Filed in the office of the  Secretary  of State of the State of Nevada,  May 08,
1987 (No. 3485-87)

Articles of Incorporation of Florida-Pacific Corporation

The undersigned, acting as incorporator,  pursuant to the provisions of the laws
of the State of Nevada  relating  to  private  corporations.  Hereby  adopts the
following Articles of Incorporation:

ARTICLE ONE. (NAME). The name of the corporation is:  FLORIDA-PACIFIC
CORPORATION.

ARTICLE TWO. (LOCATION). The address of the corporation's principal office is
Suite 980, 50 West Liberty Street, in the City of Reno, County of Washoe, State
of Nevada, 89501.  The initial agent for service of process at that address is
THE NEVADA AGENCY AND TRUST COMPANY.

ARTICLE THREE. (PURPOSES).  The purposes for which the corporation is organized
are to engage in any activity or business not in conflict with the laws of the
State of Nevada or of the Untied States of America.

ARTICLE FOUR. (CAPITAL STOCK). The corporation shall have authority to issue an
aggregate of FIFTY MILLION (50,000,000) shares, par value ONE MIL ($0.001) per
share, for a total capitalization of $50,000.

The holders of shares of capital stock of the corporation  shall not be entitled
to pre-emptive or preferential  rights to subscribe to any unissued stock or any
other  securities  which the  corporation  may now or hereafter be authorized to
issue.

The  corporation's  capital  stock may be issued  and sold from time to time for
such consideration as may be fixed by the Board of Directors, provided that the
consideration so fixed is not less than par value.


The stockholders  shall not possess cumulative voting rights at all shareholders
meetings called for the purpose of electing a Board of Directors.

ARTICLE FIVE. (DIRECTORS). The affairs of the corporation shall be governed by a
Board of Directors of not less than three (3) persons.  The name and addresses
of the first Board of Directors are:

WILLIAM R. THORNE,  15 East Fowler  Avenue,  Tampa,  Florida,  33612 SUZY FROST,
Suite #500, 350 South Center Street,  Reno, Nevada,  89501 EARLENE ROGERS, Suite
#906, 3050 Biscayne Boulevard, Miami, Florida, 33137 BARBARA ULRICH, Suite #404,
350 South Center Street, Reno, Nevada, 89501

ARTICLE SIX. (ASSESSMENT OF STOCK). The capital stock of the corporation, after
the amount of the subscription prices or par value has been paid in, shall not
be subject to pay debts of the corporation, and no paid up stock issued as fully
paid up shall ever be assessable or assessed.

ARTICLE SEVEN. (INCORPORATOR). The name and address of the incorporator of the
corporation is as follows:

CECIL A. WALKER, Suite #980, 50 West Liberty Street, Reno, Nevada, 89501

ARTICLE EIGHT. (PERIOD OF EXISTENCE). The period of existence of the corporation
shall be perpetual.


ARTICLE NINE. (BY-LAWS). The initial By-Laws of the corporation shall be adopted
by its Board of Directors.  The power to alter, amend, or repeal the By-Laws,
or to adopt new By-Laws, shall be vested in the Board of Directors, except as
otherwise may be specifically provided in the By-Laws.

ARTICLE TEN. (STOCKHOLDERS' MEETINGS). Meetings of stockholders shall be held at
such  place  within or  without  the State of Nevada as may be  provided  by the
By-Laws of the  corporation.  Special meetings of the stockholders may be called
by the President or any other executive officer of the corporation, the Board of
Directors, or any member thereof, or by the record holder or holders of at least
ten  percent  (10%) of all shares  entitled to vote at the  meeting.  Any action
otherwise required to be taken at a meeting of the stockholders, except election
of directors,  may be taken  without a meeting if a consent in writing,  setting
forth the  action so taken,  shall be signed by  stockholders  having at least a
majority of the voting power.

IN  WITNESS  WHEREOF,  the  undersigned  incorporator  has  hereunto  fixed  her
signature at Reno, Nevada this 7th day of May, 1987.


STATE OF NEVADA, COUNTY OF CLARK

On this 5th day of December,  1988, before me, the undersigned,  a Notary Public
in and for the State of Nevada, personally appeared Suzy Frost, the duly elected
Secretary  of  Power-Save  International,  Inc.,  known  to me to be the  person
described  in and who  executed  the  foregoing  Amendment  of the  Articles  of
Incorporation  and who  acknowledged to me that she executed the same freely and
voluntarily  on behalf of and in her  capacity as the  Secretary  of  Power-Save
International, Inc. I have hereunto set my hand and affixed my official seal the
day and year first above written.

/s/ Mary Ellen Hopper
Mary Ellen Hopper, Notary Public
Residing in Clark County

[seal]

My Commission Expires: May 6, 1992

STATE OF FLORIDA
COUNTY OF _________

On this 6th day of December,  1988, before me, the undersigned,  a Notary Public
in and for the State of Florida,  personally  appeared  Norman Haugen,  the duly
elected  President  of  Power-Save  International,  Inc.,  known to me to be the
person described in and who executed the foregoing  Amendment of the Articles of
Incorporation  and who  acknowledged  to me that he executed the same freely and
voluntarily  on behalf of and in his  capacity as the  President  of  Power-Save
International, Inc. I have hereunto set my hand and affixed my official seal the
day and year first above written.

Signed
Notary Public

Residing in __________ County

My Commission Expires: __________.


State of Nevada Department of State [seal]

I, FRANKIE SUE DEL PAPA,  Secretary  of State of the State of Nevada,  do hereby
certify that  Florida-Pacific  Corporation  did on the EIGHTH day of MAY,  1987,
file in this office the original Articles of  Incorporation;  that said Articles
are now on file and of record in the  office  of the  Secretary  of State of the
State of Nevada,  and furthur,  that said Articles contain all the statements of
facts required by the law of the State of Nevada.

IN WITNESS  WHEREOF,  I have  hereunto set my hand and affixed the Great Seal of
State, at my office in Carson City, Nevada, this EIGHTH day of MAY, A.D. 1987.

/s/ Frankie Sue Del Papa
Frankie Sue Del Papa
Secretary of State

By /s/ Beverly J. Davenport
Beverly J. Davenport
Deputy

[seal]


Filed in the office of the Secretary of State of the State of Nevada, December
6, 1988

By: Suzy Frost, Suite 909, 101 Convention Center Drive, Las Vegas, Nevada, 89109

AMENDMENTS TO THE ARTICLES OF INCORPORATION OF FLORIDA-PACIFIC CORPORATION

We, the  undersigned,  being the  Directors  and  Secretary and President of the
corporation,  and in  pursuance  of the  corporate  laws of the State of Nevada,
being Chapter 78 of the Nevada Revised  Statutes,  do hereby adopt the following
Amendments to its Articles of Incorporation:

ARTICLE ONE (NAME) The name of the corporation is POWER-SAVE INTERNATIONAL, INC.

ARTICLE FOUR (CAPITAL STOCK) shall read as follows:

The corporation shall have authority to issue FIFTY MILLION  (50,000,000  COMMON
shares par value ONE MIL  ($0.001)  per share,  and FIFTY  MILLION  (50,000,000)
PREFERRED shares par value ONE MIL ($0.001) per share for a total capitalization
of $100,000.

The holders of shares of the corporation shall not be entitled to pre-emptive or
preferential  rights to subscribe to any unissued stock or any other  securities
which the corporation may now or hereafter be authorized to issue.

The  corporation's  stock  may be  issued  and sold  from  time to time for such
consideration  as may be fixed  by the  Board of  Directors,  provided  that the
consideration so fixed is not less than par value.

The shareholders shall not possess cumulative voting rights.

The above  amendments  to the  Articles  of  Incorporation  were  adopted by the
Shareholders of the Corporation on the 17th day of November,  1988 by a majority
vote of the outstanding shares of the corporation.

Dated this 21st day of November, 1988.

/s/ Suzy Frost
Suzy Frost, Secretary and Director

/s/ Norman Haugen
Norman Haugen, President and Director


Filed in the office of the  Secretary of State of the State of Nevada,  July 21,
1993.

/s/ Dean Heller
Dean Heller, Secretary of State

CERTIFICATE OF RESOLUTION TO CHANGE THE RESIDENT AGENT AND/OR CHANGE OF LOCATION
OF PRINCIPAL OFFICE

Name of Corporation: POWER-SAVE INTERNATIONAL, INC. (#C3485-1987)

RESOLVED, that the resident agent and location of the principal office was:

Nevada Agency and Trust Company, 50 West Liberty Street, Suite 980, Reno, NV,
89501

THE ABOVE IS HEREBY CHANGED TO:

State Agent and Transfer Syndicate, Inc., 318 North Carson Street, Suite 314,
Carson City, NV, 89701

RESOLVED,  that the President and Secretary of this  corporation be and they are
thereby  instructed  to  certify  it and file a copy of this  resolution  in the
office of the Secretary of State of Nevada.

Date: 7/21/99
/s/ Scott Balmer

Scott Balmer, President

CERTIFICATE OF ACCEPTANCE OF APPOINTMENT BY RESIDENT AGENT

State Agent and Transfer Syndicate, Inc. hereby accepts the appointment as
Resident Agent of the above named corporation.

Date: 7/21/99
/s/ Liana Comeaux

Liana Comeaux, Agent and Transfer Syndicate


Filed in the office of the Secretary of State of the State of Nevada, October
08, 1999 (C3485-87)

/s/ Dean Heller
Dean Heller, Secretary of State

CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION (After issuance of stock)

Name of Company: POWER-SAVE, LTD.

We the undersigned, Scott Balmer (President) and Mary Jane Balmer (Secretary) of
Power-Save, Ltd. do hereby certify:

That the Board of Directors of said corporation at a meeting duly convened, held
on the 30th day of August  1999,  adopted  a  resolution  to amend the  original
articles as follows:

Article One is hereby amended to read as follows:

The name of the corporation is POWER SAVE INTERNATIONAL, INC.

The number of shares of the  corporation  outstanding and entitled to vote on an
amendment to the Articles of Incorporation is 6,414,149; that the said change(s)
and  amendment  have been  consented to and  approved by a majority  vote of the
stockholders  holding at least a majority of each class of stock outstanding and
entitled to vote therein.

/s/ Scott Balmer
Scott Balmer, President

/s/ Mary Jane Balmer
Mary Jane Balmer, Secretary