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:

|X|   Preliminary Proxy Statement         |_| Confidential, For Use of the
                                              Commission Only
                                              (As Permitted by Rule 14a-6(e)(2))

|_|   Definitive Proxy Statement

|_|   Definitive Additional Materials

|_|   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                               GLOBAL AXCESS CORP
    ------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

|X|   No fee required

|_|   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 No.:

- --------------------------------------------------------------------------------
      (3)   Filing Party:

- --------------------------------------------------------------------------------
      (4)   Date Filed:

- --------------------------------------------------------------------------------





                               GLOBAL AXCESS CORP
                           224 PONTE VEDRA PARK DRIVE
                        PONTE VEDRA BEACH, FLORIDA 32082

                    TO THE STOCKHOLDERS OF GLOBAL AXCESS CORP

NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Meeting")
of Global Axcess Corp, a Nevada corporation (the "Company"), will be held on *,
2006 at * a.m. Eastern Standard Time at *, for the following purposes:

1. To elect seven (7) directors of the Company to serve until the 2006 Annual
Meeting of Stockholders or until their successors have been duly elected and
qualified (Proposal 1);

2. To amend the Company's certificate of incorporation to increase the
authorized number of common stock from 45,000,000 shares to 100,000,000 shares
(the text of the Amended Certificate of Incorporation of Global Axcess Corp. is
attached hereto as Appendix A)(Proposal 2);

3. To ratify the selection of Kirkland, Russ, Murphy & Tapp, P.A. ("Kirkland")
as our independent auditors for the fiscal year ending December 31, 2005
(Proposal 3); and

4. To transact such other business as may properly come before the Meeting and
any adjournment or postponement thereof (Proposal 4).

Only stockholders who own shares of our common stock at the close of business on
*, 2006 are entitled to notice of and to vote at the annual meeting. You may
vote your shares by marking, signing and dating the enclosed proxy card as
promptly as possible and returning it in the enclosed postage-paid envelope

You may also vote in person at the annual meeting, even if you use the option
listed above.

We have enclosed with this Notice of Annual Meeting, a proxy statement, a form
of proxy and a copy of our annual report to stockholders. Our annual report is
not a part of this proxy statement.

                                        BY ORDER OF THE BOARD OF DIRECTORS


                                        /s/ Michael Dodak
                                        ----------------------------------------
                                            Michael Dodak, Chairman of the Board


Ponte Vedra Beach, Florida
____________, 2006


                                       1


                               GLOBAL AXCESS CORP
                           224 PONTE VEDRA PARK DRIVE
                        PONTE VEDRA BEACH, FLORIDA 32082
                              (TEL) (904) 280-3950
                              (FAX) (904) 280-2180

             PROXY STATEMENT FOR 2006 ANNUAL MEETING OF STOCKHOLDERS

The board of  directors is  soliciting  proxies to be used at our *, 2006 annual
meeting of  stockholders.  Please read and  carefully  consider the  information
presented in this proxy  statement and vote by completing,  dating,  signing and
returning the enclosed proxy in the enclosed postage-paid envelope.

This proxy statement,  the form of proxy and our annual report will be mailed to
all  stockholders  on or about *, 2006.  Our annual report is not a part of this
proxy statement.

                      INFORMATION ABOUT THE ANNUAL MEETING

WHEN IS THE ANNUAL MEETING?

*, 2006, * a.m. Eastern Standard Time

WHERE WILL THE ANNUAL MEETING BE HELD?

The meeting will be held at *.

WHAT ITEMS WILL BE VOTED UPON AT THE ANNUAL MEETING?

You will be voting on the following matters:

1. ELECTION OF  DIRECTORS.  To elect seven (7) directors to serve until the 2007
Annual Meeting of  stockholders  or until their  successors are duly elected and
qualified;

2.  INCREASE  THE  AUTHORIZED  NUMBER OF SHARES  OF COMMON  STOCK.  To amend the
Company's  certificate of  incorporation  to increase the  authorized  number of
common stock from 45,000,000 shares to 100,000,000 shares;

3. RATIFICATION OF AUDITORS. To ratify the selection of Kirkland, Russ, Murphy &
Tapp, P.A.  ("Kirkland")  as independent  auditors of the Company for the fiscal
year ending December 31, 2005; and

4. OTHER  BUSINESS.  To transact such other business as may properly come before
the  annual  meeting or any  adjournment  of the  annual  meeting.  The Board of
Directors is not aware of any other business to come before the Meeting.

WHO CAN VOTE?

Only  holders of record of our common  stock at the close of business on *, 2006
will  be  entitled  to  notice  of and to  vote at the  annual  meeting  and any
adjournments of the annual meeting.  You are entitled to one vote for each share
of common stock held on that date. On *, 2006, there were * shares of our common
stock outstanding and entitled to vote.

YOUR BOARD OF DIRECTORS HAS APPROVED EACH OF THE PROPOSALS SET FORTH HEREIN.

ACCORDINGLY,  THE  BOARD  RECOMMENDS  A VOTE  FOR THE  ELECTION  OF THE  NOMINEE
DIRECTORS,  THE  AUTHORIZATION  TO INCREASE THE  AUTHORIZED  NUMBER OF SHARES OF
COMMON STOCK AND THE RATIFICATION OF THE APPOINTMENT OF KIRKLAND AS AUDITORS.


                                       2


HOW DO I VOTE BY PROXY?

You may vote your  shares by mail by marking,  signing  and dating the  enclosed
proxy card as promptly as possible and returning it in the enclosed postage-paid
envelope.  Proxies should not be sent by the stockholder to the Company,  but to
Oxford Transfer & Registrar, the Company's Registrar and Transfer Agent, at 1000
S.W. Broadway, Suite 920, Portland, Oregon, 97205. A pre-addressed, postage-paid
envelope is provided for this purpose.

If you return your signed  proxy card  before the annual  meeting,  we will vote
your shares as you direct.  For the election of directors,  you may vote for (1)
all of the nominees,  (2) none of the nominees or (3) all of the nominees except
those you  designate.  For each  other item of  business,  you may vote "FOR" or
"AGAINST" or you may "ABSTAIN" from voting.

If you return  your  signed  proxy card but do not  specify how you want to vote
your shares, we will vote them:

o     "FOR" the election of all of our nominees for directors;

o     "FOR" the adoption of the increase in the  authorized  number of shares of
      common stock; and

o     "FOR" the  ratification  of  Kirkland,  Russ,  Murphy & Tapp,  P.A. as our
      independent auditors.

If any matters other than those set forth above are properly  brought before the
annual meeting, the individuals named in your proxy card may vote your shares in
accordance with their best judgment.

HOW DO I CHANGE OR REVOKE MY PROXY?

You can change or revoke your proxy at any time before it is voted at the annual
meeting by:

1.  Submitting  another  proxy by mail with a more  recent date than that of the
proxy first given;

2. Sending  written  notice of  revocation to Oxford  Transfer & Registrar,  the
Company's  Registrar  and  Transfer  Agent,  at 1000 S.W.  Broadway,  Suite 920,
Portland, Oregon, 97205; or

3. Attending the annual meeting and voting in person. If your shares are held in
the name of a bank,  broker or other holder of record,  you must obtain a proxy,
executed  in your  favor,  from the  holder  of record to be able to vote at the
meeting.

WHAT CONSTITUTES A "QUORUM" FOR THE ANNUAL MEETING?

One-third of the outstanding shares of the Company common stock entitled to vote
at the annual meeting,  present or represented by proxy, constitutes a quorum. A
quorum is  necessary  to conduct  business  at the annual  meeting.  You will be
considered  part of the quorum if you have voted by proxy.  Abstentions,  broker
non-votes and votes withheld from director nominees count as "shares present" at
the annual  meeting for purposes of determining a quorum.  However,  abstentions
and broker  non-votes  do not count in the  voting  results.  A broker  non-vote
occurs when a broker or other nominee who holds shares for another does not vote
on a particular  item because the broker or nominee does not have  discretionary
authority for that item and has not received  instructions from the owner of the
shares.

HOW MANY VOTES ARE REQUIRED?

o     Directors  nominees are elected by a plurality of the votes cast in person
      or by proxy, provided that a quorum is present at the Meeting.

o     The proposal to amend the  Certificate  of  Incorporation  to increase the
      number of authorized  shares will require the affirmative vote of at least
      a majority of the Company's  outstanding shares of Common Stock. Thus, any
      abstentions,  "broker non-votes" (shares held by brokers or nominees as to
      which they have no discretionary  authority to vote on a particular matter
      and have received no  instructions  from the beneficial  owners or persons
      entitled to vote thereon),  or other limited  proxies will have the effect
      of a vote against amending the Company's Certificate of Incorporation.


                                       3


o     The ratification of the director's  selection of Kirkland,  Russ, Murphy &
      Tapp,  P.A.  as  the  Company's   independent  auditors  will  require  an
      affirmative  vote of the majority of the votes cast in person or by proxy,
      provided that a quorum is present at the annual meeting.

WHO PAYS FOR THE SOLICITATION OF PROXIES?

We will pay the cost of preparing,  printing and mailing  material in connection
with this solicitation of proxies.  We will, upon request,  reimburse  brokerage
firms,  banks  and  others  for  their  reasonable   out-of-pocket  expenses  in
forwarding  proxy  material  to  beneficial  owners  of  stock or  otherwise  in
connection with this solicitation of proxies.

WHEN ARE STOCKHOLDER PROPOSALS FOR THE 2007 ANNUAL MEETING DUE?

Any  stockholder  proposals for the 2007 annual  meeting must be received by us,
directed to the attention of the  Company's  secretary,  Mr. David Fann,  Global
Axcess Corp., 224 Ponte Vedra Park Drive,  Ponte Vedra Beach,  Florida 32082, no
later  than  December  31,  2006.  The use of  certified  mail,  return  receipt
requested, is advised. To be eligible for inclusion, a proposal must comply with
our bylaws,  Rule 14a-8 and all other  applicable  provisions of Regulation  14A
under the Securities Exchange Act of 1934.


                                       4


                        PROPOSAL 1: ELECTION OF DIRECTORS
                           (ITEM 1 ON THE PROXY CARD)

At the Meeting, seven (7) directors are to be elected. Pursuant to the Company's
By-laws, all directors are elected to serve for the ensuing year and until their
respective successors are elected and qualified.  Unless otherwise directed, the
persons named in the enclosed Proxy intend to cast all votes pursuant to proxies
received for the election of Messrs. Michael Dodak, David Fann, Lock W. Ireland,
Robert Landis,  Robert Pearson,  Alan W. Rossiter,  and Joseph M. Loughry,  III.
(collectively, the "Nominees").

Vote required: Directors must be elected by a plurality of all votes cast at the
meeting. Votes withheld for any director will not be counted.

Voting by the Proxies: The Proxies will vote your shares in accordance with your
instructions.  If you have not given specific instructions to the contrary, your
shares will be voted to approve the election of the nominees  named in the Proxy
Statement. Although the Company knows of no reason why the nominees would not be
able to serve,  if a nominee were not available for election,  the Proxies would
vote your  Common  Stock to  approve  the  election  of any  substitute  nominee
proposed  by the Board of  Directors.  The Board may also  choose to reduce  the
number of directors to be elected as permitted by our Bylaws.

General Information about the Nominees:  The following information regarding the
Nominees,  their  occupations,  employment  history and directorships in certain
companies is as reported by the respective Nominees.

       Name                       Age          Positions
       ----                       ---          ---------

       Michael Dodak              59           CEO and Chairman
       David Fann                 51           President, Secretary and Director
       Lock W. Ireland            62           Director
       Robert J. Landis           47           Director
       Robert Pearson             70           Director
       Alan W. Rossiter           60           Director
       Joseph M. Loughry, III     60           Director

Michael J. Dodak, Chairman of the Board and Chief Executive Officer
- --------------------------------------------------------------------

Mr. Dodak has served as CEO and Chairman of the Board of Global Axcess Corp
since October 2001. Prior to joining the Company, Mr. Dodak was Chief Executive
Officer of Nationwide Money Services, Inc., an independent ATM network operator
and services provider that was sold by First Data Corporation in June 2001. Mr.
Dodak joined Nationwide Money Services, Inc. as a controller in early 1996. He
assumed the various duties of a controller including the production of financial
statements, budgets, and the development of the Money Services, Inc. database.
In June 1997 he was promoted to CEO. Prior to joining Nationwide, Mr. Dodak
founded and served as Chief Financial Officer to several companies including an
alternative energy company, a medical supply company and a for profit chain of
schools. Earlier, he was a Senior Financial Analyst for Litton Industries and
served as regional controller for Damon Corporation, a large provider of
clinical lab services. He has Bachelor of Arts and MBA degrees from the
University of California Los Angeles. Mr. Dodak is responsible for the
day-to-day operations of the Company.

David W. Fann, Secretary, President and Director
- ------------------------------------------------

Mr. Fann has served as President  and Director of the Company  since  January of
2002.  Mr. Fann was the Chief  Executive  Officer  and  Chairman of the Board of
TeraGlobal,  Inc.,  a publicly  traded  company,  from  September  1998  through
September  2000.  He was  president  of  TechnoVision  Communications,  Inc.,  a
subsidiary of TeraGlobal,  from November of 1995 to September 2000. Mr. Fann has
also served as Vice  President of Sales and  Marketing for  Quadraplex,  Inc., a
video network company. He co-founded Totally Automated Systems Communications, a
Unix-based  communications  company, and acted as Vice President of that company
from January 1993 through January 1995. From January 1987 through  December 1992
he served as Operations Officer for Networks, Inc.


                                       5


Lock W. Ireland, Director
- -------------------------

Presently,  Mr.  Ireland  serves  as a  Consultant  and  Director  for  Resource
Corporate  Management,  Inc.  (RCMI), a company he led as President and CEO from
1994 through  2002.  RCMI is engaged in marketing  cost-efficient  correspondent
banking services to community banks via Banker's Banks across the United States.
From 1987 through 1999, Mr. Ireland was President of Resource Bancshares,  while
simultaneously  serving  terms as Vice  Chairman  of Republic  National  Bank in
Columbia, South Carolina (1987-1995) and as President and CEO of 1st Performance
Bank in Jacksonville,  Florida (1990-1994). In 1999, Mr. Ireland led an employee
buy-out of Resource  Bancshares  Corporation.  Beginning his career in 1969 as a
bank examiner for Federal Reserve Bank in Dallas,  Texas,  Mr. Ireland spent the
next 16 years  serving  in  various  positions  and  served  as  Executive  Vice
President and COO of Bankers  Trust of South  Carolina for the last three years.
Mr.  Ireland  holds a Bachelor of Arts degree in Economics  from North  Carolina
State University.

Mr.  Ireland's  professional  and civic  affiliations  include past Chairman and
current  board member of JECO  (Jacksonville  Economic  Co.),  past Chairman and
current board member of Junior  Achievement  for North East  Florida,  member of
MENINAK,  Jacksonville,  Florida,  and past Board of Governor for the Chamber of
Commerce, Jacksonville, Florida.

Robert J. Landis, Director
- --------------------------

Robert Landis is currently the Chairman,  Chief Financial  Officer and Treasurer
of Comprehensive  Care Corporation,  a publicly traded company located in Tampa,
Florida. He has been with Comprehensive Care for over 5 years,  working directly
with all  operations,  financial and SEC filings for the company.  Prior to this
Mr.  Landis  was  with  Maxicare  Health  Plans,  Inc.,  as its  Treasurer  from
1983-1998.  Mr. Landis was with two accounting  firms from 1981-1983,  the first
was Price Waterhouse and the second was Irwin Shapiro  Accountancy  Corp. Robert
brings strong financial, operational and SEC experience to the Company, and will
be part of the Audit Review Committee for the Company.

Robert Pearson, Director
- ------------------------

Mr.  Pearson  joined  RENN  Group in April 1997 and is Senior  Vice-President  -
Investments.  Mr.  Pearson  brings more than thirty years of  experience to RENN
Group's  corporate  finance  function.  From 1994 to 1997,  Mr.  Pearson  was an
independent  financial  management  consultant.  From 1990 to 1994, he served as
Chief Financial Officer and Executive  Vice-President  of Thomas Group,  Inc., a
management  consulting  firm,  where  he was  instrumental  in  moving  a  small
privately  held company  from a start-up to a public  company with more than $40
million  in  revenues.  Prior to  1990,  Mr.  Pearson  was  responsible  for all
administrative  activities for the Superconducting Super Collider Laboratory. In
addition,  from 1960 to 1986,  Mr.  Pearson  served in a variety of positions at
Texas Instruments in financial planning and analysis,  holding such positions as
Vice-President - Controller and Vice-President - Finance. Mr. Pearson holds a BS
in Business from the University of Maryland and was a W.A. Paton Scholar with an
MBA from the  University  of  Michigan.  He is a director  of  eOriginal,  Inc.,
CaminoSoft   Corp.,   Laserscope,   Simtek   Corporation,   and  Advanced  Power
Technologies, Inc.

Alan W. Rossiter, Director
- --------------------------

Alan W.  Rossiter,  age 60,  since 1996 has served as the  President  and CEO of
Enterprise  North  Florida  Corporation,   which  provides  emerging  technology
companies  with  extensive  business,  technical  and  financial  services.  Mr.
Rossiter  served for 20 years with the United States Navy in various  capacities
including Aviation  Maintenance  Officer for the United States Pacific Fleet and
Director of Naval Aviation Logistics Management at the Naval Air Systems Command
in Washington,  D.C. during  Operation  Desert Storm.  Mr.  Rossiter  received a
Bachelors degree in History from Denison University in 1967,  graduated from the
Naval Aviation Candidate School at Pensacola, Florida in 1969 and graduated from
National  University of San Diego with a Masters of Business  Administration  in
Financial Management and Information Systems in 1983.

Joseph M. Loughry, III, Director
- --------------------------------

Joseph M. Loughry,  III, age 60, from 2000 through 2003,  Mr.  Loughry served as
the  President,  CEO and a director of HTE,  Inc.,  a software  company that was
listed on Nasdaq.  Prior to 2000, Mr. Loughry served as the President and CEO of
Quest Point Holdings, Inc. since 1992. Mr. Loughry graduated from the University
of Maryland - College Park in 1967 with a BS in Business Administration.


                                       6


ROLE OF THE BOARD

Pursuant to Nevada law, our business, property and affairs are managed under the
direction  of  our  board  of  directors.   The  board  has  responsibility  for
establishing  broad  corporate  policies  and for the  overall  performance  and
direction of the Company, but is not involved in day-to-day operations.  Members
of the  board  keep  informed  of our  business  by  participating  in board and
committee  meetings,  by reviewing  analyses and reports sent to them regularly,
and through discussions with our executive officers.

2005 BOARD MEETINGS

In 2005,  the board met seven  times.  The  board  adopted  various  resolutions
pursuant to 13 unanimous  written  consents in lieu of a meeting  adopted during
the year ended December 31, 2005.

BOARD COMMITTEES

The Board of Directors has  established  an Audit  Committee,  a Nominating  and
Corporate Governance Committee and a Compensation Committee.

The  Compensation   Committee  met  one  time  in  2005.  The  function  of  the
Compensation  Committee is to approve  stock plans and option  grants and review
and  make   recommendations  to  the  Board  of  Directors  regarding  executive
compensation and benefits.  The Compensation Committee consists of Lock Ireland,
Robert Landis, and Alan Rossiter.  Lock Ireland has been appointed to sit on the
Compensation Committee to serve as its Chairman.

The  Nomination  Committee met one time in 2005.  The function of the Nomination
Committee is to (a)  identify  individuals  qualified  to become  members of the
Board, (b) approve and recommend to the Board director candidates,  (c) develop,
recommend to the Board and update as necessary corporate  governance  principles
and policies,  applicable to the Company,  and (d) monitor  compliance with such
principles  and policies.  The Nomination  Committee  consists of Robert Landis,
Lock Ireland,  and Joseph Loughry,  III. Robert Landis has been appointed on the
Nomination Committee to serve as its Chairman.

The Audit Committee consists of Lock Ireland,  Joseph M. Loughry, III and Robert
Landis.  Mr. Landis has been appointed to sit on the Audit Committee to serve as
its audit committee  financial  expert.  Mr. Landis has been appointed to sit on
the audit  committee  as its  chairman.  The Audit  Committee  met four times in
fiscal  year 2005.  Mr.  Landis,  Mr.  Ireland and Mr.  Loughry  are  considered
independent and Mr. Landis is considered to be a sophisticated financial expert.
Responsibilities of the Committee include (1) reviewing financial statements and
consulting  with the  independent  auditors  concerning the Company's  financial
statements,  accounting  and  financial  policies,  and internal  controls,  (2)
reviewing the scope of the independent  auditors' activities and the fees of the
independent auditors, and (3) reviewing the independence of the auditors. All of
the  members  of the  Audit  Committee  shall  meet the  independence  standards
established by the National Association of Securities Dealers.

During 2005, there were five non-employee  directors and two employee directors.
No Directors were  compensated  in the fiscal year 2005.  Each director for year
2005 who is not an employee  of the Company is entitled to receive a  director's
fee of 20,000 options  exercisable to purchase  shares of Common Stock under the
Stock Option Plan disbursed  incrementally  at 10,000 Options upon acceptance to
the Board and an  additional  10,000 after 6 months of service to the Board as a
Director and 10,000 additional Options for every year of service thereafter. All
non-employee  directors  are  reimbursed  for  expenses  incurred  in  attending
meetings of the Board of Directors and any committees thereof. Directors serving
on committees of the Board receive no additional  compensation for attending any
committee  meeting held in  connection  with a meeting of the Board except where
there are  extraordinary  expenses  approved  prior to the meeting by the CEO or
President.


                                       7


ELECTION  OF  DIRECTORS  REQUIRES  THE  AFFIRMATIVE  VOTE  OF THE  HOLDERS  OF A
PLURALITY  OF THE SHARES OF COMMON  STOCK  REPRESENTED  AT THE  ANNUAL  MEETING.
SHARES OF COMMON STOCK  REPRESENTED  BY PROXY CARDS RETURNED TO US WILL BE VOTED
FOR THE NOMINEES LISTED ABOVE UNLESS YOU SPECIFY OTHERWISE.

                           RECOMMENDATION OF THE BOARD

THE BOARD OF DIRECTORS  RECOMMENDS THAT  STOCKHOLDERS VOTE "FOR" THE ELECTION OF
DIRECTORS.


                                       8


     PROPOSAL 2: TO CONSIDER AND VOTE UPON A PROPOSAL TO AMEND THE COMPANY'S
                          CERTIFICATE OF INCORPORATION
                 TO INCREASE THE NUMBER OF AUTHORIZED SHARES OF
                                  COMMON STOCK
                         FROM 45,000,000 TO 100,000,000
                           (ITEM 2 ON THE PROXY CARD)

      On * 2006, the Board of Directors authorized an amendment to the Company's
Certificate of  Incorporation  to increase the number of our authorized  shares.
Subject  to  shareholder  approval,  Article  IV(A)  would be amended to read as
follows and would be filed with the Nevada Secretary of State:

      "FOURTH:  (A) Capital Stock.  The Corporation is authorized to
      issue two classes of Common Stock.  One class shall be Common,
      par value  $0.001,  of which the  Corporation  shall  have the
      authority to issue  100,000,000  shares of Common  Stock.  The
      second class of capital  stock shall be Preferred  Stock,  par
      value  $0.001,   of  which  the  Corporation  shall  have  the
      authority to issue 5,000,000 shares of Preferred Stock.

      The  Preferred  Stock or any series  thereof,  shall have such
      designations,   preferences   and   relative,   participating,
      optional  and  other   special   rights  and   qualifications,
      limitations or  restrictions  thereof as shall be expressed in
      the resolution or resolutions  providing for the issue of such
      stock  adopted by the board of directors  and may be dependent
      upon  facts  ascertainable   outside  of  such  resolution  or
      resolutions  of the  board  of  directors,  provided  that the
      matter  in  which  such   facts   shall   operate   upon  such
      designations,    preferences,   rights   and   qualifications,
      limitations or  restrictions  of such class or series of stock
      is  clearly  and  expressly  set  forth in the  resolution  or
      resolutions  providing  for the issuance of stock by the board
      of directors. "

      The terms of the  additional  shares of common  stock will be identical to
those of the  currently  outstanding  shares of common stock.  However,  because
holders of common stock have no  preemptive  rights to purchase or subscribe for
any unissued stock of the Company,  the issuance of additional  shares of common
stock will reduce the current stockholders' percentage ownership interest in the
total  outstanding  shares of Common Stock.  This  amendment and the creation of
additional  shares of authorized  common stock will not alter the current number
of issued shares.  The relative  rights and  limitations of the shares of common
stock will remain unchanged under this amendment.

      As of the  Record  Date,  a total of * shares of the  Company's  currently
authorized * shares of common stock are issued and outstanding.  The increase in
the number of  authorized  but unissued  shares of common stock would enable the
Company, without further stockholder approval, to issue shares from time to time
as may be required  for proper  business  purposes,  such as raising  additional
capital for ongoing operations,  business and asset  acquisitions,  stock splits
and dividends,  present and future employee benefit programs and other corporate
purposes.

      The proposed  increase in the authorized  number of shares of common stock
could have a number of effects on the Company's  stockholders depending upon the
exact  nature  and  circumstances  of any actual  issuances  of  authorized  but
unissued  shares.  The  increase  could have an  anti-takeover  effect,  in that
additional  shares could be issued (within the limits imposed by applicable law)
in one or more  transactions  that could make a change in control or takeover of
the Company more difficult.  For example,  additional  shares could be issued by
the  Company so as to dilute  the stock  ownership  or voting  rights of persons
seeking to obtain control of the Company.  Similarly, the issuance of additional
shares to certain  persons allied with the Company's  management  could have the
effect of making it more difficult to remove the Company's current management by
diluting the stock  ownership or voting rights of persons  seeking to cause such
removal. Except as further discussed herein, the Board of Directors is not aware
of any attempt, or contemplated  attempt, to acquire control of the Company, and
this  proposal is not being  presented  with the intent that it be utilized as a
type of anti- takeover device.

      There are currently no plans, arrangements,  commitments or understandings
for the  issuance  of the  additional  shares  of common  stock  which are to be
authorized.

                                       9


      Stockholders do not have any preemptive or similar rights to subscribe for
or  purchase  any  additional  shares of common  stock that may be issued in the
future,  and therefore,  future issuances of common stock may,  depending on the
circumstances,  have a dilutive  effect on the earnings per share,  voting power
and other interests of the existing stockholders.

THE BOARD OF DIRECTORS  RECOMMENDS THAT  STOCKHOLDERS VOTE "FOR" APPROVAL OF THE
PROPOSAL TO AMEND THE  CERTIFICATE  OF  INCORPORATION  TO INCREASE THE NUMBER OF
AUTHORIZED SHARES OF THE COMPANY'S COMMON STOCK FROM 45,000,000 TO 100,000,000.


                                       10


         PROPOSAL 3: RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                           (ITEM 3 ON THE PROXY CARD)

Kirkland,  Russ,  Murphy & Tapp,  P.A. has served as the  Company's  independent
auditors  since June 20, 2005 and has been appointed by the Board to continue as
the Company's independent auditors for the fiscal year ending December 31, 2005.
In the event that  ratification of this selection of auditors is not approved by
a majority of the shares of Common Stock voting at the Annual  Meeting in person
or by proxy,  the Board will  reconsider  its  selection of auditors.  Kirkland,
Russ,  Murphy & Tapp,  P.A. has no  interest,  financial  or  otherwise,  in the
Company.

A representative  of Kirkland,  Russ,  Murphy & Tapp, P.A. is not expected to be
present at the Annual Meeting.

The proxy holders intend to vote the shares represented by proxies to ratify the
Board of  Directors'  selection of Kirkland,  Russ,  Murphy & Tapp,  P.A. as the
Company's independent auditors for the fiscal year ending December 31, 2005.

Audit and Related Fees

Audit Fees. The aggregate fees billed by Kirkland, Russ, Murphy & Tapp, P.A. for
professional  services  rendered for the audit of the Company's annual financial
statements  for the year  ended  December  31,  2005 and for the  reviews of the
financial  statements included in the Company's Quarterly Reports on Form 10-QSB
during the fiscal years were $38,392.  The  aggregate  fees billed by Weinberg &
Company,  P.A. for professional services rendered for the audit of the Company's
annual  financial  statements  for the year ended  December 31, 2005 and for the
reviews of the financial  statements included in the Company's Quarterly Reports
on Form 10-QSB during the fiscal years were $120,603.

Audit Related Fees. The Company did not engage  Kirkland,  Russ,  Murphy & Tapp,
P.A. to provide  professional  services to the Company  regarding  audit related
fees during the fiscal year ended  December 31, 2005.  The aggregate fees billed
by Weinberg & Company,  P.A.. for professional  services rendered to the Company
regarding audit related fees during the fiscal year ended December 31, 2005 were
$5,000.

Tax Related  Fees.  During the fiscal years ended  December 31, 2005,  Kirkland,
Russ, Murphy & Tapp, P.A. was not paid any fees for tax related services. During
the fiscal years ended December 31, 2005, Weinberg & Company, P.A.. was not paid
any fees for tax related services.

All Other Fees. The aggregate fees billed by Kirkland, Russ, Murphy & Tapp, P.A.
for services rendered to the Company,  other than the services covered in "Audit
Fees" for the fiscal year ended  December 31, 2005 were $-0-. The aggregate fees
billed by Weinberg & Company,  P.A. for services rendered to the Company,  other
than the services covered in "Audit Fees" for the fiscal year ended December 31,
2005 were $-0-.

Audit  Committee.  The Board of  Directors  acting as the  audit  committee  has
reviewed and discussed the audited  financial  statements with  management.  The
audit committee has discussed with the independent auditors the matters required
to be  discussed  by SAS 61,  as may be  modified  or  supplemented.  The  audit
committee  has  received  the  written  disclosures  and  the  letter  from  the
independent  accountants required by Independence Standards Board Standard No. 1
(Independence  Standards  Board Standard No. 1,  Independence  Discussions  with
Audit  Committees),  as may be modified or supplemented,  and has discussed with
the independent accountant the independent accountant's  independence.  Based on
the review and discussions  referred to above, the Board of Directors elected to
include the audited  financial  statements be included in the  company's  Annual
Report on Form 10-KSB for the last fiscal year for filing with the Commission.

Approval of this proposal  requires the affirmative  vote of the majority of the
shares  present in person or  represented  by proxy and  entitled to vote at the
Annual Meeting.


                                       11


                           RECOMMENDATION OF THE BOARD

THE BOARD RECOMMENDS A VOTE "FOR" RATIFICATION OF THE APPOINTMENT OF KIRKLAND,
RUSS, MURPHY & TAPP, P.A. AS THE COMPANY'S INDEPENDENT AUDITORS FOR THE FISCAL
YEAR ENDING DECEMBER 31, 2005.


                                       12


        BENEFICIAL OWNERSHIP OF THE COMPANY'S COMMON STOCK OF PRINCIPAL
                     STOCKHOLDERS, DIRECTORS AND MANAGEMENT

      The following table sets forth certain  information  regarding  beneficial
ownership of our common stock as of February 15, 2006.

      o     by each person who is known by us to  beneficially  own more than 5%
            of our common stock;
      o     by each of our officers and directors; and
      o     by all of our officers and directors as a group.



NAME                                                    NUMBER     PERCENT(1)
- ----                                                    ------     ----------
                                                                      
Mike Dodak                                            1,108,387       5.29%    (3)
David Fann                                            1,037,336       4.95%    (4)
Lock Ireland                                            282,507       1.35%    (5)
Robert Colabrese                                        271,654       1.30%    (6)
David Surette                                           154,198       0.74%    (7)
George McQuain                                          138,700       0.66%   (10)
Robert Landis                                            67,500       0.32%   (11)
Robert Pearson                                           15,000       0.07%   (18)
Joseph M. Loughry, III                                    5,000       0.02%   (19)
Alan W. Rossiter                                          5,000       0.02%   (20)

                                                     ----------------------
All executive officers                                3,085,282      14.71%
                                                     ----------------------
and directors as a group (10 persons)

Other 5% owners:
BFS U.S. Special Opportunities Trust PLC              3,340,000      15.93%   (14)
Rennaissance U.S. Growth Investment Trust PLC         3,280,000      15.64%   (15)
Rennaissance Capital Growth & Income Fund III, Inc.   2,440,000      11.63%   (16)
Cardservice International, Inc.                       1,411,292       6.73%   (17)

                                                     ----------------------
                                                     10,471,292      49.93%
                                                     ----------------------


The  securities  "beneficially  owned" by a person are  determined in accordance
with the  definition  of  "beneficial  ownership"  set  forth in the  rules  and
regulations  promulgated under the Securities Exchange Act of 1934. Beneficially
owned  securities may include  securities  owned by and for,  among others,  the
spouse and/or minor children of an individual and any other relative who has the
same home as such  individual.  Beneficially  owned  securities may also include
other  securities as to which the  individual has or shares voting or investment
power or which such  person has the right to acquire  within 60 days of February
15, 2006 pursuant to the conversion of convertible equity,  exercise of options,
or  otherwise.  Beneficial  ownership  may be  disclaimed  as to  certain of the
securities.

(1) Based on 20,971,786  shares of common stock  outstanding  as of February 15,
2006.

(2) Intentionally left blank.

(3)  included  are  832,387  common  shares,   60,000  stock  purchase   options
exercisable  at $0.90 per share,  150,000  exercisable  at $1.70 per share,  and
66,000 stock purchase options exercisable at $1.30 per share.

(4)  included  are  761,336  common  shares,   60,000  stock  purchase   options
exercisable  at $0.90 per share,  150,000  exercisable  at $1.70 per share,  and
66,000 stock purchase options exercisable at $1.30 per share.


                                       13


(5)  included  are  184,007  common  shares,   15,000  stock  purchase   options
exercisable  at $1.10 per share,  7,500 stock  purchase  options  exercisable at
$2.50 per share,  50,000 stock purchase options  exercisable at $1.40 per share,
5,000  stock  purchase  options  exercisable  at $1.45 per  share,  6,000  stock
purchase warrants  exercisable at $1.75 per share, 6,000 stock purchase warrants
exercisable  at $2.50 per share,  6,000 stock purchase  warrants  exercisable at
$5.00 per share,  and 3,000 stock  purchase  warrants  exercisable  at $1.25 per
share.

(6) included are 156,154 common shares, 5,000 stock purchase options exercisable
at $0.675 per share,  40,000 stock options  exercisable  at $0.90,  54,000 stock
options  exercisable at $1.70 and 16,500 stock purchase  options  exercisable at
$1.30 per share.

(7) included are 38,248 common shares, 30,000 stock purchase options exercisable
at $0.35 per share,  55,500  stock  purchase  options  exercisable  at $1.70 per
share, and 30,450 stock purchase options exercisable at $1.30 per share.

(8) Intentionally left blank.

(9) Intentionally left blank.

(10) included are 40,000 stock options  exercisable  at $0.90 per share,  54,000
stock purchase  options  exercisable at $1.70, and 44,700 stock purchase options
exercisable at $1.30 per share.

(11)  included  are  40,000  common  shares,   15,000  stock  purchase   options
exercisable  at $1.10 per share,  7,500 stock  purchase  options  exercisable at
$2.50 per share,  and 5,000  stock  purchase  options  exercisable  at $1.45 per
share.

(12) Intentionally left blank.

(13) Intentionally left blank.

(14) included are 1,553,332 common shares and 1,786,668 stock purchase  warrants
exercisable at prices ranging from $1.25 to $5.00.

(15) included are 1,553,332 common shares and 1,726,668 stock purchase  warrants
exercisable at prices ranging from $1.75 to $5.00.

(16) included are 953,332 common shares and 1,486,668  stock  purchase  warrants
exercisable at prices ranging from $1.75 to $5.00.

(17) included are 1,411,292 common shares.

(18) included are 15,000 stock purchase options exercisable at $1.20 per share.

(19) included are 5,000 stock purchase options exercisable at $1.10 per share.

(20) included are 5,000 stock purchase options exercisable at $1.10 per share.


SECTION 16(A) BENEFICIAL OWNERSHIP COMPLIANCE

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
directors and executive  officers,  and persons who own more than ten percent of
the  Company's  Common  Stock,  to file  with  the SEC the  initial  reports  of
ownership  and  reports of  changes  in  ownership  of common  stock.  Officers,
directors  and  greater  than  ten  percent  stockholders  are  required  by SEC
regulation  to furnish the Company  with copies of all Section  16(a) forms they
file.

Based  solely  upon a  review  of  Forms  3, 4 and 5,  and  amendments  thereto,
furnished to the Company  during  fiscal year 2005,  the Company is not aware of
any  director,  officer  or  beneficial  owner of more than ten  percent  of the
Company's Common Stock that, during fiscal year 2005, failed to file on a timely
basis reports required by Section 16(a) of the Securities Exchange Act of 1934.


                                       14


POLICY WITH RESPECT TO SECTION 162(M)

Section  162(m) of the Internal  Revenue Code of 1986,  as amended (the "Code"),
provides that, unless an appropriate  exemption applies, a tax deduction for the
Company for  compensation  of certain  executive  officers  named in the Summary
Compensation  Table will not be allowed to the extent such  compensation  in any
taxable year exceeds $1 million. As no executive officer of the Company received
compensation  during  2004  approaching  $1 million,  and the  Company  does not
believe that any executive officer's compensation is likely to exceed $1 million
in 2005,  the Company has not  developed an executive  compensation  policy with
respect  to  qualifying   compensation  paid  to  its  executive   officers  for
deductibility under Section 162(m) of the Code.

EXECUTIVE COMPENSATION

The following table summarizes all  compensation  paid by us with respect to the
fiscal  year ended  December  31, 2005 for the Chief  Executive  Officer and all
other executive  offices whose total cash  compensation  exceeds $100,000 in the
fiscal year ended December 31, 2005.



                                               Annual Compensation           Long Term Awards
Name and Principal Position               Year   Salary          Bonus ($)     Securities Underlying Options

                                                                    
Michael Dodak                             2005   $275,000        $ 12,185            --
CEO and Chairman                          2004   $275,000        $ 15,000        66,000(1)
                                          2003   $220,000        $ 50,000       150,000(2)

David Fann                                2005   $200,000        $  6,360            --
President and Secretary                   2004   $200,000        $  6,700        66,000(1)
                                          2003   $200,000              --       150,000(2)

David Surette                             2005   $137,945        $  7,335            --
CFO                                       2004   $125,000        $ 13,500        30,450(1)
                                          2003   $120,000              --        85,500(3)(4)

Robert Colabrese                          2005   $217,554 (5)    $  3,025            --
Executive Vice President Sales            2004   $200,000 (6)    $  7,000        16,500(1)
                                          2003   $135,000              --        54,000(2)

George McQuain                            2005   $146,670        $  6,430            --
CEO & COO of NMS                          2004   $140,000        $ 14,500        44,700(1)
                                          2003   $130,000              --        54,000(2)


(1) In 2004, the executive management was granted options based on certain goals
that would have to be met for fiscal year 2005 before they could be vested.  The
number of options shown here are the options that vested in 2005.

(2) In 2003, the executive management was granted options based on certain goals
that would have to be met for fiscal year 2004 before they could be vested.  The
number of options shown here are the options that vested in 2004.

(3)  Includes  55,500  options  vested in 2004 and granted in 2003 by  executive
management based on certain goals that would have to be met for fiscal year 2004
before they could be vested.

(4) Includes 30,000 options granted at date of hire which vests over 3 years.

(5)  Combines  commission  payments  of $82,554  during the year with  salary of
$135,000.

(6)  Combines  commission  payments  of $65,000  during the year with  salary of
$135,000.



AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION VALUES


                                       15


The  following  table  sets  forth,  for each of the named  executive  officers,
information  concerning  the number of shares  received  during fiscal 2005 upon
exercise of options and the aggregate dollar amount received from such exercise,
as well as the number and value of  securities  underlying  unexercised  options
held on December 31, 2005.



                Shares Acquired        Value         Number of Securities Underlying      Value of In The Money
                on Exercise (#)      Realized ($)(1)  Options at Year End (#)              Options at Year End ($)(2)

                                                     Exercisable     Unexercisable     Exercisable    Unexercisable
                                                                                            
Name
Mike Dodak          --                  --             60,000          216,000           $ 17,400       ($83,760)
David Fann          --                  --             60,000          216,000           $ 17,400       ($83,760)
David Surette       --                  --             30,000           85,950           $ 25,200       ($31,654)
Robert Colabrese    --                  --             45,000           70,500           $ 14,175       ($29,355)
George McQuain      --                  --             40,000           98,700           $ 11,600       ($32,457)


(1) Based on the  difference  between  the  option  exercise  price and the fair
market value of our common stock on the exercise date.

(2) Based on the  difference  between the option  exercise price and the closing
sale price of $1.19 of our common stock as reported on the OTC Bulletin Board on
December 31, 2005, the last trading day of our 2005 fiscal year.

EMPLOYMENT AGREEMENTS

We have the following employment contracts with the named executive officers:

Michael Dodak has a five year employment contract from June 30, 2004 to June 30,
2009,  under Board and Mr. Dodak's  approval.  The agreement  provides Mr. Dodak
with the following  compensation:  an annual salary of $250,000;  which has been
increased to $275,000 once certain  milestones were achieved,  and can be raised
to $350,000 when other milestones are achieved; an annual bonus to be determined
and awarded by the Compensation Committee; and an 18 month severance agreement.

David Fann has a two year  employment  contract from April 29, 2002 to April 29,
2004,  which was extended for two additional years until April 29, 2006 and then
extended again for one year until December 31, 2007,  under Board and Mr. Fann's
approval. For performance as a director and officer, we will compensate Mr. Fann
with the  following:  a  monthly  salary  of $7,500  per  month,  which has been
increased  to $200,000  once certain  milestones  are achieved his salary can be
increased to $230,000 and an annual bonus and stock options to be determined and
awarded by the Compensation Committee.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


In May 2003, we issued  120,000  shares of our common stock to Michael  Dodak, a
stockholder,  officer, and director of our company,  through a Private Placement
Offering in an amount of $30,000.

In June 2003,  we issued  200,000  shares of our common  stock to David Fann,  a
stockholder,  officer, and director of our company,  through a Private Placement
Offering in an amount of $50,000  offsetting an equal amount of debt owed to Mr.
Fann.

In June 2003, we issued 80,000 shares of our common stock to Robert Colabrese, a
stockholder, and officer of our company, through a Private Placement Offering in
an amount of $20,000.


                                       16


In June 2003, we issued 20,000  shares of our common stock to David  Surette,  a
stockholder, and officer of our company, through a Private Placement Offering in
an amount of $5,000.

In June 2003, we issued 20,000  shares of its common stock to Robert  Landis,  a
stockholder and director of our company, through a Private Placement Offering in
an amount of $5,000.

In June 2003, we issued  80,000  shares of its common stock to Lock  Ireland,  a
stockholder  and  director  of we,  through a Private  Placement  Offering in an
amount of $20,000.

In July 2003, we issued 80,000  shares of its common stock to Michael  Dodak,  a
stockholder,  officer, and director of our company,  through a Private Placement
Offering in an amount of $20,000.

In February  2004, we issued  182,486 shares of common stock to Michael Dodak, a
stockholder,  officer, and director of our company,  through exercise of 200,000
Private  Placement  Offering  Warrants  at $0.50  per  share  and  exercised  as
cashless.

In February  2004,  we issued  182,486  shares of common  stock to David Fann, a
stockholder,  officer, and director of our company,  through exercise of 200,000
Private  Placement  Offering  Warrants  (offsetting  an  equal  amount  of  debt
currently owed by our company) at $0.50 per share and exercised as cashless.

In February 2004, we issued 72,994 shares of common stock to Robert Colabrese, a
stockholder,  and officer of our  company,  through  exercise of 80,000  Private
Placement Offering Warrants at $0.50 per share and exercised as cashless.

In February  2004, we issued 18,248 shares of common stock to David  Surette,  a
stockholder,  and officer of our  company,  through  exercise of 20,000  Private
Placement Offering Warrants at $0.50 per share and exercised as cashless.

In February  2004, we issued  73,007  shares of common stock to Lock Ireland,  a
stockholder  and director of our  company,  through  exercise of 80,000  Private
Placement Offering Warrants at $0.50 per share and exercised as cashless.

In March  2004,  we  issued  2,000  shares of common  stock to Lock  Ireland,  a
stockholder  and  director of our  company,  through  exercise of 6,000  Private
Placement Offering Warrants at $1.75 per share.

In March  2004,  we issued  140,000  shares of  common  stock to BFS US  Special
Opportunities  Trust PLC, a  stockholder  and  beneficial  owner of our company,
through exercise of Private Placement Offering Warrants at $1.75 per share.

In March 2004, we issued 140,000  shares of common stock to Renaissance  Capital
Growth & Income Fund III, a  stockholder  and  beneficial  owner of our company,
through exercise of Private Placement Offering Warrants at $1.75 per share.

In March 2004, we issued 140,000 shares of common stock to Renaissance US Growth
Investment Trust PLC, a stockholder and beneficial owner of our company, through
exercise of Private Placement Offering Warrants at $1.75 per share.

In February  2004,  we issued  533,332  shares of common stock to BFS US Special
Opportunities  Trust PLC, a  stockholder  and  beneficial  owner of our company,
through  a Private  Placement  Offering  for  $666,666  and we issued  1,066,668
Warrants exercisable from $1.75 to $5.00.

In  February  2004,  we issued  533,332  shares of common  stock to  Renaissance
Capital  Growth & Income Fund III, a  stockholder  and  beneficial  owner of our
company,  through  a  Private  Placement  Offering  for  $666,666  and we issued
1,066,668 Warrants exercisable from $1.75 to $5.00.


                                       17


In February  2004, we issued  533,332  shares of common stock to  Renaissance US
Growth  Investment Trust PLC, a stockholder and beneficial owner of our company,
through  a Private  Placement  Offering  for  $666,666  and we issued  1,066,668
Warrants exercisable from $1.75 to $5.00.

In February 2004, we issued  1,200,000 shares of common stock to Baron Partners,
LP, a  stockholder  and  beneficial  owner of our  company,  through  a  Private
Placement Offering for $1,500,000 and we issued 2,400,000  Warrants  exercisable
from $1.75 to $5.00.

In September  2004, we issued 3,000 warrants to Lock Ireland,  a stockholder and
director of our company,  as part of a debenture with an exercise price of $1.75
per share.

In September  2004,  we issued 60,000  warrants to BFS US Special  Opportunities
Trust PLC, a  stockholder  and  beneficial  owner of our  company,  as part of a
debenture with an exercise price of $1.25 per share.

As of December 31, 2004,  we had an unsecured  promissory  note in the amount of
$192,966  outstanding  payable to Robert Mehlman,  a stockholder of our company.
The note bears interest in the amount of 11% and is due in June 2013.

In  September  2005,  we  reduced  the  exercise  price  from $1.75 to $1.25 and
extended the  expiration  date by five years on 60,000  warrants  held by BFS US
Special  Opportunities  Trust PLC, a  stockholder  and  beneficial  owner of our
company, in return for a five year extension on $1,000,000 in debt financing.

In  September  2005,  we  reduced  the  exercise  price  from $1.75 to $1.25 and
extended  the  expiration  date by five  years  on 3,000  warrants  held by Lock
Ireland,  a stockholder  and director of our company,  in return for a five year
extension on $50,000 in debt financing.

As of November  2005, we issued 600,000 shares of common stock to BFS US Special
Opportunities  Trust PLC, a  stockholder  and  beneficial  owner of our company,
through a Private Placement Offering for $750,000 and we issued 240,000 Warrants
exercisable from $1.75.

As of November  2005, we issued 600,000 shares of common stock to Renaissance US
Growth  Investment Trust PLC, a stockholder and beneficial owner of our company,
through a Private Placement Offering for $750,000 and we issued 240,000 Warrants
exercisable from $1.75.

The Company will provide  upon  request and without  charge to each  stockholder
receiving  this Proxy  Statement a copy of the  Company's  Annual Report on Form
10-KSB for the fiscal year ended  December 31,  2005,  including  the  financial
statements and financial  statement schedule  information  included therein,  as
filed with the SEC.

OTHER BUSINESS

The  Board of  Directors  is not  aware of any  matter  other  than the  matters
described above to be presented for action at the Meeting. However, if any other
proper items of business should come before the Meeting,  it is the intention of
the  individuals  named  on your  proxy  card as the  proxy  holders  to vote in
accordance with their best judgment on such matters.

                                        BY ORDER OF THE BOARD OF DIRECTORS


                                        /s/ Michael Dodak
                                        ----------------------------------------
                                            Michael Dodal, Chairman of the Board

Dated: ___________, 2006
Ponte Vedra Beach, Florida


                                       18


PROXY
                               GLOBAL AXCESS CORP
                   ANNUAL MEETING OF STOCKHOLDERS - TO BE HELD
                                     *, 2006
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned,  revoking all prior proxies,  hereby appoints MICHAEL DODAK and
STEVEN  BRUST and each of them,  with full  power of  substitution  in each,  as
proxies for the  undersigned,  to represent the  undersigned and to vote all the
shares of Common Stock of the Company which the undersigned would be entitled to
vote, as fully as the undersigned could vote and act if personally  present,  at
the Annual Meeting of  Stockholders  (the "Meeting") to be held on *, 2006, at *
P.M., local time, at *, or at any adjournments or postponements thereof.

Should the  undersigned  be present  and elect to vote at the  Meeting or at any
adjournments or postponements  thereof,  and after notification to the Secretary
of the Company at the Meeting of the  stockholder's  decision to terminate  this
proxy,  then the power of such  attorneys or proxies shall be deemed  terminated
and of no further  force and effect.  This proxy may also be revoked by filing a
written  notice of  revocation  with the  Secretary  of the  Company  or by duly
executing a proxy bearing a later date.

      THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE "FOR" ALL NOMINEES FOR DIRECTOR
AND EACH OF THE LISTED PROPOSALS.

Proposal(1)  The election as  directors  of all  nominees  listed below to serve
until the 2006 Annual Meeting of  Stockholders  or until their  successors  have
been duly elected and qualified (except as marked to the contrary).

    Nominees:
    01) Michael Dodak              02) David Fann        03)    Lock Ireland
    04) Robert Landis              05) Robert Pearson    06)    Alan W. Rossiter
    07) Joseph M. Loughry, III

    FOR ALL |_|                    WITHHOLD ALL |_|      FOR ALL EXCEPT |_|

To withhold  authority  to vote,  mark "For All Except" and write the  nominee's
number on the line below.

Proposal (2) Amending the Restated  Certificate of Incorporation to increase the
Company's   authorized   shares  of  common  stock  from  45,000,000  shares  to
100,000,000 shares.
                         FOR |_| AGAINST |_| ABSTAIN |_|

Proposal (3) To ratify the selection of Kirkland, Russ, Murphy & Tapp, P.A.
("Kirkland") as our independent auditors for the fiscal year ending December 31,
2005; and
                         FOR |_| AGAINST |_| ABSTAIN |_|

Proposal (4) To transact such other business as may properly come before the
Meeting and any adjournment or postponement thereof (Proposal 4).
                         FOR |_| AGAINST |_| ABSTAIN |_|

The  shares  represented  by  this  proxy  will  be  voted  as  directed  by the
stockholder,  but if no instructions are specified, this proxy will be voted for
the election of the Board  nominees and for  proposals  (2), (3) and (4). If any
other  business is presented  at the Meeting,  this proxy will be voted by those
named in this proxy in their best  judgment.  At the present time,  the Board of
Directors knows of no other business to be presented at the Meeting.

The undersigned acknowledges receipt from the Company, prior to the execution of
this proxy,  of the Notice of Annual Meeting and  accompanying  Proxy  Statement
relating  to the Meeting and an Annual  Report to  Stockholders  for fiscal year
ended December 31, 2006.

NOTE:  PLEASE MARK, DATE AND SIGN AS YOUR NAME(S) APPEAR(S) HEREON AND RETURN IN
THE ENCLOSED  ENVELOPE.  IF ACTING AS AN  EXECUTORS,  ADMINISTRATORS,  TRUSTEES,
GUARDIANS,  ETC.,  YOU  SHOULD  SO  INDICATE  WHEN  SIGNING.  IF THE  SIGNER  IS
CORPORATION, PLEASE SIGN THE FULL CORPORATE NAME, BY DULY AUTHORIZED OFFICER. IF
SHARES ARE HELD JOINTLY, EACH SHAREHOLDER SHOULD SIGN.

Signature  (Please  sign  within  the  box) [  ________  ] DATE:  _______,  2006
Signature (Joint owners) [_________ ] DATE: _______, 2006

                                       19


                                  "APPENDIX A"


                         CERTIFICATE OF AMENDMENT TO THE

                          CERTIFICATE OF INCORPORATION

                                       OF

                               GLOBAL AXCESS CORP

      The  undersigned,  Chairman of the Board of Directors of the  corporation,
does hereby certify as follows:

      FIRST: The name of the corporation is:

                               GLOBAL AXCESS CORP

      SECOND:  The  certificate of  incorporation  of the  Corporation is hereby
amended by replacing Article Fourth, in its entirety, with the following:

      "FOURTH:  (A) Capital Stock.  The Corporation is authorized to
      issue two classes of Common Stock.  One class shall be Common,
      par value  $0.001,  of which the  Corporation  shall  have the
      authority to issue  100,000,000  shares of Common  Stock.  The
      second class of capital  stock shall be Preferred  Stock,  par
      value  $0.001,   of  which  the  Corporation  shall  have  the
      authority to issue 5,000,000 shares of Preferred Stock.

      The  Preferred  Stock or any series  thereof,  shall have such
      designations,   preferences   and   relative,   participating,
      optional  and  other   special   rights  and   qualifications,
      limitations or  restrictions  thereof as shall be expressed in
      the resolution or resolutions  providing for the issue of such
      stock  adopted by the board of directors  and may be dependent
      upon  facts  ascertainable   outside  of  such  resolution  or
      resolutions  of the  board  of  directors,  provided  that the
      matter  in  which  such   facts   shall   operate   upon  such
      designations,    preferences,   rights   and   qualifications,
      limitations or  restrictions  of such class or series of stock
      is  clearly  and  expressly  set  forth in the  resolution  or
      resolutions  providing  for the issuance of stock by the board
      of directors.


      THIRD: The amendment of the certificate of incorporation  herein certified
has been duly adopted at a meeting of the  Corporation's  Board of Directors and
stockholders holding a majority of the outstanding shares of common stock of the
Corporation in accordance with the State of Nevada.

      IN WITNESS  WHEREOF,  the  Corporation has caused its corporate seal to be
hereunto  affixed  and  this  Certificate  of  Amendment  of  the  Corporation's
Certificate of  Incorporation,  as amended,  to be signed by Michael Dodak,  its
CEO, this ___ day of ____________, 2006.

                                        GLOBAL AXCESS CORP


                                         /s/ MICHAEL DODAK
                                         ---------------------------------------
                                             MICHAEL DODAK
                                             Chairman of the Board


                                       20