SCHEDULE 14A
                                 (RULE 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant [X]

Filed by a party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary proxy statement

[X] Definitive proxy statement

[ ] Definitive additional materials

[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

[ ] Confidential, for Use of the Commission Only (as  permitted  by
    Rule14a6(e)(2))

                         NATIONAL SCIENTIFIC CORPORATION
                ------------------------------------------------
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(I)(4) and 0-11:

    (1)   Title of each class of securities to which transaction applies;
    (2)   Aggregate number of securities to which transaction applies;
    (3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule 0-11. (Set forth the amount on which the
          filing fee is calculated and state how it was determined.);
    (4)   Proposed maximum aggregate value of transaction;
    (5)   Total fee paid.

[ ] Fee paid previously with preliminary materials.

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

    (1)   Amount previously paid:

    (2)   Form, Schedule or Registration Statement Number:

    (3)   Filing party:

    (4)   Date filed.



                         NATIONAL SCIENTIFIC CORPORATION
                         14455 N. HAYDEN ROAD, SUITE 202
                         SCOTTSDALE, ARIZONA 85260-6947

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MARCH 31, 2004


To the Shareholders of National Scientific Corporation:

Notice is hereby  given that the  Annual  Meeting of  Shareholders  of  National
Scientific  Corporation,  a Texas corporation  (NSC), will be held on Wednesday,
March 31, 2004,  at National  Scientific  Corporation,  14455 North Hayden Road,
Suite 202,  Scottsdale,  Arizona,  85260-6947 at 10:00 a.m., local time, for the
following purposes:

     1.   To elect  three  directors  to the Board of  Directors  to serve for a
          one-year term.
     2.   To  recommend  the  appointment  of Hurley &  Company  to serve as the
          auditors  for the Company for the fiscal  year  ending  September  30,
          2004.
     3.   To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment or postponement thereof.

Shareholders of record at the close of business on February 3, 2004 (the "Record
Date"),  are  entitled  to vote at the  Annual  Meeting  or any  adjournment  or
postponement  thereof.  Shares  may be voted at the Annual  Meeting  only if the
holder is present or represented by proxy.  A list of  shareholders  entitled to
vote at the Annual  Meeting will be available  for  inspection  at the Company's
corporate  headquarters  for any purpose  germane to the Annual  Meeting  during
ordinary business hours for ten (10) days prior to the Annual Meeting.

A copy of NSC's Annual Report to Shareholders,  which includes audited financial
statements,  is included  with this  mailing,  which is being first mailed on or
about February 20, 2004.  Management and the Board of Directors cordially invite
you to attend the Annual Meeting.

                                         By Order of the Board of Directors

                                         /s/ Graham L. Clark

                                         Graham L. Clark, Secretary

Phoenix, Arizona
January 30, 2004

SHAREHOLDERS  ARE  ENCOURAGED  TO SIGN,  DATE AND MAIL  THE  ENCLOSED  PROXY.  A
PRE-ADDRESSED  ENVELOPE  IS PROVIDED  FOR THEIR  CONVENIENCE.  SHAREHOLDERS  ARE
ENCOURAGED TO VOTE  REGARDLESS OF WHETHER OR NOT THEY ATTEND THE ANNUAL  MEETING
OF SHAREHOLDERS.



                         NATIONAL SCIENTIFIC CORPORATION
                       14455 NORTH HAYDEN ROAD, SUITE 202
                         SCOTTSDALE, ARIZONA 85260-6947

                                 PROXY STATEMENT
                       2004 ANNUAL MEETING OF SHAREHOLDERS
                                 MARCH 31, 2004

     This Proxy  Statement  is  furnished  by the Board of Directors of National
Scientific  Corporation,  a Texas  corporation  (the  "Company"  or  "NSC"),  in
connection  with the  solicitation  of  proxies to be used for the  purposes  of
voting at the 2004 Annual Meeting of Shareholders  (the "Annual Meeting") of the
Company.  The Annual Meeting will be held on Wednesday  March 31, 2004, at 10:00
a.m., local time at National  Scientific  Corporation,  14455 North Hayden Road,
Suite 202, Scottsdale, Arizona, 85260-6947.


                       SOLICITATION AND VOTING OF PROXIES

     The  enclosed  proxy is solicited by the Board of Directors of the Company.
The proxy  materials  related to the Annual Meeting are to be mailed on or about
February  20,  2004,  to  shareholders  of record at the  close of  business  on
February 3, 2004 (the "Record Date").  Only  shareholders of record at the close
of business  on the Record Date will be entitled to vote at the Annual  Meeting,
or any adjournment or postponement thereof,  either in person or by valid proxy.
As of the Record Date, there are approximately  73,614,465 outstanding shares of
Common Stock, $.01 par value per share (the "Common Stock") of the Company.

     Shareholders  are  entitled to one vote for each share of Common Stock held
of record on each  matter of business to be  considered  at the Annual  Meeting.
Ballots cast at the Annual Meeting will be counted by the Inspector of Elections
and  determinations  of whether a quorum  exists and whether the  proposals  are
approved will be announced at the Annual Meeting. The three nominees receiving a
plurality  of votes by shares  represented  and  entitled  to vote at the Annual
Meeting, if a quorum is present, will be elected as directors of the Company.

     All valid proxies  received  before the Annual Meeting and not revoked will
be  exercised.  All  shares  represented  by proxy  will be  voted,  and where a
shareholder specifies by means of his, her or its proxy a choice with respect to
any matter to be acted  upon,  the shares will be voted in  accordance  with the
specifications  so made. If no  specification is indicated and authority to vote
is not specifically withheld, the shares will be voted (i) "for" the election of
the  persons  named  in the  proxy to serve as  Directors;  and (ii)  "for"  the
recommendation  of Hurley & Company as the independent  auditors of the Company.
The Inspector of Elections will treat abstentions and broker non-votes  received
as shares that are present and  entitled to vote for purposes of  determining  a
quorum,  but as unvoted for purposes of determining  the approval of any matter.
If a broker indicates on the proxy that it does not have discretionary authority
as to certain  shares to vote on a particular  matter,  those shares will not be
considered as present and entitled to vote with respect to that matter.

     The Company will bear the cost of the  solicitation  of proxies,  including
the  charges  and  expenses  of  brokerage   firms  and  others  for  forwarding
solicitation materials to the beneficial owners of the outstanding Common Stock.
In addition to soliciting  proxies by mail, proxies may be solicited by personal



interview or  telephone.  A person  giving the  enclosed  proxy has the power to
revoke it at any time  before it is  exercised  by:  (i)  attending  the  Annual
Meeting and voting in person; (ii) duly executing and delivering a proxy bearing
a later date; or (iii)  sending a written  notice of revocation to the Secretary
of the Company at its corporate  offices.  The corporate  offices of the Company
are  located  at  14455  North  Hayden  Road,  Suite  202,  Scottsdale,  Arizona
85260-6947 and its telephone number is (480) 948-8324.

     The information  included herein should be reviewed in conjunction with the
financial statements,  notes to financial statements,  independent  accountants'
report and other  information  included in the  Company's  2004 Annual Report to
Shareholders  that was mailed with this Proxy  Statement to all  shareholders of
record on the Record Date. The Board of Directors knows of no other matters that
may be brought  before the Annual  Meeting.  However,  if any other  matters are
properly brought before the Annual Meeting,  persons named in the enclosed proxy
or their  substitutes  will vote in accordance  with their best judgment on such
matters.


                              ELECTION OF DIRECTORS

     The Board of Directors of NSC (the "Board") has recommended the election of
three directors.  The Board recommends that the shareholders  elect the nominees
named below as directors of NSC for the ensuing year and until their  successors
are  elected and  qualified.  The persons  named in the  enclosed  form of proxy
intend to vote for the election of the three nominees listed below. Mr. Grollman
is Chairman of the Board, and Mr. Clark is currently  serving as Secretary and a
director, and Mr. Szabo is current serving as an outside director.  Each nominee
has indicated a willingness  to serve,  but in the event any one or more of such
nominees for any reason  should not be available  as a candidate  for  director,
votes cast will be cast pursuant to authority  granted by the enclosed proxy for
such other  candidate or  candidates as may be determined by the holders of such
proxy.  The Board knows of no reason to anticipate that any of the nominees will
not be a candidate at the Meeting.

Name                         Current Position With NSC                    Age
- ----                         -------------------------                    ---

Michael A. Grollman          Chief Executive Officer and                  42
                               Chairman of the Board
Graham L. Clark              President, Director, Secretary               49
Gregory Szabo                Director (Outside)                           50


     MICHAEL A. GROLLMAN first became Chief  Operating  Officer in October 2000.
We appointed Mr. Grollman our President in April 2001,  Chief Executive  Officer
in January of 2002,  Chairman of the Board in December  2002,  and Acting  Chief
Financial  Officer in June of 2003.  From 1998 to September  2000, Mr.  Grollman
served as Regional Service  Director of MicroAge,  Inc., a company that provides
customer-configured  technology  solutions to  businesses.  He served as General
Manager,  Executive  Vice  President and Chief  Technology  Officer for Advanced
Information  Systems from 1987 to 1998.  Mr.  Grollman  received his Bachelor of
Science degree in chemistry  from the State  University of New York, and his MBA
from Arizona State University.

                                       2


     GRAHAM L.  CLARK  joined  the  Company in early 2001 as leader of the sales
organization.  He became Vice  President of Technology  Applications & Sales for
National  Scientific  in the spring of 2002,  a Director in August of 2002,  and
became  Corporate  Secretary  in  January of 2003.  Mr.  Clark was  promoted  to
President  of the  Corporation  in September of 2003.  Before  joining  National
Scientific,   Mr.  Clark  was  the  General  Manager  of  the  Billet  Precision
Engineering  Group, a privately held start-up  manufacturing  company  providing
custom engineering and manufacturing solutions to the semiconductor industry and
other  related  industries.  Prior to his  tenure  with  Billet,  he  worked  as
Corporate  General Manager for Amtech Systems,  a publicly traded  semiconductor
equipment manufacturer.  Six years prior, he was a founder and senior partner of
GC Technology,  a private representative  organization for semiconductor capital
equipment.

     GREGORY SZABO joined the  Company's  board on October 1, 2003 as an outside
Director. Mr. Szabo serves on the Board's Audit and Compensation Committees. Mr.
Szabo  currently  serves  as  President  of  Exten  Corp.  and CEO of  MultiCell
Technologies, where he is responsible for public reporting, fund-raising for the
corporation and overall  accountability for its subsidiaries,  including revenue
generation,  intellectual  property  protection and organizational  development.
Prior to joining Exten, Mr. Szabo was president & CEO of Titan Scan Corporation,
a  division  of  Titan   Corporation,   a  $350M  firm  with   subsidiaries   in
sterilization,  defense, software and communications. Mr. Szabo has held several
executive positions with Sunrise Medical Inc., a large global manufacturer,  and
distributor of numerous institutional and retail products. Mr. Szabo earned a BA
in Psychology  from the  University  of Toledo and a MA in  Management  from the
Drucker Graduate School at Claremont University.


     THE BOARD RECOMMENDS THAT SHAREHOLDERS VOTE FOR EACH NOMINEE "FOR" THE
                              BOARD OF DIRECTORS.

COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

     The business of NSC is managed under the direction of the Board.  The Board
meets  on  a  regularly  scheduled  basis  to  review  significant  developments
affecting  NSC and to act on matters  requiring  Board  approval.  It also holds
special  meetings  when  an  important  matter  requires  Board  action  between
scheduled meetings.  The Board met ten (10) times during fiscal 2003 and did not
act by consent in lieu of any meetings.  Each serving director  attended 100% of
the meetings held in 2003 by the Board and the  committees of the Board on which
such director served.

     On September  30, 2003 Lou L. Ross,  retired from the Board.  He stated his
decision to retire was not related to any conflict with Board or Company policy.

     Prior to August 2002,  directors  of NSC who are not  employees of NSC were
compensated at a rate of $2,000 cash per month and $100 per Board meeting,  with
the  then-Chairman,  Mr. Ross receiving an additional $500 per month  Chairman's
fee. In August 2002 and forward,  the Company determined it would reduce in cash
board  expenses,  and  pay  non-Employee  directors  $2,000  per  month  in  NSC
restricted  Common Stock,  and make no cash payments for any Board members.  Mr.
Ross was  compensated  on this basis of $2,500 per month in  restricted  Company
Common Stock, paid quarterly,  through January 2003.  Starting in February 2003,
Mr. Ross agreed to take an additional  reduction in his director's  fees for the
period from February 2003 to the end of September 2003, and accept 50,000 shares

                                       3


of NSC restricted  Common Stock in lieu of cash for these board services  total,
or approximately $1,000 per month for the period. The stock was issued to him on
June 11, 2003.

     As of  September  30,  2003,  the  Company  had one  committee,  the  Audit
Committee.  During most of fiscal 2003,  Michael A. Grollman was the sole member
of the Audit  Committee.  On October 1, 2003 Gregory  Szabo joined the Board and
will serve on the Board's Audit and  Compensation  Committees,  and Mr. Grollman
will no longer serve on the Audit Committee.

     All new directors  appointed after the end of fiscal year 2002 (employee or
non-employee)  will be provided  with a one-time  grant of 20,000  shares of NSC
restricted Common Stock upon original  appointment to the Board. This stock will
be subject to forfeiture  back to the Company should the Director for any reason
not  serve a full term on the Board at least up to the next  annual  meeting  of
shareholders.

     Current  employee-directors  are not paid cash or stock for board  service,
but  are  expected  to  provide  board  service  as a  part  of  their  standard
compensation from the Company.

     Non-employee  directors will also be paid $1,250 per Board  meeting,  which
includes telephone board meetings as well as face-to-face  board meetings.  This
$1,250 fee will be in the form of $250 cash and $1,000 of NSC restricted  common
stock.  The  restricted  Common Stock will be at risk of forfeiture  back to the
Company if the director  does not serve his complete term out to the next annual
shareholders'  meeting.  This fee will not be paid for  telephone  conversations
involving  board  members  or others  where no  formal  board  meeting  has been
declared, or for normal committee meetings.

     Non-employee  directors  will  also be  paid  retrospectively  a  quarterly
retainer of 10,000  options (as  defined in the 2000 NSC Stock  Option  Plan) to
purchase  free  trading  the  Company's  common  stock at the end of each fiscal
quarter they have served.  The options  will be  immediately  vested at point of
grant,  and will be issued at a strike price equal to the average  closing price
for the Company's common stock for that quarter.

     Non-employee  directors who serve on a board committee,  such as the audit,
nominating,  or compensation  committees,  will also be paid  retrospectively  a
quarterly  additional  retainer  of 10,000  options  (as defined in the 2000 NSC
Stock  Option  Plan) to purchase  free  trading  common stock at the end of each
fiscal quarter they have served. The options will be immediately vested at point
of grant,  and will be issued at a strike  price  equal to the  average  closing
price for the Company's  common stock for that quarter.  Non-employee  directors
who serve on multiple  committees  will be paid this bonus only once for general
committee service, however, as it is not paid for each committee of service.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The table  below sets forth  certain  information,  as of the Record  Date,
concerning  the  beneficial  ownership by (i) each fiscal year 2003 director and
fiscal  year 2004  nominee  of the  Company,  (ii) each of the  Company's  named
executive officers,  (iii) each person known to the Company to be the beneficial
owner of more than five percent (5%) of NSC's  outstanding  Common  Shares,  and

                                       4


(iv) all  directors  and  executive  officers of the Company as a group.  To the
knowledge of the Company,  all persons  listed in the table have sole voting and
investment  power with respect to their shares,  except to the extent that their
respective spouses share authority under applicable law.

                                                   Number of
                                                 Common Shares       Percent of
Name and Address of                               Beneficially       Outstanding
Beneficial Owner (1)                               Owned (2)           Shares
- ------------------------                         -------------       -----------

Michael A. Grollman                              4,066,000 (3)          5.5%
Lou L. Ross                                      3,164,644 (4)          4.3%
Graham L. Clark                                  1,451,667 (5)          2.0%
Gregory Szabo                                       53,333 (6)          0.1%
All executive officers and directors
  as a group (4 persons)                         8,735,644             11.9%

- ------------
(1)  The business  address for all  directors and officers of the Company is c/o
     the  Company,  14455 North  Hayden  Road,  Suite 202,  Scottsdale,  Arizona
     85260-6947.
(2)  A person is deemed to be the  beneficial  owner of  securities  that can be
     acquired  within 60 days from the date set forth above through the exercise
     of any option, warrant or right. Shares of Common Stock subject to options,
     warrants or rights that are currently  exercisable or exercisable within 60
     days are deemed  outstanding  for  computing  the  percentage of the person
     holding such options,  warrants or rights,  but are not deemed  outstanding
     for  computing  the  percentage  of  any  other  person.  The  amounts  and
     percentages are based upon the  approximately  73,614,465  shares of Common
     Stock outstanding as of January 28, 2004.
(3)  Includes  1,050,000 shares underlying  currently  exercisable stock options
     and warrants,  and 2,750,000  shares of restricted  Common Stock subject to
     substantial risk of forfeiture.
(4)  Includes 1,000,000 shares held by Mr. Ross' wife.
(5)  Includes 326,667 shares underlying currently  exercisable stock options and
     warrants  and  1,000,000  shares of  restricted  Common  Stock  subject  to
     substantial risk of forfeiture.
(6)  Includes 20,000 shares underlying  currently  exercisable stock options and
     warrants  and  33,333  shares  of   restricted   Common  Stock  subject  to
     substantial  risk of  forfeiture.  A Form 3 report was filed on January 28,
     2004 describing the issuance of these options and shares.


      COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's directors and executive officers,  as well as persons beneficially
owning more than 10% of the Company's  outstanding Common Stock, to file certain
reports of ownership with the  Commission  within  specified time periods.  Such
officers,  directors and shareholders are also required by Commission's rules to
furnish the Company with copies of all Section 16(a) forms they file.

                                       5


     Based solely on its review of such forms, all requirements  received by it,
or written  representations from certain reporting persons, the Company believes
that between  October 1, 2002 and September  30, 2003,  all Section 16(a) filing
requirements  applicable to its officers,  directors and 10%  shareholders  were
met.


                             EXECUTIVE COMPENSATION

     The following  table sets forth certain  information  regarding  annual and
long-term  compensation  for services  rendered to the Company during the fiscal
years ended September 30, 2003, 2002, and 2001 to the Chief Executive Officer of
the Company,  and other named  executive  officers who served NSC in fiscal year
2003 and whose total salary and non-cash  compensation exceeded $100,000 for the
applicable  fiscal  periods.  The table below includes salary earned and paid in
the fiscal year ending  September 30, 2003,  and also salary earned in that year
but as yet unpaid as of December 31, 2003.

                           SUMMARY COMPENSATION TABLE


                                                                          Annual Compensation
                                                                 ---------------------------------------
                                                                                 Salary     Other Annual
                                                       Fiscal    Salary Paid    Deferred    Compensation
Name and Principal Position                             Year       ($)(1)        ($)(1)        ($)(2)           Total
- --------------------------                             ------    -----------    --------    ------------       -------
                                                                                                
Michael A. Grollman, CEO, Chairman (3)                  2003        64,640       73,292             --         137,932
                                                        2002       138,000       43,500         78,750         260,250
                                                        2001       172,500           --        165,000         337,500

Graham L Clark, President, Director (4)                 2003        69,639       52,289             --         121,928
                                                        2002       104,400       15,600         63,000         183,000
                                                        2001       120,000           --             --         120,000

Lou L. Ross, Chairman-Emeritus of the Board (5)         2003            --           --         17,650          17,650
                                                        2002        86,000       12,700          4,500         103,200
                                                        2001       120,465           --             --         120,465

Sam H. Carr (6)                                         2003            --           --         32,362          32,362
                                                        2002       160,275           --         34,166         194,441
                                                        2001       158,075           --        138,000         296,075

- ------------
(1)  Unpaid wages in this table are subject to  Agreements  with listed  persons
     that allow for  interest of  approximately  prime rate plus 2% to accrue on
     those  unpaid  wages until paid.  These  accruals for interest are shown as
     approximate through fiscal year-end September 2003.
(2)  Stock grants included in this column are for restricted Common Stock shares
     valued at 90% of the  closing  sales  price for such  shares on the date of
     grant.   Closing  sales  price  at  fiscal  year  end  September  2002  was
     approximately  $.07 per share,  and closing  sales price at fiscal year end
     September 2003 was approximately $.15 per share.

                                       6


(3)  For 2003 salary of $70,360 was not paid in cash,  but  deferred to a future
     period,  along with $2,932  estimated  interest on this unpaid amount.  For
     2002  salary of  $43,500  was not paid in cash,  but  deferred  to a future
     period,  along  with  $1,500  estimated  interest  on this  unpaid  amount.
     Subsequent to year end of September 2002, Mr. Grollman exchanged $10,000 of
     this deferred  salary for a B Unit in the  Company's  November 2002 Private
     Placement  Offering  for  125,000  shares of  restricted  stock and 100,000
     Common Stock  purchase  warrants  exercisable at a price of $.50 per share,
     thus  reducing   2002  unpaid  wages  for  that  year  to  $33,500.   Other
     Compensation  for 2002 also includes  $78,750 for  restricted  Common Stock
     grants  subject to risk of forfeiture if calendar 2004 sales do not meet or
     exceed key targets,  and in exchange for salary  reduction in calendar year
     2003 of $60,000 (See Note 2 above and Employment  Agreements  below).  Also
     subsequent to fiscal 2003 year-end, Mr. Grollman deferred substantially all
     his October and November  salary of $10,000 each month to a future  period,
     and  this  amount  of  $19,900  remains  unpaid.  From  September  2002 Mr.
     Grollman's share of contributions to the Company's health insurance program
     of  approximately  $6,600 were  deducted  from the balance of wages  owing,
     leaving as of the end of  December  2003,unpaid  wages of  approximately  $
     117,000, accrued vacation pay of approximately $60,000 and accrued interest
     of  approximately  $7,000 for a combined total of  approximately  $184,000.
     (See Employment Agreements below).
(4)  For 2003 salary of $50,360 was not paid in cash,  but  deferred to a future
     period,  along with $ 1,929 estimated  interest on this unpaid amount.  For
     2002  salary of  $15,600  was not paid in cash,  but  deferred  to a future
     period.  Subsequent to year end September 2002, Mr. Clark exchanged $10,000
     of deferred  salary for a B Unit in the  Company's  November  2002  Private
     Placement  Offering  for  125,000  shares of  restricted  stock and 100,000
     Common Stock  purchase  warrants  exercisable at a price of $.50 per share.
     Other  Compensation  for 2002 also includes  $63,000 for restricted  Common
     Stock  grants  subject to risk of  forfeiture  if 2004 sales do not meet or
     exceed key targets (See Note 2 above and Employment Agreements below). Also
     subsequent to September 30, 2003 year end, Mr. Clark deferred substantially
     all his  October  and  November  salary of  $10,000  each month to a future
     period, and this amount of $19,900 remains unpaid.  From September 2002 Mr.
     Clark's share of contributions to the Company's health insurance program of
     approximately $7,900 were deducted from the balance of wages owing, leaving
     as of the end of December  2003,  unpaid wages of  approximately  $ 68,000,
     accrued  vacation  pay of  approximately  $19,000 and  accrued  interest of
     approximately  $3,000 for a combined total of approximately  $90,000.  (See
     Employment Agreements below).
(5)  Other  Compensation  for 2003 and 2002  includes  restricted  Common  Stock
     grants paid as Board fees.  Mr. Ross  resigned as an employee in January of
     2002,  and as a director in  September  2003.  (See  Employment  Agreements
     below).
(6)  Other  Compensation  for  2003  includes  $32,362  of  contractor  fees for
     services  rendered in the six months to March 2003, of which  approximately
     $17,083  remains  unpaid.  For 2002  salary of $30,173  was not paid out in
     cash, but deferred to a future period,  and remains  unpaid,  including all
     accrued  vacation  through July 2002, plus an estimated  $1,500 in interest
     through September 30, 2002. Other Compensation for 2002 includes $34,166 of
     contractor  fees for services  rendered in August and September of 2002, of
     which $21,337  remains  unpaid.  Subsequent to year ending  September 2002,
     $10,000 of other deferred  contractor fees was exchanged by Mr. Carr for an
     A Unit in the  Company's  November  2002  Private  Placement  Offering  for

                                       7


     250,000  shares of  restricted  stock and  100,000  Common  Stock  purchase
     warrants  exercisable at a price of $.30 per share.  Other  Compensation in
     2001 for Mr.  Carr  includes  the value of options  granted at an  exercise
     price  below the market  value of the stock on the date of grant.  Mr. Carr
     resigned  in July  2002 as an  employee  and a  director.  (See  Employment
     Agreements below).


                              EMPLOYMENT AGREEMENTS

     Throughout  fiscal 2000, Mr. Ross was engaged as an independent  contractor
for the Company. As such, Mr. Ross was paid a monthly fee of $9,500,  subject to
cash  availability.  Effective  December 1, 2001, Mr. Ross became an employee of
the Company. Throughout fiscal 2001 and continuing into the current fiscal year,
Mr. Ross served  without a written  contract  and was paid  $9,500  monthly.  In
addition,  in connection with an equity  transaction  involving Mr. Ross and his
spouse in September  1999, the Board granted Mr. Ross the right to receive 4% of
the gross revenues of NSC. In partial  consideration for the forgiveness of this
right to 4% of NSC's  future  revenues,  the  Company  agreed  to issue  500,000
restricted  shares of Common  Stock in NSC to Mr. Ross.  The 500,000  shares are
subject to the terms of a Restricted Stock Award Agreement,  which required that
the shares  issued be released  only when the market price of the stock  exceeds
$2.50 per share.

     Subsequent to fiscal year end 2001, the Company granted Mr. Ross options to
purchase an aggregate of 750,000 shares of Common Stock.  These options  consist
of ten separate tranches of 75,000 shares each, whose exercise prices range from
$1 to $10 per share,  which vest when the previous five day average market price
exceeds even dollar levels beginning with $1 per share through $10 per share. On
September 30, 2003, these options were forfeited and returned to the company per
previous employment and other agreements with Mr. Ross.

     In February of 2002,  Mr. Ross resigned as an employee of NSC, and became a
part-time  contractor for the Company,  paid at a rate of $10,000 per month,  of
which 20% would be deferred  until a future date.  The term of the agreement was
two years and it required that Mr. Ross provide  management-consulting  services
to the Company of  approximately 80 hours per month, and to serve as a director.
In July 2002 NSC and Mr.  Ross  amended  the  contract  to  eliminate  mandatory
monthly  minimum  cash  payments  and  minimum  hours  per  month  for  on-going
consulting duties outside of his role as a director.  Per Mr. Ross's contract he
was paid a director's  fee of $2,500 per month in NSC  restricted  Common Stock,
which the Company has issued through  January 2003. For the period from February
2003 to September 30, 2003 Mr. Ross agreed to take a reduction in his director's
fees and accept 50,000 shares of the Company's  restricted  Common Stock in lieu
of cash for these board  services.  Mr. Ross retired from the board on September
30, 2003.  Unless  renewed,  his  contract as a  consultant  with the Company is
scheduled to end in February 2004.

     Mr.  Grollman was engaged by NSC as an independent  contractor from October
7, 2000 until November 30, 2000. He was paid $15,000 monthly for his services as
an independent  contractor.  Effective  December 1, 2000, Mr. Grollman became an
employee  of NSC under a one-year  contract  to serve as NSC's  Chief  Operating
Officer.  Mr.  Grollman was  promoted to  President in April 2001.  The contract
automatically  renews for additional  one-year terms unless either party chooses
to terminate,  and it remains in force through at least  calendar year 2004. Mr.

                                       8


Grollman's  contract  calls for an annual  gross  salary  of  $180,000,  payable
semi-monthly.  Also in accordance  with the contract,  on December 1, 2000,  NSC
granted Mr. Grollman 100,000 shares of restricted Common Stock,  subject to risk
of forfeiture should Mr. Grollman not fulfill his employment agreement.  Also on
December 1, 2000,  NSC granted Mr.  Grollman  500,000 vested options to purchase
Common Stock at the closing sales price of the Common Stock on December 1, 2000.
Additional option grants are included in Mr. Grollman's  employment contract for
each whole dollar amount increase in the market value of NSC's Common Stock. The
whole dollar amount  increase is measured over a moving  two-week  average.  For
each whole dollar amount  attained  between $1 and $15 inclusive,  Mr.  Grollman
will  receive  75,000  options at the whole  dollar  amount  option  price.  Mr.
Grollman is also entitled to additional  options at various but declining levels
for  increases  in stock  value up to $50 per  Common  Share.  In the event of a
change in control or sale of substantially all the assets of NSC, the employment
agreement  between  Mr.  Grollman  and  NSC  automatically  terminates,  and Mr.
Grollman is to receive  one hundred  fifty  percent  (150%) of the then  current
year's annual salary.

     In January  of 2002 Mr.  Grollman  agreed to defer 20% of his salary  until
such a time as cash was more available,  reducing his  immediately  payable cash
salary to $12,000 per month. For September,  October,  and November of 2002, Mr.
Grollman deferred 100% of his payable salary,  reducing his immediately  payable
cash salary to $0 per month.  Mr.  Grollman  agreed from  January  2003  through
December 2003 to reduce his total  payable  salary for the 2003 year to $120,000
per year.  In addition to this  reduction,  during the year ended  September 30,
2003 Mr. Grollman  deferred  $70,360 of his salary and was paid $64,640 in cash.
For the three months ending December 31, 2003, Mr. Grollman  deferred $19,900 in
salary and was paid $10,100 in cash. For calendar year 2004, Mr. Grollman agreed
to defer up to $30,000 of his contracted pay as needed.

     In  September  2002,  the  Company's  Board  initiated a  restricted  stock
retainage  program  ("Stock  Retainage  Program")  to retain key staff  during a
period of financial  difficulty  in calendar  year 2002.  The Company  allocated
approximately  $150,000 in  restricted  Common  Stock from this Stock  Retainage
Program pool of shares, to be granted to key employees during the year,  subject
to  the  Company   exceeding  sales  growth  objectives  and  expense  reduction
objectives in 2003. Failure to meet these objectives under the plan would result
in the forfeiture by staff of this entire stock grant by all participants. These
goals were not met in  calendar  year 2003.  In January of 2004,  the  Company's
Board extended this program into 2004,  and set new sales growth  objectives for
the year at a level 50% higher than the  previous  year's  program,  giving plan
participants  an additional  year to fully earn this stock grant.  On August 19,
2003, a participant of the plan left the company and his grant of 800,000 shares
were  forfeited  back to the  company at the average  market  price per share of
$0.15.  On September 30, 2003 the $120,000  resulting  from the  forfeiture  was
allocated to the plan.  It is the  intention of the Company to issue all or part
of these shares during the first quarter of 2004.

     Mr.  Grollman was granted 750,000 shares of stock from this Stock Retainage
Program pool of shares,  subject to the Company  achieving in excess of $400,000
in sales in calendar year 2004. Mr.  Grollman was granted an additional  500,000
shares of stock under this program,  subject to sales  exceeding  $1,500,000 for
calendar year 2004.

                                       9


     In December 2003 Mr. Grollman agreed to convert  approximately  $150,000 of
his back pay and accrued  vacation pay (See Summary  Compensation  Table above -
note 4) to the Company's  restricted  Common Stock,  at a rate equal to the then
currently  available  private  placement  share  price of $0.10 per  share.  Mr.
Grollman took constructive receipt of this restricted stock in January of 2004.

     The  board  has also  determined  that it may  grant  approximately  500,00
additional  options  to  Mr.  Grollman  in  calendar  year  2004  based  on  the
achievement of calendar year 2004 business  objectives,  including such areas as
product  development  and  customer  base  development.  Such a plan has not yet
received final board approval.

     Mr. Clark was hired in December 2000 as manager of the sales  organization.
He was hired as an at-will  employee at a rate of $120,000 per year base salary,
plus commission on sales. He became Vice President of Technology  Applications &
Sales for National  Scientific in September 2001, and a director and formally an
officer of the  corporation  in August of 2002.  In January of 2003,  Mr.  Clark
entered into a one-year  employment  contract  with the Company to serve as Vice
President  of  Technology  Applications  & Sales.  In June of 2003 Mr. Clark was
promoted to  President of the Company.  The  contract  automatically  renews for
additional one-year terms unless either party chooses to terminate.  Mr. Clark's
contract  provides for an annual gross salary of $150,000,  payable monthly.  In
the event of a change in control or sale of substantially all the assets of NSC,
the employment agreement between Mr. Clark and NSC automatically terminates, and
Mr. Clark is to receive fifty  percent  (50%) of the then current  year's annual
salary.

     For  September,  October,  and November of 2002, Mr. Clark deferred 100% of
his payable  salary,  reducing  his  immediately  payable  cash salary to $0 per
month.  During the year ended  September 30, 2003 Mr. Clark deferred  $50,360 of
his salary and was paid $69,640 in cash.  For the three months  ending  December
31, 2003, Mr. Clark deferred $19,900 in salary and was paid $10,100 in cash.

     Mr.  Clark was granted  500,000  shares of stock from the  Company's  Stock
Retainage  Program  pool of  shares  discussed  above,  subject  to the  Company
achieving  in excess of $400,000 in sales in calendar  year 2004.  Mr. Clark was
granted an additional  500,000  shares of stock under this  program,  subject to
sales exceeding $1,500,000 for calendar year 2004.

     The  board  has also  determined  that it may  grant  approximately  500,00
additional  options to Mr. Clark in calendar year 2004 based on the  achievement
of  calendar  year 2004  business  objectives,  including  such areas as product
development  and  customer  base  development.  Such a plan has not yet received
final board approval.

     Mr.  Carr served NSC as an  independent  contractor  from  October 15, 2000
until November 30, 2000. He was paid $13,750 monthly for his services. Effective
December 1, 2000, Mr. Carr became employed under a one year contract to serve as
NSC's Chief Financial Officer. The contract  automatically renews for additional
one-year  terms unless  either party chose to  terminate.  Mr.  Carr's  contract
provided for an annual gross salary of $180,000,  payable semi-monthly.  Also in
accordance with the contract,  on December 1, 2000, NSC granted Mr. Carr 100,000
vested  options to purchase  Common Stock at a price equal to 25% of the closing
price per share on December 1, 2000.  Also on December 1, 2000,  NSC granted Mr.
Carr 500,000 vested options to purchase  Common Stock at the closing sales price

                                       10


of the shares on December 1, 2000. Additional option grants were included in Mr.
Carr's  employment  contract for each whole dollar amount increase in the market
value of NSC's Common Shares.  The whole dollar amount increase is measured over
a moving two-week average.  For each whole dollar amount attained between $1 and
$15 inclusive,  Mr. Carr would receive 75,000 options at the whole dollar amount
option price.  Mr. Carr was also  entitled to additional  options at various but
declining levels for increases in stock value up to $50 per Common Share.

     From  January of 2002 through  July of 2002,  Mr. Carr  deferred 20% of his
salary,  subject to future cash  availability,  reducing his monthly salary cash
payments to $12,000 per month.

     In July of 2002,  Mr. Carr  resigned  as CFO and also as an employee  and a
director of NSC, and became a full-time non-employee contractor for the Company.
He signed a one-year  contract,  the terms of which were similar to his previous
employment  contract with the Company,  although all  employee-related  benefits
were eliminated, and his hourly rate of pay was changed to approximately $97 per
hour,  or  approximately  $17,000 per month.  Mr. Carr's  contract  provided his
oversight  of important  financial  activities  within the Company.  In November
2002,  the Company and Mr. Carr amended this  contract to eliminate his on-going
oversight duties,  and to eliminate  mandatory  monthly  payments.  Mr. Carr was
retained  on this  basis  during  the  month of  December  2002 to  assist  with
preparation of the Company's  annual 10-KSB report and other matters,  for which
he was paid  approximately  $12,000 in cash.  In January  2003 Mr.  Carr and the
Company  agreed to secure his services as a financial  consultant  for a minimum
retainer  of ten  hours  per  month at a rate of $120 per  hour.  This  retainer
agreement ended on April 1, 2003.


               REPORT OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

     The Audit  Committee of the Board of Directors  (the "Audit  Committee") is
responsible  for,  among other  things,  reviewing  and  discussing  the audited
financial  statements with  management,  discussing with the Company's  auditors
information  relating  to the  auditors'  judgments  about  the  quality  of the
Company's accounting principles, recommending to the Board of Directors that the
Company  include the audited  financials in its Annual Report on Form 10-KSB and
overseeing  compliance with the Securities and Exchange Commission  requirements
for disclosure of auditors' services and activities.

REVIEW OF AUDITED FINANCIAL STATEMENTS

     The Audit  Committee was  established in December 2000. The Audit Committee
met once during calendar year 2003 (see "Committees and Meetings of the Board of
Directors"  above).  Mr. Greg Szabo heads the  Company's  Audit  Committee as an
outside director,  and is currently its sole member.  The Board has reviewed the
Company's financial  statements for the fiscal year ended September 30, 2003, as
audited  by Hurley &  Company,  the  Company's  independent  auditors.  Hurley &
Company has discussed these  financial  statements with management and the Board
has discussed the audit process and results with Hurley & Company.

AUDIT FEES

     Hurley & Company billed the Company approximately $17,000 for the following
professional  services:  audit of the annual financial statements of the Company

                                       11


for the  fiscal  year  ended  September  30,  2003,  and  review of the  interim
financial  statements  included  in  quarterly  reports  on Form  10-QSB for the
quarterly periods ended December 31, 2002, March 31, 2003 and June 30, 2003.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The  Company  did not engage  Hurley & Company to provide  services  to the
Company regarding financial information systems design and implementation during
the fiscal year ended September 30, 2003.

ALL OTHER FEES

     None

OTHER

     The Board of Directors  has  considered  whether the provision of non-audit
services is compatible with maintaining Hurley & Company's independence, and has
decided not to secure such services from Hurley & Company at this time.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In October  2002,  Mr. Lou Ross,  the former  Chairman of the Board,  and a
Director until September 30, 2003, was paid for his services as an active member
of the board in shares of restricted  common stock,  in lieu of cash. The former
Chairman  received  66,806  restricted  common shares at an average price on the
date of grant of $0.11 per share.

     As described in the Company 10-KSB filing for the year ending September 30,
2002,  and also in the Company Proxy  Statement for 2003 filed January 27, 2003,
the Company's Board initiated on September 30, 2003 a restricted stock retainage
program  ("Stock  Retainage  Program")  to retain  key staff  during a period of
financial difficulty. The Company allocated approximately $150,000 in restricted
Common Stock from this Stock Retainage Program pool of shares in fiscal 2002, to
be granted to key employees  during the year,  subject to the Company  exceeding
sales growth  objectives and expense  reduction  objectives in 2003.  Failure to
meet these  objectives under the plan would result in the forfeiture by staff of
this  entire  stock  grant  by all  participants.  These  goals  were not met in
calendar  year 2003.  In January of 2004,  the  Company's  Board  extended  this
program into 2004,  and set new sales growth  objectives for the year at a level
50% higher  than the  previous  year's  program,  giving  plan  participants  an
additional year to fully earn this stock grant.  Initial stock grants under this
program were granted in September  2002 and issued in January of 2003. In August
2003 a participant  left the program,  and in January 2004 two new  participants
were  added,   although  the  total  number  of  shares  involved  has  remained
approximately  constant  since  program  inception.  All of the stock under this
program is  restricted  under SEC section 144, and cannot be traded by the Stock
Retainage Program participants for at least one year from date of issue.

     The Company CEO,  Michael Grollman was granted 750,000 shares of stock from
this Stock Retainage Program pool of shares, subject to the Company achieving in
excess of $400,000 in sales in calendar year 2004.  Mr.  Grollman was granted an
additional  500,000  shares  of  stock  under  this  program,  subject  to sales
exceeding  $1,500,000 for calendar year 2004. The CEO has an employment contract

                                       12


that  includes  termination  clauses and the  granting of stock or options.  The
Company's  President  and Director  Graham Clark was granted  500,000  shares of
stock from the Company's Stock Retainage Program pool of shares discussed above,
subject to the Company achieving in excess of $400,000 in sales in calendar year
2004.  Mr. Clark was granted an  additional  500,000  shares of stock under this
program,  subject to sales  exceeding  $1,500,000  for calendar  year 2004.  The
majority of the  remaining  restricted  stock  allocated  under this program was
granted to other Company's staff, and is subject to substantially  the same risk
of forfeiture as the stock granted to Grollman and Clark under the Program.

     In January  2003,  Mr.  Lou Ross,  was paid for his  services  as an active
member of the board in shares of restricted  Common Stock,  in lieu of cash. The
former  Chairman  received 54,464  restricted  Common Stock at an average market
price on the date of grant of $0.14 per share.

     In June 2003, the Company issued Mr. Lou Ross,  288,334  restricted  Common
Stock as part of its program to lower debt without expending cash resources,  in
exchange for the  forgiveness  of $43,250 of debt, or one half of the total debt
owed by the company to Mr. Ross of $86,500.  The debt forgiven  included various
disclosed  notes,  salary  deferred in 2002 and board fees deferred in 2002. The
shares were issued at an average  market  price per share of $0.15.  The Company
also issued Mr. Ross, 50,000 restricted Common Stock for reduced Director's fees
for February 2003 through the end of this fiscal year in September  2003.  These
shares were issued at an average market price per share of $0.15.


               APPROVAL AND RECOMMENDATION OF INDEPENDENT AUDITORS
                                (PROPOSAL NO. 2)

     The Board of Directors  has  selected  Hurley & Company  ("Hurley")  as the
independent  public  accountants for the Company for fiscal 2004, and recommends
that the shareholders vote for  recommendation of such appointment.  Shareholder
recommendation of the selection of Hurley as the Company's  independent auditors
is not required by the  Company's  Bylaws or  otherwise.  However,  the Board is
submitting the selection of Hurley for shareholder recommendation as a matter of
good corporate practice.  Hurley has audited the Company's financial  statements
since  fiscal  1998.  Notwithstanding  the  selection,  the  Board and its Audit
Committee,  at  its  sole  discretion,  may  direct  the  appointment  of a  new
independent  accounting firm at any time during the year if the Board feels that
such  a  change  would  be  in  the  best  interests  of  the  Company  and  its
shareholders. A representative of Hurley is expected to be present at the Annual
Meeting via  teleconference  with the  opportunity  to make a statement if he so
desires and to be available to respond to appropriate questions.

        THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE "FOR"
                                 THIS PROPOSAL.


                        PROPOSALS FOR NEXT ANNUAL MEETING

     Any shareholder  who wishes to present any proposal for shareholder  action
at the next Annual  Meeting of  Shareholders  to be held in 2005,  must send the
proposal  in time  for it to be  received  by the  Company's  Secretary,  at the
Company's  offices,  not later than Friday,  September  24, 2004, in order to be
included in the  Company's  proxy  statement and form of proxy for that meeting.

                                       13


Such  proposals  should be addressed  to the  Corporate  Secretary,  14455 North
Hayden  Road,  Suite  202,  Scottsdale,  Arizona  85260-6947.  If a  shareholder
proposal is introduced at the 2005 Annual  Meeting of  Shareholders  without any
discussion of the proposal in the Company's proxy statement, and the shareholder
does not notify the Company on or before Friday, September 24, 2004, as required
by SEC Rule  14(a)-4(c)(1),  of the intent to raise such  proposal at the Annual
Meeting of  Shareholders,  then  proxies  received  by the  Company for the 2005
Annual  Meeting  will be voted by the  persons  named as such  proxies  in their
discretion with respect to such proposals. Notice of such proposal is to be sent
to the above address.

                                           By Order of the Board of Directors

                                           /s/ Graham L. Clark, Secretary

                                           Graham L. Clark, Secretary

Dated January 30, 2004



                            REQUESTS FOR FORM 10-KSB

UPON WRITTEN REQUEST,  NATIONAL  SCIENTIFIC  CORPORATION  WILL FURNISH,  WITHOUT
CHARGE TO PERSONS  SOLICITED  BY THIS PROXY  STATEMENT,  A COPY OF OUR REPORT ON
FORM 10-KSB FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION  FOR THE FISCAL
YEAR ENDED  SEPTEMBER  30,  2003.  REQUESTS  SHOULD BE  ADDRESSED  TO:  NATIONAL
SCIENTIFIC CORPORATION,  14455 NORTH HAYDEN ROAD, SUITE 202, SCOTTSDALE, ARIZONA
85260-6947, ATTENTION: KAREN FUHRE.



























                                       14