SCHEDULE 14A
                     Information Required in Proxy Statement
        Pursuant to Section 14(a) of the Securities Exchange Act of 1934


Check the appropriate box:
        / /    Preliminary Information Statement
        /X/    Definitive Information Statement

                     ENTECH ENVIRONMENTAL TECHNOLOGIES, INC.
                    (Name of Company As Specified In Charter)

                                 Not Applicable
   (Name of Person(s) Filing the Information Statement if other than Company)

Payment of Filing Fee (Check the appropriate box):

       /X/ No fee required.

       / / Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11.

     1) Title of each class of securities to which transaction applies:

             Common Stock, par value $0.001 per share

     2) Aggregate number of securities to which transaction applies:

             27,809,305

     3) Per unit  price  or  other  underlying  value  of  transaction  computed
pursuant to Exchange Act Rule 0-11:

     4) Proposed maximum aggregate value of transaction:

/__/ 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:



                                        1



                     ENTECH ENVIRONMENTAL TECHNOLOGIES, INC.
                         3233 GRAND AVENUE, SUITE N-353
                          CHINO HILLS, CALIFORNIA 91709
                                 (866) 815-3951

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON SEPTEMBER 30, 2005

     The  Annual  Meeting  of  Stockholders  (the  "Annual  Meeting")  of ENTECH
ENVIRONMENTAL TECHNOLOGIES, INC., a Florida corporation (the "Company"), will be
held at 5:00 p.m., local time, on September 30, 2005 at 1224 Washington  Avenue,
Miami Beach, Florida 33139, for the following purposes:

     (1)  To elect two  members  to the  Company's  Board of  Directors  to hold
          office until the Company's  Annual Meeting of  Stockholders in 2006 or
          until their successors are duly elected and qualified; and

     (2)  To ratify the appointment of Russell Bedford Stefanou Mirchandani LLP,
          as the  Company's  independent  certified  public  accountant  for the
          fiscal year ending September 30, 2005; and

     (3)  To transact such other business as may properly come before the Annual
          Meeting and any adjournment thereof.

     The Board of  Directors  has fixed the close of  business on  September  8,
2005, as the record date for determining those  Stockholders  entitled to notice
of, and to vote at, the Annual Meeting and any adjournment thereof.

                                           By Order of the Board of Directors

Chino Hills, CA                            /s/ Burr D. Northrop
August 25, 2005                            ----------------------
                                           BURR D. NORTHROP
                                           CHAIRMAN OF THE BOARD


     THE BOARD OF DIRECTORS  REQUESTS THAT YOU COMPLETE,  SIGN,  DATE AND RETURN
     THE ENCLOSED PROXY CARD PROMPTLY.  YOU ARE CORDIALLY  INVITED TO ATTEND THE
     ANNUAL  MEETING IN PERSON.  THE RETURN OF THE ENCLOSED  PROXY CARD WILL NOT
     AFFECT  YOUR  RIGHT TO  REVOKE  YOUR  PROXY OR TO VOTE IN  PERSON IF YOU DO
     ATTEND THE ANNUAL MEETING.


                                        2




                     ENTECH ENVIRONMENTAL TECHNOLOGIES, INC.
                         3233 GRAND AVENUE, SUITE N-353
                       CHINO HILLS, CALIFORNIA 91709-1489
                                 (866) 815-3951

                                 PROXY STATEMENT

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors  of ENTECH  ENVIRONMENTAL  TECHNOLOGIES,  INC., a Florida
corporation (the "Company"), of proxies from the holders of the Company's common
stock,  par value $.001 per share (the  "Common  Stock"),  for use at the Annual
Meeting of Stockholders  of the Company to be held at 9:00 a.m.,  local time, on
September 30, 2005, at 1224 Washington Avenue,  Miami Beach,  Florida 33139, and
at any  adjournment  thereof  (the "Annual  Meeting"),  pursuant to the enclosed
Notice of Annual Meeting of Stockholders.

     The  approximate  date that this Proxy  Statement  and the enclosed form of
proxy are first being sent to  Stockholders  is September 8, 2005.  Stockholders
should review the information  provided herein in conjunction with the Company's
2004 Annual Report,  which was filed with the Securities and Exchange Commission
on March 31,  2005,  and the  Company  quarterly  filings  on Form  10-QSB.  The
Company's  principal  executive offices are located at 3233 Grand Avenue,  Suite
N-353, Chino Hills, California 91709 (866) 815-3951.

                          INFORMATION CONCERNING PROXY

     The  enclosed  proxy is  solicited  on  behalf  of the  Company's  Board of
Directors.  Stockholders  who hold their  shares  through an  intermediary  must
provide  instructions on voting as requested by their bank or broker. The giving
of a proxy does not preclude the right to vote in person should any  shareholder
giving the proxy so desire.  Stockholders have an unconditional  right to revoke
their proxy at any time prior to the exercise  thereof,  either in person at the
Annual  Meeting  or by filing  with the  Company's  President  at the  Company's
executive  office a written  revocation or duly  executed  proxy bearing a later
date;  however, no such revocation will be effective until written notice of the
revocation is received by the Company at or prior to the Annual Meeting.

     The cost of preparing,  assembling  and mailing this Proxy  Statement,  the
Notice of Annual Meeting of Stockholders and the enclosed proxy will be borne by
the  Company.  In addition to the use of the mail,  employees of the Company may
solicit  proxies  personally  and by  telephone.  The Company's  employees  will
receive  no  compensation  for  soliciting  proxies  other  than  their  regular
salaries. The Company may request banks, brokers and other custodians,  nominees
and fiduciaries to forward copies of the proxy material to their  principals and
to request  authority  for the  execution of proxies.  The Company may reimburse
such persons for their expenses in so doing.

                       OTHER MATTERS: DISCRETIONARY VOTING

     Our  Board  of  Directors  does  not  know of any  matters,  other  than as
described in the notice of Meeting attached to this Proxy Statement, that are to
come before the Meeting.

     If the requested  proxy is given to vote at the Meeting,  the persons named
in such proxy will have authority to vote in accordance with their best judgment
on any other  matter  that is  properly  presented  at the  Meeting  for action,
including without  limitation,  any proposal to adjourn the Meeting or otherwise
concerning the conduct of the Meeting.

                             RIGHT TO REVOKE PROXIES

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time before it is voted. Proxies may be revoked by:

          o    filing with the  President of the  Company,  before the polls are
               closed with respect to the vote, a written  notice of  revocation
               bearing a later date than the proxy;
          o    duly executing a subsequent  proxy relating to the same shares of
               common stock and  delivering  it to the President of the Company;
               or
          o    attending the Meeting and voting in person  (although  attendance
               at the Meeting will not in and of itself  constitute a revocation
               of a proxy).


                                        3



Any written notice revoking a proxy should be sent to: Burr D. Northrop,  ENTECH
ENVIRONMENTAL  TECHNOLOGIES,  INC., 3233 Grand Avenue, Suite N-353, Chino Hills,
California 91709.

                             PURPOSE OF THE MEETING

     At the Annual Meeting,  the Company's  Stockholders  will consider and vote
upon the following matters:

     (1)  To elect two  members  to the  Company's  Board of  Directors  to hold
          office until the Company's  Annual Meeting of  Stockholders in 2006 or
          until their successors are duly elected and qualified; and

     (2)  To ratify the appointment of Russell Bedford Stefanou Mirchandani LLP,
          as the  Company's  independent  certified  public  accountant  for the
          fiscal year ending September 30, 2005; and

     (3)  To transact such other business as may properly come before the Annual
          Meeting and any adjournment thereof.


     Unless  contrary  instructions  are  indicated on the enclosed  proxy,  all
shares  represented by valid proxies received pursuant to this solicitation (and
which have not been revoked in accordance  with the  procedures set forth above)
will be voted (a) FOR the election of the nominees for director named below; and
(b) FOR the  proposal  to ratify the  appointment  of Russell  Bedford  Stefanou
Mirchandani LLP, as the Company's  independent  certified public accountant.  In
the event a  shareholder  specifies a different  choice by means of the enclosed
proxy,  such  shareholder's   shares  will  be  voted  in  accordance  with  the
specification so made.


                                        4



             MARKET FOR COMMON EQUITY AND OTHER STOCKHOLDER MATTERS

     The Company  trades on the OTC Bulletin  Board under the symbol  "EEVT.OB."
Inclusion on the OTC Bulletin Board permits price quotation for our shares to be
published by such service.

                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

     The Board of  Directors  has set the close of business on September 8, 2005
as the record  date (the  "Record  Date") for  determining  Stockholders  of the
Company  entitled to receive notice of and to vote at the Annual Meeting.  As of
the date herein,  there are 27,809,305  shares of Common Stock,  $.001 par value
(the "Common  Stock")  issued and  outstanding,  all of which are entitled to be
voted at the Annual Meeting.  Each share of Common Stock is entitled to one vote
on each matter submitted to Stockholders for approval at the Annual Meeting.

     The  presence,  in person or by proxy,  of at least a majority of the total
number of shares of Common Stock  outstanding on the Record Date will constitute
a quorum for  purposes  of the Annual  Meeting.  If less than a majority  of the
outstanding  shares of Common Stock are  represented  at the Annual  Meeting,  a
majority of the shares so  represented  may adjourn the Annual Meeting from time
to time without further notice.  A plurality of the votes cast by holders of the
Common Stock will be required for the election of directors. The ratification of
the  appointment of Russell  Bedford  Stefanou  Mirchandani LLP as the Company's
independent certified public accountant for the fiscal year ending September 30,
2005 will be approved if the number of shares of Common  Stock voted in favor of
ratification  exceeds the number of shares  voted  against it.  Abstentions  and
broker  non-votes  will be counted as shares  present at the Annual  Meeting for
purposes  of  determining  a quorum.  With  respect to the outcome of any matter
brought before the Annual Meeting (i)  abstentions  will be considered as shares
present and entitled to vote at the Annual  Meeting,  but will not be counted as
votes cast for or against any given matter and (ii) broker non-votes will not be
considered  shares  present and  entitled  to vote.  Because  directors  will be
elected by a  plurality  of the votes cast at the Annual  Meeting  and the other
matters to be acted upon at the Annual Meeting will be approved if the number of
votes cast in favor of the matter  exceeds the number of votes cast  against it,
abstentions  and  broker  non-votes  will have no affect on the  outcome  of the
proposals to be voted upon at the Annual Meeting.

     Prior to the Annual Meeting, the Company will select one or more inspectors
of election for the Annual Meeting. Such inspector(s) shall determine the number
of shares of Common Stock represented at the Annual Meeting,  the existence of a
quorum,  and the validity and effect of proxies,  and shall receive,  count, and
tabulate ballots and votes, and determine the results thereof.

     A list of  Stockholders  entitled  to vote at the  Annual  Meeting  will be
available  for  examination  by  any  shareholder  at  the  Company's  principal
executive office for a period of 10 days prior to the Annual Meeting, and at the
Annual Meeting itself,  provided that the shareholder provides a written request
to the  Company  at least five  business  days  prior to the  requested  date of
examination.

                                        5


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership  of the  Company's  Common  Stock as of August  23,  2005 by: (i) each
person  known to the Company to own  beneficially  more than five percent of the
Common  Stock;  (ii) each  director of the Company and nominee for election as a
director; (iii) each current executive officer named in the Summary Compensation
Table;  and (iv) all  executive  officers and  directors as a group.  Beneficial
ownership is determined  in  accordance  with the rules of the SEC. In computing
the number of shares beneficially owned by a person, we have included shares for
which the  named  person  has sole or shared  power  over  voting or  investment
decisions.  The number of shares  beneficially  owned includes common stock that
the named person has the right to acquire, through conversion or option exercise
or  otherwise,  within 60 days  after  August  23,  2005.  Beneficial  ownership
calculations for 5% stockholders  are based on our knowledge and  publicly-filed
Schedule  13Ds  or  13Gs.  Unless  otherwise  indicated,  the  address  of  each
beneficial owner listed below is c/o Corporate  Secretary,  ENTECH ENVIRONMENTAL
TECHNOLOGIES,  INC.,  3233 Grand Avenue,  Suite N-353,  Chino Hills,  California
91709.  Percentage  of  beneficial  ownership is based on  27,809,305  shares of
common stock outstanding as of August 23, 2005.

- ------------------------------------  ------------------  ----------------------
                                      Amount and Nature   Percentage of Class
    Name of Beneficial Owner            of Beneficial       of Common Shares
                                      Ownership of Stock         Owned
- ------------------------------------  ------------------  ----------------------
Burr D. Northrop                               4,283,524               15.4%

Terence F. Leong                                 950,000                3.4%

All directors and officers of
  the Corporation as a group including
  those named above (2 persons)                5,233,524               18.8%

Horizon Capital Investors LP (1)               2,085,000                7.5%

Robert K. Christie (2)                         5,583,508                 20%

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

     1.   Horizon  Capital  Investors LP is  controlled by Paul Janka and Andrew
          Heyman.
     2.   Mr.  Christie is a former  officer and director.  The shares that have
          been issued to Mr.  Christie are  reflected  above.  However,  we have
          taken the  position  that Mr.  Christie is only  entitled to 3,083,508
          shares.  At the date of this  report,  we are  trying to  resolve  the
          issue.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Other  than the  lease of 8,000  square  feet of  warehouse  space  from Burr D.
Northrop,  our  president,  at a  monthly  rental of  $4,500  subject  to annual
increments of four percent , and the  convertible  note with Barron Partners LP,
there are no other  agreements  with our  officers,  directors,  or  significant
stockholders.

                                       6



                         BOARD OF DIRECTORS AND OFFICERS

     The current  Board of  Directors  consists of Burr D.  Northrop and Terence
Leong. Their biographies are in Proposal One herein.

     Our executive  officers consist of Burr D. Northrop,  our President,  Chief
Executive  Officer,  Principal  Financial and Accounting Officer and Chairman of
our Board of Directors.

                             EXECUTIVE COMPENSATION

The following table sets forth for the years ended December 31, 2004,  2003, and
2002 the  compensation  awarded to,  paid to, or earned by, our Chief  Executive
Officer  and our four other most highly  compensated  executive  officers  whose
total  compensation  during the last fiscal  year  exceeded  $100,000.  No other
officer had compensation of $100,000 or more for 2004, 2003, and 2002.




                                              Annual Compensation                      Long-Term Compensation
                                    --------------------------------------  ----------------------------------------
                                                                                    
                                                                                          Stock
                                            Salary      Bonus      Other    Restricted   Options    L/TIP    All
Name & Position                      Year     ($)        ($)        ($)      Awards($)     (#)       ($)     Other
- ---------------------------------   -----  ---------  ---------  ---------  ----------  ----------  ------  --------
Burr D. Northrop                     2002          0          0          0           0           0       0         0
 President/Principal Financial       2003          0          0          0           0           0       0         0
 Officer/ Principal  Accounting      2004    147,598          0          0     480,000           0       0   $12,000
 Officer/ Chairman of the Board
 of Directors (1)

Maria   Trinh,  President,           2002          0          0          0           0           0       0         0
 Treasurer, and Secretary (2)        2003          0          0          0           0           0       0         0
                                     2004          0          0          0           0           0       0         0

Douglas  L.  Parker                  2004    161,122          0          0           0           0       0   $10,000
 President (3)


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

(1) Mr.  Northrop  served as  co-president  with Mr. Parker until  September 28,
2004, at which time Mr. Northrop became President.  Annual compensation includes
salary  of  $147,596.  All  other  compensation  includes  a  car  allowance  of
approximately $9,000 and health insurance reimbursement of approximately $3,000.

(2) Maria Trinh was employed by our  predecessor  and  received no  compensation
from us.

(3) Mr. Parker served as  co-president  with Mr.  Northrop  until  September 28,
2004. Annual  compensation  includes salary of $161,122.  All other compensation
includes  a  car  allowance  of   approximately   $7,000  and  health  insurance
reimbursement of approximately $3,000.

Employment   Agreements,   Termination  of  Employment   and   Change-in-control
- --------------------------------------------------------------------------------
Arrangement
- -----------

There are no current employment agreements between the named executive officers
in the table above and us. In August, 2005, we executed an employment agreement
with Kenneth Green, our newly appointed Vice President. The employment agreement
with Kenneth Green has a term of three years, with an initial salary of $120,000
per year. In addition, Mr., Green was awarded an initial payment of 200,000
restricted shares of our common stock. There are no changes of control
arrangements, either by means of a compensatory plan, agreement, or otherwise,
involving our current or former executive officers. Our former chairman and
chief executive officer, Steven Rosenthal did not agree to the termination of
his employment agreement with us. As of the date of this report, we are
disputing Mr. Rosenthal's claim that our obligations to him under the employment
contract are still in force and effect. No litigation has been filed with
respect to Mr. Rosenthal at this time.

Pursuant to the agreement with Mr. Rosenthal, which was to terminate on November
30, 2006, he was to receive a salary of $360,000 per year, plus bonuses, cost of
living increases,  and other benefits. The agreement was renewable. In addition,


                                        7



Mr.  Rosenthal  received  1,000,000 shares of our common stock upon execution of
his  agreement.  We  have  taken  the  position  that  the  agreement  has  been
terminated.

Section 16(A) Beneficial Ownership Reporting Compliance
- -------------------------------------------------------

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
our  executive  officers,  directors  and  persons  who own  more  than 10% of a
registered  class of our equity  securities to file certain reports with the SEC
regarding  ownership of, and  transactions  in, our  securities.  Such officers,
directors and 10%  shareholders  are also required by the SEC to furnish us with
all Section 16(a) forms that they file.

     Based  solely  on our  review of such  forms  furnished  to us and  written
representations  from  certain  reporting  persons,  we believe  that all filing
requirements  applicable to our executive officers,  directors and more than 10%
stockholders  were complied with during the year ended December 31, 2004, except
that our directors are required file a Form 3.

                AUDIT AND CERTAIN OTHER FEES PAID TO ACCOUNTANTS

     During the fiscal year ended September 30, 2004,  Russell Bedford  Stefanou
Mirchandani  LP provided  various  audit and audit  related  services to us. The
following  table shows the fees that the  Company  paid or accrued for the audit
and other  services  provided by the Company's  audit for fiscal year 2004.  The
Board of Directors  has  considered  whether the  provision of such  services is
compatible  with  maintaining  the  independence  of the Company's  auditors and
determined  they were  compatible.  The Board of Directors has the sole right to
engage and terminate the Company's independent accountants, to pre-approve their
performance of audit services and permitted non-audit  services,  and to approve
all audit and non-audit fees.

AUDIT FEES

     The aggregate fees billed by Russell  Bedford  Stefanou  Mirchandani LP for
professional  services rendered for the audit of our annual financial statements
for fiscal year 2004 were $28,336.

     The aggregate fees billed by Russell  Bedford  Stefanou  Mirchandani LP for
professional  services rendered for the audit of our annual financial statements
for fiscal year 2003 were $9,960.

AUDIT-RELATED FEES

     The aggregate fees billed by Russell  Bedford  Stefanou  Mirchandani LP for
assurance and related services that are reasonably related to the performance of
the audit or review of our  financial  statements  for fiscal year 2004 were $0.
The  aggregate  fees  billed by  Russell  Bedford  Stefanou  Mirchandani  LP for
assurance and related services that are reasonably related to the performance of
the audit or review of our financial statements for fiscal year 2003 were $0.

ALL OTHER FEES

     There were no other fees billed by Russell Bedford Stefanou  Mirchandani LP
for  professional  services  rendered,  other than as stated  under the captions
Audit Fees, Audit-Related Fees, and Tax Fees.

Code of Conduct and Ethics
- --------------------------

     The  Company has adopted a Code of  Business  Conduct  that  applies to its
principal  executive  officer,  principal  financial  officer or  controller  or
persons performing similar functions. Such Code of Business Conduct was filed as
Exhibit 14.1 to the  Company's  Annual  Report on Form 10-KSB filed on March 31,
2005.

                                        8


                       PROPOSAL 1 - ELECTION OF DIRECTORS

     At the Annual Meeting, two directors are to be elected to hold office until
the next Annual Meeting of  Stockholders  and until their  successors  have been
elected and  qualified.  There are two  nominees for  director.  Each nominee is
currently a member of the Board of  Directors.  The person named in the enclosed
proxy card has advised that,  unless otherwise  directed on the proxy card, they
intend to vote FOR the  election  of the  nominees.  Should any  nominee  become
unable or unwilling  to accept  nomination  or election for any reason,  persons
named in the enclosed proxy card may vote for a substitute nominee designated by
the Board of Directors.  The Company has no reason to believe the nominees named
will be unable or unwilling to serve if elected.

Nominees
- --------

       NAME                     AGE                     POSITION
       ----                     ---                     --------

Burr D. Northrop                41                 President/Principal Financial
                                                   Officer/Principal Accounting
                                                   Officer/Chairman of the Board
                                                   of Directors

Terence F. Leong                39                 Director


BURR D. NORTHROP.  Burr D. Northrop managed compliance  programs and fuel system
renovations at Connor  Environmental  from March 1990 until June 1993. He served
as president of Kaliber  Construction  and Engineering from June 1992 until June
1994, where he undertook soil and groundwater  remediation  projects.  From 1992
until the present, he has served as vice president,  secretary,  treasurer,  and
president of H.B. Covey,  Inc., our wholly-owned  subsidiary.  He was elected as
our president on September 28, 2004.

TERENCE F.  LEONG.  Terence F. Leong,  since 1996,  has been the owner of Walker
Street Associates, a management consulting firm. Mr. Leong started assisting the
Company in August, 2004 by preparing a comprehensive  review of the Company, its
management  and its  operations.  Mr.  Leong  joined the Board of  Directors  in
September,  2004. He assists the Company on its capital requirements,  strategic
and operational management of its current and future operations.

BOARD OF DIRECTORS

     Directors are elected at the Company's  annual meeting of Stockholders  and
serve for one year until the next  annual  Stockholders'  meeting or until their
successors  are  elected  and  qualified.  Officers  are elected by the Board of
Directors  and their  terms of office  are,  except to the  extent  governed  by
employment contract,  at the discretion of the Board. The Company reimburses all
Directors for their expenses in connection with their activities as directors of
the Company. Directors of the Company who are also employees of the Company will
not receive additional compensation for their services as directors.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES AS DIRECTORS TO
     SERVE UNTIL THE COMPANY'S  ANNUAL MEETING OF STOCKHOLDERS IN 2006 AND UNTIL
     THEIR SUCCESSORS HAVE BEEN ELECTED AND QUALIFIED.

                                        9



              PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors  appointed Russell Bedford Stefanou  Mirchandani LLP
as the Company's  independent  certified public  accountants for the fiscal year
ending  September  30,  2005.  A  representative  of  Russell  Bedford  Stefanou
Mirchandani LLP may be present at the Annual Meeting.  The  representative  will
have an opportunity to make a statement if such representative  desires to do so
and is  expected  to be  available  to respond  to  appropriate  questions.  The
affirmative vote of a majority of the votes cast is necessary to appoint Russell
Bedford Stefanou Mirchandani LLP.

     THE BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  STOCKHOLDERS  VOTE "FOR" THE
     RATIFICATION OF RUSSELL BEDFORD  STEFANOU  MIRCHANDANI LLP AS THE COMPANY'S
     INDEPENDENT  CERTIFIED  PUBLIC  ACCOUNTANTS  FOR  THE  FISCAL  YEAR  ENDING
     SEPTEMBER 30, 2005.




                                       10



          CAUTIONARY STATEMENTS CONCERNING FORWARD-LOOKING INFORMATION

     This Proxy Statement contains forward-looking  statements.  Certain matters
discussed  herein  are  forward-looking  statements  within  the  meaning of the
Private Litigation Reform Act of 1995. Certain, but not necessarily all, of such
statements can be identified by the use of forward-looking terminology,  such as
"believes,"  "expects," "may," "will," "should," "estimates" or "anticipates" or
the negative thereof or comparable terminology.  All forward-looking  statements
involve known and unknown  risks,  uncertainties  and other  factors,  which may
cause the actual  transactions,  results,  performance  or  achievements  of the
company  to be  materially  different  from any  future  transactions,  results,
performance  or  achievements  expressed  or  implied  by  such  forward-looking
statements.  These may include, but are not limited to: (a) matters described in
this  Proxy  Statement  and  matters  described  in  "Note  on   Forward-Looking
Statements" in our Annual Report on Form 10-KSB for the year ended September 30,
2004,  and (b) the ability to operate our business in a manner that will enhance
stockholder  value.  Although  we believe  the  expectations  reflected  in such
forward-looking  statements are based upon  reasonable  assumptions and business
opportunities,  we can give no assurance that our expectations  will be attained
or that any  deviations  will not be material.  We undertake  no  obligation  to
publicly release the result of any revisions to these forward-looking statements
that may be made to reflect  any future  events or  circumstances  or  otherwise
update these forward looking statements.

                             ADDITIONAL INFORMATION

     If you have any  questions  about  the  actions  described  above,  you may
contact counsel for the Company,  Joseph I. Emas, 1224 Washington Avenue,  Miami
Beach, Florida 33139; (305) 531-1174.

     We are subject to the informational requirements of the Securities Exchange
Act of 1934 and in accordance with the  requirements  thereof,  we file reports,
proxy  statements  and  other  information  with  the  Securities  and  Exchange
Commission  ("SEC").  Copies  of  these  reports,  proxy  statements  and  other
information  can be  obtained  at  the  SEC's  public  reference  facilities  at
Judiciary Plaza,  Room 1024, 450 Fifth Street,  N.W.,  Washington,  D.C., 20549.
Additionally,   these   filings   may  be  viewed  at  the  SEC's   website   at
http://www.sec.gov.

     We filed our annual report for the fiscal year ended  September 30, 2004 on
Form  10-KSB  with the SEC,  a copy of which is being  provided  with this proxy
statement.  A copy of past  annual  reports on Form  10-KSB  (except for certain
exhibits  thereto) may be obtained,  upon written  request by any stockholder to
Joseph I. Emas, 1224 Washington Avenue,  Miami Beach,  Florida 33139.  Copies of
all exhibits to the annual  reports on Form 10-KSB are available  upon a similar
request.

                      INFORMATION INCORPORATED BY REFERENCE

     The following documents are incorporated herein by reference and are deemed
to be a part hereof from the date of filing of such documents:

     Annual Report on Form 10-KSB for the fiscal year ended September 30, 2004.

     Quarterly  Reports on Form 10-QSB for the quarters ended December 31, 2004,
March 31, 2005 and June 30, 2005.

     All documents filed by the Company with the SEC pursuant to Sections 13(a),
13(c),  14 or 15(d) of the Exchange  Act after the date of this Proxy  Statement
and prior to the effective date of the action taken described herein,  including
the Annual Report on Form 10-KSB for the fiscal year ended September 30, 2004.

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

     This proxy statement incorporates, by reference, certain documents that are
not presented herein or delivered herewith. Copies of any such documents,  other
than  exhibits to such  documents  which are not  specifically  incorporated  by
reference  herein,  are available  without  charge to any person,  including any
stockholder,  to whom this proxy  statement is  delivered,  upon written or oral
request to our Secretary at our address and telephone number set forth herein.


                                       11


                SHAREHOLDER PROPOSALS FOR THE 2006 ANNUAL MEETING

     Under SEC rules, shareholders intending to present a proposal at the Annual
Meeting in 2006 and have it  included  in our proxy  statement  must  submit the
proposal in writing to Burr D.  Northrop,  at 3233 Grand  Avenue,  Suite  N-353,
Chino Hills, California 91709-1489. Shareholders intending to present a proposal
at the Annual  Meeting in 2006,  but not to include  the  proposal  in our proxy
statement,  must comply with the  requirements  set forth in Regulation 14a-8 of
the Security Exchange Act of 1934, as amended (the "Exchange Act"). The Exchange
Act  requires,  among other  things,  that a  shareholder  must submit a written
notice of intent to present such a proposal that is received by our Secretary no
less  than 120  days  prior  to the  anniversary  of the  first  mailing  of the
Company's proxy statement for the immediately  preceding  year's annual meeting.
Therefore,  the Company  must  receive  notice of such  proposal  for the Annual
Meeting in 2006 no later than December 31, 2005. If the notice is after December
31, 2005, it will be considered  untimely and we will not be required to present
it at the Annual Meeting in 2006. The Company reserves the right to reject, rule
out of order, or take other appropriate action with respect to any proposal that
does not comply with these and other applicable requirements.  The form of proxy
and this Proxy  Statement  have been  approved by the Board of Directors and are
being mailed and delivered to shareholders by its authority.


/s/ Burr D. Northrop

Burr D. Northrop
President and Director

Chino Hills , CA
August 25, 2005








                                       12



       THIS PROXY IS SOLICITED BY AND ON BEHALF OF THE BOARD OF DIRECTORS
                                       OF
                     ENTECH ENVIRONMENTAL TECHNOLOGIES, INC.

          PROXY -- ANNUAL MEETING OF SHAREHOLDERS - September 30, 2005

     The undersigned,  revoking all previous proxies,  hereby appoint(s) Burr D.
Northrop as Proxy, with full power of substitution, to represent and to vote all
Common Stock of ENTECH ENVIRONMENTAL TECHNOLOGIES, INC. owned by the undersigned
at the Annual  Meeting of  Shareholders  to be held at 1224  Washington  Avenue,
Miami Beach,  Florida  33139,  on September 30, 2005,  including any original or
subsequent  adjournment thereof,  with respect to the proposals set forth in the
Notice of Annual  Meeting and Proxy  Statement.  No business  other than matters
described  below is expected to come  before the  meeting,  but should any other
matter requiring a vote of shareholders arise, the person named herein will vote
thereon in  accordance  with his best  judgment.  All powers may be exercised by
said  Proxy.  Receipt of the Notice of Annual  Meeting  and Proxy  Statement  is
hereby acknowledged.

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH OF THE FOLLOWING.

     1. ELECTION OF DIRECTORS. Nominee: BURR D. NORTHROP
                                        TERENCE F. LEONG



               [ ] FOR ALL NOMINEE LISTED (Except as specified
                      here:______________)

               OR

               [ ] WITHHOLDING AUTHORITY to vote for the nominee listed above

     2.  Proposal  to  Ratify  the  Appointment  of  Russell  Bedford   Stefanou
Mirchandani LLP as Independent Auditor.

               [ ]  FOR        [ ]  AGAINST     [ ]  ABSTAIN


     The  shares  represented  by this proxy  will be voted as  directed.  IF NO
SPECIFIC  DIRECTION IS GIVEN, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED
FOR THE NOMINEE NAMED IN PROPOSAL 1 AND FOR PROPOSAL 2.

                                       Dated ____________________________, 2005

- -----------------------------          ----------------------------------
(Print Name)                           (Signature)

Where  there is more than one  owner,  each  should  sign.  When  signing  as an
attorney,  administrator,  executor,  guardian or trustee,  please add your full
title as such. If executed by a corporation or partnership,  the proxy should be
signed in the  corporate or  partnership  name by a duly  authorized  officer or
other duly authorized person, indicating such officer's or other person's title.

         PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.





                                       13