electronics,  Inc. and their respective  direct or indirect
      affiliates. See "Certain Relationships and Related Transactions" below.

(3)   Mellon Financial Corporation,  a parent holding company, is deemed to hold
      4,058,049  shares of Common  Stock;  it has sole voting power of 3,486,599
      shares,  shared voting power of 403,800 shares,  sole dispositive power of
      4,053,105  shares and shared  dispositive  power of 4,944 shares of Common
      Stock. The Boston Company,  Inc. and The Boston Company Asset  Management,
      LLC are direct or indirect subsidiaries of Mellon Financial Corporation.

(4)   The Boston Company,  Inc., a parent holding  company,  is deemed to hold
      3,381,900  shares of Common Stock; it has sole voting power of 2,836,300
      shares,  shared  voting power of 403,800  shares,  and sole  dispositive
      power of 3,381,900  shares of Common Stock.  Shares  beneficially  owned
      by Boston Safe Advisors,  Inc., TBC Asset Management,  Inc., Boston Safe
      Deposit  and  Trust  Company  and  Franklin  Portfolio   Associates  are
      beneficially owned by The Boston Company, Inc., as a holding company.

(5)   The Boston Company Asset Management, LLC, an investment adviser, is deemed
      to hold  2,534,400  shares of Common  Stock;  it has sole voting  power of
      1,988,800  shares,  shared  voting  power  of  403,800  shares,  and  sole
      dispositive power of 2,534,400 shares of Common Stock. Shares beneficially
      owned by Boston Safe Advisors,  Inc., TBC Asset  Management,  Inc., Boston
      Safe  Deposit and Trust  Company and  Franklin  Portfolio  Associates  are
      beneficially owned by The Boston Company, Inc., as a holding company.

(6)   Dalton,  Greiner,  Hartman,  Maher,  & Co. is an  investment  management
      firm that, according to it website, advises institutional clients.

OWNERSHIP BY MANAGEMENT

The following  table sets forth,  as of the close of business on March 15, 2002,
certain  information  concerning  beneficial  ownership  of Common Stock by each
nominee for  election as a director  of the Company  (all of whom are  presently
directors),  each of the Named Executives (as defined below),  and all directors
and executive  officers as a group (based solely upon  information  furnished by
such persons):

                                    Number of Shares
                                      Beneficially     Percent of
Name                                  Owned (1)(2)    Common Stock
- ----                                  ------------    ------------

Lawrence J. Matthews                992,056(3)            2.6%

                                       3

                                    Number of Shares
                                      Beneficially     Percent of
Name                                  Owned (1)(2)    Common Stock
- ----                                  ------------    ------------

Joseph M. O'Donnell                 879,714               2.3%
Ronald D. Schmidt                   711,923(4)            1.8%
John M. Steel                       634,556(5)            1.6%
Richard J. Thompson                 401,938(6)            1.0%
Bert Sager                          303,925(7)             *
Phillip A. O'Reilly                 181,721(8)             *
Robert J. Aebli                     109,445                *
Norman C. Wussow                    97,421                 *
Stephen A. Ollendorff               82,100                 *
Dr. Fred C. Lee                     75,104                 *
Edward S. Croft, III                71,881                 *
Lewis Solomon                       70,000                 *
A. Eugene Sapp, Jr                  60,500                 *
Kenneth E. Blake                     5,922                 *
                                 ------------------------------------
All directors and executive
officers as a group (17 persons)  4,773,260              12.4%

*     Represents less than 1%.

(1)   Beneficial  ownership has been  determined  in accordance  with Rule 13d-3
      under the Exchange Act.

(2)   Includes  the  following  shares  of Common  Stock  subject  to  currently
      exercisable  options  and/or  that may be  acquired  upon the  exercise of
      options  within 60 days after March 15, 2002: Mr.  Matthews - 50,000;  Mr.
      O'Donnell - 738,365;  Mr. Schmidt - 40,000;  Mr.  Thompson - 323,812;  Mr.
      Sager - 90,000;  Mr. O'Reilly - 90,000;  Mr. Aebli - 95,429;  Mr. Wussow -
      65,279; Mr. Ollendorff - 70,000; Dr. Lee - 50,000; Mr. Croft - 50,000; Mr.
      Solomon - 60,000;  Mr.  Sapp - 50,000;  and all  directors  and  executive
      officers as a group (17 persons) - 1,862,885.

(3)   Includes  40,000  shares of Common  Stock,  which are owned of record by
      the Lawrence J. and Barbara M. Matthews  Charitable  Remainder Unitrust,
      of which Mr.  Matthews and his spouse are  beneficiaries  and retain the
      right to appoint and dismiss the trustee.

(4)   Includes  17,926 shares of Common Stock,  which are owned of record by Mr.
      Schmidt's  wife,  with respect to which Mr. Schmidt  disclaims  beneficial
      ownership,  and  267,000  shares of Common  Stock,  which are owned by the
      Schmidt Family  Limited  Partnership,  a limited  partnership of which Mr.
      Schmidt is a general partner.

(5)   Includes 266,000 shares of Common Stock,  which are owned of record by Mr.
      Steel's  wife,  with  respect  to which  Mr.  Steel  disclaims  beneficial
      ownership.

(6)   Includes  900  shares  of Common  Stock,  which are held in trust by Mr.
      Thompson for his daughters.

(7)   Includes 2,080 shares of Common Stock, which are beneficially owned by Mr.
      Sager's wife as the trustee under a trust for Mrs.  Sager's  mother,  with
      respect to which Mr. Sager  disclaims  beneficial  ownership,  and 153,860
      shares which are owned by Sager Holdings  Limited  Partnership,  a limited
      partnership  of which Mr. Sager is both a limited  partner and a principal
      shareholder of the corporate general partner.

                                       4



(8)   Includes  81,721  shares of Common Stock owned by the O'Reilly  Family LLC
      (of which Mr.  O'Reilly  is the  manager),  which  company is owned by the
      O'Reilly Family Trust (a family trust created by Mr. O'Reilly).


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Pursuant to Section  16(a) of the Exchange  Act,  the  directors  and  executive
officers and beneficial owners of greater than 10% of the Company's Common Stock
are required to file certain  reports with the SEC in respect of their ownership
of the Company's securities.  The Company believes that during fiscal year 2001,
all required reports were filed on a timely basis.


                        PROPOSAL I: ELECTION OF DIRECTORS

The entire Board of  Directors,  presently  consisting  of 11 members,  is to be
elected at the Meeting. The Company's By-laws provide that the maximum number of
directors is 12, with the exact number to be fixed by the Board of Directors. By
resolution of the Board of Directors,  the number of directors has been fixed at
11. The 11 persons  listed  below have  consented  to being  named in this Proxy
Statement  and to serving as  directors  of the Company if  elected.  All of the
nominees  are  currently  directors  of the  Company  and  were  elected  by the
stockholders  at the  Company's  annual  meeting of  stockholders  held in 2001.
Messrs.  Schmidt,  Steel and Matthews and Dr. Lee initially  became directors of
the  Company  pursuant  to the  Agreement  and Plan of  Merger  entered  into in
connection  with the merger of the Company and Zytec  Corporation  ("Zytec")  in
1997. Messrs.  Schmidt, Steel and Matthews currently have the right to designate
up to three  individuals to be nominated for election to the Company's  Board of
Directors.  Such designees are included in the slate of nominees for election to
the Company's Board of Directors set forth below.

Proxies in the  accompanying  form will be voted at the  Meeting in favor of the
election of each of the nominees listed on the accompanying  proxy card,  unless
authority  to do so is withheld as to an  individual  nominee or nominees or all
nominees  as a group.  Proxies  cannot be voted for a greater  number of persons
than the number of nominees  named.  Directors will be elected by a plurality of
the votes cast  therefor  by the holders of shares of Common  Stock  (assuming a
quorum exists).  In the unexpected event that any of such nominees should become
unable to, or for good reason will not, serve as a director, it is intended that
proxies will be voted for the election of substitute nominee(s).

Set forth below is certain information with respect to each nominee for election
as a director  of the  Company at the Meeting  (based  solely  upon  information
furnished by such persons):

                                    Year of
                                     First
                          Age      Election         Principal Occupations
                        (As of       as a          during Past Five Years;
Name                   3/15/02)    Director          Other Directorships
- ----                   --------    --------        -----------------------

Edward S. Croft, III      59        1980     Since  August   1996,   Managing
(1)(3)                                       Director  of Croft & Bender LLC,
                                             a  private   investment  banking
                                             firm;  from April 1996 to August
                                             1996,  President of Croft & Co.,
                                             a financial  advisory  firm; for
                                             more  than five  years  prior to
                                             April  1996,  Managing  Director
                                             of     The     Robinson-Humphrey
                                             Company,   Inc.,  an  investment
                                             banking firm.

Dr. Fred C. Lee           55        1997     From  February  1986 to December
(1)(3)                                       1997, a director of Zytec (which
                                             merged   with  the   Company  in
                                             1997); since 1977,  Professor at
                                             Virginia  Polytechnic  Institute
                                             and State University ("VPI") and
                                             director of the  Virginia  Power
                                             Electronics Center at VPI.

                                       5

                                    Year of
                                     First
                          Age      Election         Principal Occupations
                        (As of       as a          during Past Five Years;
Name                   3/15/02)    Director          Other Directorships
- ----                   --------    --------        -----------------------

Lawrence J. Matthews      73        1997     For  more  than  the  past  five
(1)(3)                                       years,  retired executive.  From
                                             January   1999  to  June   2000,
                                             Acting   President   and   Chief
                                             Executive  Officer  of  Veritec,
                                             Inc.,      a      seller      of
                                             microprocessor-based    encoding
                                             and decoding  systems  products.
                                             In October 1995, an  involuntary
                                             Chapter  7  petition  under  the
                                             United States  Bankruptcy  Code,
                                             was   filed   against   Veritec,
                                             Inc.     This     filing     was
                                             subsequently   converted   to  a
                                             Chapter  11  petition.   Veritec
                                             emerged   from   bankruptcy   in
                                             October   1999.    Currently   a
                                             director of Veritec, Inc.


Joseph M. O'Donnell       55        1994     Co-Chairman   of  the  Board  of
(4)                                          Directors  of the Company  since
                                             December  1997;   from  February
                                             1997 to December 1997,  Chairman
                                             and  since  July   1994,   Chief
                                             Executive  Officer and President
                                             of the Company.

Stephen A. Ollendorff     63        1984     Practicing   attorney  for  more
(3)(4)                                       than the past five years;  since
                                             February   1999  Of  Counsel  to
                                             Kirkpatrick & Lockhart LLP; from
                                             December  1990 to January  1999,
                                             Of Counsel to Hertzog,  Calamari
                                             & Gleason; from 1983 to present,
                                             Vice President,  then President,
                                             then    Chairman    and    Chief
                                             Executive  Officer and  director
                                             of  Acorn   Holding   Corp.,   a
                                             manufacturer of microcrystalline
                                             silicon wafers.

Phillip A. O'Reilly       75        1988     For  more  than  the  past  five
(1)(2)                                       years, retired executive.

Bert Sager                76        1968     Practicing   attorney  for  more
(2)(3)                                       than   the  past   five   years;
                                             director   of   Acorn    Holding
                                             Corp.,   a    manufacturer    of
                                             microcrystalline silicon wafers.

A. Eugene Sapp, Jr.       65        1997     Since December 2001, Co-Chairman
                                             and a  director  of  Sanmina-SCI
                                             Corporation    (the    surviving
                                             corporation of the merger of SCI
                                             Systems,     Inc.     with     a
                                             wholly-owned    subsidiary    of
                                             Sanmina Corporation);  from 1994
                                             until 1999,  President and Chief
                                             Operating    Officer    of   SCI
                                             Systems,  Inc.; since July 2000,
                                             Chairman of the Board and, since
                                             July   1999,   Chief   Executive

                                      6


                                    Year of
                                     First
                          Age      Election         Principal Occupations
                        (As of       as a          during Past Five Years;
Name                   3/15/02)    Director          Other Directorships
- ----                   --------    --------        -----------------------

                                             Officer of SCI, until the merger
                                             in December 2001.

Ronald D. Schmidt         65        1997     Co-Chairman   of  the  Board  of
(1)(4)                                       Directors  of the Company  since
                                             December 1997; from January 1984
                                             to December  1997,  an executive
                                             officer  (including  Chairman of
                                             the Board  and  Chief  Executive
                                             Officer) and director of Zytec.

Lewis Solomon             68        1995     Since   October   1999,    Chief
(2)(3)(4)                                    Executive  Officer of  Broadband
                                             Services,  Inc.,  which provides
                                             logistic and technical  services
                                             to the  cable  television,  DBS,
                                             fixed        wireless        and
                                             telecommunication    industries;
                                             from   August  1990  to  October
                                             1999,   Chairman   of   G&L   of
                                             Syosset,   Inc.,   a   financial
                                             consulting  firm;   director  of
                                             Anadigics,  Inc., a manufacturer
                                             of       gallium        arsenide
                                             semiconductors;    director   of
                                             Terayon Communications,  Inc., a
                                             manufacturer    of   cable   and
                                             wireless modems; and director of
                                             Harmonic,   Inc.,   a  designer,
                                             manufacturer   and  marketer  of
                                             digital and fiber optic systems.

John M. Steel             57        1997     Since   July    2000,    retired
                                             executive;  from  December  1997
                                             until July 2000,  Vice President
                                             of  the  Company;  from  January
                                             1984    to    December     1997,
                                             executive  officer and  director
                                             of Zytec.

(1)   Member of the Audit Committee.
(2)   Member of the Compensation and Stock Option Committee.
(3)   Member of the Nominating Committee.
(4)   Member of the Executive Committee.

      THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE RE-ELECTION
OF ALL OF THE 11 NOMINEES NAMED ABOVE AS DIRECTORS OF THE COMPANY.

BOARD OF DIRECTORS; COMMITTEES OF THE BOARD


The Company's Board of Directors met eight times during fiscal year 2001. During
fiscal year 2001,  no director  attended  fewer than 75% of the total  number of
meetings of the Board of Directors and of the committee(s), if any, of the Board
on which he served, except Lewis Solomon. The Board of Directors has established
four standing committees,  consisting of an Audit Committee,  a Compensation and
Stock Option Committee,  a Nominating Committee and an Executive Committee.  The
following describes the current functions of such committees.

The Audit Committee,  which held five meetings during fiscal year 2001,  reviews
the   internal  and   external   audit   functions  of  the  Company  and  makes
recommendations  to the Board of  Directors  with respect  thereto.  It also has


                                      7


primary  responsibility  for the  formulation  and  development  of the auditing
policies and  procedures  of the Company and for making  recommendations  to the
Board of Directors  with respect to the selection of the  Company's  independent
auditing  firm.  The  Company's  Audit  Committee  Charter,  a copy of which was
attached to our 2001 Proxy Statement,  governs the Audit Committee. The Board of
Directors  of the Company has  determined  that the current  composition  of the
Audit Committee satisfies The NASDAQ Stock Market's  requirements  regarding the
independence,  financial  literacy  and  experience  of  audit  committees.  The
Chairman of this committee is Edward S. Croft, III.

The  Compensation  and Stock Option  Committee,  which held six meetings  during
fiscal year 2001, sets and approves salary levels of all corporate  officers and
has  primary  responsibility  for  the  administration  of  the  Company's  2000
Performance  Equity Plan (the "2000  Plan"),  including  the granting of options
thereunder.  This committee  also  administers  the Company's  1990  Performance
Equity  Plan and  1996  Employee  Stock  Purchase  Plan.  The  Chairman  of this
committee is Phillip A. O'Reilly.

The  Nominating  Committee,  which held one  meeting  during  fiscal  year 2001,
recommends  nominees to fill  vacancies on the Board of Directors  and considers
responsible  recommendations  by the Company's  stockholders of candidates to be
nominated as directors of the Company.  The  Nominating  Committee  met in early
2002 and considered and recommended the 11 nominees named herein to the Board of
Directors.  All recommendations of candidates made by the Company's stockholders
must be in writing and  addressed  to the  Secretary  of the Company and must be
received  by the  Company  not less than 50 days nor more than 75 days  prior to
that year's  annual  meeting.  By  accepting a  stockholder  recommendation  for
consideration,  the Nominating Committee does not undertake to adopt or take any
other action concerning the  recommendation or to give the proponent thereof its
reasons for any action or failure to act. The Chairman of this committee is Bert
Sager.

The  Executive  Committee,  which did not meet  during  fiscal  year  2001,  was
established  by the Board of  Directors  in October  1997.  The  purpose of this
committee  is to  exercise  all the  powers and  authority  of the full Board of
Directors  in the  management  of the  Company  except as may be  limited by the
Florida  Business  Corporation Act or other applicable law. The Chairman of this
committee is Joseph M. O'Donnell.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The  Compensation  and Stock Option  Committee  consists of Phillip A. O'Reilly,
Bert Sager, and Lewis Solomon. None of such committee members are, or were ever,
executive  officers or employees  of the  Company.  During the last fiscal year,
none of the executive  officers of the Company  served on the board of directors
or on the  compensation  committee of any other entity,  any of whose  executive
officers served on the Board of Directors of the Company.

COMPENSATION OF DIRECTORS

Directors  who  are not  employees  of the  Company  ("Outside  Directors")  are
compensated  for their  services  by payment  of an annual  fee of $24,000  plus
$1,500  per day for each Board of  Directors'  meeting  attended,  $750 for each
telephonic  Board of  Directors'  meeting  attended  and $1,000 per day for each
committee  meeting  attended (and an additional  $250 per day for each committee
meeting at which such person acted as chairman) with a maximum payment of $3,500
per day for  attendance at meetings of the Board of Directors and committees and
acting as chairman at meetings of committees of the Board of Directors.

During fiscal year 2001,  options to purchase 10,000 shares of Common Stock were
granted by the  Company to each of the  Outside  Directors  of the Company at an
exercise  price equal to the fair market value of the Common Stock on such grant
date pursuant to the Company's 1990 Outside  Directors' Stock Option Plan. Under
such plan,  each  Outside  Director  is granted an option,  exercisable  over 10
years,  to purchase  10,000 shares of Common Stock each time that such person is
elected or re-elected by the  stockholders to serve as a director of the Company
if such Outside Director then owns a prescribed amount of Common Stock.

An Outside  Director who had served as a director  prior to August 15, 1996, and
serves as a director  for five or more  years is  entitled  to  receive  certain
annual  benefits under the Company's  Outside  Directors'  Retirement  Plan. The
annual benefits commence on the later of such Outside Director's retirement from
the Board of  Directors  or  attainment  of age 70 and  continue for a number of

                                      8

years equal to the number of years the Outside  Director served on the Company's
Board of Directors.  Effective  January 1, 2000, the base amount of such benefit
is  $24,000,  adjusted  pursuant  to a cost of  living  index  to  each  Outside
Director's  particular retirement date. Once a director has begun to receive the
benefits as so adjusted,  no further  adjustments will be made for the remainder
of the period of time such Outside Director receives the benefit.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

CERTAIN RELATIONSHIPS

Mr.  Ollendorff,  a director of the  Company,  was Of Counsel to the law firm of
Kirkpatrick & Lockhart LLP during  fiscal year 2001.  Kirkpatrick & Lockhart LLP
acted as counsel for the Company in fiscal year 2001 and  received  fees in such
fiscal year for various legal services rendered to the Company.

TRANSACTIONS WITH FINESTAR INTERNATIONAL LIMITED

3% CONVERTIBLE NOTE
- -------------------

On January 14, 2002, the Company entered into a Securities  Purchase  Agreement,
pursuant to which it sold a 3%  subordinated  convertible  note in the amount of
$50,000,000,  due January 15, 2007, to Finestar International Limited, a British
Virgin Islands corporation.

CONVERSION.  The note is  convertible  into Common Stock at a  conversion  price
equal to (i) the amount of principal  to be so converted  divided by (ii) 11.00.
The conversion  price and the number of shares  received upon conversion will be
proportionally   adjusted  in  the  event  of  stock  splits,  stock  dividends,
combinations  and  recapitalizations.  The note also provides for adjustments to
the  conversion  price if the Company  issues shares of Common Stock,  or shares
convertible into or exercisable for Common Stock, at a price per share less than
the  conversion  price  of  the  note,  subject  to  certain  exclusions.  Those
exclusions include any shares issued by the Company:  (i) upon conversion of the
note  and/or  in  connection  with the  issuance  and  exercise  of the  warrant
(described below),  (ii) upon exercise of stock option grants and stock purchase
rights  approved  by a  majority  of the Board of  Directors  pursuant  to plans
approved  by the  Company's  shareholders,  (iii)  upon  the  conversion  or the
exercise of convertible or exercisable  securities in existence prior to January
15, 2002,  (iv) in connection  with  acquisitions  and commercial  relationships
(provided that the purpose of such  transaction is not capital  raising) and (v)
in  connection  with the  satisfaction  of any  earn-out or  contingent  payment
obligation of the Company  arising out of an  acquisition  consummated  prior to
January 15, 2002.

In addition,  the note provides that the actual number of shares of Common Stock
to be issued to Finestar is subject to  applicable  restrictions  imposed on any
such issuance by Nasdaq Marketplace Rules or by the Hart-Scott-Rodino  Antitrust
Improvements Act of 1976, as amended.

INTEREST.  The  convertible  note bears  interest at the rate of 3% per annum.
Interest is payable in cash semi-annually,  net of applicable withholding tax,
with the first payment due on June 15, 2002.

REDEMPTION.  The  convertible  note is subject to  redemption,  at the Company's
election,  at a redemption price of 100% of the principal amount,  together with
accrued and unpaid interest to the redemption  date plus any remaining  interest
that would have been payable had the note remained outstanding until January 15,
2007.  However,  the Company cannot redeem the convertible note prior to January
15,  2005 and  thereafter  unless  (a)(i) a shelf  registration  statement  with
respect to the resale by the holder of the note has been declared effective (ii)
the use of the shelf  registration  has not been suspended on the date notice of
redemption is given,  and (iii) the  registration  will remain effective and not
suspended through the date of redemption and for 45 days thereafter,  or (b) the
shares of Common Stock issuable upon conversion of the note are freely tradeable
under Rule 144(k) under the Securities Act of 1933, as amended.

RIGHT TO REQUIRE  REPURCHASE.  Finestar  has the right to require the Company to
repurchase the entire  convertible note or a portion of the convertible note (i)
at any time on or after  January  15,  2005 or (ii) in the  event of a change of
control of the Company.  The repurchase  price equals the sum of the accrued and
unpaid interest on the  convertible  note to the date of payment plus (a) in the
case of a  repurchase  pursuant  to a change of control,  115% of the  principal
amount of the note  outstanding,  or (b) in the case of  repurchase  other  than
pursuant to a change of control,  100% of the principal amount of the portion of
                                      9

the  convertible  note to be  repurchased.  Change of  control is defined as the
acquisition by any person of beneficial ownership, through a purchase, merger or
other  acquisition  transaction  or  series  of  transactions,  of shares of the
Company's  capital  stock,  entitling such person to exercise 50% or more of the
total voting power of all shares of capital stock  entitled to vote generally in
the elections of directors.

EVENTS OF DEFAULT.  An "event of default" under the convertible  note will occur
if,  among  other  things,  the  Company  (i)  defaults  in the  payment  of any
principal,  interest  or  premium  when it  becomes  due for a  period  of three
business days, (ii) defaults in the  performance of obligations  with respect to
the  conversion of the note for a period of five business  days,  (iii) fails to
give notice of a change of control as required by the terms of the note or fails
to perform in any material respect an agreement or obligation in connection with
the  Securities  Purchase  Agreement  or the note,  (iv)  materially  breaches a
representation  and warranty of the Securities  Purchase Agreement which results
in a material  adverse effect on the Company,  (vi) defaults under the Company's
Credit Agreement,  dated as of January 23, 2001, as amended, with a syndicate of
banks, or (v) files, or one or more of its significant  subsidiaries  files, for
bankruptcy  or similar  protection  or  consents  to the entry of an order in an
involuntary case under bankruptcy or similar laws.

WARRANT. In connection with the Securities Purchase Agreement,  the Company also
issued a five-year  warrant to Finestar  to purchase up to  1,550,000  shares of
Common Stock.  The exercise  price per share of Common Stock is equal to $11.50.
The  warrant  contains  a  "cashless  exercise"  feature  pursuant  to which the
exercise  price  for the  portion  of the  warrant  being  exercised  is paid by
surrendering  warrants  with value.  The value of the  warrants  surrendered  is
determined by  subtracting  the aggregate  exercise price therefor from the five
trading day average of the market price of Common Stock underlying such warrants
equal to such  aggregate  exercise  price.  This  feature  allows  the holder to
exercise the warrant and purchase  shares of Common Stock without using cash and
reduces the number of shares of common  stock issued to the holder upon such net
exercise of the warrant. In addition, the warrant contains an automatic exercise
feature  that is  triggered  if a portion  of the  warrant  remains  unexercised
immediately prior to its expiration and the current market price of Common Stock
exceeds  the  exercise  price.  If  both  conditions  exist,  the  warrant  will
automatically  convert  into  shares  of  Common  Stock as if  surrendered  in a
"cashless exercise".

The  exercise  price and the number of shares  received  upon  exercise  will be
proportionally   adjusted  in  the  event  of  stock  splits,  stock  dividends,
combinations and recapitalizations. The warrant also provides for adjustments to
the exercise  price if the Company  issues shares of Common Stock at a price per
share  less  than  the  exercise  price  of  the  warrant,  subject  to  certain
exclusions.  Those  exclusions  include  shares issued by the Company:  (i) upon
conversion  of the note and/or in  connection  with the issuance and exercise of
the warrant,  (ii) upon the exercise of stock option  grants and stock  purchase
rights  approved  by a  majority  of the Board of  Directors  pursuant  to plans
approved  by the  Company's  shareholders,  (iii)  upon  the  conversion  or the
exercise of convertible or exercisable  securities in existence prior to January
15, 2002,  (iv) in connection  with  acquisitions  and commercial  relationships
(provided that the purpose of such  transaction is not capital  raising) and (v)
in  connection  with the  satisfaction  of any  earn-out or  contingent  payment
obligation of the Company  arising out of an  acquisition  consummated  prior to
January 15, 2002.

In addition,  the warrant  provides  that the actual  number of shares of Common
Stock to be issued to Finestar is subject to applicable  restrictions imposed on
any such  issuances  by  Nasdaq  Marketplace  Rules or by the  Hart-Scott-Rodino
Antitrust  Improvements Act of 1976, as amended.  The warrant expires on January
15, 2007.

COLLATERAL  RIGHTS.  In  connection  with  the  Securities  Purchase  Agreement,
Finestar was granted a "right of first  negotiation."  To the extent the Company
(i) receives a proposal that  contemplates a sale of control or a sale of all or
substantially  all  of the  Company's  assets  on a  consolidated  basis  or the
Company's power supply  business,  or (ii) determines to sell 15% or more of its
voting  securities  or all or  substantially  all of the  Company's  assets on a
consolidated  basis or the Company's power supply  business  (subject to certain
exceptions),  the Company must notify  Finestar and give it the  opportunity  to
negotiate a  transaction.  Additionally,  Finestar was granted the right to have
two observers  attend  meetings of the Company's  Board of Directors and receive
related materials,  subject to the Company's right to withhold related materials
and exclude such observers from meetings for reasonable purposes.
                                     10

REGISTRATION RIGHTS
- -------------------

Pursuant  to  the  Registration  Rights  Agreement  with  Finestar  executed  in
connection with the Securities  Purchase  Agreement,  the Company agreed to file
with the SEC a  registration  statement  for the  resale of the shares of Common
Stock issuable upon conversion of the  convertible  note and the exercise of the
warrant.  The Registration  Rights Agreement also provides  Finestar with demand
registration   rights  and  piggyback   registration   rights  customary  for  a
transaction of this type. We filed a Registration Statement on Form S-3 with the
SEC on January 25, 2002 in order to register  6,095,454  shares of Common  Stock
that may be issued upon full conversion of the note and the full exercise of the
warrant. This Registration Statement is currently under review by the SEC.

Under the Registration  Rights Agreement with Finestar,  the Company is required
to use its best  efforts to  register  for  resale  the  shares of Common  Stock
underlying the note and warrant.  If the Registration  Statement is not declared
effective by April 5, 2002 or does not remain effective, the Company is required
to pay  additional  interest  under  the note for the  period  during  which the
Registration  Statement is not effective a rate per annum equal to an additional
nine percent (9%) of the principal amount due under the convertible note.

                                     11


EXECUTIVE OFFICERS

The following  table sets forth the executive  officers and key employees of the
Company and their respective positions.


- --------------------------------------------------------------------------------
           NAME                AGE           POSITION(S) WITH THE COMPANY
- --------------------------------------------------------------------------------
Robert J. Aebli                66     President - Communications Products
- --------------------------------------------------------------------------------
Kenneth E. Blake               47     President - Marketing and Development
- --------------------------------------------------------------------------------
Ewald Braith                   38     President - Communications Infrastructure
                                      Group
- --------------------------------------------------------------------------------

D. Harvey Dewan                62     President - Global Manufacturing
- --------------------------------------------------------------------------------
Richard F. Gerrity             46     Corporate Treasurer
- --------------------------------------------------------------------------------
Joseph M. O'Donnell            55     Co-Chairman of the Board of Directors;
                                      President and Chief Executive Officer
- --------------------------------------------------------------------------------
Richard J. Thompson            52     Vice President - Finance; Chief Financial
                                      Officer and Secretary
- --------------------------------------------------------------------------------
Norman C. Wussow               56     President - Enterprise Computing Group
- --------------------------------------------------------------------------------


ROBERT J. AEBLI has been  President of  Communications  Products  since November
1993.

KENNETH E. BLAKE has been  President - Marketing  and  Development  since August
2000.  Previously  Mr. Blake was Vice President - Sales and Marketing for Arcom,
Inc., a provider of design and  installation  services for network  systems from
February  1999 through  August 2000.  For more than five years prior to February
1999, Mr. Blake was Vice President - Sales of the Company.

EWALD BRAITH was appointed  President - Communications  Infrastructure  Group in
January  2002.  From January 2000 through  December  2001,  Mr. Braith served as
Vice-President  -  Engineering  for  the  Global  Wireless  and   Communications
Infrastructure  divisions.  Mr.  Braith  joined  Zytec in 1991 and held  various
engineering positions, most recently Engineering Manager of Zytec Hungary, until
December 1997.

D. HARVEY DEWAN was appointed President of Global Manufacturing in January 2000.
From  December  1997 to December  1999,  Mr.  Dewan  served as  President of the
Company's  North American and Asian  Manufacturing  divisions.  From February to
December 1997,  Mr. Dewan was Vice  President of Operations  for  Communications
Products.

RICHARD F. GERRITY was appointed  Corporate  Treasurer in July 2000.  From April
1996 to July  2000,  Mr.  Gerrity  served  as  Director  of  Treasury  at  Hadco
Corporation,   a  manufacturer  of  electronic  components  for  the  technology
industry.

JOSEPH M. O'DONNELL was appointed Chairman of the Board of Directors in February
1997 and as  Co-Chairman  of the Board  following  the  merger of Zytec into the
Company. Mr. O'Donnell has served as President and Chief Executive Officer since
July 1994.

RICHARD J.  THOMPSON  has served as Vice  President - Finance,  Chief  Financial
Officer, and Secretary since June 1990.

NORMAN C.  WUSSOW was  appointed  to the  position  of  President  -  Enterprise
Computing  Group in June 2001.  From June 1999  through  June 2001,  Mr.  Wussow
served as President of the Company's  North  America-Commercial  division.  From
January 1998 through June 1999,  Mr.  Wussow  served as Vice  President - Custom

                                       12


Engineering of North America's Commercial  division.  Mr. Wussow joined Zytec in
1993 and held various  engineering  positions,  most recently  Vice  President -
Engineering until December 1997, when Zytec was merged into the Company.

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

The following  table sets forth  information for the fiscal years ended December
28, 2001  ("fiscal  year 2001"),  December 29, 2000  ("fiscal  year 2000"),  and
December 31, 1999 ("fiscal year 1999"), in respect of compensation earned by the
Chief Executive Officer and by the other four most highly compensated  executive
officers  (whose salary and bonus earned in fiscal year 2001 exceeded  $100,000)
of the Company serving at the end of fiscal year 2001 (the "Named Executives").


- --------------------------------------------------------------------------------
      NAME                ANNUAL COMPENSATION           LONG-TERM COMPENSATION
- --------------------------------------------------------------------------------
                                                          Other Annual      Securities      All Other
    Name and           Fiscal                     Bonus   Compensation      Underlying     Compensation
  Position(s)           Year       Salary($)      ($)(1)     ($)(2)        Options(#)(3)      ($)
- -------------------------------------------------------------------------------------------------------
                                                                            

Joseph M.             2001        $559,854           -0-          -0-          170,000        $32,600(4)
O'Donnell             2000         516,910      $450,270          -0-          137,500         32,500(4)
CO-CHAIRMAN,          1999         495,150       553,217          -0-           70,000         32,300(4)
CHIEF EXECUTIVE
OFFICER AND
PRESIDENT
- --------------------------------------------------------------------------------------------------------
Richard J.            2001         292,191           -0-          -0-          105,000         14,946(5)
Thompson              2000         269,794       101,113          -0-          127,500         14,639(5)
VICE                  1999         247,188       197,245          -0-           45,000         14,358(5)
PRESIDENT-FINANCE,
CHIEF FINANCIAL
OFFICER AND
SECRETARY
- --------------------------------------------------------------------------------------------------------
Robert J. Aebli       2001         227,146           -0-          -0-           35,000         22,685(6)
PRESIDENT-            2000         216,000       247,428          -0-           15,000         21,754(6)
COMMUNICATIONS        1999         188,023        97,544          -0-           15,429         18,085(6)
PRODUCTS
- --------------------------------------------------------------------------------------------------------
Norman C. Wussow      2001         223,776           -0-          -0-           40,000         15,824(7)
PRESIDENT-            2000         201,807        26,520          -0-           50,000         15,353(7)
ENTERPRISE            1999         175,280        61,339          -0-           16,000         14,213(7)
COMPUTING GROUP
- --------------------------------------------------------------------------------------------------------
Kenneth E. Blake      2001         247,531           -0-          -0-           40,000          8,065(9)
PRESIDENT-            2000(8)       89,481        11,750          -0-           40,000          3,125(9)
MARKETING AND         1999              -0-          -0-          -0-              -0-               -0-
DEVELOPMENT
- ---------------------------------------------------------------------------------------------------------



(1) Includes annual amounts awarded under our Executive  Incentive Plan to Named
    Executives.

(2) Includes only those perquisites that are, in the aggregate,  greater than or
    equal to the lesser of $50,000 or 10% of annual salary and bonus.

(3) Represents options awarded under our various stock option plans.

(4) Includes  insurance  premiums paid by the Company in the amounts of $20,000,
    $20,000 and $20,000  with  respect to two life  insurance  policies  for the
    benefit of Mr. O'Donnell,  including a whole-life policy and a hybrid policy
    in fiscal years 2001,  2000 and 1999,  respectively.  Also includes  $7,500,
    $7,500 and $7,500 in  premiums  paid by the Company  with  respect to health

                                       13


    insurance  for the benefit of Mr.  O'Donnell  and  contributions  of $5,100,
    $5,000 and $4,800 to the  Company's  401(k) plan in fiscal years 2001,  2000
    and 1999, respectively.

(5) Includes  contributions  in the amounts of $5,100,  $5,000 and $4,800 by the
    Company to its 401(k) plan for the  benefit of Mr.  Thompson  and  insurance
    premiums  in the  amounts of $9,846,  $9,639 and $9,558  paid by the Company
    with respect to term life insurance and health  insurance for the benefit of
    Mr. Thompson in fiscal years 2001, 2000 and 1999, respectively.

(6) Includes  contributions  in the amounts of $5,100,  $5,000 and $4,800 by the
    Company  to its  401(k)  plan for the  benefit  of Mr.  Aebli and  insurance
    premiums in the amounts of $17,585,  $16,754 and $13,285 paid by the Company
    with respect to term life insurance and health  insurance for the benefit of
    Mr. Aebli in fiscal years 2001, 2000 and 1999, respectively.

(7) Includes  contributions  in the amounts of $5,100,  $5,000 and $4,800 by the
    Company  to its 401(k)  plan for the  benefit  of Mr.  Wussow and  insurance
    premiums in the  amounts of $10,724,  $10,353 and $9,413 paid by the Company
    with respect to term life insurance and health  insurance for the benefit of
    Mr. Wussow in fiscal years 2001, 2000 and 1999, respectively.

(8) Mr. Blake rejoined the Company in August 2000.

(9) Includes  insurance premiums in the amounts of $8,065 and $3,125 paid by the
    Company with respect to term life  insurance  and health  insurance  for the
    benefit of Mr. Blake in fiscal years 2001 and 2000, respectively.

STOCK OPTION GRANTS IN LAST FISCAL YEAR

The following  table sets forth  certain  information  concerning  stock options
granted to the Named Executives in fiscal year 2001.



- -------------------------------------------------------------------------------------------------------
                                          Percentage of
                                          Total Options
                            Number of       Granted to
                           Securities      Employees in     Exercise
                           Underlying         Fiscal        Price                        Grant Date
                             Options        Year(%)(1)      Per           Expiration       Present
       Name                 Granted(#)                      Share($)         Date        Value($)(2)
- -------------------------------------------------------------------------------------------------------
                                                                                 

Joseph M. O'Donnell           7,500           0.28            $11.16       03/27/06             $50,929
                              7,500           0.28             10.09       03/28/06              46,079
                              7,500           0.28             10.44       03/29/06              47,648
                              7,500           0.28             10.81       03/30/06              49,360
                             70,000           2.58              9.19       04/04/06             438,942
                             70,000           2.58              7.20       10/24/06             342,332
                            -------           ----                                              -------
                            170,000           6.28                                              975,290
- -------------------------------------------------------------------------------------------------------
Richard J. Thompson           7,500           0.28             10.38       03/22/06              47,363
                              7,500           0.28             10.09       03/28/06              46,079
                             45,000           1.66              9.19       04/04/06             282,177
                             45,000           1.66              5.37       10/16/06             164,138
                            -------           ----                                              -------
                            105,000           3.88                                              539,757
- -------------------------------------------------------------------------------------------------------
Robert J. Aebli              15,000           0.55              9.19       04/04/06              94,059
                             20,000           0.74              7.20       10/24/06              83,576
                            -------           ----                                              -------
                             35,000           1.29                                              177,635
- -------------------------------------------------------------------------------------------------------



                                       14

- --------------------------------------------------------------------------------
                                     Percentage of
                                     Total Options
                       Number of       Granted to
                      Securities      Employees in Exercise
                      Underlying         Fiscal    Price             Grant Date
                        Options        Year(%)(1)  Per     Expiration  Present
       Name            Granted(#)                  Share($)  Date    Value($)(2)
- --------------------------------------------------------------------------------

Norman C. Wussow             20,000       0.74         9.19 04/04/06     125,412
                             20,000       0.74         5.37 10/16/06      72,950
                            -------       ----                           -------
                             40,000       1.48                           198,362
- --------------------------------------------------------------------------------
Kenneth E. Blake             20,000       0.74         9.19 04/04/06     125,412
                             20,000       0.74         5.37 10/16/06      72,950
                            -------       ----                           -------
                             40,000       1.48                           198,362
- --------------------------------------------------------------------------------

(1)  Represents  the  percentage  of  options  granted to all  employees  of the
     Company in fiscal year 2001.


(2)  Based  upon the  Black-Scholes  option  pricing  model  adopted  for use in
     valuing  executive  stock  options.  The  actual  value,  if  any,  a Named
     Executive  may realize  will depend upon the excess of the market  price of
     the  Common  Stock  over the  exercise  price on the  date  the  option  is
     exercised.  There is, therefore,  no assurance that the value realized by a
     Named Executive will be at or near the value estimated by the Black-Scholes
     model.  The  estimated  values  under  the model  are  based  upon  certain
     assumptions  that we believe are  reasonable,  such as a risk-free  rate of
     return of 4.5%,  stock price volatility of 94%, future dividend yield of 0%
     and expected life of 3.9 years. The values do not take into account certain
     features of the stock plans that may affect such values, such as conditions
     to exercisability and nontransferability.

OPTIONS EXERCISED IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES TABLE

The following table sets forth certain information with respect to stock options
exercised by the Named  Executives  in fiscal year 2001 and certain  information
with respect to exercisable and  non-exercisable  stock options held on December
28,  2001 by the  Named  Executives.  The  table  also  includes  the  value  of
"in-the-money"  stock options that  represents  the spread  between the exercise
price of the existing stock options and the year-end trading price of the Common
Stock.



                                                   -------------------------    -------------------------
                                                    Number of Securities
                                                   Underlying Unexercised         Value of In-The-Money
                                                   Options Held on December      Options Held on December
                                                       28, 2001 (#)                   28, 2001 (1)($)
                                                   -------------------------    -------------------------
- ---------------------------------------------------------------------------------------------------------
                         Shares
                         Acquired     Value
                         on           Realized                   Not                          Not
          Name           Exercise    (#)($)        Exercisabl    Exercisable    Exercisable   Exercisable
- ---------------------------------------------------------------------------------------------------------
                                                                              
Joseph M. O'Donnell           -0-          -0-       654,615        273,750     $1,594,169      $150,675
- ---------------------------------------------------------------------------------------------------------
Richard J. Thompson           -0-          -0-       267,562        191,250       137,900        179,213
- ---------------------------------------------------------------------------------------------------------
Robert J. Aebli               -0-          -0-        87,929         50,000       103,350         42,638
- ---------------------------------------------------------------------------------------------------------
Norman C. Wussow              -0-          -0-        40,279         75,000           -0-         79,650
- ---------------------------------------------------------------------------------------------------------
Kenneth E. Blake              -0-          -0-           -0-         80,000           -0-         79,650
- ---------------------------------------------------------------------------------------------------------


(1)  Based upon the closing  price of the Common  Stock on December  28, 2001 of
     $9.27.

                                     15


EMPLOYMENT ARRANGEMENTS

The Compensation and Stock Option  Committee  approved an employment  agreement,
dated as of  January  1,  2000,  between  the  Company  and Mr.  O'Donnell  (the
"O'Donnell Agreement"). The O'Donnell Agreement provides that effective February
1, 2000, Mr.  O'Donnell is to receive a base salary of $522,000 per year,  which
amount is subject to adjustment.  Effective  February 1, 2001,  Mr.  O'Donnell's
salary was increased to $560,000. In addition,  the O'Donnell Agreement provides
that Mr.  O'Donnell  is eligible to receive an  incentive  payment  each year of
employment  in an amount  equal to up to 170% of his base  salary for such year.
Mr. O'Donnell is also eligible for additional  payments in the discretion of the
Compensation and Stock Option Committee  awarded in accordance with the terms of
the  Company's  Executive  Incentive  Plan.  Mr.  O'Donnell is also  entitled to
reimbursement  of certain health,  disability and life insurance  benefits.  The
Company  also has agreed to cause Mr.  O'Donnell  to be  nominated as a director
throughout the term of his employment.  The O'Donnell  Agreement's  initial term
expired on December 31, 2000, but is renewable each  successive  year thereafter
for an additional  one-year term unless either party provides  written notice of
termination.  No such notice of  termination  was provided by either party.  Mr.
O'Donnell  is  currently  being  paid  pursuant  to the  terms of the  O'Donnell
Agreement.

The  Compensation  and  Stock  Option  Committee  also  approved  an  employment
agreement between the Company and Richard J. Thompson,  Vice President and Chief
Financial  Officer of the  Company,  dated as of January 1, 2000 (the  "Thompson
Agreement").  The Thompson  Agreement  provides that effective February 1, 2000,
Mr.  Thompson is to receive a base salary of $275,000 per year,  which amount is
subject to adjustment.  Effective  February 1, 2001, Mr.  Thompson's  salary was
increased to $300,000.  In addition,  the Thompson  Agreement  provides that Mr.
Thompson is eligible to receive an incentive  payment each year of employment in
an amount equal to up to 104% of his base salary for such year. Mr.  Thompson is
also eligible for additional  payments in the discretion of the Compensation and
Stock Option  Committee  awarded in  accordance  with the terms of the Company's
Executive  Incentive  Plan.  Under  the  terms of the  Thompson  Agreement,  Mr.
Thompson  is also  entitled  to  reimbursement  of health,  disability  and life
insurance  benefits.  The Thompson  Agreement's initial term expired on December
31, 2000, but is renewable  each  successive  year  thereafter for an additional
one-year term unless either party  provides  written notice of  termination.  No
such  notice of  termination  was  provided  by either  party.  Mr.  Thompson is
currently being paid pursuant to the terms of the Thompson Agreement.

Upon any event of earlier  termination  of either of the O'Donnell  Agreement or
the Thompson Agreement,  each of Mr. O'Donnell and/or Mr. Thompson,  as the case
may be, is entitled to receive his  respective  base salary  through the date of
termination.  In the event of either of Mr.  O'Donnell's  and/or Mr.  Thompson's
death or "disability" (as defined in the respective employment agreement),  each
of Mr. O'Donnell and/or Mr. Thompson, as the case may be, is entitled to receive
his respective  base salary for an additional  year from the date of termination
plus the full incentive  payment under the Executive  Incentive Plan to which he
would have been  entitled  if the  termination  had  occurred  at the end of the
calendar  year  during  which such  termination  occurred  (the "Full  Incentive
Payment"),  except that payments of base salary for the additional  year will be
offset by certain  company-sponsored  insurance  benefits  payable  during  such
period. In the event that either of Mr. O'Donnell's or Mr. Thompson's employment
is  terminated  by the Company  without  "cause"  (as defined in the  respective
employment  agreement) or by either of Mr.  O'Donnell or Mr. Thompson due to the
Company's   "substantial  breach"  (as  defined  in  the  respective  employment
agreement),  each of Mr. O'Donnell  and/or Mr. Thompson,  as the case may be, is
entitled to receive his respective  base salary plus the Full Incentive  Payment
through  the date of  termination  plus an amount  equal to the  product  of his
respective base salary and the Full Incentive Payment multiplied by two, payable
over a 24-month period  provided that the last 12 monthly  payments shall not be
made if either of Mr. O'Donnell or Mr. Thompson, as the case may be, is found to
be  in  breach  of  certain  non-disclosure,   non-compete  or  non-solicitation
agreements.  Messrs.  O'Donnell  and Thompson are each also  entitled to receive
reimbursement of expenses of outplacement-related services up to $45,000. In the
event of the  Company's  termination  of either of Mr.  O'Donnell's  and/or  Mr.
Thompson's  employment,  as the case may be, without "cause",  or termination of
either  agreement  by Mr.  O'Donnell  or  Mr.  Thompson  due  to  the  Company's
"substantial  breach"  following  a  "change  of  control"  (as  defined  in the

                                     16


respective employment agreement),  each of Mr. O'Donnell and/or Mr. Thompson, as
the  case  may be,  is  entitled  to  receive  within  10 days  from the date of
termination  (a) a  lump-sum  payment  equal  to the  product  of the sum of his
respective  base salary and the Full Incentive  Payment  multiplied by three and
(b) an  amount  to  cover  certain  excise  taxes  that may be  incurred  by Mr.
O'Donnell  and/or Mr. Thompson as a result of payment received by either of them
following  such  "change of  control".  In the event the Company  does not renew
either Agreement, each of Mr. O'Donnell and/or Mr. Thompson, as the case may be,
shall  generally  be  entitled to receive  his  respective  base salary and Full
Incentive Pay for an additional two years from the date of termination.

Certain options granted to the Named Executives become  immediately  exercisable
in the  event  of a  "change  of  control"  and  certain  other  options  become
immediately  exercisable if a Named Executive's  employment is terminated within
six months  after a "change of control" of the Company  pursuant to the terms of
the stock option plan under which the options were granted.

                     COMPENSATION AND STOCK OPTION COMMITTEE
                        REPORT ON EXECUTIVE COMPENSATION

The  Compensation and Stock Option Committee of the Company's Board of Directors
is  comprised of three  individuals,  each of whom is an Outside  Director.  The
Compensation  and Stock Option  Committee is responsible  for  establishing  the
overall philosophy and strategy of the Company's executive  compensation program
and  overseeing  the  executive  compensation  plans  developed  to execute  the
Company's compensation strategy.

THE COMPANY'S EXECUTIVE COMPENSATION STRATEGY

The  Company's  executive  compensation  program  has been  designed  to promote
shareholder interests and to:

       o     Link  key  executives'   compensation  to  the  Company's  business
             objectives;

       o     Promote human  resource  goals to attract,  hire and retain quality
             talent;

       o     Reward  teamwork and individual  performance  for achieving  annual
             business results;

       o     Balance short and long-term considerations through compensation for
             achievement  of annual  goals that are  consistent  with  long-term
             objectives; and

       o     Provide   motivation  to  key   executives  to  excel  by  offering
             competitive incentive and total compensation.

It is the  Company's  intention  to  ensure  that all  compensation  paid to its
executives is tax deductible  under Section 162(m) of the Internal  Revenue Code
of 1986, as amended (the "Code").  Although  Section  162(m) of the Code imposes
limits  on  deductibility  for  certain  non-approved  compensation  to  certain
executives  exceeding  $1  million  per year,  the  Company,  as a result of the
structure  of the  compensation  paid  to its  executives,  does  not  currently
anticipate any limitations of this deduction.

COMPENSATION OF EXECUTIVE OFFICERS

The Company's  executive  compensation  program includes two principal elements:
annual cash compensation and long-term  awards.  The Company uses survey data of
comparable companies in its industry with comparable revenue levels in assessing
cash  compensation  and  long-term   awards.   This  evaluation  also  considers
competitive  data of the  Company's  Selected  Peer Group  included in the Stock
Performance Graph set forth below.

                                     17


Annual cash compensation includes both base salaries and annual incentive awards
pursuant to the Company's  Executive  Incentive Plan.  Executives' base salaries
are  evaluated  each year based upon an  assessment of market data of comparable
companies.  Subject  to  the  applicable  terms  of  any  employment  agreement,
executives are eligible for  adjustments in base salary based upon an assessment
of   individual   performance   and   changes  in   principal   job  duties  and
responsibilities.  In fiscal year 2001, based upon assessments of the individual
performances,  the  Company  awarded  an  increase  in base  salary  to  Messrs.
O'Donnell, Thompson, Aebli, Wussow, and Blake.

Executives are eligible to receive annual  incentive  awards under the Company's
Executive  Incentive  Plan.  Each  executive  participating  in the  plan  has a
targeted annual incentive award based upon competitive  practice that represents
a  stated  percentage  of  the  executive's  base  salary.  The  performance  of
executives  with  corporate-wide  responsibilities  is evaluated  based upon the
achievement of corporate  financial targets measured by the Company's net income
and revenue  growth.  The  performance  of  executives  with  divisional  and/or
subsidiary  responsibility is evaluated based upon the achievement of divisional
or  subsidiary  financial  targets  measured by divisional  net income,  revenue
growth and cash flow. The financial  targets for fiscal year 2001 were developed
from the Company's  annual planning  process.  The Compensation and Stock Option
Committee reviews and approves the targets each year based upon fairness, degree
of difficulty and  reasonableness.  Further,  the Company must achieve a minimum
net income  performance  threshold before  corporate  executives are entitled to
receive a financial target payout under the Executive  Incentive Plan. There may
be no incentive payout if the Company is not profitable on a company-wide basis.

Aggregate  annual  incentive  awards  are  limited  to no more  than  10% of the
Company's net income, excluding extraordinary items, before total after-tax cost
of the aggregate executive annual incentive payout, unless otherwise approved by
the Compensation and Stock Option Committee and the Board of Directors.

Long-term  incentive  compensation  includes payments under the 2000 Performance
Equity  Plan.  The 2000  Performance  Equity  Plan  permits the Company to grant
non-qualified  stock options to selected executives at an exercise price no less
than the fair market value of the Common Stock on the date of grant.

Each year the  Compensation  and Stock  Option  Committee  reviews and  approves
annual salaries, annual incentive awards, grants of long-term incentives and the
performance  targets and criteria  established for both the annual and long-term
incentive  plans.  In addition,  the  Compensation  and Stock  Option  Committee
reviews the  performance of the Company and its divisions and  subsidiaries  and
exercises  the final  authority in approving  the payout of executive  incentive
awards.  During fiscal year 2001, the  Compensation  and Stock Option  Committee
engaged  executive  compensation  consultants  and  used  compensation  data for
comparable companies to support its decisions.

In the  beginning  of fiscal  year  2001,  the  Compensation  and  Stock  Option
Committee  reviewed  and approved  the  financial  targets to be included in the
fiscal year 2001 Executive  Incentive Plan for the Chief  Executive  Officer and
the Company's other executive  officers.  Based upon the  Compensation and Stock
Option Committee's  review of the Company's  performance and the Chief Executive
Officer and the Company's other executive officers  following  conclusion of the
2001 fiscal year, we did not grant awards to the Chief Executive  Officer or any
of our other  executive  officers  who had been with the  Company for the entire
fiscal year 2001 under the 2001 Executive Incentive Plan.

DETERMINATION OF COMPENSATION FOR THE CHIEF EXECUTIVE OFFICER

Mr.  O'Donnell's  base salary during fiscal year 2001 was increased to $560,000.
The increased base salary of Mr.  O'Donnell was based largely upon an assessment
of market data of comparable companies, as described above. On April 4, 2001 and
on October 24, 2001, the Company,  pursuant to the 2000 Performance Equity Plan,
granted Mr. O'Donnell  non-qualified  stock options to purchase 70,000 shares of
Common Stock at an exercise  price of $9.188 and $7.20 per share,  respectively.
The  terms of these  options  are for 58  months  from the date of grant and are
exercisable as follows: (i) 50% vesting any time after the second anniversary of
the date of grant if the  closing  price of a share of  Common  Stock  equals or

                                     18


exceeds 115% of the  exercise  price for any 20 of 30  consecutive  trading days
after  the date of such  grant,  (ii)  100%  vesting  any time  after  the third
anniversary  if the closing  price of a share of Common  Stock equals or exceeds
130% of the exercise price per share for any 20 of 30  consecutive  trading days
after the date of such grant and (iii) to the extent not previously exercisable,
100% after 58 months from the date of grant. In addition, Mr. O'Donnell received
non-qualified  stock options to purchase 7,500 shares of Common Stock on each of
March 27, 2001,  March 28, 2001,  March 29, 2001 and March 30, 2001, at exercise
prices of $11.16, $10.09, $10.44 and $10.81, respectively,  each pursuant to the
Company's  Executive  Ownership  Program  pursuant  to  which  participants  are
eligible  to  receive  stock  option  grants  based on certain  stock  ownership
positions in the Company's Common Stock. The terms of these options are for five
years from the date of issue and are exercisable as follows: (i) 50% vesting any
time after the first  anniversary  of the date of issue,  and (ii) the remaining
50% vesting any time after second anniversary of the date of issue.

   Members of the Compensation and Stock Option Committee:

      Phillip A. O'Reilly, Chairman
      Bert Sager
      Lewis Solomon

                             AUDIT COMMITTEE REPORT

Management is responsible for the Company's  internal controls and the financial
reporting process.  Arthur Andersen LLP, the Company's  independent  auditor, is
responsible  for performing an independent  audit of the Company's  consolidated
financial  statements in accordance with generally accepted auditing  standards.
The Audit Committee's responsibility is to monitor and oversee these processes.

In this  context,  the  Audit  Committee  reviewed  and  discussed  the  audited
financial  statements with both the Company  management and Arthur Andersen LLP.
Specifically, the Audit Committee has discussed with Arthur Andersen LLP matters
required to be  discussed  by SAS 61  (Codification  of  Statements  on Auditing
Standards, AU Section 380).

The Audit Committee  received from Arthur  Andersen LLP the written  disclosures
and  the  letter  required  by  Independence  Standards  Board  Standard  No.  1
(Independence Discussions with Audit Committees),  and has discussed with Arthur
Andersen LLP the issue of its independence from the Company.

Based on the Audit Committee's  review of the audited  financial  statements and
its discussions  with both  management and Arthur Andersen LLP noted above,  the
Audit Committee recommended to the Company's Board of Directors that the audited
consolidated  financial statements be included in the Company's Annual Report on
Form 10-K for the fiscal year ended December 28, 2001.

The Company paid Arthur Andersen LLP $679,000 in aggregate fees for professional
services  rendered  for the  audit of the  Company's  fiscal  year  2001  annual
financial  statements,  the  review  of  financial  statements  included  in the
Company's quarterly reports on Form 10-Q and statutory audits of subsidiaries.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

During  2001,  the Company  paid Arthur  Andersen  LLP  $582,000  for  financial
information  systems design and implementation  services provided to the Company
in fiscal year 2000.
                                     19



ALL OTHER FEES

The Company paid Arthur Andersen LLP an additional  $223,000 for other services,
including the audit of the Company's benefit plan, accounting and tax assistance
on proposed  transactions and acquisition due diligence  provided to the Company
in fiscal year 2001.

The Audit Committee has considered  whether the provision of non-audit  services
by Arthur Anderson LLP was compatible with  maintaining its independence and has
determined  that the nature and  substance  of the  non-audit  services  did not
impair the status of Arthur Andersen LLP as the Company's independent auditors.

                                       AUDIT COMMITTEE:

                                       Edward S. Croft, III, Chairman
                                       Dr. Fred C. Lee
                                       Lawrence J. Matthews
                                       Phillip A. O'Reilly
                                       Ronald D. Schmidt


STOCK PERFORMANCE GRAPH

The line graph below compares the cumulative total stockholder  return (assuming
reinvestment of dividends) on the Company's  Common Stock,  over the most recent
five-year period up to and including December 31, 2001 with the cumulative total
return of companies on the Russell 2000(R) Index and the S&P SmallCap Electrical
Components  and  Equipment  Index  (the  "Electrical  Components  and  Equipment
Index"), a published line-of-business index. In the preceding fiscal year we had
compared the cumulative total  shareholder  return on the Company's Common Stock
with the S&P SmallCap  Electrical  Equipment  Index;  however,  this index is no
longer tracked or published.  In light of the Company's  continuing focus on its
power conversion business,  the Electrical Components and Equipment Index, which
includes the Company's Common Stock in its constituency, was selected because we
believe  this  index   provides  a  meaningful   comparison   to  the  Company's
performance.

                             CUMULATIVE TOTAL RETURN

Based on an investment of $100 and reinvestment of dividends beginning on
December 31, 1996

[GRAPHIC CHART OMITTED]


                           Dec-96  Dec-97  Dec-98   Dec-99  Dec-00  Dec-01
Artesyn Technologies, Inc.  $100    $116     $72     $108    $81     $48

Russell 2000                $100    $121    $116     $139    $133    $135

S&P SmallCap Electrical     $100    $117    $115     $186    $204    $167
Components & Equipment
Index



                              INDEPENDENT AUDITORS

In light of the current  circumstances  surrounding  Arthur  Andersen  LLP,  the
Company has not made a decision on the  selection of the  independent  certified
public  accountants for the Company's  fiscal year ending December 27, 2002. The
Audit Committee  anticipates  making a  recommendation  for the selection of its
independent  certified public accountants to the Company's Board of Directors at
its upcoming Board meeting on May 9, 2002.

                                     20

                       SUBMISSION OF STOCKHOLDER PROPOSALS

At the date of this Proxy Statement,  the Board of Directors has no knowledge of
any business that will be presented for consideration at the Meeting, other than
as described above. In accordance with the Company's  By-laws and Rules 14a-4(c)
and 14a-5(e) promulgated under the Exchange Act, the Company hereby notifies its
stockholders  that since it did not  receive  notice by  February 6, 2002 of any
other proposed matter to be submitted for stockholder  vote at the Meeting,  all
proxies  received in respect of the Meeting will be voted in the  discretion  of
the Company's management on any other matters which may properly come before the
Meeting.

Any proposal which is intended to be presented by any  stockholder for action at
the 2003  Annual  Meeting of  Stockholders  must be  received  in writing by the
Secretary of the Company,  at 7900 Glades Road,  Suite 500, Boca Raton,  Florida
33434,  not  later  than  November  23,  2003 in order for such  proposal  to be
considered  for inclusion in the proxy  statement and form of proxy  relating to
the 2003 Annual Meeting of Stockholders.

The Company hereby further  notifies its  stockholders  that if the Company does
not receive notice by February 19, 2003 of a proposed matter to be submitted for
stockholders  vote at the 2003 Annual Meeting of Stockholders,  then any proxies
held by members of the  Company's  management  in respect of such meeting may be
voted at the  discretion of such  management  members on such matter if it shall
properly  come before such  meeting,  without any  discussion  of such  proposed
matter in the proxy statement to be distributed in respect of such meeting.


                              By Order of the Board of Directors

                              RICHARD J. THOMPSON
                              Secretary


Dated:  April 5, 2002


                                     21


                           ARTESYN TECHNOLOGIES, INC.

               PROXY FOR ANNUAL MEETING TO BE HELD ON MAY 9, 2002

        THIS PROXY IS BEING SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


      The undersigned  stockholder(s) of ARTESYN  TECHNOLOGIES,  INC., a Florida
corporation  (the "Company"),  hereby  constitute(s)  and appoint(s)  PHILLIP A.
O'REILLY and BERT SAGER,  and each of them,  with full power of  substitution in
each,  as the agent,  attorneys and proxies of the  undersigned,  for and in the
name,  place and stead of the  undersigned,  to vote at the  Annual  Meeting  of
Stockholders  of the  Company to be held at Pete's  Grand  Terrace,  7880 Glades
Road, Boca Raton,  Florida,  on May 9, 2002 at 10:00 A.M. (local time),  and any
adjournment(s)  thereof, all of the shares of common stock which the undersigned
would be  entitled  to vote if then  personally  present at such  meeting in the
manner  specified  and on any other  business  as may  properly  come before the
Meeting.

      THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS  GIVEN ON THE
REVERSE SIDE. IF NO INSTRUCTIONS ARE GIVEN,  THIS PROXY WILL BE VOTED FOR ITEM 1
AND IN THE PROXIES'  DISCRETION,  UPON ANY OTHER  MATTERS THAT MAY PROPERLY COME
BEFORE THE MEETING AND ANY ADJOURNMENT(S) THEREOF.

(Continued and to be signed and dated on the reverse side.)






1.    ELECTION OF DIRECTORS

      FOR ALL NOMINEES  /_/    WITHHOLD AUTHORITY   /_/     *EXCEPTIONS  /_/
      listed below          to vote for all nominees
                            listed below

      Nominees: Edward S. Croft, III, Fred C. Lee, Lawrence J. Matthews,  Joseph
                M. O'Donnell,  Stephen A. Ollendorff,  Phillip A. O'Reilly, Bert
                Sager, A. Eugene Sapp,  Jr.,  Ronald D. Schmidt,  Lewis Solomon,
                John M. Steel

*EXCEPTIONS
            ------------------------------------------------------------------


3.    In their  discretion,  the proxies are  authorized to vote upon such other
      business as may  properly  come before the meeting and any  adjournment(s)
      thereof and as provided by Rule 14a-4(c) of the Securities Exchange Act of
      1934, as amended.

                                    Please sign  exactly as name  appears to the
                                    left. When shares are held by joint tenants,
                                    both should  sign.  When signed as attorney,
                                    executor,    administrator,    trustee    or
                                    guardian, please give full title as such. If
                                    a corporation, please sign in full corporate
                                    name  by  President   or  other   authorized
                                    officer.  If a  partnership,  please sign in
                                    partnership name by authorized person.

                                    Dated
                                          --------------------------------, 2002


                                    --------------------------------------------
                                                      Signature


                                    --------------------------------------------
                                                Signature if held jointly


PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.

VOTES MUST BE INDICATED (X) IN BLACK OR BLUE INK.  /_/