SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement           [ ]  Confidential, For Use of the
[X]  Definitive Proxy Statement                 Commission Only (as permitted
[ ]  Definitive Additional Materials            by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                                  VITRIX, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

- --------------------------------------------------------------------------------
2)   Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):

- --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
5)   Total fee paid:

- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials:

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

    1)   Amount previously paid:
                                ------------------------------------------
    2)   Form, Schedule or Registration Statement No.:
                                                      --------------------
    3)   Filing Party:
                      ----------------------------------------------------
    4)   Date Filed:
                    ------------------------------------------------------

                                  VITRIX, INC.
                         51 WEST THIRD STREET, SUITE 310
                              TEMPE, ARIZONA 85281

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 18, 2002

To Our Stockholders:

     The 2002 Annual Meeting of Stockholders  (the "Annual  Meeting") of Vitrix,
Inc. (the "Company") will be held at 9:00 a.m., local time, on June 18, 2002, at
the offices of Squire,  Sanders & Dempsey L.L.P., 40 North Central Avenue, Suite
2700, Phoenix, AZ 85004, for the following purposes:

     1.   To elect four (4) directors to the Board of Directors to serve for one
          year terms;

     2.   To ratify the  appointment of Semple & Cooper,  LLP as the independent
          public  accountants of the Company for the fiscal year ending June 30,
          2002; and

     3.   To transact such other business as may properly come before the Annual
          Meeting.

     The  foregoing  items of  business  are more fully  described  in the Proxy
Statement  accompanying this Notice.  The Company is presently aware of no other
business to come before the Annual Meeting.

     The Board of Directors  has fixed the close of business on May 3, 2002,  as
the record date for the determination of stockholders entitled to receive notice
of and to vote at the Annual Meeting or any postponement or adjournment  thereof
(the "Record Date").  Shares of Common Stock can be voted at the meeting only if
the holder is present at the meeting in person or by valid proxy.  A copy of the
Company's 2001 Annual Report to Stockholders, which includes certified financial
statements,  was mailed with this Notice and Proxy Statement to all stockholders
of record on the Record Date.

     Management  cordially  invites  you to  attend  the  Annual  Meeting.  Your
attention is directed to the attached  Proxy  Statement  for a discussion of the
foregoing proposals and the reasons why the Board of Directors encourages you to
vote FOR approval of such proposals.


                                        By Order of the Board of Directors


                                        Todd P. Belfer
                                        Chairman of the Board
Tempe, Arizona
May 10, 2002

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

                                  VITRIX, INC.
                         51 WEST THIRD STREET, SUITE 310
                              TEMPE, ARIZONA 85281

                                   ----------

                                 PROXY STATEMENT
                       2002 ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 18, 2002

                                   ----------

     This Proxy  Statement  is being  furnished to the  stockholders  of Vitrix,
Inc.,  a Nevada  corporation  (the  "Company"),  in  connection  with the Annual
Meeting of  Stockholders  of the  Company to be held on June 18,  2002,  at 9:00
a.m.,  local time,  and any  adjournment  or  postponement  thereof (the "Annual
Meeting").  The Annual Meeting will be held at the offices of Squire,  Sanders &
Dempsey L.L.P., 40 North Central Avenue,  Suite 2700, Phoenix,  Arizona 85004. A
copy of the Notice of the Annual Meeting accompanies this Proxy Statement.

                                     VOTING

     The  enclosed  proxy is solicited by the Board of Directors of the Company.
The proxy  materials  relating to the Annual Meeting were mailed on or about May
10, 2002 to  stockholders of record at the close of business on May 3, 2002 (the
"Record Date").

     Only stockholders of record at the close of business on the Record Date are
entitled to notice of and to vote at the Annual  Meeting or any  adjournment  or
postponement  thereof.  On the Record Date,  9,070,828  shares of Common  Stock,
$.005 par value per share (the  "Common  Stock"),  were issued and  outstanding.
Stockholders  are entitled to one vote,  exercisable in person or by proxy,  for
each share of the Company's Common Stock held of record on the Record Date.

     The  Company's  Bylaws  provide  that a  majority  of all  shares  of stock
entitled  to vote,  whether  present in person or  represented  by proxy,  shall
constitute a quorum for the transaction of business at the meeting.  Abstentions
and broker  non-votes  will be  included in the  determination  of the number of
shares  represented for a quorum. In order to vote their shares in person at the
meeting,  stockholders  who own their  shares in  "street  name"  must  obtain a
special proxy card from their broker.

     If a stockholder  signs and returns a proxy card,  but does not give voting
instructions  and  authority to vote is not  specifically  withheld,  the shares
represented  by  that  proxy  will be  voted  as  recommended  by the  Board  of
Directors. If a stockholder has specified a choice with respect to any matter to
be acted upon, the shares will be voted in accordance with the specifications so
made.

     The Board of  Directors  is not aware of any matters to be presented at the
Annual Meeting other than the election of directors and the  ratification of the
appointment of Semple & Cooper, LLP as the independent public accountants of the
Company.  However, if any other matters not described in the Proxy Statement are
properly  presented at the  meeting,  the proxies will use their own judgment to
determine  how to vote the  shares  represented  by each proxy  received  by the
Company.  If the  meeting  is  adjourned  the shares  represented  by each proxy
received by the  Company may be voted by the proxies on the new meeting  date as
well, unless such proxy instructions are revoked prior to that time.

                                       1

     The Company will bear the cost of the  solicitation  of proxies,  including
the  charges  and  expenses  of  brokerage   firms  and  others  for  forwarding
solicitation materials to the beneficial owners of the outstanding Common Stock.
In addition to soliciting  proxies by mail, proxies may be solicited by personal
interview or  telephone.  A person  giving the  enclosed  proxy has the power to
revoke it at anytime before it is exercised by: (i) attending the Annual Meeting
and voting in person; (ii) duly executing and delivering a proxy bearing a later
date;  or (iii)  sending a written  notice of revocation to the Secretary of the
Company at its  corporate  offices.  The  corporate  offices of the  Company are
located  at 51 West  Third  Street,  Suite  310,  Tempe,  Arizona  85281 and its
telephone number at that address is (480) 967-5800.

                              ELECTION OF DIRECTORS
                                (PROPOSAL NO. 1)

     The Company's  Board of Directors  currently  consists of four (4) members.
Each director  elected will serve until his/her  successor has been duly elected
and qualified,  or until his/her  earlier  resignation or removal.  The nominees
receiving  the  greatest  number of votes  cast at the  Annual  Meeting  will be
elected to the Board of Directors. The Board of Directors recommends that Thomas
S. Bednarik, Todd P. Belfer, Lise M. Lambert, and Robert W. Zimmerman be elected
directors, to serve until the annual meeting of stockholders in 2003. All of the
nominees are currently serving as Directors of the Company.

     If any nominee should become unavailable for any reason, which the Board of
Directors  does not  anticipate,  the  proxy  will be voted  for any  substitute
nominee or nominees who may be selected by the Board of Directors prior to or at
the Annual  Meeting,  or, if no substitute is selected by the Board of Directors
prior to or at the Annual Meeting, for a motion to reduce the present membership
of the Board to the number of  nominees  available  and to create an  additional
vacancy  to  be  filled  by  the  Board  of  Directors.   Following  is  certain
biographical  information,  as of April 15, 2002, with respect to the members of
and nominees to the Board of Directors.  The information concerning the nominees
and their  share  holdings  in the  Company  has been  furnished  by them to the
Company.

     THOMAS S.  BEDNARIK,  age 51,  has  served as  President,  Chief  Executive
Officer and a director of the Company since  February  2000.  From April 1998 to
February  2000,  Mr.  Bednarik  served as Vice President of Sales and Support at
NetPro  Computing,  Inc.  Mr.  Bednarik  has 28 years  of  executive  and  sales
management  experience in the information  technology industry and has served in
various  executive  management  capacities,  including Chief Executive  Officer,
President and Executive  Vice  President,  with firms such as Idea  Corporation,
Decision Data, Alcatel Information Systems and ITT Corporation.

     TODD P. BELFER, age 33, has served as a director of the Company since March
1999 and Chairman of the Board of Directors since November 1999. Mr. Belfer also
served as Chairman of the Board of Directors of Time America,  Inc.  (previously
Vitrix  Incorporated)  from April 1996 until  March  1999.  Mr.  Belfer  also is
currently  serving  as  President  and  Chairman  of the  Board  of  M.D.  Labs,
Incorporated,  a private Arizona-based company, where he has been employed since
February 1994. Mr. Belfer also co-founded Employee Solutions,  Inc. in May 1990,
and served as its Executive  Vice-President and as a director from 1991 to 1996.
Mr.  Belfer  earned a Bachelor  of Science in  Finance  and  Economics  from the
University of Arizona in 1989.

     LISE M.  LAMBERT,  age 44, has served as a director  of the  Company  since
April  1999  and  as  director  of  Time  America,   Inc.   (previously   Vitrix
Incorporated)  from  January  1998 to March 1999.  Ms.  Lambert is  President of
Relevant, Inc., a consulting company that serves the computer software industry.
Ms. Lambert has been employed by Relevant, Inc. since 1996. In 1986, Ms. Lambert
co-founded  Mastersoft,  Inc., where she served as  Vice-President  of Marketing
from 1986 to 1990 and  Senior  Vice-President  of Sales  from 1990 to 1995.  Ms.
Lambert has held various sales and management positions,  including Product Line

                                       2

Manager at MicroAge, Inc. in Tempe Arizona, and currently serves as director for
OutBack  Resource  Group.  Ms.  Lambert  earned a  Bachelor  of Arts  degrees in
education and music,  and a Masters  degree in deafness and audiology from Smith
College.

     ROBERT W. ZIMMERMAN,  age 49, has served as a director of the Company since
March 2001. Mr. Zimmerman is a co-managing  shareholder and attorney for Mallery
& Zimmerman, S.C., a general practice law firm based in Wisconsin. Mr. Zimmerman
graduated  from  Marquette  University  in 1974 with  majors in  Accounting  and
Finance and from Marquette  University Law School in 1977.  After law school Mr.
Zimmerman  worked in the  Milwaukee  office of Arthur  Andersen & Co. in the tax
department and received his Wisconsin CPA certificate.

VOTE REQUIRED

     Approval  of the  election  of  the  director  nominees  will  require  the
affirmative vote of a plurality of the votes cast by the  stockholders  entitled
to vote.  Your Directors  recommend a vote FOR the election of the four nominees
under Proposal No. 1. The Board of Directors intends to vote its proxies for the
election of its nominees, for a term to expire at the next Annual Meeting.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     During the fiscal year ended June 30,  2001,  the Board of Directors of the
Company  met or acted by written  consent  on  thirteen  occasions.  Each of the
Company's  Directors  attended  more  than 75% of the  meetings  of the Board of
Directors.

     The Audit  Committee,  which is currently  comprised of Messrs.  Belfer and
Zimmerman   and  Ms.   Lambert,   is   responsible   for  reviewing  and  making
recommendations  to the Board concerning the selection of outside auditors,  the
annual audit of the Company's  financial  statements and the Company's  internal
accounting  controls,  practices  and policies.  The Audit  Committee met on one
occasion during the fiscal year ended June 30, 2001.

     The Compensation Committee, which is currently comprised of Messrs. Belfer,
Zimmerman and Lambert, makes recommendations to the Board of Directors regarding
option  grants and addresses  matters  relating to executive  compensation.  The
Compensation  Committee met on three occasions during the fiscal year ended June
30, 2001.

     The Company's  Board of Directors  does not maintain a standing  nominating
committee or other committees performing similar functions.

DIRECTOR COMPENSATION AND EMPLOYMENT AGREEMENTS

     During  fiscal  2001,  the  Company's  non-employee  directors  received no
compensation  for  their  services  to the  Company,  but  were  reimbursed  for
reasonable  expenses  incurred in connection  with attendance at each meeting of
the Board of Directors.

     The Company  granted  options to purchase  25,000 shares of Common Stock to
each of Todd P. Belfer and Lise M. Lambert and options to purchase 15,000 shares
of Common Stock to Robert W.  Zimmerman in connection  with their service on the
Board of Directors.  Each of these options were granted at the fair market value
of the Common Stock on the grant date.

     Each of the executive  officers of the Company  serve at the  discretion of
the Company's Board of Directors.

                                       3

     As of February 15, 2000,  the Board of Directors  approved the terms of Mr.
Bednarik's at-will employment with the Company for services as its President and
Chief  Executive  Officer.  Under the terms of a letter  agreement,  dated as of
February 17, 2000, Mr.  Bednarik  receives a base salary of $115,000,  which was
adjusted to $130,000  effective  April 2001.  Mr.  Bednarik is also  entitled to
receive  quarterly  and  annual  bonus  payments  payable  in cash  based on the
Company's  achievement of certain revenue targets for such periods. Mr. Bednarik
received  cash  bonuses in the amounts of $12,704  and $5,000  during the fiscal
years ended June 30, 2001 and 2000, respectively.

     Mr.  Bednarik is also entitled to participate in the Company's  medical and
dental plans,  with the Company  paying 50% of the cost of the medical  coverage
for Mr. Bednarik's family. Under the terms of the letter agreement, a portion of
Mr.  Bednarik's  unvested options become  immediately  vested in the event he is
terminated  without cause (as defined in his Option Agreement with the Company).
In the event the  Company  is  acquired  or merged  into  another  company,  any
unvested options will become automatically vested.

OTHER EXECUTIVE OFFICERS

     Following is  biographical  information  regarding the Company's  executive
officers who are not also directors:

     CRAIG J. SMITH,  CPA, age 32, has served as the Company's Vice President of
Finance and  Administration  and Chief Financial  Officer since April 1999. From
1998 to 1999,  Mr. Smith served as  Controller of Pacific  Numerix  Corporation.
From 1993 to 1998,  he served as an Audit  Manager of Semple & Cooper  LLP.  Mr.
Smith earned his maters in business administration from Arizona State University
in 2000 and a  Bachelor  of  Science  degree  in  finance  and  accounting  from
Minnesota State University-Mankato in 1992.

     JAMES MARTIN, age 39, has served as Vice President of Sales for the Company
since March, 2001. Mr. Martin co-founded Time America,  Inc. (merged with Vitrix
in March 2001) in 1988 and served as Vice  President  of Sales from October 1999
to March 2001. Mr. Martin graduated from DeVry Institute in 1985.

           PROPOSAL NO. 2 --- RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of  Directors  has  selected  Semple &  Cooper,  LLP  ("Semple  &
Cooper") as the Company's  independent  public  accountants  for the fiscal year
ending June 30, 2002, and recommends that the shareholders vote for ratification
of such  appointment.  Shareholder  ratification  of the  selection  of Semple &
Cooper as the  Company's  independent  auditors is not required by the Company's
Bylaws or otherwise.  However, the Board is submitting the selection of Semple &
Cooper for  shareholder  ratification  as a matter of good  corporate  practice.
Semple & Cooper has audited the Company's financial statements since fiscal year
2001.  Notwithstanding the selection,  the Board, in its discretion,  may direct
the appointment of a new independent accounting firm at any time during the year
if the Board  feels  that such a change  would be in the best  interests  of the
Company and its stockholders. A representative of Semple & Cooper is expected to
be present at the Annual Meeting with the  opportunity to make a statement if he
or she so desires and to be available to respond to appropriate questions.

                                       4

VOTE REQUIRED

     Assuming a quorum is present, in person or by proxy, at the Annual Meeting,
the  affirmative  vote of the  holders of a majority of the shares  present,  in
person or by proxy, at the Annual  Meeting,  is required to approve the proposed
ratification of the appointment of Semple & Cooper.

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

                             EXECUTIVE COMPENSATION

     The following  table  summarizes all  compensation  to the Company's  Chief
Executive Officer (the "Named Officer") for services rendered to the Company for
each of the fiscal years ended June 30, 2001, 2000 and 1999. The Company did not
have any other  executive  officers whose total annual salary and bonus exceeded
$100,000 for the periods presented.

                           SUMMARY COMPENSATION TABLE



                                            ANNUAL COMPENSATION             LONG TERM COMPENSATION
                                   --------------------------------------   ----------------------
                                                                                    AWARDS
                                                                             ---------------------
       NAME AND                                              OTHER ANNUAL    SECURITIES UNDERLYING
  PRINCIPAL POSITION         YEAR   SALARY($)   BONUS($)   COMPENSATION($)      OPTIONS/SARS (#)
  ------------------         ----   ---------   --------   ---------------   ---------------------
                                                                    
Thomas S. Bednarik(1)        2001    $118,750   $ 12,704         -0-                325,000(2)
  President and              2000    $ 39,531   $  5,000         -0-                100,000(2)
  Chief Executive Officer    1999         N/A        N/A         N/A                    N/A


- ----------
(1)  Mr.  Bednarik was appointed  President and Chief  Executive  Officer of the
     Company effective February 17, 2000. Had Mr. Bednarik been with the Company
     for the entire  fiscal  year 2000 his annual  base  salary  would have been
     $115,000.  Pursuant to the terms of a letter agreement,  dated February 17,
     2000,  between Mr.  Bednarik  and the  Company,  Mr.  Bednarik  was granted
     options to purchase  100,000 shares of the Company's  Common Stock at a per
     share exercise price of $9.40.  Pursuant to the terms of an Incentive Stock
     Option Agreement dated August 22, 2000, Mr. Bednarik was granted options to
     purchase  100,000  shares  of the  Company's  Common  Stock at a per  share
     exercise  price of $3.40.  Pursuant  to the terms of a  Nonstatutory  Stock
     Option  Agreement dated April 17, 2001, Mr. Bednarik was granted options to
     purchase  225,000  shares  of the  Company's  Common  Stock at a per  share
     exercise price of $0.40.

OPTION GRANTS

     The following table sets forth information  concerning individual grants of
stock  options made to the Named  Officer  during the fiscal year ended June 30,
2001.

                                       5

                        OPTION GRANTS IN LAST FISCAL YEAR



                                                     INDIVIDUAL GRANTS
                         --------------------------------------------------------------------------------
                                                                                 POTENTIAL REALIZED VALUE
                                                                                   AT ASSUMED RATES OF
                           NUMBER OF      % OF TOTAL                                ANNUAL STOCK PRICE
                          SECURITIES     OPTIONS/SARS                                APPRECIATION FOR
                          UNDERLYING      GRANTED TO    EXERCISE                      OPTION TERM (2)
      NAME AND           OPTIONS/SARS    EMPLOYEES IN     PRICE     EXPIRATION    ----------------------
 PRINCIPAL POSITION      GRANTED(#)(1)    FISCAL YEAR     ($/SH)       DATE         5%($)        10%($)
 ------------------      -------------    -----------     ------      -------     --------      --------
                                                                             
Thomas S. Bednarik,         100,000           16%          $3.40      08/2010     $215,000      $540,000
  President and Chief       225,000           36%          $0.40      04/2011     $ 55,000      $145,000
  Executive Officer


- ----------
(1)  Pursuant to the terms of an Incentive  Stock Option  Agreement dated August
     22, 2000, Mr.  Bednarik was granted  options to purchase  100,000 shares of
     the Company's Common Stock at a per share exercise price of $3.40. Pursuant
     to the terms of a Nonstatutory Stock Option Agreement dated April 17, 2001,
     Mr.  Bednarik  was  granted  options  to  purchase  225,000  shares  of the
     Company's  Common Stock at a per share exercise price of $0.40. The options
     granted become exercisable as follows:  25% on the first anniversary of the
     date of grant and 25% on each one year anniversary thereafter.
(2)  Amounts represent hypothetical gains that could be achieved for the options
     if  exercised  at the end of the  option  term.  These  gains  are based on
     assumed rates of stock  appreciation of 5% or 10% compounded  annually from
     the date the  options  were  granted to their  expiration  date and are not
     presented to forecast possible future appreciation, if any, in the price of
     the Common  Stock.  Actual  gains,  if any, on stock option  exercises  are
     dependent on the future  performance  of the Common  Stock,  overall  stock
     market  conditions,  as well as the option  holder's  continued  employment
     through the vesting  period.  The amounts  reflected  in this table may not
     necessarily be achieved.

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

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

     Based  solely  on its  review of such  forms  received  by it,  or  written
representations  from certain reporting  persons,  the Company believes that all
Section 16(a) filing requirements applicable to its officers,  directors and 10%
shareholders were complied with during the fiscal year ended June 30, 2001.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain  information,  as of April 15, 2002,
concerning the beneficial  ownership of shares of Common Stock of the Company by
(i) each  person  known by the Company to  beneficially  own more than 5% of the
Company's Common Stock;  (ii) each Director;  (iii) the Named Officer;  and (iv)

                                       6

all Directors and executive officers of the Company as a group. To the knowledge
of the Company,  all persons listed in the table have sole voting and investment
power with  respect to their  shares,  except to the extent  that  authority  is
shared with their respective spouse under applicable law.

                                                   SHARES BENEFICIALLY OWNED (1)
NAME AND ADDRESS OF                                -----------------------------
BENEFICIAL OWNER(2)                                 NUMBER               PERCENT
- -------------------                                ---------             -------
Thomas S. Bednarik                                   175,000(3)            1.9
Todd P. Belfer                                       796,823(4)            8.8
Lise M. Lambert                                       62,483(5)             *
Robert W. Zimmerman                                  105,175               1.2
Craig J. Smith                                        36,994(6)             *
All directors and Named
  Officer as a group                               1,176,475              13.0
Joseph L. Simek                                    3,860,627              43.1
Circle F Ventures                                  1,022,500(7)           11.1

- ----------
*    Less than 1%.
(1)  A person is deemed to be the  beneficial  owner of  securities  that can be
     acquired  within 60 days from the date set forth above through the exercise
     of any option, warrant or right. Shares of Common Stock subject to options,
     warrants or rights that are currently  exercisable or exercisable within 60
     days are deemed  outstanding  for  computing  the  percentage of the person
     holding such options,  warrants or rights,  but are not deemed  outstanding
     for  computing  the  percentage  of  any  other  person.  The  amounts  and
     percentages are based upon 9,070,828 shares of Common Stock  outstanding as
     of April 15, 2002.
(2)  The address of each of the beneficial  owners is c/o Vitrix,  Inc., 51 West
     Third Street, Suite 310, Tempe, Arizona 85281
(3)  Includes (i) 50,000 shares of Common Stock which are subject to unexercised
     options  that were  exercisable  on  September  1, 2001,  or within 60 days
     thereafter, and (ii) 6,250 shares of Common Stock issuable upon exercise of
     warrants issued in the Company's February 2000 private placement.
(4)  Includes (i) 10,000 shares of Common Stock which are subject to unexercised
     options  that  were  exercisable  on April  15,  2002,  or  within  60 days
     thereafter, and (ii) 9,220 shares of Common Stock issuable upon exercise of
     warrants  issued in the  Company's  October 1999 and February  2000 private
     placements.
(5)  Includes (i) 25,969 shares of Common Stock which are subject to unexercised
     options  that  were  exercisable  on April  15,  2002,  or  within  60 days
     thereafter, and (ii) 2,320 shares of Common Stock issuable upon exercise of
     warrants issued in the Company's October 1999 placement.
(6)  Includes (i) 8,994 shares of Common Stock which are subject to  unexercised
     options  that  were  exercisable  on April  15,  2002,  or  within  60 days
     thereafter, and (ii) 1,000 shares of Common Stock issuable upon exercise of
     warrants issued in the Company's October 1999 private placement.
(7)  Includes  147,500 shares of Common Stock issuable upon exercise of warrants
     issued in the Company's October 1999 private placement.

                                       7

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Except as set forth below, the Company did not have any transactions during
fiscal 2001 with any director,  director nominee,  executive  officer,  security
holder known to the Company to own of record or beneficially more than 5% of the
Company's  Common  Stock,  or any member of the  immediate  family of any of the
foregoing persons, in which the amount involved exceeded $60,000.

     On March 31, 2001,  the Company  borrowed  $400,000 from Joseph L. Simek, a
significant  stockholder  of the Company.  The loan bears  interest at an annual
rate of prime  plus one  percent  (1%) and is  secured  by all of the  Company's
assets. Principal and interest payments of approximately $8,500 are due monthly,
with the  outstanding  principal  balance due on October 1, 2003. On November 2,
2001,  Mr. Simek  agreed to provide the Company with a $200,000  line of credit,
which is also secured by all of the Company's assets.  Borrowings under the line
of credit  bear  interest  at an annual  rate of 10%.  The line of credit  has a
maturity date of December 31, 2002. At April 15, 2002,  $372,828 was outstanding
under the $400,000 loan and no balance was outstanding under the line of credit.

     On September 4, 2001, the Company borrowed $500,000 from Francis Simek, the
spouse of Mr.  Simek.  This loan bears  interest at an annual rate of 10% and is
secured by all of the  Company's  assets.  Principal  and  interest  payments of
$6,600 are due and payable  monthly over a 60-month  period.  At April 15, 2002,
$482,043 was outstanding under this loan.

     In April  2001,  the  Company  issued  promissory  notes  in the  aggregate
principal  amount of $375,000 to certain third parties,  including  $25,000 from
Thomas S. Bednarik and $150,000 from Todd P. Belfer, who are each members of the
Company's Board of Directors, and $150,000 from Francis Simek, the spouse of Mr.
Simek. These notes accrued interest at an annual rate of 18%, with interest only
payable  monthly until November 2001,  followed by twelve monthly  principal and
interest  payments of $34,380  through  October  2002.  The notes were repaid on
September 4, 2001.

                             AUDIT COMMITTEE REPORT

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

REVIEW OF AUDITED FINANCIAL STATEMENTS

     The Audit Committee has reviewed the Company's audited financial statements
for the fiscal year ended June 30,  2001,  as prepared by Semple & Cooper,  LLP,
the Company's independent auditors, and has discussed these financial statements
with  management.  In addition,  the Audit Committee has discussed with Semple &
Cooper the matters required to be discussed by Statement of Auditing Standard 61
regarding the codification of statements on auditing standards. Furthermore, the

                                       8

Audit Committee has received the written  disclosures and the letter from Semple
& Cooper  required by the  Independence  Standards  Board Standard No. 1 and has
discussed with Semple & Cooper its independence.

RECOMMENDATION

     Based  upon the  foregoing  review  and  discussion,  the  Audit  Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended June 30, 2001 be filed with the Company's annual report on
Form 10-KSB.

                                        RESPECTFULLY SUBMITTED,

                                        Todd P. Belfer
                                        Robert W. Zimmerman
                                        Lise M. Lambert

DISCLOSURE OF AUDIT AND NON-AUDIT FEES

AUDIT FEES

     The aggregate  fees billed by Semple & Cooper LLP and BDO Seidman,  LLP for
professional  services  rendered for the audit of the Company's annual financial
statements  for the fiscal  year  ended June 30,  2001 and for the review of the
financial  statements included in the Company's Quarterly Reports on Form 10-QSB
for the fiscal year were approximately $22,000.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     During  fiscal  2001,  the  Company did not engage its  independent  public
accountants to perform financial information systems design and implementation.

ALL OTHER FEES OF INDEPENDENT PUBLIC ACCOUNTANTS

     During  fiscal 2001,  all other fees of the  Company's  independent  public
accountants  amounted to  approximately  $25,000,  which primarily  consisted of
audit  related  fees of $22,000  and other fees of $3,000.  Audit  related  fees
generally  include  statutory  audits  of  subsidiaries,  benefit  plan  audits,
acquisition  due diligence,  accounting  consultation,  various attest  services
under professional standards,  assistance with registration statements,  comfort
letters and consents. Other fees were primarily tax services.

     The  Audit  Committee  of the Board of  Directors  considered  whether  the
provision of non-audit  services is consistent  with  maintaining  the auditor's
independence.

                                  OTHER MATTERS

ANNUAL REPORT

     The Annual  Report of the Company for the fiscal year ended June 30,  2001,
is enclosed herewith.

     The 2001 Annual  Report of the  Company,  which was mailed to  shareholders
with this Proxy Statement,  contains  financial and other  information about the
activities of the Company, but is not incorporated into this Proxy Statement and
is not to be considered part of these proxy soliciting materials.

     The Company  will  provide upon  written  request,  without  charge to each
shareholder  of record as of the Record  Date,  a copy of the  Company's  annual
report on Form 10-KSB for the fiscal year ended June 30, 2001, as filed with the
Commission.  Any Exhibits  listed in the Form 10-KSB also will be furnished upon
request at the  Company's  expense.  Any such request  should be directed to the
Company's  Secretary at the Company's executive offices at 51 West Third Street,
Suite 310, Tempe, Arizona 85281.

VOTING BY PROXY

     In order to ensure  that your  shares  will be  represented  at the  Annual
Meeting,  please sign and return the enclosed Proxy in the envelope provided for
that purpose,  whether or not you expect to attend. Any shareholder may, without
affecting any vote previously taken,  revoke a written proxy by giving notice of
revocation  to the  Company in writing or by  executing  and  delivering  to the
Company a later dated proxy.

                                       9

SHAREHOLDER PROPOSALS FOR ACTION AT THE COMPANY'S NEXT ANNUAL MEETING

     Any shareholder  who wishes to present any proposal for shareholder  action
at the next Annual Meeting of  Shareholders to be held in 2003, must be received
by the Company's Secretary, at the Company's offices, not later than January 10,
2003, in order to be included in the Company's proxy statement and form of proxy
for that meeting. Such proposals should be addressed to the Corporate Secretary,
Vitrix,  Inc., 51 West Third  Street,  Suite 310,  Tempe,  Arizona  85281.  If a
shareholder  proposal is introduced at the 2003 Annual  Meeting of  Shareholders
without any discussion of the proposal in the Company's proxy statement, and the
shareholder does not notify the Company on or before March 26, 2003, as required
by SEC Rule  14(a)-4(c)(1),  of the intent to raise such  proposal at the Annual
Meeting of  Shareholders,  then  proxies  received  by the  Company for the 2003
Annual  Meeting  will be voted by the  persons  named in such  proxies  in their
discretion with respect to such proposal.  Notice of such proposal is to be sent
to the above address.

                                        By Order of the Board of Directors


                                        Todd P. Belfer,
                                        Chairman of the Board
Tempe, Arizona
May 10, 2002

                                       10

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
               VITRIX, INC. FOR THE ANNUAL MEETING OF STOCKHOLDERS

     The  undersigned  stockholder of Vitrix,  Inc., a Nevada  corporation  (the
"Company"),  hereby  acknowledges  receipt of the Notice and Proxy Statement For
Annual Meeting of Stockholders dated May 10, 2002, and hereby appoints Thomas S.
Bednarik or Craig J.  Smith,  and each of them,  proxies and  attorneys-in-fact,
with full power of  substitution,  on behalf and in the name of the undersigned,
to  represent  the  undersigned  at the Annual  Meeting of  Stockholders  of the
Company to be held at the offices of Squire,  Sanders & Dempsey L.L.P., 40 North
Central  Avenue,  Suite 2700,  Phoenix,  Arizona  85004 on June 18, 2002 at 9:00
a.m., local time, and at any adjournment(s) or postponement(s)  thereof,  and to
vote all shares of Common Stock that the  undersigned  would be entitled to vote
if then and there personally present, on the matters set forth below.

1.   ELECTION OF DIRECTORS:  [ ] FOR all nominees listed below (except as marked
     to the contrary below):

     Thomas S. Bednarik   Robert W. Zimmerman   Todd P. Belfer   Lise M. Lambert

     [ ] WITHHOLD AUTHORITY to vote for all nominees listed above.

     INSTRUCTIONS:  To withhold  authority to vote for any  individual  nominee,
     write that nominee's name in the space provided below:

     ___________________________________________________________________________

2.   PROPOSAL NO. 2 - RATIFICATION  OF THE SELECTION OF SEMPLE & COOPER,  LLP AS
     INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY FOR ITS 2002 FISCAL YEAR.

     [ ] FOR             [ ] AGAINST           [ ] ABSTAIN

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE  ELECTION OF THE NOMINEES  NAMED ABOVE,  FOR PROPOSAL NO. 2 AND AS
SAID  PROXIES DEEM  ADVISABLE  ON SUCH  MATTERS AS MAY PROPERLY  COME BEFORE THE
MEETING.

Dated: _____________ ___, 2002     Please sign  exactly as your name  appears on
                                   the front of this proxy card. When shares are
                                   held in  common  or in  joint  tenancy,  both
                                   should  sign.  When  signing as an  attorney,
                                   executor, administrator, trustee or guardian,
                                   please   give  full  title  as  such.   If  a
                                   corporation,  sign in full  corporate name by
                                   President or other authorized  officer.  If a
                                   partnership,  please sign in partnership name
                                   by an authorized person.

                                   SIGNATURES:

                                   _____________________________________________

                                   _____________________________________________