BIOSHIELD TECHNOLOGIES, INC.
                     4405 International Blvd. - Suite B-109
                             Norcross, Georgia 30093

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 11, 2001



To the Stockholders of BioShield Technologies, Inc.:


         Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of
BioShield  Technologies,  Inc. (the "Company") will be held on June 11, 2001, at
9:30 a.m.,  Atlanta time, at  __________________________________________________
_______________________________________________________________,     for     the
following purposes:

         1.       To elect five directors to serve on the Board of Directors;

         2. To amend the  Company's  Articles  of  Incorporation  and  Bylaws to
provide that holders of 10 percent or more of the  Company's  capital  stock may
call a special  meeting of  shareholders  and to eliminate  certain "fair price"
requirements enacted by the Company pursuant to Georgia law;

         3. To  ratify  the  issuance  of  common  stock of  Electronic  Medical
Distribution,  Inc.  ("eMD"),  a subsidiary of the Company  (which common stock,
under certain  circumstances,  may be exchanged for common stock of the Company)
and certain related  warrants to purchase shares of common stock of the Company,
and to approve the  issuance of shares of common  stock of the Company in excess
of 19.99 percent of the then outstanding  shares, if required in connection with
the  exchange  of the eMD common  stock for common  stock of the Company and the
exercise of such warrants in accordance with agreements as amended to date;

         4. To ratify, as separate matters, two equity credit agreements,  under
which shares of common stock of the Company may be issued from time to time, and
to approve the  issuance  of shares of common  stock of the Company in excess of
19.99 percent of the then  outstanding  shares,  if required in connection  with
either of the equity credit  agreements in accordance with agreements as amended
to date;

         5. To  ratify  the  issuance  of  shares  of a  series  of  convertible
preferred  stock,  and to approve the  issuance of shares of common stock of the
Company in excess of 19.99 percent of the then outstanding  shares,  if required
in connection  with the  conversion of the  preferred  stock in accordance  with
agreements as amended to date;

         6.       To ratify the proposal to adopt the Company's 2001 Stock
Option Plan;

         7.       To ratify the appointment of Feldman Sherb & Co., P.C. as
the Company's independent accountants for the fiscal years ending June 30,
1999,  2000 and 2001; and

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

         The Board of  Directors  has fixed the close of business on May 7, 2001
as the record date for determining the stockholders entitled to notice of and to
vote at the meeting or any adjournment thereof. A list of such stockholders






will be open for examination by any stockholder at the Company's offices at 4405
International  Blvd.  - Suite  B-109,  Norcross,  Georgia  30092  during  normal
business  hours,  for a period of at least ten days  prior to the  meeting.  All
stockholders are cordially invited to attend the Annual Meeting.


                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    Angela B. Howell
                                    Secretary


Norcross, Georgia
May 14, 2001


                                    IMPORTANT

         TO ENSURE YOUR  REPRESENTATION  AT THE MEETING,  PLEASE MARK,  SIGN AND
DATE THE  ENCLOSED  PROXY AND RETURN IT AS PROMPTLY AS POSSIBLE IN THE  ENCLOSED
ENVELOPE.  NO POSTAGE  NEED BE AFFIXED  IF MAILED IN THE UNITED  STATES.  IF YOU
ATTEND THE MEETING AND WISH TO VOTE IN PERSON, YOU MAY WITHDRAW YOUR PROXY.











                          BIOSHIELD TECHNOLOGIES, INC.
                                 PROXY STATEMENT

                                TABLE OF CONTENTS

INCORPORATION OF DOCUMENTS BY REFERENCE.....................
PROPOSAL ONE -- ELECTION OF DIRECTORS.......................
MANAGEMENT
  Directors, Executive Officers and Significant Employees...
  Board Committees..........................................
  Meetings and Attendance...................................
  Executive Compensation....................................
  Employment Agreements.....................................
  Indemnification of Officer and Directors...............
  Stock Option Plans........................................
CERTAIN TRANSACTIONS........................................
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE.....
PROPOSAL TWO --AMENDMENT OF THE COMPANY'S ARTICLES OF
  INCORPORATION AND BY-LAWS.................................
PROPOSAL THREE -- TO RATIFY THE ISSUANCE OF SHARES OF COMMON
  STOCK OF EMD AND RELATED WARRANTS, AND TO APPROVE THE
  ISSUANCE OF COMMON STOCK IN EXCESS OF 19.99 PERCENT OF THE
  OUTSTANDING SHARES........................................
PROPOSAL FOUR -- TO RATIFY TWO EQUITY CREDIT AGREEMENTS, AND
  TO APPROVE THE ISSUANCE OF COMMON STOCK IN EXCESS OF 19.99
  PERCENT OF THE OUTSTANDING SHARES.........................
PROPOSAL  FIVE -- TO RATIFY THE  ISSUANCE  OF SHARES OF A
  SERIES OF CONVERTIBLE PREFERRED STOCK, AND TO APPROVE
  THE ISSUANCE OF COMMON STOCK IN EXCESS OF 19.99 PERCENT
  OF THE OUTSTANDING SHARES.................................
PROPOSAL SIX -- TO RATIFY ADOPTION OF 2001 STOCK OPTION PLAN
PROPOSAL SEVEN -- TO RATIFY THE APPOINTMENT OF ACCOUNTANTS .
BENEFICIAL OWNERSHIP OF COMMON STOCK........................
OTHER BUSINESS TO BE TRANSACTED.............................









                          BIOSHIELD TECHNOLOGIES, INC.
                     4405 International Blvd. - Suite B-109
                             Norcross, Georgia 30093

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 11, 2001

                SOLICITATION, VOTING AND REVOCABILITY OF PROXIES


         This Proxy Statement and the accompanying  Notice of Annual Meeting and
Proxy Card are being furnished, on or about May 14, 2001, to the stockholders of
BioShield   Technologies,   Inc.  (the   "Company"),   in  connection  with  the
solicitation  of proxies by the Board of  Directors of the Company to be used at
the Annual Meeting of Stockholders  of the Company (the "Annual  Meeting") to be
held on June 11, 2001 at 9:30 a.m. Eastern Standard Time at
- ----------------------------------------------------------------------------
_________________________, and any adjournment thereof.

         If the enclosed form of proxy is properly  executed and returned to the
Company  in time to be voted  at the  Annual  Meeting,  the  shares  represented
thereby will be voted in accordance with the instructions thereon.  EXECUTED BUT
UNMARKED PROXIES WILL BE VOTED: (i) "FOR" PROPOSAL ONE TO ELECT FIVE NOMINEES TO
SERVE ON THE BOARD OF DIRECTORS FOR THE TERMS  SPECIFIED  HEREIN AND UNTIL THEIR
SUCCESSORS ARE DULY ELECTED AND QUALIFIED;  (ii) "FOR" PROPOSAL TWO TO AMEND THE
COMPANY'S  ARTICLES OF  INCORPORATION  AND BYLAWS TO PROVIDE  THAT HOLDERS OF 10
PERCENT OR MORE OF THE  COMPANY'S  CAPITAL  STOCK MAY CALL A SPECIAL  MEETING OF
SHAREHOLDERS AND TO ELIMINATE CERTAIN "FAIR PRICE"  REQUIREMENTS  ENACTED BY THE
COMPANY  PURSUANT  TO GEORGIA  LAW;  (iii)  "FOR"  PROPOSAL  THREE TO RATIFY THE
ISSUANCE  OF COMMON  STOCK OF OUR EMD  SUBSIDIARY  (WHICH  COMMON  STOCK,  UNDER
CERTAIN  CIRCUMSTANCES,  MAY BE  EXCHANGED  FOR COMMON STOCK OF THE COMPANY) AND
RELATED  WARRANTS,  AND TO APPROVE THE ISSUANCE OF SHARES OF COMMON STOCK OF THE
COMPANY IN EXCESS OF 19.99 PERCENT OF THE THEN OUTSTANDING  SHARES,  IF REQUIRED
IN CONNECTION  WITH THE EXCHANGE OF THE EMD COMMON STOCK AND THE EXERCISE OF THE
WARRANTS;  (iv) "FOR" PROPOSAL FOUR TO RATIFY, AS SEPARATE  MATTERS,  TWO EQUITY
CREDIT  AGREEMENTS,  UNDER  WHICH  SHARES OF COMMON  STOCK OF THE COMPANY MAY BE
ISSUED FROM TIME TO TIME,  AND TO APPROVE THE ISSUANCE OF SHARES OF COMMON STOCK
OF THE COMPANY IN EXCESS OF 19.99  PERCENT OF THE  THEN-OUTSTANDING  SHARES,  IF
REQUIRED IN CONNECTION  WITH EITHER OF THE EQUITY CREDIT  AGREEMENTS;  (v) "FOR"
PROPOSAL  FIVE TO RATIFY  THE  ISSUANCE  OF  SHARES  OF A SERIES OF  CONVERTIBLE
PREFERRED  STOCK,  AND TO APPROVE THE  ISSUANCE OF SHARES OF COMMON STOCK OF THE
COMPANY IN EXCESS OF 19.99 PERCENT OF THE THEN OUTSTANDING  SHARES,  IF REQUIRED
IN CONNECTION  WITH THE CONVERSION OF THE PREFERRED  STOCK;  (vi) "FOR" PROPOSAL
SIX TO RATIFY THE PROPOSAL TO ADOPT THE  COMPANY'S  2001 STOCK OPTION PLAN,  AND
(vii) "FOR"  PROPOSAL SEVEN TO RATIFY THE APPOINTMENT  OF FELDMAN SHERB  &  CO.,
P.C. AS THE COMPANY'S  INDEPENDENT  ACCOUNTANTS FOR THE FISCAL YEARS ENDING JUNE
30, 1999,  2000 AND 2001. If any other matters are properly  brought  before the
Annual  Meeting,  proxies will be voted in the  discretion of the proxy holders.
The Company is not aware of any such  matters  that are proposed to be presented
at the Annual Meeting.

         The cost of soliciting proxies in the form enclosed herewith will be

                                       -1-





borne  entirely by the Company.  In addition to the  solicitation  of proxies by
mail,  proxies may be solicited by directors,  officers and regular employees of
the Company, without extra remuneration, by personal interviews, telephone, fax,
email or otherwise.  The Company will request  persons,  firms and  corporations
holding  shares  in their  name or in the  names of their  nominees,  which  are
beneficially owned by others, to send proxy materials to and obtain proxies from
the  beneficial  owners and will  reimburse  the  holders  for their  reasonable
expenses in doing so.

         The Annual  Meeting for fiscal year ended June 30, 2000 was  originally
scheduled to be held on November 20, 2000 with Notice  thereof  (accompanied  by
Proxy Statement and related  material) having been given on or about November 6,
2000 to  shareholders of record as of the close of business on November 2, 2000.
As  heretofore  reported  by the  Company  in a Form 8-K with  date of report of
December 6, 2000,  the Company  failed to obtain the  necessary  quorum of voted
shares for such meeting and same was  rescheduled  for  December  15, 2000.  The
Company was unable to hold the  rescheduled  Annual  Meeting on such date due to
(i)  resignation  of directors  slated for election and (ii) failure to obtain a
quorum of voted shares.  Nasdaq  Marketplace  Rules 4350(e)  and(g)  require (in
part) that issuers hold Annual  Meetings of  Shareholders,  solicit  proxies and
provide Proxy Statements to both shareholders and Nasdaq.  Companies who fail to
hold Annual  Meetings  would  therefore not be in compliance  with the aforesaid
Marketplace  Rules.  Accordingly,  in order for the Company to be in  compliance
with the  Nasdaq  Marketplace  Rules  cited as relate to Annual  Meetings  it is
ESSENTIAL that a quorum be obtained for such meetings and  management  urges all
Company shareholders to exercise their voting rights by Proxy or in person.

         The  securities  that may be voted at the  Annual  Meeting  consist  of
shares of Common Stock, no par value, of the Company (the "Common Stock").  Each
outstanding  share of Common Stock entitles its owner to one vote on each matter
as to which a vote is taken at the Annual Meeting.  The close of business on May
, 2001, has been fixed by the Board of Directors as the record date (the "Record
Date") for determination of stockholders entitled to vote at the Annual Meeting.
On the  Record  Date of May 7,  2001,  __________  shares of Common  Stock  were
outstanding  and entitled to vote.  The presence,  in person or by proxy,  of at
least a  majority  of the shares of Common  Stock  issued  and  outstanding  and
entitled to vote on the Record Date is necessary  to  constitute a quorum at the
Annual Meeting.

         Assuming  the  presence  of a  quorum  at  the  Annual  Meeting:  (a) a
plurality of the votes present in person or represented by proxy and entitled to
vote is required for approval of Proposal One, to elect five directors;  (b) the
affirmative  vote of a majority  of the  outstanding  shares of Common  Stock is
required  to  approve   Proposal  Two,  to  amend  the  Company's   Articles  of
Incorporation  and Bylaws to provide  that  holders of 10 percent or more of the
Company's  capital  stock may call a special  meeting  of  shareholders,  and to
eliminate certain "fair price"  requirements  enacted by the Company pursuant to
Georgia  law; (c) a majority of the total votes cast on the proposal is required
for approval of Proposals Three, Four and Five, to ratify the issuance of common
stock of our eMD subsidiary  (which common stock,  under certain  circumstances,
may be  exchanged  for Common  Stock) and related  warrants,  and to approve the
issuance  of  shares of Common  Stock in  excess  of 19.99  percent  of the then
outstanding  shares,  if required  in  connection  with the  exchange of the eMD
common stock for Common Stock; to ratify, as separate

                                       -2-






matters, two equity credit agreements, under which shares of Common Stock may be
issued from time to time,  and to approve the issuance of shares of Common Stock
in excess of 19.99  percent  of the then  outstanding  shares,  if  required  in
connection  with  either of the  equity  credit  agreements;  and to ratify  the
issuance of shares of a series of convertible  preferred  stock,  and to approve
the issuance of shares of Common  Stock in excess of 19.99  percent of the then-
outstanding  shares,  if  required  in  connection  with the  conversion  of the
preferred stock; and (d) the affirmative vote of a majority of the votes present
in person or  represented  by proxy and  entitled to vote is required to approve
Proposals  Six and Seven,  to ratify the  proposal to adopt the  Company's  2001
Stock Option Plan; and to ratify the  appointment  of the Company's  independent
accountants.  Unless  otherwise  required  by law or the  Company's  Articles of
Incorporation  or Bylaws,  any other  matter put to a  stockholder  vote will be
decided by the affirmative  vote of a majority of the votes present in person or
represented by proxy at the Annual Meeting and entitled to vote on the matter.

         Abstentions  and broker  non-votes  will be treated as shares  that are
present, in person or by proxy, and entitled to vote for purposes of determining
the presence of a quorum at the Annual  Meeting.  As a result,  abstentions  and
broker  non-votes  will have the same effect as a vote "for"  Proposals Two, Six
and Seven. Abstentions and broker non-votes on other Proposals will not have any
effect on the approval of those Proposals.

         The  presence  of  a  stockholder   at  the  Annual  Meeting  will  not
automatically revoke such stockholder's proxy. Stockholders may, however, revoke
a proxy at any time prior to its  exercise by filing with the  Secretary  of the
Company a written  notice of  revocation,  by  delivering  to the Company a duly
executed  proxy  bearing a later date or by  attending  the Annual  Meeting  and
voting in person.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR
         APPROVAL OF THE  PROPOSALS SET FORTH IN THIS PROXY STATEMENT.


                     INCORPORATION OF DOCUMENTS BY REFERENCE

         A copy of the Company's  most recent Annual Report to Security  Holders
for the fiscal year ended June 30, 2000  accompanied the Proxy Statement  mailed
for purposes of holding the Annual Meeting on the  originally  scheduled date of
November  20, 2000.  Copies of such Annual  Report will be available to security
holders at the Annual Meeting to be held on June 11, 2001. The Company's  Annual
Report on Form  10-KSB  for the fiscal  year  ended  June 30,  2000 filed by the
Company with the Securities and Exchange Commission (the "Commission")  pursuant
to  the  Securities  Exchange  Act  of  1934  (the  "Exchange  Act")  is  hereby
incorporated by reference in this Proxy Statement.

         All documents  filed by the Company  pursuant to Section 13(a),  13(c),
14, or 15(d) of the Exchange Act subsequent to the date of this Proxy  Statement
and  prior to the date of the  Annual  Meeting  to which  this  Proxy  Statement
relates shall be deemed to be  incorporated by reference in this Proxy Statement
and to be a part hereof from the date of filing of such documents.


                                       -3-





         Any statement contained herein or in a document  incorporated or deemed
to be  incorporated  by  reference  herein  shall be  deemed to be  modified  or
superseded  for purposes of this Proxy  Statement to the extent that a statement
contained herein or in any other subsequently filed document which also is or is
deemed to be  incorporated  by  reference  herein  modifies or  supersedes  such
statement.  Any such statement so modified or superseded  shall not be deemed to
constitute a part of this Proxy Statement except as so modified or superseded.

         THIS PROXY STATEMENT  INCORPORATES BY REFERENCE  DOCUMENTS THAT ARE NOT
PRESENTED HEREIN OR DELIVERED HEREWITH.  THE COMPANY WILL PROVIDE WITHOUT CHARGE
TO ANY PERSON TO WHOM THIS PROXY STATEMENT IS DELIVERED, UPON WRITTEN REQUEST OF
SUCH PERSON, A COPY OF ANY OR ALL OF THE FOREGOING DOCUMENTS INCORPORATED HEREIN
BY REFERENCE  (OTHER THAN EXHIBITS TO SUCH DOCUMENTS  THAT ARE NOT  SPECIFICALLY
INCORPORATED  HEREIN BY REFERENCE)  SOLELY IF SAME HAVE NOT BEEN FILED UNDER THE
EDGAR SYSTEM AND,  ACCORDINGLY,  ARE NOT AVAILABLE TO THE PUBLIC FROM COMMERICAL
DOCUMENT  RETRIEVAL  SERVICES AT THE COMMISSION AT  "http:www.sec.gov."  WRITTEN
REQUESTS  FOR SUCH  DOCUMENTS  RELATING  TO THE  COMPANY  SHOULD BE  DIRECTED TO
CORPORATE COMMUNICATIONS AND INVESTOR RELATIONS,  BIOSHIELD TECHNOLOGIES,  INC.,
4405 INTERNATIONAL BLVD. - SUITE B-109, NORCROSS, GEORGIA 30093.

         You may read and copy any  reports,  statements,  or other  information
that the Company files at the Commission's public reference rooms in Washington,
D.C.; New York, New York; and Chicago,  Illinois.  Please call the Commission at
1-800-Commission-0330  for further information on the public reference rooms. As
aforesaid,  the Company's  public  filings are also available to the public from
commercial    document   retrieval   services   and   at   the   Commission   at
"http:\www.sec.gov."


                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

         The Company's Articles of Incorporation provide that the Board of
Directors will consist of no less than three, or more than twenty-one,
directors. The Board of Directors currently consists of five directors. The
current directors are Timothy C. Moses, Dr. Rodothea Milatou, Alan Lingo,
Angela B. Howell and Dr. Kevin Smith. The Board of Directors has nominated the
current directors for re-election.

         Unless  otherwise  instructed on the proxy,  properly  executed proxies
will be voted for the election of the Board's  nominees as directors.  The Board
of Directors  believes that these  nominees will stand for  reelection  and will
serve if elected.  However, if any of the nominees fails to stand for reelection
or is unable to accept election,  proxies will be voted by the proxy holders for
the election of other people nominated by the Board of Directors.

         The  following  table sets forth  information  regarding  the BioShield
board of director's nominees for election as director:



                                       -4-





Name and age as of the annual meeting           Present position with
BioShield
- -------------------------------------           ------------------------------
Timothy C. Moses....................     43     Chairman of the Board,
                                                President, Chief Executive
                                                Officer and Director

Dr. Rodothea Milatou................     43     Director, member of the
                                                Independent Audit and
                                                Compensation Committees

Alan Lingo..........................     43     Director, member of the
                                                Independent Audit and
                                                Compensation Committees

Angela B. Howell....................     53     Secretary, Treasurer and
                                                Director

Dr. Kevin Smith.......................   44     Director, member of the
                                                Independent Audit and
                                                Compensation Committees

         Biographical  information  with respect to each of the nominees appears
hereinafter under the heading "Management".

   THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE ELECTION OF
                            ITS NOMINEES FOR DIRECTOR.


                                   MANAGEMENT

DIRECTORS, EXECUTIVE OFFICERS AND SIGNIFICANT EMPLOYEES

         The  following  table  sets forth  certain  information  regarding  the
directors,  executive officers, and significant employees of the Company as well
as the current nominees to the Company's Board of Directors:

          NAME                                  AGE     POSITION
          ----                                  ---     --------
*Timothy C. Moses......................         43      Chairman of the Board,
                                                        President, Chief
                                                        Executive Officer and
                                                        Director

*Dr. Rodothea Milatou..................         43      Director, member of
                                                        the Independent Audit
                                                        and Compensation
                                                        Committees


                                       -5-





*Alan Lingo............................         43      Director, member of
                                                        the Independent Audit
                                                        and Compensation
                                                        Committees

*Angela B. Howell......................         53      Secretary, Treasurer
                                                        and Director

*Dr. Kevin Smith.........................       44      Director, member of
                                                        the Independent Audit
                                                        and Compensation
                                                        Committees

 Carl T. Garner........................         51      Former Director,
                                                        Member of the Audit
                                                        and Compensation
                                                        Committees

 Edward U. Miller......................         36      Former Director and
                                                        Chief Operating
                                                        Officer of BioShield

 Martin Savarick.......................         61      Former Director,
                                                        Member of the Audit
                                                        and Compensation
                                                        Committees

 Geoffrey L. Faux......................         44      Former President of
                                                        eMD.com

 Scott Parliament......................         43      Former Chief Financial
                                                        Officer, Treasurer and
                                                        Secretary

 John Adams............................         43      Former Vice President

*        Denotes nominee to Company's Board of Directors.

              Timothy  C.  Moses,  a  Director  and  Founder,  is the  Company's
Chairman,  President, and Chief Executive Officer, and Director of Marketing and
Sales.  For over a decade,  Mr. Moses has been an  independent  businessman  and
entrepreneur.  His career has spanned  from sales and  marketing  to Director of
Securities  and  Investment.  He has  developed  knowledge  in the  chemical and
chemical siloxane  industry and business since leaving his former employer,  Dow
Corning  Corporation in 1986,  where he acted as liaison between  management and
technical sales in the role of new product  planning and launches.  As President
of his former  company,  DCI,  Inc. a silicone  and  siloxane  based  Technology
Company; Mr. Moses was instrumental in seeking and raising of investment capital
as well as Director of  Marketing  and Sales to clients on a direct  basis.  Mr.
Moses co-developed a new antimicrobial silicone based coating system for textile
applications and coordinated  sales from the (EEC) European  Economic  Community
countries  to the  United  States.  Mr.  Moses  is also a  co-inventor  of three
inventions for which patent  applications  have been filed by the Company on its
core antimicrobial technologies. Mr. Moses is a

                                       -6-





graduate of a division of Georgia Institute of Technology where he received
his B.S. degree in 1980.

            Dr. Rodothea  Milatou, MD, MPH  became  a  member  of  the  Board of
Directors in December 2000 and is a nominee to the Company's  Board.  She is the
Medical Director for HealthSouth in the Atlanta area. Dr. Milatou graduated from
Spartan Health Sciences  University in 1986 and completed her Residency  Program
in  Occupational  Medicine at the University of Utah,  Rocky Mountain Center for
Occupational and  Environmental  Health and her Masters program in Public Health
at the Medical  College of  Wisconsin.  Dr.  Milatou  served as a Researcher  in
Occupational  Medicine and Toxicology at the National Institute for working life
in Stockholm, Sweden (1995-1997) and has published extensively.  Dr. Milatou has
been practicing Occupational Medicine since 1991.

         Alan Lingo started with Bioshield Technologies at its inception and was
the first  employee  outside the founders.  Mr. Lingo, a director since December
2000 and a nominee to the Company's Board.  Alan helped institute the demand for
the product  throughout  the country in the early years.  He first served as the
Recreational  Specialty  Business Manager.  He sold to the Marine,  Recreational
Vehicle Industry, and Specialty  marketplace.  He was instrumental in developing
the market place for the product prior to the new EPA  registrations and present
day patents.  His expertise on the Bioshield technology is only surpassed by the
founders themselves. Mr. Lingo was employed with the company through the time of
its becoming a Public entity. At that time he returned to a Computer  technology
Sales related business which he owns and operates in Georgia.  Mr. Lingo is glad
to be directly involved with the business, and looks forward to taking it to the
next level of success He attended Troy State  University and studied  government
and computer technology.

         Angela B. Howell,  a Director (since December 2000 and a nominee to the
Company's  Board)  is  Corporate  Secretary,  Treasurer  and  Director  of Human
Resources.  Previously, Mrs. Howell was very active in the Human Resources area,
for both the Ivex Corporation and Saab Cars USA, Inc. Mrs. Howell also worked in
the customer  service area of Atlanta Gas Light  Company for many years  dealing
with  customers  and  the  Public  Service  Commission.  She  is a  graduate  of
Springfield   College   where  she   received   her   bachelor's   in   Business
Administration, and in 2000 received her Certification in Human Resources. Early
in her career,  Mrs. Howell was in partnership in their family restaurant in the
financial area.

         Dr. Kevin  Smith  has been a Director since March 2001 and is a nominee
to the Company's Board. He is a practicing  physician,  and has held a number of
positions  in the field of  occupational  health and safety.  Dr. Smith grew his
practice to become the largest  provider of occupational  health in the state of
Iowa and eventually merged that practice into Concentra.  In addition, Dr. Smith
started and acquired several occupational health practices,  which he eventually
sold to  HealthSouth.  Dr. Smith is Board Certified in the field of occupational
health.  Dr.  Smith has also  served  on the  faculty  of Yale,  Drake and Emory
University.  Dr. Smith received his M.D. from the  Universidad  Central del Este
School of Medicine in San Pedro de Marcoris, Dominican Republic.


                                       -7-





            Carl T. Garner  was  a  director  of the Company from 1996 until his
resignation  in  December  2000.  Since 1995,  Mr.  Garner has been a partner in
Garner and Nevins (a division of Nevins  Marketing  Group,  Inc.), a promotional
and advertising agency based in Atlanta,  Georgia. Mr. Garner received a B.S. in
Business/Accounting from Jacksonville State University in 1969, a masters degree
in Management  from Georgia  College in 1977,  and a masters  degree in Business
Administration from Jacksonville State University in 1978.

            Edward U. Miller  joined  the  Board  of  Directors in January 2000,
became Chief Operating Officer of the Company in September 2000 and subsequently
resigned and/or was terminated from such positions in November 2000 and December
2000  respectively.  Mr.  Miller  was the  chief  operating  officer  of  Summit
Marketing  Services,  a fully integrated  marketing company serving many Fortune
500 clients.  Prior to Summit,  Mr. Miller was an  investment  banker with First
Union Securities and Merrill Lynch focusing on mergers and acquisitions.  Before
Mr.  Miller's career in investment  banking,  he was a tactical jet pilot in the
U.S. Navy,  where he served in the Persian Gulf. Mr. Miller has a B.S. degree in
mathematics  from the U.S.  Naval  Academy  and a  masters  degree  in  business
administration from Harvard Business School.

            Martin  Savarick was a member of the Board of Directors  during 2000
and until his  resignation  in  December  2000.  He is  currently  president  of
Savarick Consulting Group, Inc., a marketing and management  consulting firm. He
has been the chairman of the board,  president,  and chief executive  officer of
two  publicly  traded  companies  -- Beacon  Photo  Service,  Inc.  and  Imprint
Products,  Inc. Both companies dealt with retail customers throughout the United
States  exclusively  on a  mail-order  basis.  The  companies  employed  various
innovative marketing techniques to advertise and sell its products. Mr. Savarick
also served as  president of a fund  raising  organization  and of a direct mail
marketing  consulting  firm. He graduated  from Rider  University in 1960 with a
degree in marketing.

            Geoffrey  Faux  was  hired as the  President  of eMD in 2000 and his
services were  terminated on December 1, 2000. In that role, he was  responsible
for all eMD day-to-day  operations,  as well as implementation of eMD's business
plans and  strategy.  eMD is currently in Chapter 11  proceedings  in bankruptcy
court for the Northern  District of Georgia.  Prior to joining eMD, Mr. Faux was
the  president  of  Orthodontic  Centers of America,  a New York stock  exchange
listed  company.  Mr.  Faux also  brings  several  years of  investment  banking
experience  to his post,  including  responsibility  as a director of Prudential
Securities  southeast  investment  banking group.  Mr. Faux received his masters
degree in business administration from the University of Chicago.

            Scott Parliament  joined  the Company as its chief financial officer
in 2000 and his services were  terminated on November 17, 2000.  Mr.  Parliament
has a 20-year track record of working with development  stage public  companies,
including internet start-ups.  Mr. Parliament has been the president of Internet
Affinity  Groups,  Inc., which  facilitates  web-based  marketing  solutions for
affinity  groups,  and interim  chief  financial  officer of Consumer  Financial
Network,  an internet financial  products  integrator and subsidiary of iXL. Mr.
Parliament has also held senior positions with Parlon Ventures,  Ltd.,  National
Steel Service  Center Inc. and BDO Seidman.  He received his bachelor of science
degree in accounting from Ferris State University in 1980 and became a certified
public accountant in 1984.


                                       -8-





            The Company  currently  pays  directors  of the Company a fee of (i)
$250 per regularly  scheduled Board meeting attended (or $100 for  participation
in a regularly scheduled Board meeting by conference telephone) and (ii) $12,000
annually.  The Company  also  reimburses  all  directors  for their  expenses in
connection with their attendance at such meetings.

         Officers  are  elected at the first  meeting of the Board of  Directors
following the stockholders  meeting at which directors are elected, and officers
serve at the discretion of the Board of Directors. Each executive officer of the
Company was chosen by the Board of  Directors  and serves at the pleasure of the
Board of Directors  until his or her  successor is appointed or until his or her
earlier resignation or removal. There are no family relationships between any of
the directors or executive officers of the Company.

BOARD COMMITTEES

         The Board of Directors has two standing committees. The Independent
Audit Committee recommends the Company's independent auditors and reviews the
results and scope of audit and other accounting related services provided by
the auditors.  Currently, Drs. Milatou, Smith and  Mr. Lingo are members of
the Independent Audit Committee. Drs. Milatou, Smith and  Mr. Lingo are also
members of the board's Compensation Committee, which administers the stock
option and incentive plans as well as other executive compensation matters.

MEETINGS AND ATTENDANCE

         The full Board of Directors  met five times,  the Audit  Committee  met
twice and the  Compensation  Committee  met three  times  during the fiscal year
ending June 30, 2000. All of the directors attended at least 75% of the meetings
of the full Board of  Directors  and,  as to the  members of  committees  of the
Board, at least 75% of the meetings of such  committees,  during the fiscal year
ending June 30, 2000.

EXECUTIVE COMPENSATION

         The following table sets forth for the three years ended June 30, 2000,
compensation  paid by the Company to its Chairman of the Board,  Chief Executive
Officer,  and Director,  and its former  Co-Chairman  of the Board,  Senior Vice
President,  and Director.  None of the Company's  other  executive  officers had
annual  compensation  in excess of $100,000 for services  rendered during any of
the three years ended June 30, 2000, 1999 or 1998.


                                       -9-









                           SUMMARY COMPENSATION TABLE

                                                                    LONG TERM COMPENSATION
                                                            ---------------------------------------
                                ANNUAL COMPENSATION                         AWARDS
                        ---------------------------         ---------------------------------------

                                           PAYOUT
NAME AND                                   OTHER     RESTRICTED   SECURITIES   ____
PRINCIPAL                                  ANNUAL      STOCK     UNDERLYING    LTIP      ALL OTHER
POSITION            YEAR SALARY   BONUS   COMPENSATION   AWARDS    OPTIONS/SARS PAYOUTS  COMPENSATION
- ---------           ---- ------   -----   ------------ ---------   ------------ -------- ------------
                                                          
Timothy C. Moses.   2000  250,000   --        18,600        --        232,850      --           --
Chairman of         1999  140,000   --        10,000        --        150,000      --           --
Board, President    1998  120,000   --          --          --           --        --           --
Chief Executive
Officer and Director

Jacques Elfersy.    2000  250,000   --        18,600        --                     --           --
Former Co-Chair-    1999  140,000   --        10,200        --        150,000      --           --
man of the Board,   1998  120,000   --          --          --           --        --           --
Executive Vice
President and
Director

Angela B. Howell    2000   55,000   --          --          --           --        --           --
Secretary, Trea-
surer and
Director



EMPLOYMENT AGREEMENTS

         The Company has entered into an Employment  Agreement,  dated  December
28, 2000, with Mr. Moses. The agreement has an initial term commencing  December
28, 2000,  and expires  December 31, 2005.  However,  the remaining  term of the
agreement  will  be  extended  automatically  for  one  year  on  each  December
12,beginning  December 12, 2001,  so that the  agreement  expires five (5) years
from such date,  unless  either party  notifies the other party in writing of an
intent not to renew at least ninety (90) days prior to the  applicable  December
12th.  Under the  agreement,  Mr. Moses is required to devote his full  business
time to the affairs of the Company.  The agreement  also  contains  certain non-
compete provisions,  which provisions a state court may determine not to enforce
or only to partially enforce.

         The  agreement  currently  provides  for a base  salary  at the rate of
$250,000.  The base salary is then subject to increase,  but not decrease, as of
January 1 of each year during the term of the  agreement  as  determined  by the
Company's  Board  of  Directors.  The  agreement  also  provides  for an  annual
performance  bonus  based  upon a matrix  of  dollar  sales  levels  and  dollar
before-tax   profitability.   Cells   within  the  matrix   represent   specific
combinations of sales and profits,  with performance falling within a particular
cell  resulting in a bonus  expressed as a percent of base salary.  This matrix,
which allows for bonuses running from 30% to 100% of base salary, is constructed
to reward the executive for reaching  specific  combinations of sales and profit
levels with higher  sales and profit  resulting in a larger  bonus.  The maximum
amount  paid  pursuant  to the  matrix  cannot  exceed  100% of base  salary  or
$2,000,000 in stock incentive plan per year.

            In addition, Mr. Moses is entitled to a minimum of 10% commission on
all fund raising  amounts that he closes and was granted fully vested options in
the amount of 2,000,000 at an exercise price of $0.05 per share which

                                      -10-





options expire 5 years from date of grant.

         In addition,  the agreement  provides a severance  package in the event
the executive is  terminated  other than for cause (as defined) or the executive
terminates  his agreement for good reason (as defined) in an amount equal to the
sum of (A) five (5) years of the base salary  applicable to the executive on the
date of termination plus (B) two (2) times the average of the annual bonuses and
salary  paid or  payable  to the  executive  during  the term of his  agreement,
payable in twelve (12) equal,  consecutive  monthly  installments  commencing no
later than  thirty (30) days after the date of  termination.  In  addition,  all
outstanding  options,  stock  grants,  shares of  restricted  stock or any other
equity,   incentive   compensation   shall  be  and  become   fully  vested  and
nonforfeitable  and the executive and the executive's family will be entitled to
receive welfare plan benefits  (other than continued group long-term  disability
coverage) generally available to executives with comparable  responsibilities or
positions  for a period of five (5) years  from the date of  termination  at the
same cost to the  executive as is charged to such  executives  from time to time
for comparable coverage.

         On December 28, 2000 the Company  entered into an employment  agreement
with Ms.  Angela B. Howell,  Secretary,  Treasurer and a Director of the Company
pursuant to which Ms. Howell is to receive annual  compensation of $60,000.  Ms.
Howell is also entitled to receive an aggregate of 75,000  options in accordance
with the Company's 2001  Non-Statutory  Stock Option Plan with 50,000 options to
be issued in May 2001 and the  balance  of  25,000  options  to be issued on the
first anniversary of the aforesaid employment agreement.

         eMD, as heretofore indicated, is currently in Chapter 11 proceedings in
bankruptcy court for the Northern District of Georgia.

INDEMNIFICATION OF DIRECTORS AND OFFICERS

         The Company's bylaws provide for the Company to indemnify each director
and officer of the  Company  against  liabilities  imposed  upon him  (including
reasonable  amounts  paid  in  settlement)  and  expenses  incurred  by  him  in
connection with any claim made against him or any action,  suit or proceeding to
which he may be a party by  reason of his being or  having  been a  director  or
officer of the  Company.  The  Company  has also  entered  into  indemnification
agreements with each officer and director pursuant to which the Company will, in
general, indemnify such persons to the maximum extent permitted by the Company's
bylaws  and the laws of the State of Georgia  against  any  expenses  (including
attorneys' fees),  judgments,  fines and amounts paid in settlement  incurred in
connection  with any actual or  threatened  action or  proceeding  to which such
director  or officer is made or  threatened  to be made a party by reason of the
fact that such  person is or was a  director  or  officer  of the  Company.  The
foregoing provisions may reduce the likelihood of derivative  litigation against
directors and may  discourage  or deter  shareholders  or management  from suing
directors  for  breaches of their duty of care,  even though such an action,  if
successful, might otherwise benefit the Company and its shareholders.

         Insofar as indemnification of liabilities  arising under the Securities
Act of 1933 (the "Securities Act") may be permitted to directors,  officers,  or
persons  controlling  the  Company  pursuant  to the  foregoing  provisions,  or
otherwise,  the Company has been informed that in the opinion of the  Commission
such indemnification is against public policy as expressed in

                                      -11-





the Securities Act and is therefore unenforceable. In the event that a claim for
indemnification  against such liabilities (other than the payment by the Company
of expenses incurred or paid by a director,  officer,  or controlling  person of
the Company in the  successful  defense of any action,  suit, or  proceeding) is
asserted by such director,  officer,  or controlling  person,  the Company will,
unless in the opinion of its counsel the matter has been settled by  controlling
precedent,  submit to a court of appropriate  jurisdiction  the question whether
such  indemnification by it is against public policy as expressed in the Act and
will be governed by the final adjudication of such issue.

STOCK OPTION PLANS

         In December 1997, the Board of Directors  adopted and the  shareholders
of the Company  approved the 1997 Stock Incentive Plan (the  "Incentive  Plan").
The  Incentive  Plan was amended by the Board of Directors  in December  1998 to
increase the number of shares which could be issued thereunder to 1,200,000.  In
May 1999,  the Company  registered the shares subject to the Incentive Plan with
the Commission on Form S-8. The Board of Directors and shareholders approved the
1996 Directors  Stock Option Plan (the "Director  Plan") in 1996 and amended the
Director Plan in December 1998. These options have all been issued.

         Terms of Incentive  Plan.  The Incentive Plan provides the Company with
increased  flexibility  to grant  equity-based  compensation  to key  employees,
officers and  consultants  of the Company.  The purpose of the Incentive Plan is
to: (i) provide incentives to stimulate  individual efforts toward the Company's
long-term growth and profitability;  (ii) encourage stock ownership by officers,
key employees and consultants by enabling them to acquire a proprietary interest
in the Company in the form of shares of Common Stock or to receive  compensation
based on  appreciation  in the value of the Common  Stock;  and (iii)  provide a
means of  obtaining,  rewarding and  retaining  key  personnel.  The Company has
reserved  1,200,000 shares of Common Stock for issuance  pursuant to awards that
may be made  under the  Incentive  Plan.  These  options  have all been  issued.
Employee  stock  option  transactions  for the  year  ended  June  30,  2000 are
summarized as follows:

                                                  Year ended
                                                 June 30, 2000
                                           ---------------------------
                                           Shares     Weighted Average
                                                           price

   Outstanding, beginning of year          820,000         $   5.87
   Granted                                 173,500            10.56
   Exercised                              (153,000)            4.15
   Forfeited                              (200,000)            6.30
                                          --------         --------

   Outstanding, end of year                640,500         $   7.41
                                          ========         ========

         The nature,  terms and  conditions of awards under the  Incentive  Plan
will be determined by the Compensation Committee of the Board of Directors.  The
members of the Compensation Committee are selected by the Board of

                                      -12-





Directors. The current members of the Compensation Committee are Drs. Milatou
and Smith and Mr. Lingo. The Incentive Plan permits the Compensation Committee
to make awards of Common Stock, incentive or non-qualified stock options with
the following terms and conditions:

         Terms and Conditions of all Stock  Incentives.  The number of shares of
Common Stock as to which a stock  incentive may be granted will be determined by
the  Compensation  Committee in its sole  discretion.  Each stock incentive will
either be evidenced by a stock incentive  agreement or stock incentive  program,
in  each  case  containing  such  terms,  conditions  and  restrictions  as  the
Compensation   Committee  may  deem   appropriate.   Stock  incentives  are  not
transferable  or  assignable  except  by will  or by the  laws  of  descent  and
distribution  and  are  exercisable  only  by the  recipient  during  his or her
lifetime  or by  the  recipient's  legal  representative  in  the  event  of the
recipient's death or disability.

         Stock  Awards.  The number of shares of Common Stock subject to a stock
award and restrictions or conditions on such shares,  if any, will be determined
by the Compensation  Committee.  The  Compensation  Committee may require a cash
payment  from the  recipient  in an amount no greater  than the  aggregate  fair
market value of the shares of Common Stock awarded, as determined at the date of
grant.

         Options. Options may be either incentive stock options, as described in
Section 422 of the Code, or non-qualified  stock options.  The exercise price of
each option will be determined by the Compensation  Committee and set forth in a
stock incentive  agreement but may not be less than the fair market value of the
Common  Stock on the date the  option  is  granted.  The  exercise  price for an
incentive stock option may not be less than 110% of the fair market value of the
Common Stock on the date the option is granted.  The  exercise  price may not be
changed  after the option is  granted,  and options  may not be  surrendered  in
consideration  of,  or  exchanged  for,  a grant  of a new  option  with a lower
exercise  price.  Incentive  stock options will expire 5 years after the date of
grant.  Non-qualified  stock  options  will  expire on the date set forth in the
respective  stock  incentive  agreement.  Payment  for  shares of  Common  Stock
purchased upon exercise of a option may be made in any form or manner authorized
by the Compensation  Committee in the stock incentive  agreement or by amendment
thereto. In the event of a recipient's termination of employment,  the option or
unexercised  portion  thereof  will expire no later than three  months after the
date of  termination,  except  that  in the  case of the  recipient's  death  or
disability, such period will be extended to one year. The Compensation Committee
may set forth longer time limits in the stock incentive  agreement,  although in
such cases  incentive  stock option  treatment  will not be available  under the
Code.

         Termination and Amendment of the Incentive Plan. The Board of Directors
may amend or terminate the Incentive  Plan without  stockholder  approval at any
time;  provided,  however,  that the Board may  condition  any  amendment on the
approval of the  stockholders  if such  approval is necessary or advisable  with
respect to tax,  securities or other  applicable  laws. No such  termination  or
amendment  without the consent of the holder of a stock  incentive may adversely
affect  the  rights of a holder  under the terms of that  stock  incentive.  The
Incentive  Plan was amended by the board in  December  of 1998 to  increase  the
total number of shares that may be issued to 1,200,000  and to permit 5% or more
shareholders/officers to participate in the plan, and

                                      -13-





subsequently  amended by the board in June 2000 to increase  the total number of
shares that may be issued to 2,000,000.

         Director  Plan.  The  purpose  of the  Director  Plan is to  provide an
incentive to outside  directors and members of the Company's  advisory board, if
any,  for  continuous   association  with  the  Company  and  to  reinforce  the
relationship  between  participants'  rewards and shareholder gains. The Company
has reserved  1,000,000  shares of Common  Stock  pursuant to awards that may be
made under the  Director  Plan.  Awards of options  for 10,000  shares of Common
Stock have been issued by the Company in fiscal 1999; options for 120,000 shares
of Common  Stock were  issued by the  Company in fiscal  1998;  and  options for
120,000  shares of Common Stock were issued by the Company in 1996.  Pursuant to
the Director Plan, options vest in three stages,  20,000 shares at date of grant
and 20,000 shares on the first and second  anniversary  of the date of the stock
option agreement.  210,000 of such options are currently exercisable pursuant to
the director plan.

         See also Proposal 6 herein as relates to separate and distinct  Company
2001 Stock Option Plan.

                              CERTAIN TRANSACTIONS

         In  June  1998,  Timothy  C.  Moses  and  Jacques  Elfersy  contributed
approximately  $50,000 of capital to the Company.  Subsequent  to June 30, 1998,
Messrs.  Moses and Elfersy  contributed an additional $325,000 of capital to the
Company.  Such  contributions  were  funded by the  private  sale to  accredited
investors of 124,995  shares of Common Stock owned by such persons since 1995 at
a purchase price of $3.00 per share.

         In January,  March, and June 1998, Judith B. Turner,  the mother-in-law
of  Timothy  C.  Moses,   lent  the  Company   $30,000,   $25,000,and   $25,000,
respectively.  The Company agreed to repay such sums to Mrs.  Turner pursuant to
three promissory notes,  dated January 16, 1998,  February 27, 1998, and June 5,
1998 (the  "Notes").  The Notes were repaid by the Company  from the proceeds of
the Company's initial public offering.

         Upon  consummation of the Company's  initial public  offering,  Messrs.
Moses  and  Elfersy  received   $307,133  in  the  aggregate  from  the  Company
representing  repayment  of  accrued  and unpaid  salary due and  payable by the
Company to such  persons for their  employment  for the period June 1995 through
June 30, 1998.

         In December 2000 the Company awarded options to Tim Moses in the amount
of  2,000,000  exercisable  at $0.05 per share and expiring 5 years from date of
grant.

         In May of 1999, the Board of Directors granted to each of Messrs. Moses
and Elfersy five year fully vested options to purchase  2,250,000  shares of eMD
at a price of $2.00 per share.

         Although the Company believes that the foregoing  transactions  were on
terms no less  favorable  to the  Company  than would have been  available  from
unaffiliated  third  parties  in  arm's  length  transactions,  there  can be no
assurance that this is the case. The Company will comply with Sections VII A and
B of the NASAA Statement of Policy Regarding Loans and Other Material Affiliated
Transactions as amended to date, regarding future material

                                      -14-





affiliated transactions. Pursuant to these Sections, the Company represents that
(i) all  future  material  affiliated  transactions  and  loans  will be made or
entered into on terms that are no less  favorable to the Company than those that
could be obtained from  unaffiliated  third parties and (ii) all future material
affiliated  transactions  and  loans,  and any  forgiveness  of  loans,  will be
approved by a majority of the Company's independent directors who do not have an
interest in the transactions and who will have access, at the Company's expense,
to the  Company's  counsel  or to  independent  legal  counsel.  There can be no
assurance, however, that future transactions or arrangements between the Company
and its  affiliates  will be  advantageous,  that conflicts of interest will not
arise with  respect  thereto or that if  conflicts  do arise,  that they will be
resolved in favor of the Company.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors,  and  persons  who own  more  than 10% of a  registered  class of the
Company's  equities  securities,  to file  reports of  ownership  and changes in
ownership with the Commission and the NASD. Officers, directors and greater than
10%  stockholders  are also  required by Commission  regulations  to furnish the
Company with copies of all Section 16(a) forms they file.

         Based  solely on its review of copies of the forms  received by it, the
Company  believes  that,  during the period  July 1, 1999,  to June 30, 2000 all
filing requirements  applicable to its officers,  directors and greater than 10%
beneficial owners were complied with; except that in the case of the appointment
of each of Mr.  Edward  U.  Miller  and Mr.  Martin  Savarick  to the  Board  of
Directors in January,  2000,  required  forms were not timely filed,  and in Mr.
Savarick's  case,  two  acquisitions  of shares were not timely  reported by the
filing of a required form. In addition,  a required form was not timely filed in
connection with the appointment of Scott Parliament as Chief Financial Officer.


                                  PROPOSAL TWO
              AMENDMENT OF THE COMPANY'S ARTICLES OF INCORPORATION
                                   AND BY-LAWS

         In connection with the Company's  initial public offering of stock, and
specifically the qualification of the sale of the Company's securities under the
securities laws of California,  the Company agreed to submit to its stockholders
the following proposals to amend its articles and by-laws:

- - -      to allow the holders of 10% or more of the outstanding shares of the
         Company's capital stock to call a special stockholders' meeting; and

- - -      to eliminate the fair price requirements enacted by the Company
         pursuant to Georgia law. These fair price requirements encourage any
         person, before acquiring 15% or more of the outstanding Common Stock,
         to seek approval of the Company's Board of Directors for the terms of
         any contemplated business combination. One of the effects of these
         provisions is to prohibit any business combination with an interested
         stockholder for five years without obtaining the approval of the
         Board of Directors or the Company's stockholders.

         Tim Moses and Jacques Elfersy, substantial stockholders of the

                                      -15-





Company, have agreed to vote their shares in favor of this proposal. Approval of
this proposal will require a majority vote of the Company's stockholders. In the
event that this  proposal is adopted,  the  Company may be more  vulnerable  to,
among  other  things,  a  hostile  takeover  or other  business  combination  or
transaction that is not approved by the Company's Board of Directors.


  THE BOARD OF DIRECTORS UANANIMOUSLY RECOMMENDS A VOTE "FOR" PROPOSAL TWO
       IN ORDER TO REMAIN IN COMPLIANCE WITH CALIFORNIA BLUE SKY LAWS.


         GENERAL INFORMATION RELATING TO PROPOSALS 3 THROUGH 5 INCLUSIVE

         With  respect to  Proposals  3, 4 and 5,  reference  is made to Company
press release of March 15, 2001 which indicates each of those Nasdaq Marketplace
Rules where shareholder approval is required. The specific deficiencies referred
to in the aforesaid  press release as relates to Proposals 3 through 5 inclusive
relate to Nasdaq's  Staff belief that  certain  transactions  may have  violated
corporate  governance rules  pertaining to shareholder  approval as set forth in
Marketplace  Rules 4350(i)(B) and  4350(i)(D)(ii) - the former of which requires
shareholder  approval when the issuance or potential issuance of securities will
result in a change of  control  of an issuer  and the  latter of which  requires
shareholder  approval with respect to (amongst other matters) the sale, issuance
or potential  issuance by the Company of securities  equal to 20% or more of its
common stock.  Management of the Company was of the firm belief that at the time
that each of the  respective  transactions  referred to in  Proposals 3, 4 and 5
were entered into that there was no foreseeable  likelihood that consummation of
such transactions would have resulted in either change of control of the Company
or issuance of a significant  number of Company shares which would have required
shareholder approval.  This belief was principally based upon the then bid price
of the  Company's  common stock and the  unlikelihood  that same would fall from
$14.50 (on June 14,  2000) to under $1.00 in a  relatively  short period of time
(by  November  3,  2000 and  continuing  to  date),  thereby  necessitating  the
potential  issuance of substantially  more Company common stock (i.e.,  creating
potential  change of control  and/or  issuance in excess of 20% of common stock)
than was foreseeable under normal circumstances.

                                 PROPOSAL THREE
           TO RATIFY THE ISSUANCE OF SHARES OF COMMON STOCK OF eMD AND
             RELATED WARRANTS, AND TO APPROVE THE ISSUANCE OF COMMON
           STOCK IN EXCESS OF 19.99 PERCENT OF THE OUTSTANDING SHARES

         In June 1999, the Company  entered into a private  placement  agreement
providing for the sale of up to $15,000,000 of common stock and warrants of eMD.
As of the date of this proxy  statement,  the  Company  sold  $6,000,000  of eMD
common stock and warrants under the private placement agreement. These shares of
stock and warrants are claimed to be exempt from registration under Regulation D
of the Securities Act.

         Under the terms of the private placement  agreements,  the eMD stock is
exchangeable  for Common  Stock,  at the option of the holder,  at a  conversion
price of $5.825  per  share of eMD  common  stock of the  Company.  This  amount
represents  125% of the initial  purchase price of $4.66 per share of eMD common
stock.  The  number  of  shares  of  Common  Stock  into  which the eMD stock is
convertible is calculated based upon the average closing bid prices of the

                                      -16-





Common Stock for the twenty trading days immediately prior to notice of exercise
of the  conversion  right.  No holder of eMD stock is  entitled  to  exchange an
amount of that  stock  which  would  cause the total  number of shares of Common
Stock  beneficially owned by the holder and its affiliates to exceed 4.9% of the
outstanding  shares of Common Stock following the conversion.  In addition,  any
holder  of eMD  stock is not  entitled  to  exchange  more than 10% of the total
number of shares of eMD stock issued to the holder, or any successor or assignee
of the holder, in any thirty day period.  The Company has the option to pay cash
to the holders of eMD stock  seeking to effect a conversion  at a rate of $5.825
per share instead of issuing shares of Common Stock.  The Company has the right,
at any  time,  to redeem  any or all of the eMD  stock at a price of $5.825  per
share, subject to specified conditions, including having cash, credit facilities
or standby  underwriting  arrangements  in place that are  sufficient to pay the
redemption  price.  Under the terms of the  private  placement  agreements,  the
Company filed a registration  statement  (SEC File No..  333-35660) on April 26,
2000 with the  Commission  registering  up to one million shares of Common Stock
that would be  issuable  upon the  exchange of the eMD stock.  The  registration
statement was declared effective on May 5, 2000.

         The Company has the right to suspend the  exchange of the eMD stock for
Common Stock if eMD becomes and remains a reporting  company  under the Exchange
Act and the shares of eMD stock have a trading price of $6.19 or more per share.

           $6,000,000  of eMD common  stock and  warrants  have been  sold.  The
exchange  into  shares of  Company  Common  Stock (at  holder's  option) is at a
conversion price of $5.825 per share.

         In certain cases, the NASD requires its members, including the Company,
to get the approval of a majority of the total votes cast before the Company can
issue Common Stock,  or securities  convertible  into or exercisable  for Common
Stock,  if the Common  Stock  issued  would be more than 20% of the Common Stock
outstanding,  or would have more than 20% of the voting power outstanding before
the issuance (the "NASD Rule").  If the holders of the eMD stock want to convert
their stock into shares of Common Stock,  and the Company is unable to issue all
of the Common  Stock as a result of the NASD Rule,  the holders of the eMD stock
have the option to rescind their election to convert the eMD stock,  or to cause
the  Company  to redeem  the eMD stock for cash at a price of $5.825  per share.
Under the terms of the agreements  governing the issuance of the eMD stock,  the
Company  agreed to submit for  stockholder  approval  a  proposal  to ratify the
issuance  of the  eMD  stock  and the  shares  of  Common  Stock  issuable  upon
conversion of the eMD stock.  If this  proposal is not  approved,  the eMD stock
will  remain  outstanding,  but the holders of the eMD stock will not be able to
convert the eMD stock into a number of shares  representing  more than 19.99% of
the  Company  Common  Stock  outstanding  before the  execution  of the  private
placement agreement unless the stockholders of the Company  subsequently approve
the issuance.

         eMD is currently in Chapter 11 proceedings in bankruptcy  court for the
Northern District of Georgia.

   THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" PROPOSAL THREE.

                                      -17-



                               PROPOSAL FOUR
           TO RATIFY TWO EQUITY CREDIT AGREEMENTS, AND TO APPROVE THE
               ISSUANCE OF COMMON STOCK IN EXCESS OF 19.99 PERCENT
                            OF THE OUTSTANDING SHARES


         on June 30,  1999,  the Company  entered into a private  equity  credit
agreement with an investor.  On such date the closing bid price of the Company's
Common Stock was  $18.375.  Under the terms of the  agreement,  the investor has
agreed to purchase shares of Common Stock during a 24-month  period.  During the
term of the agreement,  but no more  frequently than once every 20 trading days,
the  Company may require the  investor  to purchase  between  $250,000  and $1.5
million of Common Stock until all the  purchases  total $10 million,  subject to
some conditions,  one of which was that an investor was not required to make any
purchases if the bid price of the  Company's  common stock fell below $1.00.  To
date, the Company has sold $2 million under the original terms of the agreement,
which  allowed the  investor to purchase  shares of Common  Stock for 80% of the
then market price for Company Common Stock.  Any additional  purchases of Common
Stock by the investor will be at a purchase price equal to 90% of the average of
the three  lowest  average  closing  bid and ask prices for the 10 trading  days
prior to the  purchase.  Under a  related  registration  rights  agreement,  the
Company has filed and agreed to maintain  the  effectiveness  of a  registration
statement  for the resale by the  investor of the shares of any Common  Stock it
purchases under the agreement.  Such registration statement as filed January 11,
2000 (SEC File No.  333-94395) was declared  effective  January 25, 2000. If the
Company fails to maintain the  effectiveness of the registration  statement,  it
may be required to pay penalties.

         On June 14, 2000,  the Company  entered into a similar  private  equity
credit  agreement  with an investor.  On such date the closing bid price for the
Company's common stock was $14.50. Under this agreement, the investor has agreed
to purchase shares of Common Stock during a 24-month period.  During the term of
the  agreement,  but no more  frequently  than once every 20 trading  days,  the
Company may require the investor to purchase  between $250,000 and $5 million of
Common Stock until all the purchases  total $50 million.  The purchase price for
each share will equal 90% of the  average of the  closing bid and ask prices for
the 10 trading  days  prior to each  draw.  A  pre-condition  to the  investor's
requirements  to purchase  was that the  investor  was not  required to make any
purchases if the bid price of the Company's common stock fell below $7.50. Under
a related  registration  rights  agreement,  the  Company has agreed to file and
maintain the  effectiveness  of a  registration  statement for the resale by the
investor  of the  shares  it  purchases  under  the  agreement.  If,  after  the
registration  statement  becomes  effective,  the Company  fails to maintain its
effectiveness, the Company may be required to pay penalties. The Company has not
filed  any  registration  statement  for  this  private  equity  agreement.   In
connection with the private equity credit agreement, the Company issued warrants
to the investor to purchase up to 250,000  shares of Common Stock until June 14,
2005, at an exercise price of $18.92 per share, subject to adjustment under some
circumstances.  To date, the Company has not sold any shares of its Common Stock
under this agreement.

         Under  the  NASD  Rule,  the Company is required to secure the approval
of a majority  of the total  votes cast  before it can issue  Common  Stock,  or
securities convertible into or exercisable for Common Stock, if the Common Stock
issued  would be more than 20% of the Common  Stock  outstanding,  or would have
more than 20% of the voting power outstanding before the issuance. If

                                      -18-





this  proposal is not  approved,  the Company may issue shares under each of the
equity credit agreements, but it may not issue shares under either equity credit
agreement  representing more than 19.99% of the outstanding  Common Stock unless
the stockholders of the Company subsequently approve the issuance.

    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" PROPOSAL FOUR.


                                  PROPOSAL FIVE
                  TO RATIFY THE ISSUANCE OF SHARES OF A SERIES
      OF CONVERTIBLE PREFERRED STOCK, AND TO APPROVE THE ISSUANCE OF COMMON
           STOCK IN EXCESS OF 19.99 PERCENT OF THE OUTSTANDING SHARES

         On June 14, 2000, the Company completed a private placement for cash of
$10  million  principal  amount  of  Series B  Convertible  Preferred  Stock and
warrants  to purchase  Common  Stock.  The  closing bid price for the  Company's
common stock on June 14, 2000 was $14.50.  The preferred  stock and warrants are
claimed to be exempt from registration under Regulation D of the Securities Act.
Under the terms of the private  placement  agreements  governing the issuance of
the  preferred  stock and the  warrants,  the  Company  was  required  to file a
registration  statement  with  the  Commission  to  register  for  resale  up to
1,500,000 shares of Common Stock issuable upon conversion of the preferred stock
and exercise of the warrants.  Such registration statement was filed October 20,
2000 (SEC File No. 333-48284) and was declared effective November 21, 2000.

         The  preferred  stock is  convertible  into Common Stock until June 14,
2003,  at the option of the  holder,  at a  conversion  price  equal to a market
conversion price that may not exceed $19.70.  The market conversion price is 90%
of the average of the closing bid and ask prices of the Common  Stock during any
3 trading days during the 10 consecutive  trading days immediately  prior to the
conversion date. The preferred stock is redeemable at the Company's option, at a
price of 125% of its  principal  amount.  The  warrants  entitle the investor to
purchase  a total of 79,281  shares  of the  Common  Stock at the  option of the
holder until June 14, 2005, at an exercise price of $18.92 per share, subject to
adjustment under some circumstances.

         Under the NASD Rule,  the Company is required to secure the approval of
a  majority  of the  total  votes  cast  before it can issue  Common  Stock,  or
securities convertible into or exercisable for Common Stock, if the Common Stock
issued  would be more than 20% of the Common  Stock  outstanding,  or would have
more than 20% of the voting power outstanding before the issuance. The shares of
preferred stock are not  convertible  into Common Stock to the extent the number
of shares of Common Stock  issuable upon the  conversion  would exceed 19.99% of
the  shares  of  Common  Stock  outstanding  as of the time of  issuance  of the
preferred stock, unless the stockholders of the Company subsequently approve the
issuance of the Common Stock.  Under the terms of the  agreements  governing the
issuance of the preferred  stock and the warrants,  the Company agreed to submit
for  stockholder  approval a proposal to ratify the  issuance  of the  preferred
stock and the shares of Common Stock  issuable upon  conversion of the preferred
stock.

         If all the  shares  of  preferred  stock  were  converted,  and all the
warrants  exercised,  as of April 4, 2001 closing  price of $0.313,  the Company
would be required to issue approximately 32,028,163 shares of Common Stock, or

                                      -19-





approximately  __% of the  number of shares of Common  Stock  that would then be
outstanding  immediately  after  such  issuance.  The total  number of shares of
Common Stock issuable upon the conversion and exercise will vary, based upon the
closing  bid and ask  prices  of the  Common  Stock.  If  this  proposal  is not
approved,  the preferred stock will remain  outstanding,  but the holders of the
preferred stock will not be able to convert the preferred stock into a number of
shares representing more than 19.99% of the shares outstanding as of the time of
issuance  of the  preferred  stock,  unless  the  stockholders  of  the  Company
subsequently approve the issuance.

NOTE:    The bid price on the closing dates for the two above referenced  equity
         lines of credit were $18.375 (June 30, 1999) and $14.50 (June 14, 2000)
         respectively.  Accordingly,  management  of the Company did not foresee
         any  potential  possibility  of exceeding  Nasdaq  guidelines  so as to
         require stockholder approval.

    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" PROPOSAL FIVE.


                                  PROPOSAL SIX
      TO RATIFY THE ADOPTION OF THE COMPANY'S 2001 STOCK OPTION PLAN


            The Board of Directors in February 2001 adopted the  Company's  2001
Non-Statutory  Stock Option Plan so as to provide a critical long-term incentive
for employees,  non-employee directors,  consultants,  attorneys and advisors of
the Company  and its  subsidiaries.  The Board of  Directors  believes  that the
Company's  policy of granting  stock  options to such persons  will  continue to
provide it with a critical  advantage  in  attracting  and  retaining  qualified
candidates.  In  addition,  the Stock  Option  Plan is  intended  to provide the
Company with maximum flexibility to compensate plan participants. It is expected
that  such  flexibility  will be an  integral  part of the  Company's  policy to
encourage employees, non-employee directors, consultants, attorneys and advisors
to focus on the long-term  growth of stockholder  value.  The Board of Directors
believes  that  important  advantages  to the  Company  are  gained by an option
program  such  as the  2001  Non-Statutory  Stock  Option  Plan  which  includes
incentives  for  motivating  employees  of the  Company,  while at the same time
promoting  a  closer  identity  of  interest  between  employees,   non-employee
directors,  consultants,  attorneys  and  advisors  on the  one  hand,  and  the
stockholders on the other.

            The principal  terms of the Stock Option Plan are summarized  below.
The summary of the Stock  Option  Plan set forth  below is not  intended to be a
complete  description  thereof and such  summary is qualified in its entirety by
the actual text of the Stock Option Plan,  copies of which will be available for
inspection at the Annual Meeting.

Summary Description of the BioShield Technologies Inc. 2001 Non-Statutory
Stock Option Plan

            The purpose of the  Non-Statutory  Stock Option Plan  ("Plan") is to
provide  directors,  officers  and  employees  of,  consultants,  attorneys  and
advisors to the Company and its subsidiaries, if any, with additional incentives
by increasing their ownership interest in the Company.  Directors,  officers and
other employees of the Company and its subsidiaries are eligible

                                      -20-





to participate in the Plan.  Options in the form of Non-Statutory  Stock Options
("NSO") may also be granted to directors who are not employed by the Company and
consultants,  attorneys and advisors to the Company providing  valuable services
to the Company and its subsidiaries. In addition, individuals who have agreed to
become an employee of, director of or an attorney,  consultant or advisor to the
Company  and/or its  subsidiaries,  if any,  are  eligible  for  option  grants,
conditional in each case on actual employment, directorship or attorney, advisor
and/or  consultant  status.  The Plan  provides  for the issuance of NSO's only,
which are not  intended  to  qualify as  "incentive  stock  options"  within the
meaning of Section 422 of the Internal Revenue Code, as amended.

            The maximum  number of options  that may be granted  under this Plan
shall be options to purchase 6,250,000 shares of Common Stock.

            The Board of  Directors of the Company or a  Compensation  Committee
will administer the Stock Option Plan with the discretion generally to determine
the terms of any option grant,  including the number of option shares,  exercise
price,  term,  vesting  schedule  and  the  post-termination   exercise  period.
Notwithstanding  this  discretion  (i) the term of any  option may not exceed 10
years and (ii) an option will terminate as follows:  (a) if such  termination is
on account of termination of employment for any reason other than death, without
cause, such options shall terminate one year thereafter; (b) if such termination
is on account of death, such options shall terminate 15 months  thereafter;  and
(c) if such  termination  is for cause (as  determined by the Board of Directors
and/or Compensation Committee), such options shall terminate immediately. Unless
otherwise  determined by the Board of Directors or Compensation  Committee,  the
exercise  price per share of Common Stock subject to an option shall be equal to
no less than 10% of the fair market  value of the Common  Stock on the date such
option is granted.  No NSO shall be assignable or otherwise  transferable except
by will or the laws of  descent  and  distribution  or  except as  permitted  in
accordance  with SEC  Release  No.33-7646  as  effective  April  7,  1999 and in
particular  that  portion  thereof  which  expands  upon  transferability  as is
contained in Article III entitled  "Transferable Options and Proxy Reporting" as
indicated in Section A 1 through 4 inclusive and Section B thereof.

            The  Stock   Option  Plan  may  be  amended,   altered,   suspended,
discontinued  or  terminated  by the  Board  of  Directors  without  stockholder
approval,  unless such  approval is required by law or  regulation  or under the
rules of the stock  exchange or automated  quotation  system on which the Common
Stock is then listed or quoted. Thus,  stockholder approval will not necessarily
be required  for  amendments  which might  increase the cost of the Stock Option
Plan or broaden  eligibility.  Unless otherwise  indicated the Stock Option Plan
will remain in effect until terminated by the Board of Directors.

Federal Tax Consequences

            The  following summary is a brief description of the federal  income
tax consequences  generally arising with respect to the issuance and exercise of
options under the Stock Option Plan. This discussion is general in nature and is
not  intended  to cover  all tax  consequences  that may  apply to a  particular
participant  or the  Company.  The  provisions  of the Code and the  regulations
thereunder  relating to these  matters  are complex and their  impact in any one
case may depend upon the particular circumstances.

                                      -21-





            The  grant  of  an  incentive  stock  option  will  create   no  tax
consequences for the grantee or the Company. The difference between the exercise
price of an ISO and the fair market value of the shares subject to the option at
the time of  exercise  is an item of tax  preference  which  may  result  in the
employee being subject to alternative  minimum tax. If the participant holds the
shares acquired under an ISO for less than two years from the date the option is
granted and less than the one year from the date of exercise of the option,  the
participant  must generally  recognize  ordinary  income equal to the difference
between the exercise price and fair market value of the freely  transferable and
non-forfeitable  stock received. In such case, the Company will be entitled to a
deduction equal to the amount recognized as ordinary income by the participant.

            The  participant's  disposition of shares acquired upon the exercise
of an option that is greater than the  requirements  duscussed  above  generally
will result in capital gain or loss measured by the difference  between the sale
price and the participant's tax basis in such shares.

            Additionally,  the  following  tax  effects  on  Stock  Option  Plan
participation may be considered:

            Tax  Treatment to the  Participants.  The Stock Option Plan provides
for the grant of nonqualified  stock options. A description of these options and
certain  federal  income tax aspects  associated  therewith  is set forth below.
Because tax results may vary due to individual  circumstances,  each participant
in the Stock  Option Plan is urged to consult  his  personal  tax  adviser  with
respect  to the tax  consequences  of the  exercise  of an option or the sale of
stock received upon the exercise thereof,  especially with respect to the effect
of state tax laws.

         Federal Income Tax Treatment of Nonqualified  Stock Options.  No income
is  recognized  by an optioned  when a  non-qualified  stock  option is granted.
Except as described  below,  upon exercise of a  nonqualified  stock option,  an
optioned is treated as having  received  ordinary income at the time of exercise
in an amount equal to the difference  between the option price paid and the then
fair market  value of the Common  Stock  acquired.  The Company is entitled to a
deduction at the same time and in a corresponding  amount.  The optioned's basis
in the Common Stock  acquired  upon exercise of a  nonqualified  stock option is
equal to the option price plus the amount of ordinary income recognized, and any
gain or loss  thereafter  recognized  upon  disposition  of the Common  Stock is
treated as capital gain or loss.

            Stock acquired by "insiders' (i.e.,  officers,  directors or persons
holding  10% or  more  of the  stock  of the  Company  who  are  subject  to the
restrictions  on short-swing  trading imposed by Section 16(b) of the Securities
Exchange Act of 1934) upon exercise of  nonqualified  stock options  constitutes
"restricted property" and, unless the optioned elects otherwise, the recognition
of income upon  exercise  is deferred to the date upon which the stock  acquired
upon  exercise  may first be sold  without  incurring  Section  16(b)  liability
(generally  six months after  exercise).  If such an optioned  does not elect to
recognize  income upon exercise,  the insider will realize ordinary income in an
amount  equal to the  difference  between  the option  price and the fair market
value on the date the stock may first be sold without  incurring  Section  16(b)
liability.

            The above  referenced  Plan was  approved by the Board of  Directors
without stockholder approval and the Company seeks ratification of same although
stockholder approval is not required due to the fact that the Plan is a "broadly
based" plan which does not require  stockholder  approval  insofar as applicable
Nasdaq  Marketplace Rules are concerned.  A "broadly based" plan is one in which
less than 50% of all options are issued to officers and directors

                                      -22-





as such terms are defined in Section 16 of the Securities Exchange Act of 1934.

            "Broadly  based" by definition  means that at the end of three years
from the date of the plan at least 51% of all options  granted have been granted
to "rank and file" with such  percentage  being  maintained for each  succeeding
year.

    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" PROPOSAL SIX.

                                 PROPOSAL SEVEN
             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

         The  Board of  Directors  has appointed  Feldman Sherb & Co., P.C.   as
independent  accountants to audit the consolidated  financial  statements of the
Company for the fiscal years ending June 30, 1999,  2000 and 2001.  Stockholders
are being asked to ratify this appointment.  Representatives  of Feldman Sherb &
Co.,  P.C.  are  expected  to be present at the  Annual  Meeting,  will have the
opportunity  to make a statement  if they desire to do so, and will be available
to respond to appropriate questions.

            On January 16, 2001 the Company filed a Form 8-K indicating that its
prior  auditors,  Grant  Thornton,  LLP, had  resigned.  On February 6, 2001 the
Company filed a Form 8-K indicating that it had retained the services of Feldman
Sherb and Co., P.C. as independent  auditors. Grant Thornton, LLP, the Company's
former  auditors,  subsequently  advised  the  Company  that it would  not issue
necessary  consents  for  the  Company  to be  able  to  utilize  the  financial
statements for the fiscal years ended June 30, 1999 and 2000 as audited by Grant
Thornton,  LLP with respect to any documents  filed by the Company in accordance
with the Securities Act of 1933 or the Securities  Exchange Act of 1934. Reasons
cited by Grant  Thornton,  LLP  principally  related to their "office policy" of
refusing to consent to utilization of financial  statements  audited by them for
what subsequently  became a former client. In effect,  such refusal,  absent new
arrangements  with new  auditors,  placed the Company in a position  whereby not
only would it be unable to file any registration statements under the Securities
Act of 1933 but it would  also  not be able to meet its  reporting  requirements
under  the  Securities  Exchange  Act  of  1934  since  such  audited  financial
statements (with necessary consent) would have to accompany Form 10-KSB filings.
The  Company is in the  process of  resolving  such  situation  by virtue of its
current  auditors  having  agreed  to not only  audit  the  Company's  financial
statements  for fiscal year ended June 30, 2001 but to also audit the  Company's
financial statements for the prior two fiscal years.


   THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" PROPOSAL SEVEN.


                      BENEFICIAL OWNERSHIP OF COMMON STOCK

     The following  table sets forth  information as of June 30, 2000 based upon
information  obtained from the persons named below,  relating to the  beneficial
ownership  of shares of Common  Stock by (i) each person known to the Company to
own five percent or more of the outstanding  Common Stock, (ii) each director of
the Company, and (iii) all officers and directors of the Company as a group.

                                      -23-






                                                       PERCENT
                                                        OWNED
NAME AND ADDRESS                                         OF
OF BENEFICIAL OWNER(1), (3)                 SHARES      CLASS
- ----------------------------              ---------   -------

Timothy C. Moses(2)......................  1,662,930     19.8%
Jacques Elfersy(2).......................  1,407,013     16.75%
Carl T. Garner(5)........................     80,000        *
Martin Savarick(6).......................    233,291      2.8%
Edward U. Miller(7)......................     10,000        *
Hugh R. Lamle(4).........................     10,000        *
All officers and directors as a group
  (6 persons)............................  3,403,234     40.51%
- - ----------

    * Less than 1% of the 8,354,073 shares outstanding as of June 30, 2000.


(1)      A person is deemed to be a beneficial  owner of securities  that can be
         acquired  by such  person  within 60 days  from the date of this  proxy
         statement  upon the  exercise of options or warrants.  Each  beneficial
         owner's  percentage  ownership is  determined  by assuming that options
         held by such person  (but not those held by any other  person) and that
         are  exercisable  within 60 days from the date of this proxy  statement
         have been exercised as of June 30, 2000.

(2)      Does not include  138,834  shares of Common  Stock owned by each of the
         wives of Messrs.  Moses and  Elfersy  for which  each of them  disclaim
         beneficial ownership.

(3)      All  Directors  of  the  Company  can receive mail and notifications at
         the Company's corporate headquarters address: 4405 International  Blvd.
         - Suite B-109, Norcross, Georgia 30093.

(4)      Hugh R. Lamle resigned as a director  of  the Company effective October
         23, 2000.

(5)      Carl T. Garner resigned as a director of the Company effective December
         11, 2000.

(6)      Martin Savarick  resigned  as  a  director  of  the  Company  effective
         December 5, 2000.

(7)      Edward U Miller  resigned  as  a  director  of  the  Company  effective
         November 27, 2000.





                         OTHER BUSINESS TO BE TRANSACTED

         As of the date of this Proxy Statement, the Board of Directors knows

                                      -24-




of no other  business  that may come  before  the Annual  Meeting.  If any other
business is properly  brought before the Annual Meeting,  it is the intention of
the proxy  holders to vote or act in  accordance  with their best  judgment with
respect to such matters.


                                         By Order of the Board of Directors




                                         Secretary

Atlanta, Georgia
May 14, 2001


                                      -25-