SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                      EXCHANGE ACT OF 1934 (AMENDMENT NO. )

      FILED BY THE REGISTRANT X FILED BY A PARTY OTHER THAN THE REGISTRANT

                           Check the appropriate box:
                           Preliminary Proxy Statement
                          X  Definitive Proxy Statement
                         Definitive Additional Materials
                      Soliciting Material Under Rule 14a-12

       Confidential, for Use of the Commission Only (as permitted by Rule
                                  14a-6(e)(2))
                                FTS APPAREL, INC.


                (Name of Registrant as Specified In Its Charter)
                                FTS APPAREL, INC.
                   (Name of Person(s) Filing Proxy Statement)
               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:



                                FTS APPAREL, INC.
                            1049C OXFORD VALLEY ROAD
                          LEVITTOWN, PENNSYLVANIA 19057
                                 January 7, 2003
Dear  Fellow  Stockholders:

You  are  cordially invited to attend the 2004 Annual Meeting of Stockholders of
FTS  Apparel, Inc. on Monday, January 26, 2004 at 10:30 a.m. at the T and R Club
at  939  Boylston  St.,  Boston,  MA  02115.

At  this  year's Annual Meeting you will be asked to elect the nominee directors
recommended by FTS Apparel, Inc.'s Board of Directors, to approve an increase in
our authorized common shares from 25 million to 150 million, to approve a change
in  our  name  from  "FTS Apparel, Inc." to "FTS Group, Inc." and to approve our
reincorporation  from Colorado to Nevada. Such other business will be transacted
as  may  properly  come  before  the  Annual  Meeting.

Whether  or not you plan to attend the Annual Meeting in person, it is important
that  your shares be represented and voted. After reading the enclosed Notice of
Annual Meeting and Proxy Statement, please complete, sign, date, and return your
proxy  card  promptly  in  the  envelope  provided. This will ensure your proper
representation  at  the  Annual  Meeting.  If  the  address  on the accompanying
material  is  incorrect,  please  advise our Transfer Agent, Securities Transfer
Corporation,  2591  Dallas  Parkway  Suite  102,  Frisco,  Texas  75034.

Your  vote is important. We appreciate a prompt return of your signed proxy card
and  hope  to  see  you  at  the  meeting.

Cordially,



/s/  Scott  Gallagher
- -------------------------------
Scott  Gallagher
Chief  Executive  Officer







                                FTS APPAREL, INC.
                            1049C OXFORD VALLEY ROAD
                          LEVITTOWN, PENNSYLVANIA 19057
                                 (215) 943-9979

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 26, 2004

TO  THE  STOCKHOLDERS  OF  FTS  APPAREL,  INC.:

NOTICE  IS  HEREBY GIVEN that the Annual Meeting of Stockholders of FTS Apparel,
Inc.,  a  Colorado  corporation (the "Company"), will be held on Monday, January
26,  2004,  at  10:30  a.m.,  local time, at the T and R Club, 939 Boylston St.,
Boston,  MA  02115  for  the  following  purposes:

1. To elect three Directors to the Board of Directors with terms expiring at the
2005  Annual Meeting of Stockholders and until their successors are duly elected
and  qualified.

2.  To  increase  our  authorized  shares of common stock from 25 million to 150
million.

3.  To  change  our  name  from  "FTS  Apparel,  Incorporated"  to  "FTS  Group,
Incorporated."

4.  To  change  our  state  of  incorporation  from  Colorado  to  Nevada.

5.  To  transact  such  other  business  as  may properly come before the Annual
Meeting  or  any  adjournments  thereof.

The  Board  of Directors has fixed the close of business on December 23, 2003 as
the  record  date for determination of Stockholders entitled to notice of and to
vote  at  the  Annual  Meeting.  Our  stock  transfer  books  will  remain open.

All  stockholders  are  cordially  invited  to  attend  the  meeting.

 WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, WE URGE YOU TO MARK, SIGN
           AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE.

                       BY ORDER OF THE BOARD OF DIRECTORS



/s/  Scott  Gallagher
  ------------------
  Scott  Gallagher
  Secretary
  Levittown,  PA
  January  7,  2003





                                FTS APPAREL, INC.
                            1049C OXFORD VALLEY ROAD
                          LEVITTOWN, PENNSYLVANIA 19057
                                 (215) 943-9979

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                 JANUARY 7, 2003

PROXY  SOLICITATION  INFORMATION

                                     GENERAL

This Proxy Statement is furnished in connection with the solicitation of proxies
by  the Board of Directors of FTS Apparel, Inc. for use at the Annual Meeting of
Stockholders  to be held on Monday, January 26, 2004, at 10:30 a.m., local time,
at  the T and R Club, 939 Boylston St., Boston, MA 02115 and at any adjournments
thereof  (the  "Meeting").

                              COST OF SOLICITATION

The  cost  of this solicitation, including expenses in connection with preparing
and  mailing  this  Proxy  Statement,  will be borne by us. In addition, we will
reimburse  brokerage  firms  and other persons representing beneficial owners of
our  Common  Stock  for  their  expenses  in  forwarding  proxy material to such
beneficial  owners. In addition to solicitation by mail, our officers, directors
and  employees,  who  will receive no extra compensation for their services, may
solicit  proxies  personally  or  by  telephone  or  facsimile.

          MAILING OF PROXY STATEMENT, PROXY AND FORM 10-K ANNUAL REPORT

This  Proxy  Statement  and  the  accompanying  Proxy will be mailed on or about
January  7,  2003,  to all Stockholders entitled to notice of and to vote at the
Meeting.

WE  WILL PROVIDE, WITHOUT CHARGE, A COPY OF THE OUR ANNUAL REPORT ON FORM 10-KSB
FOR THE FISCAL YEAR ENDED DECEMBER 31, 2002 AND RELATED FINANCIAL STATEMENTS AND
FINANCIAL  STATEMENT  SCHEDULES  TO  EACH  STOCKHOLDER  ENTITLED  TO VOTE AT THE
MEETING,  WHO REQUESTS A COPY OF SUCH IN WRITING OR BY PHONE. REQUESTS SHOULD BE
SENT  TO  FTS  APPAREL,  INC., 1049C OXFORD VALLEY RD., LEVITTOWN, PA 19057. OUR
TELEPHONE  NUMBER  IS  (215)  943-9979.

QUORUM,  VOTES  REQUIRED  AND  TABULATION  OF  VOTES

                          STOCKHOLDERS ENTITLED TO VOTE

The close of business on December 23, 2003 has been fixed as the record date for
determining  the  Stockholders entitled to notice of and to vote at the Meeting.
As  of  the close of business on December 23, 2003, there were 17,700,240 shares
of  Common  Stock  outstanding and entitled to vote. With respect to all matters
that  will  come before the Meeting, each stockholder may cast one vote for each
share  registered  in  his  or  her  name  on  the  record  date.

                                     QUORUM

The  presence, in person or by proxy, of the holders of a majority of the shares
of  Common  Stock  issued,  outstanding, and entitled to vote must be present to
hold  the  Meeting.  This  is  referred  to  as  a quorum. Proxies received that
withhold  authority  to  vote for a nominee for election as a director and those
that  are  marked  as  abstentions  and broker non-votes will be counted for the
purpose  of  determining  whether  a  quorum  is  present.

                    VOTES REQUIRED FOR ELECTION OF DIRECTORS

The  affirmative  vote  of  the  holders of a plurality of the votes cast by the
stockholders  entitled  to  vote  at the Meeting is required for the election of
directors.  This  means  that the three nominees receiving the highest number of
"For"  votes  will  be  elected  as  directors. A properly executed proxy marked
"Withhold"  or  "For  All  Except"  with  respect to the election of one or more
nominees will not be counted as a vote "cast" or have any effect on the election
of  such  nominee  or  nominees.

Vote  Required  to  Amend  our Articles of Incorporation and our Reincorporation
from  Colorado  to  Nevada

The  affirmative  vote  of  the  holders  of a majority of the votes cast by the
stockholders present or represented by proxy and entitled to vote at the Meeting
is  required  to  approve  an  increase  in our authorized common shares from 25
million to 150 million, to approve a change in our name from "FTS Apparel, Inc."
to "FTS Group, Inc." and to approve our reincorporation from Colorado to Nevada.
A properly executed proxy marked "Abstain" with respect to this proposal will be
treated  as  shares present or represented and entitled to vote on such proposal
and  will  have  the  same  effect  as  a  vote  against  the  proposal.

RETURNED  PROXY  CARDS  WHICH  DO  NOT  PROVIDE  VOTING  INSTRUCTIONS

Proxies that are signed and returned will be voted in the manner instructed by a
stockholder.  If  you  sign and return your proxy card with no instructions, the
proxy  will  be  voted  "For  All  Nominees" with respect to the election of all
nominees  for  director  named  in  this Proxy Statement and "For" the items set
forth  in  Proposals  2,  3  and  4.

BROKER  NON-VOTES

If  you  hold  your  shares of Common Stock in "street name" (that is, through a
broker,  bank  or other representative), you are considered the beneficial owner
of  the  shares held in street name. As the beneficial owner, you have the right
to  direct  your  broker how to vote. Brokers who have not received instructions
from beneficial owners generally have the authority to vote on certain "routine"
matters,  including  the  election  of  directors. With respect to a non-routine
matter,  a broker is not permitted to vote such shares on your behalf as to such
matter.  Shares  representing  such  "broker  non-votes"  with  respect  to  a
non-routine  matter  will not be voted in favor of such matter and will also not
be  counted  as  votes cast on such matter. Accordingly, "broker non-votes" will
have  no  effect  on  the  outcome  of  the  vote.

CHANGING  YOUR  VOTE

You  may revoke your proxy at any time before the proxy is voted at the Meeting.
In  order  to  do  this,  you  must:

- -  send  us  written  notice,  stating  your  desire  to  revoke  your proxy, or

- -  send  us  a  signed  proxy that bears a later date than the one you intend to
revoke,  or

- -  attend  the  Meeting  and  vote  in person. In this case, you must notify the
Inspector  of  Elections  that  you  intend  to  vote  in  person.

SECURITY  OWNERSHIP  OF  CERTAIN  BENEFICIAL  OWNERS  AND  MANAGEMENT

The following table sets forth, to our knowledge, certain information concerning
the  beneficial  ownership  of  our common stock as of December 20, 2003 by each
stockholder  known  by  us to be (i) the beneficial owner of more than 5% of the
outstanding  shares  of  common stock, (ii) each current director, (iii) each of
the  executive officers named in the Summary Compensation Table who were serving
as  executive  officers  at  the end of the 2002 fiscal year and (iv) all of our
directors  and  current  executive  officers  as  a  group:




                                                    
                                         AMOUNT AND
                                         NATURE OF
                                         BENEFICIAL        PERCENTAGE
NAME AND ADDRESS OF BENEFICIAL OWNER(1)  OWNERSHIP         OF CLASS(2)

James H.  Gilligan                          200,000            1.1%
W.  Scott  McBride                          500,000            2.9%
David R.  Rasmussen                          75,000              *
Scott Gallagher                           4,302,451           24.7%
Linda  Ehlen                                222,916            1.3%
Dutchess Advisors                         6,600,000 (3)       29.4%
  312 Stuart St., 3rd Floor
  Boston, MA  02116
LeRoy  Landhuis                           6,793,471 (4)       36.8%
  212  N.  Wahsatch  Avenue,
  Suite  301
  Colorado  Springs,  CO  80903
All directors and current executive
 officers as a group (5 persons)          5,300,367           30.4%

<FN>
* Less than 1% of outstanding shares of Common Stock.



     (1)     The  address  of all individual directors and executive officers is
c/o  FTS  Apparel,  Inc.,  1049C  Oxford  Valley  Rd.,  Levittown,  PA  19057.

     (2)     The  number  of shares of common stock issued and outstanding as of
December  23,  2003  was  17,700,240  shares.  The  calculation  of  percentage
ownership  for  each listed  beneficial owner is based upon the number of shares
of  common  stock  issued  and  outstanding  on  as  of  December 23, 2003, plus
shares  of  common  stock  subject  to  options  and  warrants  held  by  such
person  on  December  23,  2003 and  exercisable  within 60 days thereafter. The
persons  and  entities  named  in  the  table  have  sole  voting  and
investment  power  with  respect  to all shares shown as beneficially  owned  by
them,  except  as  noted  below.

     (3)     This  information  is  based  on  a  13G  filed  on April 16, 2003.
Includes  600,000  shares  owned  by  Dutchess  Advisors  and  1,000,000  shares
owned  by  Michael  Novielli,  a  principal  of  Dutchess  Advisors.
Additionally,  this  amount  includes 5,000,000 shares that Dutchess may acquire
upon  conversion  of  debentures.  The  amount  of shares we actually issue will
depend  upon  our  share price and the time of conversion and the length of time
Dutchess  holds  the  debentures.

     (4)     Includes  warrants  for  1,036,000  shares  of  common  stock,
exercisable  immediately  for  an  exercise  price  of  $1.50  per  share,  and
expiring  on  April  19,  2010.


              PROPOSAL TO ELECT DIRECTORS TO THE BOARD OF DIRECTORS
                                 (PROPOSAL ONE)

Our  Directors are elected annually. At each Annual Meeting of Stockholders, our
directors  are elected for a term of one year or until the directors' successors
are  duly  elected  and qualified. The Directors elected at this Meeting will be
elected  to  serve  until  the 2005 Annual Meeting of Stockholders. The Board of
Directors  has  designated as director nominees Scott Gallagher, David Rasmussen
and  James  Gilligan.  Each  of nominees is currently a Director of the Company.

The  persons  named  in  the  proxy  will  vote  to elect Scott Gallagher, David
Rasmussen  and  James  Gilligan  as  Directors, unless authority to vote for the
election is withheld by marking the proxy to that effect, or the proxy is marked
with  the  names  of  Directors as to whom authority to vote is withheld. In the
event  that  any  nominee shall become unable or unwilling to serve, the persons
acting  under the proxy may vote the proxy for the election of a substitute. The
Board  of  Directors has no reason to believe that any nominee will be unable or
unwilling to serve. A plurality of the shares voted affirmatively at the Meeting
is  required  to  elect  each  nominee  as  a  director.

BIOGRAPHIES  OF  OFFICERS  AND  DIRECTORS

Set  forth below is a brief description of the background of our directors based
on  information  provided  by  them  to  us.

SCOTT  GALLAGHER  has  served  as  our  Chairman,  President and Chief Executive
Officer  since  January  11,  2002.  Prior  to  joining  us, and since 1999, Mr.
Gallagher  had  served  as  the  president  of About-Face Communications, LLC, a
privately  held business consulting firm located in Yardley, Pennsylvania. Prior
to  founding  About-Face  Communications,  LLC,  Mr.  Gallagher  was  the  chief
investment  officer  and a general partner with the Avalon Stock Fund, a private
hedge  fund based in New York City. Prior to co-founding Avalon Stock Fund, from
1995  to  1999, Mr. Gallagher was a branch manager and founder of the Langhorne,
Pennsylvania  office  for Scottsdale Securities, Inc., a national brokerage firm
based  in  St.  Louis,  Missouri.

DAVID R. RASMUSSEN has served on our board of directors since February 10, 2002.
He  has  been  in  the  information technology field since 1992. Since 2000, Mr.
Rasmussen  has served as a Project leader for ERC, Inc., a subsidiary of General
Electric.  In his current position he provides IT solutions that enable business
to  drive  core  processes  and grow profitable relationships. From 1997 through
2000  Mr.  Rasmussen  worked  as  a  program analyst for National Association of
Insurance  Commissions.  Mr.  Rasmussen received a Bachelor's degree in Computer
Technology from Rockhurst University in Kansas City Missouri. Mr. Rasmussen is a
six  sigma  certified  Green  belt.

JAMES  H. GILLIGAN has served on our board of directors since February 10, 2002.
Currently  Mr. Gilligan is a marine fuels broker/trader for World Fuel Services,
Corp.  In September 2001, Mr. Gilligan served as an independent sales consultant
for Digital Descriptor Systems, Inc., a security/biometric company. From 1996 to
2001,  Mr.  Gilligan  worked  at Kristensons-Petroleum, Inc. as a broker/trader.
Kristensons-Petroleum  services ship owners, marine fuel suppliers and a network
of  independent brokers and traders around the world. Mr. Gilligan earned his BA
in  Liberal  Arts from West Virginia University in Morgantown, West Virginia and
his  Associates  in  Liberal Arts from Brookdale Community College, in Lincroft,
New  Jersey.

BOARD  COMMITTEES

We  do not have a separate Audit, Compensation or Nominating Committee. The full
board  performs  the  functions  generally  designated  to  such  committees.

BOARD  MEETINGS

During  the  year  ending  December  31,  2002,  the  Board of Directors held 18
meetings.  No  director  attended  less  than  75%  of  the  Board  meetings.

EXECUTIVE  COMPENSATION

The  following  table  presents  a summary of the compensation paid to our Chief
Executive  Officer  during  the last three fiscal years. Except as listed below,
there  are  no  bonuses,  other  annual compensation, restricted stock awards or
stock  options/SARs. No other executive officer earned more than $100,000 in the
last  three  fiscal  years.



                                                            
                    Annual Compensation
Name And.  Year     Salary         Bonus         Other               Long Term
Principal                                        Annual             Compensation
Position                                         Compensation          Awards
                                                                 Securities    All
                                                                 Underlying    Other
                                                                 Options       Compensation
Scott
Gallagher
Chief
Executive
Officer.   2002     $ 201,000 (1)    $25,000             0              0             0

LeRoy
Landhuis   2002                      $19,750      $117,844 (2)          0             0
           2001                          0        $226,672 (3)          0             0
           2000
<FN>
Mr. Landbuis is no longer our Chairman and Chief Executive Officer.  Mr. Gallagher became
our Chairman and Chief Executive Officer on January 11, 2002.

(1)  In  2002,  we  did  not  pay  Mr.  Gallagher in cash.  Instead, we paid him
1,200,000  shares  of  stock  valued  at  $120,000  pursuant  to  his employment
contract.  In  addition, we paid him 1,145,833 shares that were   converted into
$75,000 and applied to his salary and 75,000 shares as board compensation valued
at  $6,000.  At  the end of the year Mr. Gallagher had $45,000 in unpaid accrued
salary  and  bonuses.
(2)   Represents  compensation  for  services  pursuant  to  a  consulting
agreement  which was  paid  in  the  form  of  315,201  shares  of  common stock
valued  at  $.373869  per  share.
(3)   Includes  782,222 shares of common stock valued  at $220,000 pursuant to a
consulting  agreement  with  the  named  executive  officer  and  142,500 shares
of  common  stock valued  at  $6,672  issued  pursuant  to a registration rights
agreement  with  the  named  executive  officer.


COMPENSATION  AGREEMENTS

On  January 11, 2002, we entered into an executive employment agreement with Mr.
Gallagher pursuant to which he was appointed our Chairman of the Board and Chief
Executive  Officer.  The  agreement  provides  him a base salary of $100,000 per
year,  the opportunity for bonuses based on our financial performance, 1,200,000
shares  of  our  common  stock  and the right to participate in benefit programs
maintained  for our other employees. The agreement covers the period through the
end  of 2004, subject to earlier termination. The agreement provides that we may
terminate his employment with "cause," as defined therein. In the event that his
employment  is  terminated without cause, we must pay him for the balance of the
original  term.

DIRECTORS  COMPENSATION

We  compensate  our  directors at a quarterly rate of $2,000 payable in stock or
cash at our discretion. Additionally, each director is entitled to be reimbursed
for  reasonable  and  necessary  expenses  incurred  on  our  behalf.

STOCK  OPTION  PLAN

We  have  adopted a Non-Qualified Stock Option and Stock Grant Plan (the "Plan")
for  the  benefit  of key personnel and others providing significant services to
us.  An aggregate of 2,500,000 shares of our common stock have been reserved for
issuance  under  the  Plan,  as  amended.

The  Plan is administered by our Board of Directors, which selects recipients of
any  stock  options or grants, the number of shares and the terms and conditions
of  any options or grants to key persons defined in the Plan. In determining the
value  of  services  rendered  to  us for purposes of awards under the Plan, the
Board  considers,  among  other  things,  such  person's employment position and
relationship  with  us,  his duties and responsibilities, ability, productivity,
length  of  service  or  association,  morale,  interest  in  our  company,
recommendation  by  supervisors and the value of comparable services rendered by
others  in  the  community.  All  options  granted  pursuant  to  the  Plan  are
exercisable  at  a  price  not  less than the fair market value of the shares of
common  stock  on  the  date  of  grant.

In  2001  and  2002  no  options  were  granted  under the Plan. We have options
outstanding  to  purchase  a  total  of  598,000  shares  of our common stock at
exercise  prices  ranging  from  $.81  per  share  to  $2.75  per  share.

COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION.

None  of  our  directors or executive officer serves as a member of the Board of
Directors or Compensation Committee of any entity that has one or more executive
officers  serving  as  a  member  of  our  Board  of  Directors.

THE  BOARD  OF  DIRECTORS  RECOMMENDS  THE  ELECTION  OF  SCOTT GALLAGHER, DAVID
RASMUSSEN  AND  JAMES  GILLIGAN AS DIRECTORS, AND PROXIES SOLICITED BY THE BOARD
WILL  BE  VOTED IN FAVOR THEREOF UNLESS A STOCKHOLDER HAS INDICATED OTHERWISE IN
THE  PROXY.

              PROPOSAL TO INCREASE THE NUMBER OF AUTHORIZED SHARES
                                 OF COMMON STOCK
                                 (PROPOSAL TWO)

Our  Articles of Incorporation currently authorize us to issue 25,000,000 shares
of  common  stock  and  5,000,000  shares of preferred stock, par value $.01 per
share.  As of December 22, 2003, we had issued and outstanding 17,700,240 shares
of  common  stock, leaving us, in the opinion of our Board of Directors, with an
insufficient  number  of shares of common stock available for issuance necessary
for  us  to efficiently continue and grow our operations. Accordingly, the Board
of  Directors recommends an increase the number of shares of common stock we are
authorized  to  issue  from  25,000,000  shares  to  150,000,000  shares.

The  additional  shares  of  common stock to be authorized for issuance upon the
adoption  of  such  amendment  would  possess  rights identical to the currently
authorized  common  stock.  The stockholders of common stock are entitled to one
vote  for  each  share  held  of  record  on  all  matters to be voted on by the
stockholders.  All  voting  is  on  a  non-cumulative basis. The stockholders of
common stock do not have any preemptive rights, conversion rights, or applicable
redemption  or  sinking fund provisions. The amendment to authorize the issuance
of  additional  shares of common stock will not have any effect on the par value
of  the common stock. Nevertheless, the issuance of such additionally authorized
shares  of  common  stock  would  affect  the  voting  rights  of  our  current
stockholders  because  there  would  be an increase in the number of outstanding
shares  entitled  to  vote  on  corporate  matters,  including  the  election of
directors, if and when any such shares of common stock are issued in the future.

If  the  Board  of Directors determines that an issuance of shares of our common
stock  is in our best interest and our stockholders' best interest, the issuance
of additional shares would have the effect of diluting the earnings per share or
book  value  per  share  of  the outstanding shares of common stock or the stock
ownership  or  voting  rights  of  a  stockholder.

An increase in the number of authorized shares of Common Stock will enable us to
take  advantage of various potential business opportunities through the issuance
of  our  securities,  including,  without limitation, issuing stock dividends to
existing  stockholders,  providing  equity  incentives to employees, officers or
directors, establishing certain strategic relationships with other companies and
expanding  our  business  through acquisitions. We have no present agreements to
acquire  any  such  businesses.

POTENTIAL  ANTI-TAKEOVER  EFFECTS  OF  THE  AMENDMENT

The  increase  in  the  number  of  authorized  shares  of  common stock and the
subsequent issuance of all or a portion of those shares could have the effect of
delaying  or  preventing  a  change  of  control  without  further action by the
stockholders.  Subject  to  applicable  law  and stock exchange requirements, we
could  issue  shares  of  authorized  and  unissued  common stock in one or more
transactions  that  would  make a change of control more difficult and therefore
less  likely.  Any  issuancee  of  additional  shares  could  have the effect of
diluting  the  earnings  per  share  and book value per share of the outstanding
shares  of  common  stock  or  the stock ownership and voting rights of a person
seeking  to  obtain  control  of  our  company.

The  increase  in  authorized  shares  is  reflected in our proposed Articles of
Incorporation  included  with this proxy as Attachment B. However, this proposal
is  not  dependent  on  shareholders approving our reincorporation, described in
Proposal  Four  below. If this Proposal Two is approved by shareholders, but our
reincorporation  to  Nevada  is not approved by shareholders, we intend to amend
our  current  Articles  of  Incorporation  to reflect the increase in authorized
shares.

THE BOARD OF DIRECTORS RECOMMENDS AN INCREASE THE NUMBER OF AUTHORIZED SHARES OF
COMMON  STOCK,AND  PROXIES SOLICITED BY THE BOARD WILL BE VOTED IN FAVOR THEREOF
UNLESS  A  STOCKHOLDER  HAS  INDICATED  OTHERWISE  IN  THE  PROXY.

    PROPOSAL TO CHANGE OUR NAME FROM "FTS APPAREL, INC." TO "FTS GROUP, INC."
                                (PROPOSAL THREE)

Our  Board  of  Directors recommends changing our name from FTS Apparel, Inc. to
FTS  Group,  Inc.  in  order  to  better  reflect our current and planned future
operations.  Additionally,  we  have  disposed  of all businesses related to the
apparel  industry.

The  currently  outstanding  stock  certificates evidencing shares of our common
stock  bearing  the  name  "FTS  Apparel,  Inc."  will  continue to be valid and
represent  shares  of our common stock following the name change. In the future,
new  certificates  will  be issued bearing our new name, but this will in no way
affect  the  validity  of  your  current  stock  certificates.

The  change  in  our name is reflected in our proposed Articles of Incorporation
included  with  this  proxy  as  Attachment  B.  However,  this  proposal is not
dependent  on  shareholders approving our reincorporation, described in Proposal
Four  below.  If  this  Proposal  Three  is  approved  by  shareholders, but our
reincorporation  to  Nevada  is not approved by shareholders, we intend to amend
our current Articles of Incorporation filed in Colorado to reflect the change in
our  corporate  name.

THE  BOARD  OF  DIRECTORS  RECOMMENDS  A CHANGE IN OUR COMPANY NAME, AND PROXIES
SOLICITED  BY  THE BOARD WILL BE VOTED IN FAVOR THEREOF UNLESS A STOCKHOLDER HAS
INDICATED  OTHERWISE  IN  THE  PROXY.

                  PROPOSAL TO CHANGE OUR STATE OF INCORPORATION
                             FROM COLORADO TO NEVADA
                                 (PROPOSAL FOUR)

We  propose  to reincorporate from the State of Colorado to the State of Nevada.
The  reincorporation  will  be  effected  pursuant  to  an Agreement and Plan of
Merger,  dated  as of December 23, 2003 (the "Merger Agreement"), by and between
us  and  FTS  Group,  Inc.  a Nevada corporation of the same name and our wholly
owned  subsidiary.  On December 20, 2003, the boards of directors of each of the
companies unanimously approved the merger agreement, and subsequently we, as the
sole  stockholder  of  FTS  Nevada,  adopted  the  merger  agreement. The merger
agreement  is  included  as  Attachment  A  to  this  proxy  statement.

NO  CHANGE  IN  BUSINESS,  JOBS,  PHYSICAL  LOCATION,  ETC.

The  reincorporation merger will effect a change in our legal domicile, However,
the  reincorporation  merger  will  not  result  in  any change in headquarters,
business, jobs, management, location of any of our offices or facilities, number
of  employees,  assets,  liabilities or net worth (other than as a result of the
costs  incident  to  the  reincorporation  merger,  which  are  immaterial). Our
management,  including  all  directors  and  officers,  will  remain the same in
connection  with  the reincorporation merger and will assume identical positions
with  FTS  Nevada.  There  will  be  no  new employment agreements for executive
officers  or  other  direct  or  indirect  interest  of the current directors or
executive  officers  in  the  reincorporation  merger  as  a  result  of  the
reincorporation.  Upon  the  effective  time of the reincorporation merger, your
shares  of common stock will be converted into an equivalent number of shares of
common  stock  of  FTS Nevada and such shares will continue to trade on the Over
the  Counter  Bulletin  Board  under  the  symbol  "FLIP."

REASONS  FOR  THE  REINCORPORATION

Nevada  is  a  nationally  recognized  leader  in  adopting  and  implementing
comprehensive  and  flexible  corporate laws. The General Corporation Law of the
State  of Nevada is frequently revised and updated to accommodate changing legal
and  business  needs.  With  our  growth  and  changes in the composition of our
management  and  board  of  directors  in  the  recent year, we think it will be
beneficial to us and our shareholders to obtain the benefits of Nevada corporate
law.

Nevada  courts  have  developed considerable expertise in dealing with corporate
legal  issues  and  produced  a  substantial  body of case law construing Nevada
corporate  laws, with multiple cases concerning areas that no Colorado court has
considered.  Because  our  judicial system is based largely on legal precedents,
the  abundance  of  Nevada case law should serve to enhance the relative clarity
and  predictability  of  many  areas  of corporate law, which should offer added
advantages  by  allowing our board of directors and management to make corporate
decisions  and  take corporate actions with greater assurance as to the validity
and  consequences  of  those  decisions  and  actions.

Reincorporation  from  Colorado  to  Nevada  also  may make it easier to attract
future  candidates  willing  to serve on our board of directors, because many of
such  candidates  already  will be familiar with Nevada corporate law, including
provisions  relating  to  director  indemnification,  from  their  past business
experience.

COMPARISON  OF  SHAREHOLDER  RIGHTS  BEFORE  AND  AFTER  THE  REINCORPORATON

We  have drafted our By-laws and Articles of Incorporation so that the impact on
shareholder  rights  will be minimal. Other than the proposals presented in this
proxy  to  increase  our authorized shares, there will be no material changes in
shareholder  rights.  As  a  result,  the  par value of our common and preferred
shares,  voting  rights,  votes required for the election of directors and other
matters,  removal  of  directors,  indemnification  provisions,  procedures  for
amending  our  Articles of Incorporation and By-laws, procedures for the removal
of  directors, dividend and liquidation rights, examination of books and records
and  procedures  for  setting a record date will not change in any material way.

FTS  NEVADA

FTS  Nevada,  our  wholly  owned subsidiary, was incorporated on January 6, 2004
under  the name "FTS Group, Incorporated" exclusively for the purpose of merging
with  us.  The address and phone number of FTS Nevada's principal office are the
same  as  currently  exist. Prior to the reincorporation merger, FTS Nevada will
have  no  material  assets  or  liabilities  and  will  not  have carried on any
business.

Upon completion of the reincorporation merger, the rights of the stockholders of
FTS  Nevada  will  be  governed  by  Nevada  corporate  law  and the Articles of
Incorporation  and  the  By-laws  of  FTS  Nevada.  The  Nevada  Articles  of
Incorporation  and  the  Nevada  By-laws are attached to this proxy statement as
Attachments  B  and  C,  respectively.

THE  MERGER  AGREEMENT

The  merger agreement provides that we will merge with and into FTS Nevada, with
FTS  Nevada  being  the surviving corporation. Pursuant to the merger agreement,
FTS  Nevada will assume all of our assets and liabilities, including obligations
under  our  outstanding  indebtedness  and  contracts.  Our  existing  board  of
directors  and  officers  will become the board of directors and officers of FTS
Nevada for identical terms of office. Our subsidiary will become a subsidiary of
FTS  Nevada.

At  the  effective time of the reincorporation merger, each outstanding share of
Colorado  common stock, automatically will be converted into one share of common
stock  of  FTS  Nevada.  You  will  not  have  to  exchange  your existing stock
certificates  for  stock certificates of FTS Nevada. However, after consummation
of  the  reincorporation  merger,  any  stockholder desiring a new form of stock
certificate  may  submit the existing stock certificate to FTS Nevada's transfer
agent  for cancellation, and obtain a new Nevada form of certificate. The merger
agreement  was  unanimously  approved by our Board of Directors and the Board of
Directors  of  FTS  Nevada  and  subsequently  was  adopted  by  us, as the sole
stockholder  of  FTS  Nevada.  Approval  of  the reincorporation proposal (which
constitutes  approval  of the merger agreement) requires the affirmative vote of
the  holders  of  a  majority  of  our  common  stock.

CERTAIN  FEDERAL  INCOME  TAX  CONSEQUENCES  OF  REINCORPORATION

We intend the reincorporation to be a tax-free reorganization under the Internal
Revenue  Code  (the  "Code").  Assuming  the  reincorporation  qualifies  as  a
reorganization,  the  holders of our common stock will not recognize any gain or
loss  under  the  Federal  tax  laws  as  a  result  of  the  occurrence  of the
reincorporation,  and  neither  will  FTS  Apparel, Inc. or FTS Group, Inc. Each
holder  will have the same basis in our common stock received as a result of the
reincorporation  as  that holder has in the corresponding FTS Group common stock
held  at  the  time  the  reincorporation  occurs.

We  have  discussed solely U.S. federal income tax consequences and have done so
only  for  general information. We did not address all of the federal income tax
consequences  that  may  be  relevant  to  particular  shareholders  based  upon
individual  circumstances  or  to  shareholders who are subject to special rules
(e.g.,  financial  institutions,  tax-exempt organizations, insurance companies,
dealers  in  securities, foreign holders or holders who acquired their shares as
compensation,  whether  through employee stock options or otherwise). We did not
address  the  tax  consequences  under  state,  local  or  foreign  laws.

We based our discussion on the Code, laws, regulations, rulings and decisions in
effect  as  of  the  date  of  this proxy statement, all of which are subject to
differing  interpretations and change, possibly with retroactive effect. We have
neither  requested nor received a tax opinion from legal counsel or rulings from
the  Internal  Revenue  Service  regarding  the consequences of reincorporation.
There  can  be no assurance that future legislation, regulations, administrative
rulings  or court decisions would not alter the consequences we discussed above.

You  should  consult  your  own  tax  advisor  to  determine  the particular tax
consequences  to  you  of  the  reincorporation, including the applicability and
effect  of  federal,  state,  local,  foreign  and  other  tax  laws.

EFFECTIVE  TIME

If  approved by the requisite vote of the holders of shares of our common stock,
it  is  anticipated  that  the  reincorporation  merger,  and  consequently  the
reincorporation,  will  become effective as soon as practicable after the Annual
Meeting.

EFFECT  OF  NOT  OBTAINING  THE  REQUIRED  VOTE  FOR  APPROVAL

If the reincorporation proposal fails to obtain the requisite vote for approval,
the  reincorporation  merger  will not be consummated and we will continue to be
incorporated  in  Colorado.

THE  BOARD  OF  DIRECTORS RECOMMENDS A CHANGE IN THE STATE OF INCORPORATION FROM
COLORADO  TO  NEVADA,  AND PROXIES SOLICITED BY THE BOARD WILL BE VOTED IN FAVOR
THEREOF  UNLESS  A  STOCKHOLDER  HAS  INDICATED  OTHERWISE  IN  THE  PROXY.

AUDIT  FEES

Stark  Winter  Schenkein & Co., LLP were our auditors for the fiscal years ended
December  31,  2002  and  2003.  Additionally,  we  have  selected  Stark Winter
Schenkein  &  Co., LLP to be our auditors for the fiscal year ended December 31,
2004.  We  do  not  expect  members  of  Stark Winter Schenkein & Co., LLP to be
present  at  our  annual  meeting.

AUDIT  FEES

For  their  audit of our annual financial statements and for their review of our
Quarterly  Reports  on  Form 10-Q, Stark Winter Schenkein & Co., LLP billed us a
total  of $5,589 for the fiscal year ended December 31, 2002 and $13,225 for the
fiscal  year  ended  December  31,  2003.

TAX  FEES

For  their  review of tax matters, Stark Winter Schenkein & Co., LLP billed us a
total  of  $1,250  in  2002  and  $1,250  in  2003.

ALL  OTHER  FEES

Stark  Winter  Schenkein  &  Co., LLP billed us $1,220 related to a registration
statement  on  Form  SB-2  and  $720 for review of a contract in the fiscal year
ended  December  31,  2002.  Stark  Winter  Schenkein & Co., LLP billed us $8235
related  to a registration statement on Form SB-2 and $865 related to a proposed
merger  in  the  fiscal  year  ended  December  31,  2003.

The  Board  has considered whether the provision of the services described above
under  the  caption "All Other Fees" is compatible with maintaining Stark Winter
Schenkein  &  Co.,  LLP's  independence.



ATTACHMENT  A

                          AGREEMENT AND PLAN OF MERGER

AGREEMENT  AND  PLAN  OF  MERGER  dated  as  of December 23, 2003 ("Agreement"),
between FTS Apparel, Inc., a Colorado corporation, and FTS Group, Inc., a Nevada
corporation.

                                    RECITALS

The Board of Directors of FTS Apparel has approved a change of legal domicile to
the  State  of  Nevada  and  a  simultaneous change of name as being in the best
interests  of the corporation and its shareholders. The change of legal domicile
and  change of name through the merger ("Merger") with FTS Group will take place
under  the  terms  and  conditions  set  forth  in  this  Agreement.

In  consideration  of  the respective representations, warranties, covenants and
agreements  contained  in this Agreement, FTS Apparel and FTS Group hereby agree
as  follows:

                                    ARTICLE I

                                   THE MERGER

1.01 THE MERGER. Upon the terms and subject to the conditions of this Agreement,
and  in  accordance  with  the  relevant  provisions  of  the  Colorado Business
Corporation  Act  ("Colorado  Statute")  and the Nevada Business Corporation Act
("Nevada  Statute"),  respectively, FTS Apparel will be merged with and into FTS
Group  as  soon  as  practicable  following  the  satisfaction  or  waiver,  if
permissible,  of  the  conditions  set  forth  in  Article IV of this Agreement.
Following  the  Merger, FTS Group will continue as the surviving corporation and
will  continue  its  existence  under  the  laws of the State of Nevada, and the
separate  corporate  existence  of  FTS  Apparel  will  cease.

1.02  EFFECTIVE  DATE.  As  soon  as  practicable  following the satisfaction or
waiver,  if  permissible,  of  the  conditions  set  forth in Article IV of this
Agreement,  the  Merger  will  be  consummated by filing with the Secretaries of
State  of  the  States of Colorado and Nevada, respectively, Articles of Merger,
and  any  other  appropriate documents ("Articles of Merger") in accordance with
the  Colorado  Statute  and  the  Nevada  Statute, respectively. The Merger will
become  effective  at  such time as the Articles of Merger are duly filed, or at
such  later  time  as  specified  in the Articles of Merger (the time the Merger
becomes  effective  being  the  "Effective  Date").

1.03  EFFECTS  OF  THE MERGER. The Merger will have the effects specified in the
Colorado  Statute  and  the  Nevada  Statute,  respectively.

1.04  DIRECTORS AND OFFICERS OF FTS GROUP. After the Effective Date, the initial
directors  and  officers of FTS Group, as the surviving corporation, will be the
following  person:

Scott  Gallagher, President, Secretary, Director David Rasmussen, Director James
Gilligan,  Director

Such  person  will  serve  until  his  successors will have been duly elected or
appointed  and qualified or until their earlier death, resignation or removal in
accordance  with  FTS  Group's  Certificate  of  Incorporation  and  by  laws.

                                   ARTICLE II

                               EXCHANGE OF SHARES

2.01  SHARE  EXCHANGE. On the Effective Date by virtue of the Merger, each share
of  common  stock  of  FTS  Apparel held by the shareholders of FTS Apparel will
exchanged  for  one  share  of the common stock of FTS Group. Promptly after the
Effective  Date,  FTS  Group  will  issue  to  each shareholder of FTS Apparel a
certificate  representing  the common stock to be issued to each shareholder and
simultaneously  each  shareholder of FTS Apparel will exchange and surrender the
certificate representing all of such shareholder's shares in FTS Apparel. At the
close  of  business  on  the  day of the Effective date, the stock ledger of FTS
Apparel  will  be  closed.

                                   ARTICLE III

                                    COVENANTS

3.01  FURTHER  ACTION. The parties will, subject to the fulfillment at or before
the Effective Date of each of the conditions of performance set forth in Section
IV  herein,  perform  such  further  acts  and  execute such documents as may be
reasonably  required  to  effect  the  Merger.

3.02 MEETING OF BREAKTHROUGH SHAREHOLDERS. FTS Apparel will submit the Merger to
its  shareholders  for  their  consideration  and consent in accordance with the
Colorado Statute and other provisions of applicable law. FTS Apparel will notify
FTS  Group  that  the  consent  of  the  shareholders  has  been  obtained.

3.03  BEST  EFFORTS TO CLOSE. The parties hereto agree to use their best efforts
to  close  the transactions contemplated hereby as soon as practicable after the
execution  of  this  Agreement.

                                   ARTICLE IV

                           CONDITIONS TO CONSUMMATION
                                  OF THE MERGER

4.01  CONDITIONS TO EACH PARTY'S OBLIGATION TO EFFECT THE MERGER. The respective
obligations  of  each party to effect the Merger are subject to the satisfaction
or  waiver,  where  permissible,  prior  to the Effective Date, of the following
conditions:

(a)  This  Agreement  will  have  been  approved  by the affirmative vote of the
shareholders  of FTS Apparel by the requisite vote in accordance with applicable
law;
(b)  No  statute, rule, regulation, executive order, decree, injunction or other
order  (whether  temporary,  preliminary  or permanent), will have been enacted,
entered, promulgated or enforced by any court or governmental authority which is
in  effect  and  has  the  effect of prohibiting the consummation of the Merger;
provided,  however,  that each of the parties will have used its best efforts to
prevent  the entry of any injunction or other order and to appeal as promptly as
possible  any  injunction  or  other  order  that  may  be  entered.

                                    ARTICLE V
                                  MISCELLANEOUS

5.01  ASSIGNMENT,  BINDING  EFFECT;  BENEFIT;  ENTIRE  AGREEMENT.  Neither  this
Agreement  nor  any  of  the  rights, interests or obligations hereunder will be
assigned by any of the parties hereto (whether by operation of law or otherwise)
without the prior written consent of the other parties. Subject to the preceding
sentence,  this  Agreement will be binding upon and will inure to the benefit of
the  parties hereto and their respective successors and assigns. Notwithstanding
anything contained in this Agreement to the contrary, nothing in this Agreement,
expressed or implied, is intended to confer on any person other than the parties
hereto  or  their  respective  heirs,  successors, executors, administrators and
assign  any  rights,  remedies, obligations or liabilities under or by reason of
this  Agreement.  This  Agreement  and any documents delivered by the parties in
connection  herewith  constitute  the  entire  agreement  among the parties with
respect  to  the  subject  matter  hereof and supersede all prior agreements and
understandings  (oral  and  written)  among the parties with respect thereto. No
addition  to  or modification of any provision of this Agreement will be binding
upon  any  party hereto unless made in writing and signed by all parties hereto.

5.02  SEVERABILITY.  Any term or provision of this Agreement which is invalid or
unenforceable  in any jurisdiction will, as to that jurisdiction, be ineffective
to  the  extent of such invalidity or unenforceability without rendering invalid
or  unenforceable  the  remaining  terms and provisions of this Agreement in any
other  jurisdiction. If any provision, clause, section or part of this Agreement
is  so broad as to be unenforceable, the provision, clause, section or part will
be  interpreted to be only so broad as is enforceable, and all other provisions,
clauses, sections or parts of this Agreement which can be effective without such
unenforceable  provision,  clause, section or part will, nevertheless, remain in
full  force  and  effect.

5.03  GOVERNING  LAW.  This  Agreement  will  be  governed  by  and construed in
accordance  with  the laws of the State of Nevada without regard to its rules of
conflict  of  laws.

5.04  DESCRIPTIVE  HEADINGS.  The  descriptive  headings herein are inserted for
convenience  of  reference  only and are not intended to be part of or to affect
the  meaning  or  interpretation  of  this  Agreement.

5.05  COUNTERPARTS.  This  Agreement  may  be  executed by the parties hereto in
separate  counterparts,  each of which when so executed and delivered will be an
original,  but  all  such counterparts will together constitute one and the same
instrument. Each counterpart may consist of a number of copies of this Agreement
each of which may be signed by less than all of the parties hereto, but together
all  such  copies  will  constitute  one  and  the  same  instrument.

IN WITNESS WHEREOF, each of the parties has caused this Agreement to be executed
on its behalf by its respective officers hereunto duly authorized, all as of the
day  and  year  first  above  written.

FTS  APPAREL,  INC.



By:_/s/  Scott  Gallagher
- ----------------------------
Scott  Gallagher,  President





FTS  GROUP,  INC.


By:_/s/  Scott  Gallagher
- ----------------------------
Scott  Gallagher,  President





2004.  EDGAR  Online,  Inc.
- ---------------------------
                                  ATTACHMENT B

                            ARTICLES OF INCORPORATION
                                       OF
                                 FTS GROUP, INC.

                                        I

The  name  of  the  corporation  is  FTS  GROUP,  INC.

                                       II

The  name  of  the  registered  agent  and  registered  office  is:

Scott  Gallagher  1049c  Oxford  Valley  Road  Levittown,  Pennsylvania  19057

                                       III

The purpose of the corporation shall be to engage in any lawful activity and any
activities  necessary,  convenient or desirable to accomplish such purposes, not
forbidden  by  law  or  these  articles  of  incorporation.

                                       IV

The  total  authorized  capital  of  the corporation shall be 155,000,000 shares
consisting of 150,000,000 shares of common stock, par value $0.001 per share and
5,000,000  shares  of  preferred  stock, par value $0.01 per share. The board of
directors  shall  have  the  authority,  without  any  further  approval  of the
shareholders,  to  establish the relative rights, preferences and limitations of
any  class  of  common or preferred stock. The consideration for the issuance of
any shares of capital stock may be paid, in whole or in part, in money, services
or  other  thing  of value. The judgment of the directors as to the value of the
consideration  for  the  shares  shall  be  conclusive.  When the payment of the
consideration  for  the shares has been received by the corporation, such shares
shall  be  deemed  fully  paid  and  nonassessable.

                                        V

The initial board of directors shall consist of three (3) members whose name and
address  are  as  follows:

               SCOTT GALLAGHER, DAVID RASMUSSEN AND JAMES GILLIGAN

                            1049c Oxford Valley Road
                          Levittown, Pennsylvania 19057

In accordance with the By-laws of the Corporation, the Board of Directors may be
divided  into  classes,  each class to be as nearly equal in number as possible,
with  the  term of office of directors of the first class to expire at the first
annual  meeting  of  shareholders  after  their  election,  and the terms of the
successive  classes  expiring  at  successive  annual  meetings  of shareholders
thereafter. At each annual meeting following such classification and division of
the members of the Board of Directors, a number of directors equal to the number
of  directorships  in  the  class whose term expires at the time of such meeting
shall  be  elected  to  hold  office  for a term of years equal to the number of
classes,  and such term shall expire at the annual meeting held during the final
year  of  the  term.

                                       VI

                     The incorporator of the corporation is:

                                 Scott Gallagher
                            1049c Oxford Valley Road
                          Levittown, Pennsylvania 19057

                                       VII

The  corporation shall indemnify to the fullest extent not prohibited by law any
person  who  was  or is a party or is threatened to be made a party to any legal
proceeding  against  all expenses (including attorney's fees), judgments, fines,
and amounts paid in settlement actually and reasonably incurred by the person in
connection  with  such proceeding. Any repeal or modification of this Article by
the  stockholders  of  the  corporation  shall be prospective only and shall not
adversely  affect  any  limitation  on  the  personal liability of a director or
officer  of  the  corporation  for  acts  of  omissions  prior to such repeal or
modification.

VII

1.  The  rights of holders of Common Shares to receive dividends or share in the
distribution of assets in the event of liquidation, dissolution or winding up of
the  affairs of the Corporation shall be subject to the preferences, limitations
and  relative  rights  of  the  Preferred  Shares  fixed  in  the  resolution or
resolutions  which may be adopted from time to time by the Board of Directors of
the  Corporation  providing  for  the  issuance  of  one  or  more series of the
Preferred  Shares.

2.  The  holders  of  the  Common  Shares shall be entitled to one vote for each
Common  Share  held  by  them  of record at the time for determining the holders
thereof  entitled  to  vote.

                                       IX

1. The shares of Series A Convertible Preferred Stock shall consist of a maximum
of  150,000  shares,  which  shall  be  issued  at  such  times  and  for  such
consideration  as  the  Board  of  Directors  shall determine in its discretion,
subject  to these Articles of Amendment. Prior to any conversion of the Series A
Convertible  Preferred  Stock  into  shares  of the Common Stock as described in
paragraph 6 below, the holders (or any subsequent holders) may only transfer the
Series  A Convertible Preferred Stock in a transaction involving the transfer of
all  unconverted  shares  of  the  Series  A  Convertible Preferred Stock to the
subsequent  holder.

2.  The  issue  price of the Series A Convertible Preferred Stock shall be $1.00
per  share.

3.  The holders of the Series A Convertible Preferred Stock shall be entitled to
receive,  out  of any assets of the Corporation lawfully available for dividends
pursuant to the laws of the State of Nevada, preferential fixed dividends at the
rate  of  10% per annum ($.10 per year) pro rated to the date of issuance, for a
period of 24 months after issuance, payable annually on or before December 31 of
each  such  calendar  year before any dividend shall be declared or paid upon or
set apart for the Common Stock. Beginning on the first day of the 25th month and
continuing  until  the expiration of 60 months from the date of issuance, unless
sooner  converted,  the  dividend  shall  be  calculated  as
3.75%  of the "net profits" of the Corporation and payable annually on or before
90  days from the closing of the Corporation's fiscal year. Payment of dividends
for  any  portion  of  a  fiscal  year  shall  be prorated. For purposes of this
paragraph  3,  net  profits  shall be calculated after taxes and determined with
reference  to  the  financial  statements of the Company, prepared in accordance
with  generally  accepted accounting principles and filed with the United States
Securities  and Exchange Commission. If for any reason such financial statements
are  not  filed  with  the Commission, such determination shall none the less be
made  with  reference  to  the  financial statements prepared in accordance with
generally  accepted  accounting  principles.  Such  dividends  upon the Series A
Convertible  Preferred  Stock shall be cumulative from the date of issue so that
if  dividends  for any past dividend period shall not have been paid thereon the
deficiency shall be fully paid (but without interest), before any dividend shall
be  paid upon or set apart for the Common Stock or any other series of Preferred
Stock.  If  shares  of  the  Series  A Convertible Preferred Stock are converted
during  any  calendar  year pursuant to paragraph 6 below, then the preferential
dividend  provided for in this paragraph 3 with respect to such converted shares
shall  be  pro-rated  for the applicable period of such year prior to conversion
and  shall  be  payable  90  days  after  completion  of  the  fiscal  year.

4. No new series of Preferred Stock shall be granted senior dividend preferences
over  the  preferential dividend rights of Series A Convertible Preferred Stock.

5.  In the event of any liquidation, dissolution or winding up of the affairs of
the  Corporation,  whether  voluntary or involuntary, the holder of the Series A
Convertible  Preferred  Stock  shall  be  entitled,  before  any  assets  of the
Corporation shall be distributed among or paid over to the holders of the Common
Stock  or  any  other  Preferred  Stock,  to be paid $1.00 per share of Series A
Convertible  Preferred  Stock  together  with  a  sum  of  money  equivalent  to
preferential  dividends  to which shares of Series A Convertible Preferred Stock
may  be  entitled,  if  any,  from the date which preferential dividends on such
Series  A  Convertible  Preferred Stock became cumulative to the date of payment
thereof,  less the amount of preferential dividends theretofore paid thereon. In
the  event  of  any  authorization  of  a  new  series of Preferred Stock having
liquidation  preferences,  the  shares  having  liquidation preferences shall be
subordinate to and not be entitled to liquidation preferences senior to or equal
to the Series A Convertible Preferred Stock. After the making of full payment of
liquidation  preferences  to  the  holders of the Series A Convertible Preferred
Stock,  the  remaining assets of the Corporation shall be distributed ratably to
any  other  Preferred  Stock  having  liquidation preferences in accordance with
their  priorities and then ratably among the holders of the Common Stock and any
other  series  of  Preferred  Stock  without  liquidation  preferences.

6.  (a)  The  holder  of  the shares of the Series A Convertible Preferred Stock
shall  have  the  right, at its option, at any time and from the time to time on
any  business  day,  up to and including the close of business on April 13, 2003
(or  if  such day shall not be a business day the immediately preceding business
day),  to  convert, subject to the terms of this section (including adjustment),
all  of  the  shares  of the Series A Convertible Preferred Stock into shares of
Common  Stock  on a one for one basis. On April 14, 2003, any shares of Series A
Convertible Preferred Stock which have not been converted shall be automatically
converted  with  no  further  action  by the holder. The holder of the shares of
Series A Convertible Preferred Stock shall be entitled to exercise the foregoing
conversion rights in minimum increments of 10,000 shares of Series A Convertible
Preferred  Stock; provided, that the final increment to be converted may be less
than 10,000 shares of Series A Convertible Preferred Stock. Only whole shares of
Series  A  Convertible Preferred Stock may be converted and only whole shares of
Common  Stock  may  be  issued  as  a  result  of  conversion.

(b)  In order to convert shares of the Series A Convertible Preferred Stock into
Common  Stock,  the  holder  thereof  shall  deliver  the  stock  certificates
representing the shares to be converted to the Corporation at its then principal
office,  accompanied  by  written notice ("Conversion Notice") that it elects to
convert the shares represented thereby into shares of Common Stock in accordance
with  the  provisions  of this paragraph 6. Said Conversion Notice shall specify
the  number  of  shares  of  Series  A  Preferred  Stock  to  be  converted.

(c)  As  promptly  as practicable after the surrender as hereinabove provided of
stock  certificates  representing  the shares to be converted into Common Stock,
accompanied  by a duly completed and executed Conversion Notice, the Corporation
shall  deliver or cause to be delivered to the holder, certificates representing
the  whole number of fully paid and non-assessable shares of Common Stock of the
Corporation into which said shares are being converted, and, if less than all of
the  shares represented by the surrendered stock certificates are converted, new
stock  certificates for the whole shares not so converted. Such conversion shall
be  deemed  to have been made immediately following the close of business on the
date  that  such  shares,  accompanied by duly completed and executed Conversion
Notice,  shall  have been duly surrendered for conversion as herein provided, so
that  the  holder entitled to receive the shares of Common Stock upon conversion
of  the  Series  A Convertible Preferred Stock shall at such time be treated for
all  purposes  as having become the record holder of such shares of Common Stock
immediately  following  the close of business on such date and the rights of the
holder  of  such converted shares, as such holder, shall cease at such time. The
issuance of certificates for shares of Common Stock upon the conversion shall be
made without charge to the holder of the converted shares for any stock transfer
or  issue  tax  in  respect  of  the  surrender of shares for conversion, or the
issuance of such certificates for the shares receivable on conversion. Converted
shares shall be canceled and shall not be reissued. The Corporation shall at all
times  reserve  and  keep available out of its authorized but unissued shares of
Common  Stock  a  sufficient  number  of shares for the purpose of effecting the
conversion  or  exchange  for  the  Series  A  Convertible  Preferred Stock then
deliverable  upon  the conversion or exchange of the entire Series A Convertible
Preferred  Stock  at  the  time  outstanding.

(d)  The  Conversion  Rate  shall  be subject to adjustment from time to time as
follows:

(i) If at any time or times after the date hereof the Corporation shall effect a
reorganization,  shall  merge  with  or consolidate into another Corporation, or
shall  sell,  transfer  or  otherwise dispose of all or substantially all of its
property,  assets or business and, pursuant to the terms of such reorganization,
merger,  consolidation  or  disposition  of  assets,  shares  of  stock or other
securities,  property or assets of the Corporation (or the successor, transferee
or affiliate of the Corporation) or cash are to be received by or distributed to
the  holders  of  Common  Stock,  then  the  holders of the Series A Convertible
Preferred  Stock  shall  have  the  right thereafter to receive, upon conversion
thereof,  the  number of shares of stock or other securities, property or assets
of  the  Corporation  (or  the  successor,  transferee  or  affiliate  of  the
Corporation),  or  cash  receivable  upon or as a result of such reorganization,
merger, consolidation or disposition of assets by holder of the number of shares
of  Common  Stock  into  which  such  Series  A  Convertible Preferred stock was
convertible  immediately  prior  to  such  event  and the Corporation shall make
lawful  provision  therefor  as part of such transaction. The provisions of this
subdivision  (i)  shall  similarly apply to successive reorganizations, mergers,
consolidations  or  dispositions  of  assets.

(ii)  Whenever  the Conversion Rate shall be adjusted pursuant to this paragraph
5(d),  the  Corporation shall forthwith obtain, and cause to be delivered to the
holders of the Series A Convertible Preferred Stock, a certificate signed by the
President,  Vice  President  or  Treasurer  of the Corporation, setting forth in
reasonable  detail  the  event  requiring the adjustment and the method by which
such  adjustment  was  calculated and specifying the new Conversion Rate. In the
case  referred  to  in  subdivision  (i),  such  a  certificate  shall be issued
describing  the amount and kind of stock, securities, property of assets or cash
which  shall be receivable upon conversion of the Series A Convertible Preferred
Stock  after  giving  effect  to  the  provisions  of  such  subdivision  (i).

(e) In case at any time the Corporation shall offer for subscription pro rata to
the  holders  of its Common Stock any additional shares of stock of any class or
other  rights,  or there shall be any capital reorganization of the Corporation,
any reclassification or recapitalization of the capital stock of the Corporation
(other  than  a change in par value or from par value to no par value or from no
par  value  to  par  value)  or  any transfer of all or substantially all of the
assets  of the Corporation to or consolidation or merger of the Corporation with
or  into  any  other  person,  or  any  voluntary  of  involuntary  dissolution,
liquidation  or  winding-up  of  the  Corporation;  then, and in each event, the
Corporation  will  mail  or  cause  to  be  mailed  to  the  holder  of Series A
Convertible  Preferred  Stock a notice specifying (x) the date on which any such
record  is  to  be  taken  for  the purpose of distribution of such subscription
right,  and stating the amount and character of such subscription right, and (y)
the  date  on which any such reorganization, reclassification, recapitalization,
transfer,  consolidation,  merger,  dissolution, liquidation or winding-up is to
take  place,  and  the time, if any, as of which the holders of record of Common
Stock  shall  be  entitled  to  exchange  their  shares of deliverable upon such
reorganization,  reclassification,  liquidation or winding-up. Such notice shall
be  mailed  at  least  twenty  (20)  days prior to the date therein specified if
lawful  and  practicable.

7.  The  Series  A  Convertible  Preferred  Stock and the shares of Common Stock
issuable  on  conversion thereof may not be transferred without prior compliance
with  the  Securities  Act of 1933 and restrictive legends to such effect may be
placed  upon  and  stop  transfer  orders  issued  with  respect  to  the  stock
certificates  representing  such  shares.

8.  The  holder of the Series A Convertible Preferred Stock shall be entitled to
one  vote  for  each  share  held  of  record  so long as the Preferred Stock is
outstanding. Holders of the Series A Convertible Preferred Stock shall vote as a
single  class  with holders of the Common Stock, except as otherwise provided by
applicable  law.

9.  The  Series  A Convertible Preferred Stock may be redeemed on or after April
13,  1999  in cash, at any time or from time to time, in whole or in part at the
option  of  the  Corporation  at  the  redemption  price of $1.00 per share plus
accrued but unpaid dividends. Notice of the proposed redemption shall be sent by
or  on  behalf  of  the  Corporation,  by certified mail, postage prepaid to the
holders  of  record  of  the  Series  A  Convertible  Preferred  Stock  at their
respective addresses as the same shall appear on the records of the Corporation,
not  less  than thirty days prior to the date fixed for redemption notifying the
holder  of  the  election of the Corporation to redeem the share and the date of
redemption,  stating  the date on which the shares shall cease to be convertible
and  stating the place or places at which the shares called for redemption shall
be  redeemed  in  the  name  and address of the redemption agent. When notice of
redemption  shall  have  been given as hereinabove provided, and the Corporation
shall  not  default  in the payment of the redemption price, then the holders of
the  shares  called  for redemption shall be entitled to all the preferences and
rights  afforded  by  this  resolution  until and including the date immediately
prior  to the redemption date, except that the conversion rights shall terminate
as provided in the notice, which shall not be less than 25 days from the date of
notice.  If  the  Corporation  shall  fail  to  make  payment or delivery on the
redemption  date,  then the holder shall be entitled to all such preferences and
rights  until  the  date  prior  to the date when the Corporation actually makes
payment.  From  and  after  that time, the shares called for redemption shall no
longer  be  deemed  outstanding.

IN  WITNESS  WHEREOF,  I have executed these Articles of Incorporation this 23rd
day  of  December,  2003.



/s/  SCOTT  GALLAGHER
- ---------------------------------
Scott  Gallagher,  Incorporator







                                  ATTACHMENT C

                                     BY-LAWS
                                       OF
                                 FTS GROUP, INC.

                                    ARTICLE I
                                    ---------
                        SHAREHOLDERS: MEETING AND VOTING
                        --------------------------------

1.1  PLACE  OF  MEETINGS.

Meetings  of  the  shareholders  shall  be  held  at the corporation's principal
office,  or  at  such  other  location  as  shall be designated in the notice of
meeting.

1.2  ANNUAL  MEETINGS.

The  annual  meeting  of  the shareholders shall be held beginning with the year
2004.  The  time  and  date  of  such meeting may be established by the Board of
Directors  provided  that  notice  of the date and time of the annual meeting is
given  in accordance with these By-Laws. At the annual meeting, the shareholders
shall elect by vote a Board of Directors, consider reports of the affairs of the
corporation,  and transact such other business as may properly be brought before
the  meeting.

1.3  SPECIAL  MEETINGS.

Special meetings of the shareholders may be called at any time by the President,
the  Board  of  Directors, by the holders of not less than one-tenth (1/10th) of
all  the  shares  entitled to vote at such meeting, and as otherwise provided in
the  Nevada  Business  Corporation  Act,  as  amended  (the  "Act").

1.4  NOTICE  OF  MEETINGS.

1.4.1  Written  or  printed  notice, in a comprehensible form, stating the date,
time  and  place of the meeting, and in case of a special meeting, a description
of  the  purpose or purposes for which the meeting is called, shall be delivered
not earlier than sixty (60) nor less than ten (10) days before the meeting date,
in person, telegraph, teletype, or other form of wire or wireless communication,
by  mail or private carrier, by or at the direction of the President, Secretary,
other officer or persons calling the meeting. If mailed, the notice is effective
when  deposited  postpaid  in the United States mail, correctly addressed to the
shareholder's address shown on the Corporation's current record of shareholders.
In  all  other  cases,  the  notice  shall  be  effective  when  received by the
shareholders.

1.4.2  If  a  shareholders'  meeting  is  adjourned to a different date, time or
place, notice need not be given of the new date, time or place, if the new date,
time  or  place  is  announced  at  the meeting before adjournment, unless a new
record  date  for  the  adjourned  meeting is or must be fixed under the Act, in
which event notice of the adjourned meeting must be given to the persons who are
shareholders  as  of  the  new  record  date.

1.5  VOTING  ENTITLEMENT  OF  SHARES.

Unless the Articles of Incorporation provide otherwise, or except as provided by
the  Act,  each outstanding share, regard-less of class, is entitled to one vote
on  each matter voted on at a shareholders' meeting. Only shares are entitled to
vote.

1.6  QUORUM  AND  VOTING.

1.6.1  Shares  entitled  to vote as a separate voting group may take action on a
matter at a meeting only if a quorum of those shares exists with respect to that
matter.  Unless  the  Articles of Incorporation or the Act provides otherwise, a
majority  of  the  votes  entitled  to be cast on the matter by the voting group
constitutes  a  quorum  of  that  voting  group  for  action  on  that  matter.

1.6.2  Once  a  share  is represented for any purpose at a meeting, it is deemed
present  for  quorum  purposes  for  the  remainder  of  the meeting and for any
adjournment of that meeting, unless a new record date is or must be set for that
adjourned  meeting.

1.6.3  If  a  quorum  exists,  action  on  a  matter, other than the election of
directors,  by  a  voting group, is approved if the votes cast within the voting
group  favoring the action exceed the votes cast opposing the action, unless the
Articles  of  Incorporation  or the Act requires a greater number of affirmative
votes.

1.6.4  Unless otherwise provided in the Articles of Incorporation, Directors are
elected  by  a plurality of the votes cast by the shares entitled to vote in the
election  at  a  meeting  at  which  a  quorum  is  present.

1.6.5  If  the  Articles  of  Incorporation  or the Act provides for voting by a
single group on a matter, action on that matter is taken when voted upon by that
voting  group  in  accordance  with  these  By-Laws.

1.6.6 If the Articles of Incorporation or the Act provides for voting for two or
more  voting  groups on a matter, action on that matter is taken only when voted
upon  by  each  of  those  voting groups counted separately as provided by these
By-Laws.

1.7  PROXIES.

A  shareholder  may  vote  shares  in  person  or by written proxy signed by the
shareholder or the shareholder's attorney in fact and delivered to the secretary
or  other  officer  or  agent  of  the Corporation authorized to tabulate votes.

1.8  RECORD  DATE.

The  record  date  for  determining  the  shareholders  entitled  to notice of a
shareholders'  meeting,  to  demand  a special meeting, to vote or to take other
action,  shall, unless otherwise determined by the Board of Directors in advance
of  such  action,  be  the  date  of such notice, demand, vote, or other action.

1.9  SHAREHOLDERS'  LIST  FOR  MEETING.

After  fixing  a  record  date  for  a meeting, the corporation shall prepare an
alphabetical  list  of  the names of all of its shareholders who are entitled to
notice  of  a  shareholders' meeting. The list must be arranged by voting group,
and  within each voting group by class or series of shares, and show the address
of and number of shares held by each shareholder. The shareholders' list must be
available  for  inspection by any shareholder, beginning two business days after
notice  of  the  meeting is given for which the list was prepared and continuing
through  the  meeting,  at  the  corporation's  principal  office  or at a place
identified in the meeting notice in the city where the meeting is to take place.
The  corporation shall make the shareholders' list available at the meeting, and
any shareholder, the shareholder's agent, or attorney is entitled to inspect the
list  at  any  time  during  the  meeting or any adjournment thereof. Failure to
prepare or make available the list of stockholders shall not effect the validity
of  actions  taken  at  the  meeting.

                                   ARTICLE II
                                   ----------
                                    DIRECTORS
                                    ---------

2.1  POWERS.

The  business  and  affairs  of  the  corporation shall be managed by a Board of
Directors  which  shall  exercise or direct the exercise of all corporate powers
except  to  the  extent  shareholder  authorization  is required by the Act, the
Articles  of  Incorporation,  or  these  By-Laws.

2.2  NUMBER.

The  number of the members of the Board of Directors shall be not less than one,
nor  more  than  seven.

2.3  ELECTION  AND  TERM  OF  OFFICE.

Except  as  provided  in  the  Articles of Incorporation, the directors shall be
elected  at  the annual meeting of the share-holders. The terms of office of the
directors  shall  begin  immediately after election and shall expire at the next
annual  shareholders' meeting following their election and when their successors
are  duly  elected  and  qualified.  The directors need not be residents of this
state,  or  shareholders  of  the  corporation.

2.4  VACANCIES.

2.4.1  A  vacancy  on  the  Board  of  Directors  shall  exist  upon  the death,
resignation,  or  removal  of  any  director,  in  the event an amendment of the
By-Laws  is adopted increasing the number of directors, or in the event that the
directors  determine  that  it  is  desirable  to  elect  one or more additional
directors  within  the  variable-range of the number of directors established by
these  By-Laws.

2.4.2  Unless  the Articles of Incorporation provide otherwise, a vacancy may be
filled  by  the  shareholders,  the  Board  of  Directors,  or  if the Directors
remaining  in  office constitute fewer than a quorum of the Board, they may fill
the  vacancy  by  an  affirmative  vote  of  a  majority of all of the Directors
remaining  in  office.

2.4.3  The  term  of  a  director  elected to fill a vacancy expires at the next
shareholders' meeting at which directors are elected, and when his/her successor
has  been  duly  elected  and  qualified.

2.4.4  A  vacancy  that  will  occur  at  a  specific later date, by reason of a
resignation  submitted  in  accordance  with  the  Act, may be filled before the
vacancy  occurs,  but  the  new  director  may not take office until the vacancy
occurs.

2.4.5 Except as provided by the Articles of Incorporation or the Act, during the
existence of any vacancy, the remaining directors shall possess and may exercise
all powers vested in the Board of Directors, notwithstanding lack of a quorum of
the  board.

2.4.6 The shareholders may remove one or more directors with or without cause at
a special meeting of share-holders called for that purpose pursuant to a meeting
notice  indicating removal as one of the purposes. If a director is elected by a
voting  group  of  shareholders,  only the shareholders of that voting group may
participate  in  the vote to remove the director. A director may be removed only
if  the  number of votes cast to remove the director exceeds the number of votes
cast  not  to  remove  the  director.

2.5  MEETINGS.

2.5.1  The annual meeting of the Board of Directors of this corporation shall be
held immediately following the annual meeting of the shareholders, which meeting
shall  be  considered  a  regular  meeting  as  to  which no notice is required.

2.5.2  Regular  meetings of the Board of Directors may be held without notice of
the  date,  time,  place  or  purpose  of  the  meeting.

2.5.3 Special meetings of the Board of Directors for any purpose or purposes may
be  called  by  an officer or director of the corporation in accordance with the
notice  provisions  of  Section  2.6  of  these  By-Laws.

2.6  NOTICE  OF  SPECIAL  MEETINGS.

Special  meetings  of  the  Board  of Directors must be preceded by at least two
(2) days' notice of the date, time and place of the meeting. The notice need not
describe  the  purpose of such meetings. Notice of special meetings of the Board
of  Directors  may  be in writing or oral, and may be communicated in person, by
telephone, telegraph, teletype, or other form of wire or wireless communication,
by  mail  or  by  private carrier. Written notice, if in comprehensible form, is
effective at the earliest of the following: (a) when received; (b) five (5) days
after  its  deposit  in  the  U.S. Mail, as evidenced by the postmark, if mailed
postpaid  and  correctly  addressed;  or  (c)  on  the  date shown on the return
receipt,  if sent by registered or certified mail, return receipt requested, and
the receipt is signed by or on behalf of the addressee. Oral notice is effective
when  communicated,  if  communicated  in  a  comprehensible  manner.

2.7  MANNER  OF  CONDUCTING  MEETINGS.

The  Board  of  Directors  may  permit  any or all directors to participate in a
regular  or special meeting by, or conduct the meeting through, use of any means
of  communication  by  which all directors participating may simultaneously hear
each  other  during  the  meeting. A director participating in a meeting by this
means  is  deemed  to  be  present  in  person  at  the  meeting.

2.8  QUORUM.

Unless  the  Articles  of  Incorporation  or  these By-Laws provide otherwise, a
quorum  of the Board of Directors consists of a majority of the number in office
immediately  before  the  meeting  begins.

2.9  COMPENSATION.

Unless  the  Articles of Incorporation provide otherwise, the Board of Directors
may  fix  the  compensation  of  directors,  and  authorize  the  corporation to
reimburse  the  directors for their reasonable expenses incurred while attending
meetings  of  the  Board  and while engaged in other activities on behalf of the
corporation.

                                   ARTICLE III
                                   -----------
                                    OFFICERS
                                    --------

3.1  DESIGNATION,  ELECTION  AND  QUALIFICATIONS.

The  officers  shall  include  a  President,  and  a Secretary. The officers may
include  Vice-President(s),  Treasurer,  Assistant  Secretary,  or  Assistant
Treasurer  as the Board of Directors shall, from time to time, appoint. Officers
need not be members of the Board of Directors. The officers shall be elected by,
and  hold  office at the pleasure of the Board of Directors. Any two offices may
be  held  by  the  same  person.

3.2  COMPENSATION  AND  TERM  OF  OFFICE.

3.2.1  The  compensation  and  term of office of the officers of the corporation
shall be fixed by the Board of Directors. Any officer may be removed either with
or  without  cause,  by  action  of  the  Board  of  Directors.

3.2.2 An officer may resign at any time by delivering notice to the corporation.
A  resignation  is  effective when the notice is effective under the Act, unless
the  notice specifies a later effective date. If a resignation is made effective
at  a later date and the corporation accepts the future effective date, Board of
Directors  may  fill the pending vacancy before the effective date provided that
the  successor  does  not  take  office  until  the  effective  date.

3.3  PRESIDENT.

The President shall be the chief executive officer of the corporation and shall,
subject  to  the  control  of  the Board of Directors, have general supervision,
direction and control of the business affairs of the corporation. He shall, when
present,  preside  at  all  meetings  of  the  share-holders and of the Board of
Directors.  He  shall  be  an ex-officio member of all committees, if any, shall
have the general powers and duties of management usually vested in the office of
President  of  a corporation, and shall have such other powers and duties as may
be  prescribed  by  the Board of Directors or the By-Laws. He may sign, with the
Secretary or any other proper officer of the corporation authorized by the Board
of  Directors,  certificates  for  shares  of the corporation, deeds, mortgages,
bonds,  contracts,  or other instruments which the Board of Directors authorizes
to be executed, except in cases where the signing and execution thereof shall be
expressly  delegated  by the directors or by these By-Laws to some other officer
or  agent of the corporation, or shall be required by law to be otherwise signed
or  executed.

3.4  VICE-PRESIDENT.

The  Vice-President(s),  if any, shall perform such duties as may be assigned to
him/her  by  the President or the Board of Directors. In the event of the death,
disability,  inability  or  refusal  to act of the President, the Vice-President
shall  perform  the  duties  and  exercise  the  powers  of the President unless
otherwise designated by the Board of Directors. In the event the corporation has
more  than  one  Vice-President,  the  Executive Vice-President or, if none, the
Vice-President  in  charge of administration, shall be the officer acting in the
stead  of  the  President  as  provided  in  this  section.

3.5  SECRETARY.

3.5.1  The  Secretary  shall keep or cause to be kept at the principal office of
the  corporation or such other place as the Board of Directors may order, a book
of  minutes  of  all meetings of directors and shareholders showing the time and
place of the meeting, whether it was required by the By-Laws of the corporation,
how  authorized,  the  notice  given,  the  names of those present at directors'
meetings,  the number of shares present or represented at shareholders' meetings
and  the  proceedings  of  each  meeting.
3.5.2 The Secretary shall keep or cause to be kept at the principal office or at
the  office  of  the corporation's transfer agent, a share register or duplicate
share  register,  showing the names of the shareholders and their addresses, the
number  of  shares  of  each  class  held  by  each,  and the number and date of
cancellation  of  each  certificate  surrendered  for  cancellation.

3.5.3  The Secretary shall give or cause to be given such notice of the meetings
of the shareholders and of the Board of Directors as is required by the By-Laws.
He/she  shall  keep  the  seal  of  the corporation, if any, and affix it to all
documents  requiring  a  seal, and shall have such other powers and perform such
other  duties  as  may  be  prescribed  by  the  Board  of Directors or By-Laws.

3.6  TREASURER.

The  Treasurer,  if  any, shall be responsible for the funds of the corporation,
receive and give receipts for monies due and payable to the corporation from any
source  whatsoever,  deposit  all  such monies in the name of the corporation in
such  banks,  trust  companies  or  other  depositories  as shall be selected in
accordance  with  these By-Laws, shall pay the funds of the corporation out only
on the checks of the corporation signed in the manner authorized by the Board of
Directors,  and, in general, perform all of the duties incident to the office of
Treasurer  and  such  other  duties  as,  from  time to time, may be assigned to
him/her  by  the  President  or  the  Board  of  Directors.

3.7  ASSISTANTS.

The Board of Directors may appoint or authorize the appointment of assistants to
any  officer.  Such  assistants may exercise the power of such officer and shall
perform  such  duties  as  are  prescribed  by  the  Board  of  Directors.

                                   ARTICLE IV
                                   ----------
                                   COMMITTEES
                                   ----------

The Board of Directors may appoint from among its members one or more committees
of  two  (2) or more members, in accordance with and subject to the restrictions
of  the  Act.

                                    ARTICLE V
                                    ---------
                         CONTRACTS, CHECKS AND DEPOSITS
                         ------------------------------

5.1  CHECKS,  DRAFTS,  ETC.

All  checks,  drafts,  or  other orders for the payment of money, notes or other
evidence  of  indebtedness, issued in the name of or payable to the corporation,
shall  be  signed  by  such  person  or  persons  and  in the manner as shall be
determined  from  time  to  time  by  resolution  of  the  Board  of  Directors.

5.2  DEPOSITS.

All  funds  of  the  corporation not otherwise employed shall be deposited, from
time  to  time, to the credit of the corporation in such banks, trust companies,
or  other  depositories  as  the  Board  of  Directors  may  select.

5.3  CONTRACTS,  INSTRUMENTS.

The  Board  of  Directors  may,  except  as  otherwise  provided in the By-Laws,
authorize  any  officer  or  agent  to  enter  into  any contract or execute any
instrument  in  the name of and on behalf of the corporation. Such authority may
be  general or confined to specific instances. Unless so authorized by the Board
of  Directors,  no officer, agent, or employee shall have any power or authority
to  bind the corporation by any contract or engagement or to pledge its credits,
or  to  render  it  liable  for  any  purpose  or  for  any  amount.

                                   ARTICLE VI
                                   ----------
                       CERTIFICATES AND TRANSFER OF SHARES
                       -----------------------------------

6.1  CERTIFICATES  FOR  SHARES.

6.1.1  Certificates  for  shares shall be in such form as the Board of Directors
may  designate  and  shall indicate the state law under which the corporation is
organized.  The  certificates  shall  state the name of the record holder of the
shares  represented thereby, the number of the certificate, the date of issuance
and  the  number of shares for which it is issued, the par value of such shares,
if  any,  or that such shares are without par value, and the series and class of
such  shares.  If  the  corporation  is authorized to issue different classes of
shares  or different series of shares within a class, the designations, relative
rights,  preferences  and  limitations  of each class, the variations in rights,
preferences and limitations determined for each series, and the authority of the
Board of Directors to determine variations for future series shall be summarized
on  the  front  or  back  of  each  certificate,  or, each certificate may state
conspicuously  on  its  front  or  back  that  the  corporation will furnish the
shareholder  with  this  information  on request in writing, and without charge.
Each  certificate  shall  state  or  make  reference on its front or back to any
liens,  purchase  options  or  restrictions  on  transfer.

6.1.2 Each share certificate must be signed, either manually or in facsimile, by
the  President  or a Vice-President and the Secretary or an Assistant Secretary.

6.2  TRANSFER  ON  THE  BOOKS.

Upon  surrender  to the corporation of a certificate for shares duly endorsed or
accompanied  by  proper  evidence  of  succession,  assignment,  or authority to
transfer,  the  corporation shall issue a new certificate to the person entitled
thereto,  cancel the old certificate, and record the transaction upon its books.

6.3  LOST, STOLEN, OR DESTROYED CERTIFICATES. If a certificate is represented as
being lost, stolen, or destroyed, a new certificate shall be issued in its place
upon  such  proof of the loss, theft, or destruction and upon the giving of such
bond  or  other  security  as  may  be  required  by  the  Board  of  Directors.

6.4  TRANSFER  AGENTS  AND  REGISTRARS.

The  Board  of  Directors  may  from  time  to time appoint one or more specific
transfer agents and one or more registrars for the shares of the corporation who
shall  have  such  powers  and  duties  as  the  Board of Directors may specify.



                                   ARTICLE VII
                                   -----------
                          INDEMNIFICATION AND LIABILITY
                          -----------------------------

7.1  INDEMNIFICATION.

The  corporation shall indemnify to the fullest extent not prohibited by law any
person  who  was  or  is  a  party  or  is  threatened to be made a party to any
proceeding  (as  hereinafter defined) against all expenses (including attorney's
fees),  judgments, fines, and amounts paid in settlement actually and reasonably
incurred  by  the  person  in  connection  with  such  proceeding.

7.2  ADVANCEMENT  OF  EXPENSES.

Expenses  incurred  by a director or officer in defending a proceeding shall, in
all  cases,  be  paid  by the corporation in advance of the final disposition of
such  proceeding  at  the  written  request  of  such  person,  if  the  person:

7.2.1 Furnishes the corporation a written affirmation of the person's good faith
belief  that  such person is entitled to be indemnified by the corporation under
this  article  or  under  any  other  indemnification  rights  granted  by  the
corporation  to  such  person;  and

7.2.2  Furnishes  the corporation a written undertaking to repay such advance to
the  extent  it  is  ultimately  determined  by  a court that such person is not
entitled  to  be  indemnified by the corporation under this article or under any
other  indemnification  rights  granted  by the corporation to such person. Such
advances  shall  be  made without regard to the person's ultimate entitlement to
indemnification  under  this  article  or  otherwise.

7.3  DEFINITION  OF  PROCEEDINGS.

The term "Proceeding" shall include any threatened, pending or completed action,
suit or proceeding, whether brought in the right of the corporation or otherwise
and  whether  of  a  civil, criminal, administrative or investigative nature, in
which  a  person  may  be  or  may have been involved as a party or otherwise by
reason  of  the  fact  that  the  person  is or was a director or officer of the
corporation  or a fiduciary within the meaning of the Employee Retirement Income
Security  Act  of  1974  with  respect  to  any  employee  benefit  plan  of the
corporation,  or  is  or  was  serving  at  the  request of the corporation as a
director,  officer  or  fiduciary  of  an  employee  benefit  plan  of  another
corporation,  partnership,  joint venture, trust or other enterprise, whether or
not  serving  in  such capacity at the time any liability or expense is incurred
for  which indemnification or advancement of expenses can be provided under this
article.

7.4  NON-EXCLUSIVITY  AND  CONTINUITY  OF  RIGHTS.

The  indemnification and entitlement to advancement of expenses provided by this
article  shall  not  be  deemed  exclusive  of  any  other rights to which those
indemnified  may be entitled under the articles of incorporation or any statute,
agreement,  general  or specific action of the board of directors, vote of stock
holders  or  otherwise,  shall  continue  as  to a person who has ceased to be a
director  or  officer,  shall  inure to the benefit of the heirs, executors, and
administrators  of  such  a  person  and  shall  extend  to  all  claims  for
indemnification  of  advancement of expenses after the adoption of this article.

7.5  AMENDMENTS.

Any  repeal  of  this  article  shall  only  be  prospective  and  no  repeal or
modification  hereof  shall  adversely  affect  the rights under this article in
effect  at  the  time of the alleged occurrence of any action or omission to act
that  is  the  cause  of  any  proceeding.

7.6  DIRECTOR  LIABILITY.

No  director of the corporation shall be personally liable to the corporation or
its  shareholders  for monetary damages for conduct as a director; provided that
this  section 7.6 shall not eliminate the liability of a director for any act or
omission  for  which  sum  elimination  of  liability is not permitted under the
Nevada Business Corporation Act. No amendment to the Nevada Business Corporation
Act that further limits the acts or omissions for which elimination of liability
is  permitted  shall  affect the liability of a director for any act or omission
which  occurs  prior  to  the  effective  date  of  such  amendment.

                                  ARTICLE VIII
                                  ------------
                               GENERAL PROVISIONS
                               ------------------

8.1  AMENDMENT  OF  BY-LAWS.

Except  as  otherwise  provided by the Act or the Articles of Incorporation, the
By-Laws  may be amended by the Board of Directors or the shareholders. When-ever
amendments  or  new By-Laws are adopted, they shall be placed in the minute book
with  the  original By-Laws in the appropriate place. If any By-Law is repealed,
the  fact of repeal and the date on which the repeal occurred shall be stated in
such  book  and  place.

8.2  DIVIDENDS.

Except  as  provided  by the Act or the Articles of Incorporation, the directors
may,  from  time  to time, declare and the corporation may pay, dividends on its
outstanding  shares  in the manner and upon the terms and conditions provided by
law.

8.3  SEAL.

The  directors  may provide a corporate seal which shall be circular in form and
shall  have  inscribed  thereon  the  name  of  the  corporation,  the  state of
incorporation,  year  of  incorporation  and  the  words  "corporate  seal".



8.4  ACTION  WITHOUT  MEETING.

Any  action  which  the  Act,  the  Articles  of Incorporation or by the By-Laws
require  or  permit  the  shareholders  or directors to take at a meeting may be
taken  without  a  meeting  if the action is taken by all of the shareholders or
directors  entitled  to  vote  on  the  matter, evidenced by one or more written
consents describing the action taken, signed by each shareholder or director, as
the case may be, and included in the minutes or filed with the corporate records
reflecting  the  action  taken.

8.5  WAIVER  OF  NOTICE.

A  shareholder  or  director  may, at any time, waive any notice required by the
Act,  the  Articles of Incorporation or the By-Laws. Any such waiver shall be in
writing,  signed by the shareholder or director entitled to the notice and shall
be  delivered  to  the  corporation  for  inclusion  in the minutes or corporate
records.

                                  ATTACHMENT D
                                   PROXY CARD

                                FTS APPAREL, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                ANNUAL MEETING OF STOCKHOLDERS - JANUARY 26, 2003

The undersigned stockholder of FTS Apparel, Inc. (the "Company") hereby appoints
Scott  Gallagher  and  David  R.  Rasmussen  (each with power to act without the
others  and  with power of substitution) proxies to represent the undersigned at
the  Annual  Meeting  of  Stockholders  of the Company to be held on January 26,
2003,  and  at any adjournment thereof, with all the power the undersigned would
possess if personally present, and to vote, as designated on the reverse side of
this  card,  all shares of Common Stock of the Company which the undersigned may
be entitled to vote at said Meeting, hereby revoking any proxy heretofore given.
Each  of  the matters referred to on the reverse side of this card is more fully
described in the Notice of and Proxy Statement for the Meeting, receipt of which
is  hereby  acknowledged.  THE  BOARD  OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR
ITEMS  1,  2,  3 AND 4 AND THAT YOU GRANT THE PROXIES DISCRETIONARY AUTHORITY TO
VOTE UPON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING. THE SHARES
REPRESENTED  BY  THIS  PROXY  WILL  BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS
GIVEN BY THE UNDERSIGNED STOCKHOLDER ON THE REVERSE SIDE. IF THE PROXY IS SIGNED
AND  RETURNED  WITH  NO INSTRUCTIONS, THE PROXY WILL BE VOTED "FOR ALL NOMINEES"
WITH  RESPECT  TO  ITEM  1  AND  "FOR"  THE  PROPOSALS  IN  ITEMS  2,  3  AND 4.

   PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY IN THE ENCLOSED
ENVELOPE.

Please sign exactly as your name(s) appear(s) on the books of the Company. Joint
owners  should  each  sign  personally.  Trustees  and  other fiduciaries should
indicate  the capacity in which they sign, and where more than one name appears,
a  majority  must  sign.  If  a corporation, this signature should be that of an
authorized  officer  who  should  state  his  or  her  title.

1.  Election  of  Directors:

(01)  Scott  Gallagher
(02)  JAMES  H.  GILLIGAN
(03)  DAVID  R.  RASMUSSEN


   FOR                              WITHHELD
   ALL                              FROM  ALL
NOMINEES                            NOMINEES




(INSTRUCTION:  TO  WITHHOLD  AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE
THAT  NOMINEE'S  NAME  IN  THE  SPACE  PROVIDED  ABOVE.)

2. Proposal to increase our authorized shares of common stock from 25 million to
150  million.

FOR  AGAINST  ABSTAIN

3.  Proposal  to change our name from "FTS Apparel, Incorporated" to "FTS Group,
Incorporated."

For  Against  Abstain
4.  Proposal  to  change  our  state  of  incorporation from Colorado to Nevada.

FOR  AGAINST  ABSTAIN

In their discretion, the Proxies are authorized to vote upon such other business
as  may properly come before the meeting or at any adjournment thereof. Mark box
at  right  if an address change or comment has been noted on the reverse side of
this  card.

Please  be  sure  to  sign  and  date  this  Proxy.
Stockholder  sign  here:  _________________  Date: _________ Co-owner sign here:
_________________  Date:  _________





END  O