EXHIBIT 3.1

                          GREAT SEAL OF STATE OF NEVADA

                                CORPORATE CHARTER


I, DEAN HELLER,  the duly elected and qualified  Nevada  Secretary of State,  do
hereby  certify that PROJECT IV, INC. did on August 16, 2002 file in this office
the original Articles of  Incorporation;  that said Articles are now on file and
of record in the office of the  Secretary  of State of the State of Nevada,  and
further,  that said Articles  contain all the provisions  required by the law of
said state of Nevada.

                             IN WITNESS WHEREOF, I have hereunto set my hand
                             And affixed the Great Seal of State, at my office,
                             in Carson City, Nevada, on August 19, 2002.

                             /s/ Dean Heller

                             Secretary of State

                             By Damienne C. Smett

                             Certification Clerk

(seal)



                                Filed #C20508-02
                                   AUG 16 2002
                                IN THE OFFICE OF
                                 /S/DEAN HELLER
                         DEAN HELLER, SECRETARY OF STATE


                            ARTICLES OF INCORPORATION
                                       OF
                                PROJECT IV, INC.

      The  undersigned,  being the original  incorporator  herein named, for the
purpose of forming a corporation under the general corporation laws of the State
of Nevada,  does make and file these Articles  declaring and certifying that the
facts herein stated are true.

                                   ARTICLE I.
                                      NAME.

      The name of the corporation is Project IV, Inc.

                                   ARTICLE II.
                                      TERM.

      The duration of the corporation shall be perpetual.

                                  ARTICLE III.
                       RESIDENT AGENT & REGISTERED OFFICE.

      The  corporation's  resident agent for service of process is State Agent &
Transfer Syndicate, Inc. whose address is 202 N. Curry Street, Suite 100, Carson
City, Nevada 89703.

                                   ARTICLE IV.
                                 CAPITAL STOCK.

      The number of shares that the  Corporation is authorized to issue shall be
Five Hundred Million  (500,000,000) shares of Common stock having a par value of
$.001 per share.

                                    ARTICLE V
                               BOARD OF DIRECTORS.



      The business  and affairs of the  Corporation  shall be managed  under the
direction  of a Board of  Directors,  which shall  initially  be composed of one
member.  The name and address of the first member of the Board of Directors  are
as follows:

        John Gandy                          4702 Oleander Drive
                                            Suite 200
                                            Myrtle Beach, SC  29577



                                   ARTICLE VI.
                DIRECTORS' AND OFFICERS' LIABILITY AND INDEMNITY

      (A) A  director  or  officer of the  Corporation  shall not be  personally
liable  to the  Corporation  or its  shareholders  for  damages  for  breach  of
fiduciary duty as a director or officer, but this Article shall not eliminate or
limit the  liability  of a director or officer for (i) acts or  omissions  which
involve  intentional  misconduct,  fraud, or a knowing violation of law; or (ii)
the payment of  distributions in violation of NRS 78.300.  If applicable  Nevada
law is  hereafter  amended or  interpreted  to  eliminate  or limit  further the
liability of a director or officer,  the liability of all directors and officers
shall be eliminated or limited to the full extent then so permitted.

      (B) Subject to Article VI (A) hereof, each officer and director who may be
made a party  to,  or  threatened  to be made a party to,  any  action,  suit or
proceeding by reason of the fact that he or she is or was a director or officer,
shall be indemnified  and held harmless by the Corporation to the fullest extent
permitted  by Nevada law.  The  expenses of any officer or director  incurred in
defending a civil or criminal action, suit or proceeding  involving alleged acts
or omissions of such officer or director in his or her capacity as an officer or
director of the Corporation must be paid by the Corporation or through insurance
purchased  and  maintained  by  the   Corporation  or  through  other  financial
arrangements  made by the Corporation as they are incurred and in advance of the
final  disposition  of the  action,  suit  or  proceeding,  upon  receipt  of an
undertaking by or on behalf of the officer or director to repay the amount if it
is ultimately determined by a court of competent  jurisdiction that he or she is
not entitled to be indemnified by the  Corporation.  The  indemnification  right
conferred by this  Article  shall be in addition to any rights  conferred  under
applicable Nevada law.

      (C) The  Corporation  may,  by action of its Board of  Directors,  provide
indemnification  to such of the employees and agents of the  Corporation to such
extent  and to such  effect  as the Board of  Directors  shall  determine  to be
appropriate and authorized by Nevada law.



      (D) The  Corporation  shall  have  the  power  to  purchase  and  maintain
insurance on behalf of any person who is or was a director, officer, employee or
agent of the Corporation, or is or was serving at the request of the Corporation
as a director,  officer, employee or agent of another corporation,  partnership,
joint venture, trust or other enterprise against any expense,  liability or loss
incurred by such person in any such capacity or arising out of his or her status
as such, whether or not the Corporation would have the power to indemnify him or
her against such liability under Nevada law.

      (E) The  rights  and  authority  conferred  in this  Article  shall not be
exclusive of any other right,  which any person may otherwise  have or hereafter
acquire.

      (F) Neither the amendment nor repeal of this Article,  the adoption of any
provision of these Articles of  Incorporation or the by-laws of the Corporation,
nor, to the fullest  extent  permitted by Nevada law, any  modification  of law,
shall  eliminate  or reduce the effect of this Article in respect of any acts or
omissions prior to such amendment, repeal, adoption or modification.

                                   ARTICLE VII
                                    AMENDMENT

      Subject to Article VI hereof, the Corporation reserves the right to amend,
alter,   change  or  repeal  any  provision   contained  in  these  Articles  of
Incorporation  in the manner provided by statute,  and all rights conferred upon
the shareholders are granted subject to the foregoing reservation.

                                  ARTICLE VIII
                                  INCORPORATOR

      The name and  street  address of the  Incorporator  to these  Articles  of
Incorporation are as follows:

        John Gandy                  4702 Oleander Drive
                                    Suite 200
                                    Myrtle Beach, SC  29577

      IN WITNESS  WHEREOF,  the  undersigned  incorporator  has  executed  these
Articles of Incorporation, this 15th day of August, 2002.


                                    /s/ John Gandy
                                    ---------------------------------
                                    John Gandy, Incorporator



                          SECRETARY OF STATE OF NEVADA

           CERTIFICATE OF ACCEPTANCE OF APPOINTMENT BY RESIDENT AGENT


                                FILED c-20508-02
                                   Aug 16 2002
                                In the office of
                                 /s/ Dean Heller
                         Dean Heller, Secretary of State

IN THE MATTER OF

                                PROJECT IV, INC.

                    State Agent and Transfer Syndicate, Inc.
                        202 North Curry Street, Suite 100
                           Carson City, NV 89703-4121

Hereby  certifies  that on August 16, 2002, we accepted  appointment as Resident
Agent for the above named corporation in accordance with Sec. 78.090, NRS 1957.

IN WITNESS WHEREOF, I have hereunto set my hand this August 16, 2002.



                                    /s/ illegible
                                    -------------
                                    for State Agent and Transfer Syndicate, Inc.