UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

              ____________________________________________________

                                   FORM 8-K/A
                                AMENDMENT NO. 1


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

        Date of Report (Date of earliest event reported): August 15, 2004



                     ENTECH ENVIRONMENTAL TECHNOLOGIES, INC.
             (Exact name of registrant as specified in its charter)



                                     FLORIDA
         (State or other jurisdiction of incorporation or organization)


               000-32249                                98-0222013
        (Commission File Number)              (IRS Employer Identification No.)


309 E. COMMERCIAL STREET, POMONA, CALIFORNIA              91767
     (principal executive offices)                      (Zip Code)



                                 (909) 623-2502

              (Registrant's telephone number, including area code)

            8513 Rochester Avenue, Rancho Cucamonga, California 91730
                  (former address if changed since last report)

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

[_]     Written communications pursuant to Rule 425 under the Securities Act

[_]     Soliciting material pursuant to Rule 14a-12 under the Exchange Act

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

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



THIS  CURRENT  REPORT  ON  FORM  8-K CONTAINS STATEMENTS REGARDING THE COMPANY'S
INTENTION,  BELIEFS,  EXPECTATIONS,  OR  PREDICTIONS,  WHICH  CONSTITUTE
FORWARD-LOOKING  STATEMENTS.  FORWARD-LOOKING  STATEMENTS  AND  STATEMENTS  OF
EXPECTATIONS,  PLANS  AND  INTENT  ARE  SUBJECT  TO  A  NUMBER  OF  RISKS  AND
UNCERTAINTIES.  ACTUAL  RESULTS IN THE FUTURE COULD DIFFER MATERIALLY FROM THOSE
DESCRIBED IN THE FORWARD-LOOKING STATEMENTS, AS A RESULT, AMONG OTHER THINGS, OF
CHANGES  IN  TECHNOLOGY,  CUSTOMER  REQUIREMENTS  AND  NEEDS.  WE  UNDERTAKE  NO
OBLIGATION  TO  RELEASE  PUBLICLY  THE  RESULTS  OF  ANY  REVISIONS  TO  THESE
FORWARD-LOOKING  STATEMENTS  THAT  MAY  BE  MADE TO REFLECT ANY FUTURE EVENTS OR
CIRCUMSTANCES.

ITEM 1.01    ENTRY INTO  A  MATERIAL  DEFINITIVE  AGREEMENT.

     Entech Environmental Technologies, Inc. (the "Registrant") has entered into
an  agreement  with  Sears,  Inc.,  to install household appliances, such as hot
water  heaters,  garbage  disposals,  window  air  conditioning  units, etc. The
initial  service  area  will  include  32  stores and approximately 1,000 square
miles. The Registrant anticipates expansion in both geographic area and customer
base.

     The  amount  of consideration for the Registrant's services pursuant to the
agreement  was  determined  following  negotiations  between  the Registrant and
Sears,  Inc.  and  will  be set forth in the definitive agreement to be executed
between  the  Registrant  and  Sears,  Inc.

     Settlements.  In  an  attempt  to restructure the Registrant's obligations,
the Registrant has executed various settlement agreements as follows:

     In  August  and  September  2004,  the  Registrant settled obligations with
certain  of  the  Registrant's officers and employees by converting debt owed by
the  Registrant in exchange for shares of the Registrant's common stock as shown
on  the  below-described  table:

      NAME                AMOUNT OF DEBT       NUMBER OF SHARES ISSUED
Douglas L. Parker        $    513,265.00                513,265
James R. Christ                43,750.00                 43,750
Burr Northrop                 783,524.33                783,524
Bret Covey                    413,333.33                413,333
Robert K. Christie            333,333.33                333,333
Barbara Tainter                47,500.00                 47,500
Don St. Clair                  17,500.00                 33,869
                         ---------------       ----------------
Total                    $  2,152,205.99              2,168,574
                         ===============       ================

     As part of the same settlement, the Registrant and Mr. Christie agreed that
an  existing  put  and call with respect to 2,500,000 shares of the Registrant's
common  stock  held  by Mr. Christie would terminate.  As part of the agreement,
Mr.  Christie  was  permitted to retain his 2,500,000 shares of the Registrant's
common  stock,  separate  from  the  2,500,000 shares of common stock previously
issued.  Mr.  Christie  also agreed to pay a certain promissory note executed by
the  Registrant with respect to a Cadillac Escalade having a then unpaid balance
of  $23,531  in  favor  of  General  Motors  Acceptance  Corporation.

     As  a  part  of the settlement agreement, all employment agreements between
the  Registrant  and  Messrs. Parker, Christ, Northrop, Covey, and Christie, and
Ms. Tainter terminated.  Moreover, as specified in the agreement, the Registrant
owed  Mr.  Covey the sum of $68,000 in equipment loans.  Mr. Covey had the title
to  the  equipment subject to the loans, which the Registrant no longer used and
which  the Registrant conveyed to Mr. Covey, in exchange for the cancellation of
the  debt.

     In  consideration  for  the  agreement,  Messrs.  Parker, Christ, Northrop,
Covey, Christie, and Ms. Tainter released the Registrant from any and all causes
of action and claims whatsoever relating or pertaining to any event or agreement
before  the  date  of  the  agreement.

     On  September  1,  2004, the Registrant and San Diego Torrey Hills Capital,
Inc.  settled a claim of $200,000, in exchange for a cash payment of $55,000 and
500,000  shares  of  the  Registrant's  common  stock.  The  claim  arose


                                        1

as  a result of a loan of $200,000 by San Diego Torrey Hills Capital for working
capital purposes. The shares to be issued to San Diego Torrey Hills Capital will
not  be registered and shall be subject to restrictions on the transfer thereof.
However,  the  shares  are  subject  to  "piggyback"  registration  rights.

     On  September 23, 2004, in consideration of a cash payment in the amount of
$12,000  and the distribution of 225,000 shares of the Registrant's common stock
to  Norman  T.  Reynolds,  Esq., our attorney, the Registrant settled a debt for
legal services rendered through August 30, 2004.  The shares to be issued to Mr.
Reynolds will be registered under a registration statement on Form S-8.

     On  September 21, 2004, in consideration of a cash payment in the amount of
$2,500 and the distribution of 75,000 shares of the Registrant's common stock to
Stonegate  Securities,  the  Registrant  settled  a  debt for investment banking
services rendered through August 30, 2004.  The shares to be issued to Stonegate
Securities will be registered under a registration statement on Form S-8.

     On  September 21, 2004, in consideration of a cash payment in the amount of
$27,125  to  Russell  Bedford Stefanou Mirchandani LLP, the Registrant settled a
debt for accounting services rendered through August 30, 2004.

     On  September  1,  2004,  in  consideration  of the distribution of 350,000
shares  of  the  Registrant's  common stock to Windstone Capital, the Registrant
settled  a  debt  for  investment banking services rendered through September 1,
2004.  The  shares  to be issued to Windstone Capital will not be registered and
shall  be  subject to restrictions on the transfer thereof.  However, the shares
are  subject  to  "piggyback"  registration  rights.

     On  September  30,  2004,  in  consideration of the distribution of 400,000
shares  of the Registrant's common stock to Birch Advisors, Ltd., the Registrant
settled a debt for investment banking services rendered through August 30, 2004.
The shares to be issued to Birch Advisors, Ltd. will not be registered and shall
be  subject  to  restrictions  on  the  transfer  thereof.

     On  September  30,  2004,  in  consideration  of the distribution of 72,000
shares of the Registrant's common stock to Gerald Foster, the Registrant settled
a  debt  for  investment banking services rendered through August 30, 2004.  The
shares to be issued to Mr. Foster will not be registered and shall be subject to
restrictions  on  the  transfer  thereof.

     On  September 30, 2004, in consideration of a cash payment in the amount of
$900  and  the distribution of 33,869 shares of the Registrant's common stock to
Donald  G. St. Clair, CPA, the Registrant settled a debt for accounting services
rendered through August 30, 2004.  The shares to be issued to Mr. St. Clair will
not  be registered and shall be subject to restrictions on the transfer thereof.

     On  September  29, 2004, the Registrant and Mr. Christie executed an Escrow
Agreement,  whereby Mr. Christie agreed to place into escrow 2,500,000 shares of
his  common stock until December 31, 2004 or until such time as the Registrant's
board  of  directors has deemed in their sole discretion and good faith judgment
that Mr. Christie has cooperated fully with the Registrant in the proceedings to
liquidate  all  aspects  of  the  business  and  operations of Christie-Petersen
Development,  whichever  is  the  later.

ITEM  1.03     BANKRUPTCY  OR  RECEIVERSHIP.

     On  September  30, 2004, the Registrant formally filed voluntary bankruptcy
petitions  for  its  wholly-owned  subsidiaries,  Christie  Peterson Development
("CPI")  and  Advanced  Fuel  Filtration  Systems,  Inc. ("AFFS") in Los Angeles
County,  California  under  Chapter  7 of the U.S. Bankruptcy Code. The petition
numbers  are  LA04-30910BB  and  LA04-30908BB.

ITEM 3.01     NOTICE OF DELISTING OR FAILURE TO SATISFY A CONTINUED LISTING RULE
OR  STANDARD;  TRANSFER  OF  LISTING.

     On  September  20,  2004,  an  "E" was appended to the Registrant's trading
symbol  due  to  the Registrant's failure to timely file its Quarterly Report on
Form  10-QSB  for  the period ended June 30, 2004.   The OTCBB also informed the
Registrant that it had until October 14, 2004 to demonstrate compliance with the


                                        2

OTCBB  requirement  to  file  all reports required by Section 13 or 15(d) of the
Exchange  Act  or  its  securities  would  be  delisted  from  the  OTCBB.

ITEM  3.02     UNREGISTERED  SALES  OF  EQUITY  SECURITIES.

     In  June  2004,  the  Registrant  issued  an aggregate of 918,334 shares of
common stock to various investors in a private placement offering for $1,450,001
in  total  proceeds, net of costs and fees.  The Registrant issued the shares in
reliance  on  Section  4(2)  of  the  Securities  Act.

ITEM 5.02.   DEPARTURE  OF  DIRECTORS  OR  PRINCIPAL  OFFICERS,  ELECTION  OF
DIRECTORS, APPOINTMENT OF PRINCIPAL OFFICERS.

     Steven  D.  Rosenthal resigned as officer and director of the Registrant on
August  11,  2004.  Robert  Christie  resigned  as  officer  and director of the
Registrant  on  August  13, 2004. Bret Covey resigned as officer and director of
the Registrant on August 13, 2004. In addition, Ned Link resigned as director of
the Registrant on July 29, 2004, and Barbara Tainter resigned as chief financial
officer  of  the  Registrant  on  July 1, 2004. In addition, on August 16, 2004,
William  F. Greene resigned as an officer of the Registrant. The resignations of
Messrs.  Rosenthal, Christie, Covey, Link and that of Ms. Tainter did not result
from  a  disagreement  with  the  Registrant  on  any  matter  relating  to  the
Registrant's  operations,  policies  or  practices.

     On August 4, 2004, Burr Northrop and Douglas F. Parker became co-presidents
of  the  Registrant  and  remained on the board.  On September 28, 2004, Terence
Leong  was  elected  to  the  Registrant's board of directors.  On September 28,
2004,  Mr.  Parker  resigned  as  an  officer of the Registrant and Mr. Northrop
became  president.  The  resignation  of  Mr.  Parker  did  not  result  from  a
disagreement  with  the  Registrant  on  any matter relating to the Registrant's
operations,  policies  or  practices.

     On September 28, 2004, Mr. Northrop was elected the chief financial officer
of  the  Registrant.

                                   SIGNATURES

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


Date:  October 13, 2004                 ENTECH ENVIRONMENTAL TECHNOLOGIES, INC.


                                        By /s/ Burr Northrop
                                          --------------------------------------
                                          Burr Northrop, President


                                        3