SCHEDULE 14A
                                 (RULE 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14 (A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934


Filed by the Registrant [X]

Filed by a party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary proxy statement
[X]  Definitive proxy statement
[ ]  Definitive additional materials
[ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
[ ]  Confidential,  for Use of the  Commission  Only (as  permitted  by  Rule14a
     6(e)(2))


                         NATIONAL SCIENTIFIC CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(I)(4) 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 Number:
     (3)  Filing party:
     (4)  Date filed.





                         NATIONAL SCIENTIFIC CORPORATION
                         14505 N. HAYDEN ROAD, SUITE 305
                         SCOTTSDALE, ARIZONA 85260-6951

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 27, 2005

To the Shareholders of National Scientific Corporation:

Notice is hereby  given that the  Annual  Meeting of  Shareholders  of  National
Scientific  Corporation,  a Texas corporation  (NSC), will be held on Wednesday,
April  27,  2005,  at  the  Wingate  Inn &  Suites,  14255  North  87th  Street,
Scottsdale,  Arizona,  85260  at  10:00  a.m.,  local  time,  for the  following
purposes:

     1.   To elect  three  directors  to the Board of  Directors  to serve for a
          one-year term.
     2.   To ratify the appointment of Epstein Weber & Conover,  PLC to serve as
          the auditors for the Company for the fiscal year ending  September 30,
          2005.
     3.   To approve an amendment to NSC's Articles of Incorporation to increase
          the  number  of  authorized  shares of  common  stock,  $.01 par value
          ("Common Shares") from 120,000,000 to 187,000,000.
     4.   To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment or postponement thereof.

Shareholders  of record at the close of business  on March 8, 2005 (the  "Record
Date"),  are  entitled  to vote at the  Annual  Meeting  or any  adjournment  or
postponement  thereof.  Shares  may be voted at the Annual  Meeting  only if the
holder is present or represented by proxy.  A list of  shareholders  entitled to
vote at the Annual  Meeting will be available  for  inspection  at the Company's
corporate  headquarters  for any purpose  germane to the Annual  Meeting  during
ordinary business hours for ten (10) days prior to the Annual Meeting.

A copy of NSC's Annual Report to Shareholders,  which includes audited financial
statements,  is included  with this  mailing,  which is being first mailed on or
about April 1, 2005.  Management and the Board of Directors cordially invite you
to attend the Annual Meeting.

                                          By Order of the Board of Directors

                                          /s/ Graham L. Clark

                                          Graham L. Clark, Secretary

Scottsdale, Arizona
March 24, 2005

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



                         NATIONAL SCIENTIFIC CORPORATION
                       14505 NORTH HAYDEN ROAD, SUITE 305
                         SCOTTSDALE, ARIZONA 85260-6951

                                 PROXY STATEMENT
                       2005 ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 27, 2005

     This Proxy  Statement  is  furnished  by the Board of Directors of National
Scientific  Corporation,  a Texas  corporation  (the  "Company"  or  "NSC"),  in
connection  with the  solicitation  of  proxies to be used for the  purposes  of
voting at the 2005 Annual Meeting of Shareholders  (the "Annual Meeting") of the
Company. The Annual Meeting will be held on Wednesday,  April 27, 2005, at 10:00
a.m.,  local  time,  at the  Wingate  Inn & Suites,  14255  North  87th  Street,
Scottsdale, Arizona, 85260.


                       SOLICITATION AND VOTING OF PROXIES

     The  enclosed  proxy is solicited by the Board of Directors of the Company.
The proxy  materials  related to the Annual Meeting are to be mailed on or about
April 1, 2005,  to  shareholders  of record at the close of business on March 8,
2005 (the "Record Date").  Only  shareholders of record at the close of business
on the  Record  Date will be  entitled  to vote at the  Annual  Meeting,  or any
adjournment or postponement  thereof,  either in person or by valid proxy. As of
the Record Date, there are approximately 91,500,657 outstanding shares of Common
Stock, $.01 par value per share (the "Common Stock") of the Company.

     Shareholders  are  entitled to one vote for each share of Common Stock held
of record on each  matter of business to be  considered  at the Annual  Meeting.
Ballots cast at the Annual Meeting will be counted by the Inspector of Elections
and  determinations  of whether a quorum  exists and whether the  proposals  are
approved will be announced at the Annual Meeting. The three nominees receiving a
plurality  of votes by shares  represented  and  entitled  to vote at the Annual
Meeting, if a quorum is present, will be elected as directors of the Company.

     All valid proxies  received  before the Annual Meeting and not revoked will
be  exercised.  All  shares  represented  by proxy  will be  voted,  and where a
shareholder  specifies by means of his,  her, or its proxy a choice with respect
to any matter to be acted upon, the shares will be voted in accordance  with the
specifications  so made. If no  specification is indicated and authority to vote
is not specifically withheld, the shares will be voted (i) "for" the election of
the  persons  named  in  the  proxy  to  serve  as  Directors;  (ii)  "for"  the
ratification of Epstein Weber & Conover,  PLC as the independent auditors of the
Company;  and (iii) "for" the  approval  of an  amendment  to NSC's  Articles of
Incorporation to increase the number of authorized shares of common stock, $0.01
par value,  from  120,000,000  to  187,000,000.  The Inspector of Elections will
treat  abstentions and broker non-votes  received as shares that are present and
entitled  to vote for  purposes  of  determining  a quorum,  but as unvoted  for
purposes of determining the approval of any matter. If a broker indicates on the
proxy that it does not have discretionary authority as to certain shares to vote
on a  particular  matter,  those  shares will not be  considered  as present and
entitled to vote with respect to that matter.

     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 any time  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  14505  North  Hayden  Road,  Suite  305,  Scottsdale,  Arizona
85260-6951 and its telephone number is (480) 948-8324.

     The information  included herein should be reviewed in conjunction with the
financial statements,  notes to financial statements,  independent  accountants'
report and other  information  included in the  Company's  2004 Annual Report to
Shareholders  that will be mailed with this Proxy Statement to all  shareholders
of record on the Record Date.  The Board of Directors  knows of no other matters
that may be brought before the Annual Meeting. However, if any other matters are
properly brought before the Annual Meeting,  persons named in the enclosed proxy
or their  substitutes  will vote in accordance  with their best judgment on such
matters.


                              ELECTION OF DIRECTORS

     The Board of Directors of NSC (the "Board") has recommended the election of
three directors.  The Board recommends that the shareholders  elect the nominees
named below as directors of NSC for the ensuing year and until their  successors
are  elected and  qualified.  The persons  named in the  enclosed  form of proxy
intend to vote for the election of the three nominees listed below. Mr. Grollman
is Chief  Executive  Officer  and is serving as Chairman of the Board and Acting
Chief Financial  Officer,  Mr. Clark is President of National  Scientific and is
currently  serving as  Secretary  and a  director,  and Mr.  Szabo is  currently
serving as an outside  director.  Each nominee has  indicated a  willingness  to
serve,  but in the event any one or more of such  nominees for any reason should
not be available as a candidate for  director,  votes cast will be cast pursuant
to  authority  granted  by the  enclosed  proxy  for  such  other  candidate  or
candidates as may be determined by the holders of such proxy. The Board knows of
no reason to anticipate  that any of the nominees will not be a candidate at the
Meeting.

     Name                    Current Position With NSC                 Age
     -------------------     -------------------------------------     ---

     Michael A. Grollman     Chief Executive Officer, Acting Chief      43
                             Financial Officer and
                             Chairman of the Board
     Graham L. Clark         President, Director, Secretary             50
     Gregory Szabo           Director (Outside)                         51

     MICHAEL A. GROLLMAN.  Michael Grollman first became Chief Operation Officer
in October 2000. Mr. Grollman was named President in April 2001, Chief Executive
Officer in January of 2002,  Chairman of the Board in December  2002, and Acting
Chief  Financial  Officer  in June of 2003.  From 1998 to  September  2000,  Mr.
Grollman served as Regional Service  Director of MicroAge,  Inc., a company that
provides  customer-configured  technology solutions to businesses.  He served as
General  Manager,  Executive Vice President,  and Chief  Technology  Officer for
Advanced  Information  Systems  from 1987 to 1998.  Mr.  Grollman  received  his
Bachelor of Science degree in chemistry  from the State  University of New York.
He received his MBA from Arizona State University.

                                       2


     GRAHAM L. CLARK.  Graham Clark joined National  Scientific in early 2001 as
general  manager  of  the  sales  organization.  He  became  Vice  President  of
Technology Applications and Sales for National Scientific in the spring of 2002,
a Director in August of 2002, and became Corporate Secretary in January of 2003.
Mr. Clark was named  President of National  Scientific in September of 2003. For
the two years immediately before joining National Scientific,  Mr. Clark was the
General  Manager of the Billet  Precision  Engineering  Group,  a privately held
start-up  manufacturing  company providing custom  engineering and manufacturing
solutions to the semiconductor  industry and other related industries.  Prior to
his tenure  with  Billet,  he worked as  Corporate  General  Manager  for Amtech
Systems, Inc. a semiconductor equipment manufacturer.  Six years prior, he was a
founder  and  senior  partner  of  GC  Technology,   a  private   representative
organization for semiconductor  capital  equipment.  Mr. Clark has a Bachelor of
Science degree in mechanical engineering from Paisley University in Scotland.

     GREGORY SZABO. Gregory Szabo joined National  Scientific's board on October
1, 2003 as an  outside  Director.  Mr.  Szabo  serves on the  Board's  Audit and
Compensation  Committees.  Mr.  Szabo served in various  executive  positions at
Exten Corporation, including President of Exten Corporation and CEO of MultiCell
Technologies,  Inc.  from  approximately  May 2000 to April  2004,  where he was
responsible for public  reporting,  fund-raising for the corporation and overall
accountability for its subsidiaries,  including revenue generation, intellectual
property  protection  and  organizational  development.  Mr.  Szabo  was  also a
director at Exten, a publicly traded company.  Immediately before joining Exten,
Mr. Szabo was for a number of years President & CEO of Titan Scan Corporation, a
division of Titan  Corporation,  with  subsidiaries in  sterilization,  defense,
software,  and  communications.  Mr. Szabo has held several executive  positions
with  Sunrise   Medical  Inc.,  a  manufacturer   and  distributor  of  numerous
institutional and retail products.  Mr. Szabo earned a BA in Psychology from the
University of Toledo and a MA in Management from the Drucker  Graduate School at
Claremont University.

             THE BOARD RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" EACH
                      NOMINEE FOR THE BOARD OF DIRECTORS.
                                  (PROPOSAL 1)


COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

     Our business is managed under the direction of the Board of Directors.  The
Board meets on a regularly  scheduled basis to review  significant  developments
affecting  us and to act on  matters  requiring  Board  approval.  It also holds
special  meetings  when  an  important  matter  requires  Board  action  between
scheduled  meetings.  The Board met eight (8) times  during  fiscal  2004.  Each
serving director attended 100% of the meetings held in 2004 by the Board and the
committees  of the Board on which such director  served.  The Board of Directors
was made up of three members during all of fiscal 2004.  Michael A. Grollman has
been a  director  since  November  of 2000.  Graham L. Clark has been a director
since  August of 2002.  Former  director  Mr. Lou Ross retired from the board on
September 30, 2003 for personal reasons,  citing no conflicts with management or
board  policy.  Mr.  Szabo joined the board on October 1, 2003.  Currently,  our
Board of Directors  consists of three members,  Michael A.  Grollman,  Chairman,
Graham L.  Clark,  Secretary,  and  Gregory  Szabo.  These  Board  members  were
re-elected by shareholder vote in March 2004.

     As of  September  30,  2004,  the  Company  had two  committees,  the Audit
Committee  and the  Compensation  Committee.  Mr.  Greg Szabo is chairman of our
audit committee as an outside  director and financial  expert,  and is currently

                                       3


its sole member.  The audit committee has reviewed our financial  statements for
the  fiscal  year  ended  September  30,  2004,  as audited by Hurley & Company,
National Scientific's independent auditors. Hurley & Company has discussed these
financial statements with management and the audit committee.

     Gregory Szabo served on the Compensation Committee.

     All new directors  appointed after the end of fiscal year 2002 (employee or
non-employee)  will be provided  with a one-time  grant of 20,000  shares of NSC
restricted Common Stock upon original  appointment to the Board. This stock will
be subject to forfeiture  back to the Company should the Director for any reason
not  serve a full term on the Board at least up to the next  Annual  Meeting  of
Shareholders.

     Current  employee-directors  are not paid cash or stock for board  service,
but  are  expected  to  provide  board  service  as a  part  of  their  standard
compensation from the Company.

     Non-employee  directors will also be paid $1,250 per Board  meeting,  which
includes telephone board meetings as well as face-to-face  board meetings.  This
$1,250 fee will be in the form of $250 cash and $1,000 of NSC restricted  common
stock.  The  restricted  Common Stock will be at risk of forfeiture  back to the
Company if the director  does not serve his complete term out to the next annual
shareholders'  meeting.  This fee will not be paid for  telephone  conversations
involving  board  members  or others  where no  formal  board  meeting  has been
declared,  or for normal committee  meetings.  Stock grants and option grants to
directors  will be made  retrospectively  and quarterly at the end of the fiscal
quarter, in order to reduce SEC filing expenses.  Stock grants made for specific
dollar amounts will be computed using the average closing price of the Company's
common stock during the prior quarter.

     Non-employee  directors  will  also be  paid  retrospectively  a  quarterly
retainer of 10,000  options (as  defined in the 2000 NSC Stock  Option  Plan) to
purchase  free trading NSC common  stock at the end of each fiscal  quarter they
have served.  The options will be immediately vested at point of grant, and will
be issued at a strike price equal to the average closing price for the Company's
common stock for that quarter.

     Non-employee  directors who serve on a board committee,  such as the audit,
nominating,  or compensation  committees,  will also be paid  retrospectively  a
quarterly  additional  retainer  of 10,000  options  (as defined in the 2000 NSC
Stock  Option  Plan) to purchase  free  trading  common stock at the end of each
fiscal quarter they have served. The options will be immediately vested at point
of grant,  and will be issued at a strike  price  equal to the  average  closing
price for the Company's  common stock for that quarter.  Non-employee  directors
who serve on multiple  committees  will be paid this bonus only once for general
committee service, however, as it is not paid for each committee of service.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The table below sets forth  certain  information,  as of January 31,  2005,
concerning the beneficial  ownership by (i) all current directors,  (ii) each of
our named executive officers, (iii) each person known to us to be the beneficial
owner of more than five percent (5%) of our outstanding  common stock,  and (iv)
all of our directors and executive  officers as a group.  To our knowledge,  all
persons listed in the table have sole voting and  investment  power with respect

                                       4


to their  shares,  except to the extent  that  their  respective  spouses  share
authority under applicable law.

                                               Number of
                                             Common Shares          Percent of
                                             Beneficially          Outstanding
Name and Address of Beneficial Owner (1)       Owned (2)              Shares
- ----------------------------------------     -------------         -----------

Michael A. Grollman                          4,066,000 (3)             4.4%
Graham L. Clark                              1,451,667 (4)             1.6%
Gregory Szabo                                  157,240 (5)             0.2%

All executive officers and directors
  as a group (3 persons)                     5,674,907                 6.2%
- -------------

(1)  The  business  address  for all  directors  and  officers  is c/o  National
     Scientific  Corporation,  14505 North Hayden Road,  Suite 305,  Scottsdale,
     Arizona 85260-6951.
(2)  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 the  approximately  91,500,657  shares of
     Common Stock outstanding as March 17, 2005.
(3)  Includes  1,050,000 shares underlying  currently  exercisable stock options
     and warrants,  and 2,750,000  shares of restricted  Common Stock subject to
     substantial risk of forfeiture.
(4)  Includes 326,667 shares underlying currently  exercisable stock options and
     warrants  and  1,000,000  shares of  restricted  Common  Stock  subject  to
     substantial risk of forfeiture.
(5)  Includes 80,000 shares underlying  currently  exercisable stock options and
     warrants  and  77,240  shares  of   restricted   Common  Stock  subject  to
     substantial risk of forfeiture.


      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
our directors and executive  officers,  as well as persons  beneficially  owning
more than 10% of the our  outstanding  Common Stock,  to file certain reports of
ownership with the  Commission  within  specified  time periods.  Such officers,
directors,  and shareholders are also required by Commission's  rules to furnish
the Company with copies of all Section 16(a) forms they file.

     Based solely on our review of such forms, all requirements  received by it,
or written  representations  from  certain  reporting  persons,  we believe that
between  October 1, 2003 and  September  30,  2004,  all  Section  16(a)  filing
requirements  applicable to its officers,  directors and 10%  shareholders  were
met.



                                       5


                             EXECUTIVE COMPENSATION

     The following  table sets forth certain  information  regarding  annual and
long-term  compensation  for services  rendered to the Company during the fiscal
years ended September 30, 2004, 2003, and 2002 to the Chief Executive Officer of
the Company,  and other named  executive  officers who served NSC in fiscal year
2004 and whose total salary and non-cash  compensation exceeded $100,000 for the
applicable  fiscal  periods.  The table below includes salary earned and paid in
the fiscal year ending  September 30, 2004,  and also salary earned in that year
but as yet unpaid as of January 31, 2005.

                           SUMMARY COMPENSATION TABLE



                                                                           Long-Term Compensation
                                                                    ----------------------------------
                                       Annual Compensation                   Awards            Payouts
                                 -------------------------------    -----------------------    -------
                                                       Other        Restricted   Securities
                                                       Annual         Stock      Underlying     LTIP        All Other
   Name and Principal    Fiscal  Salary    Bonus    Compensation     Award(s)     Options/     Payout     Compensation
        Position          Year   ($)(1)     ($)          ($)          ($)(2)      SARS (#)       ($)         ($)(3)
- -----------------------  ------  -------   -----    ------------    ----------   ----------    -------    ------------
                                                                                  
Michael A. Grollman       2004    94,200      --              --            --           --         --          70,800
CEO, Chairman,            2003    64,640      --              --            --           --         --          70,360
& Acting CFO (4)          2002   138,000      --              --        78,750           --         --          43,500

Graham L. Clark           2004   101,100      --              --            --           --         --          41,400
President, Director (5)   2003    69,639      --              --            --           --         --          50,360
                          2002    75,385      --              --        63,000           --         --          15,624

Lou L. Ross               2004        --      --              --            --           --         --              --
Former CEO &              2003        --      --              --        17,650           --         --              --
Chairman (retired) (6)    2002    86,000      --          12,700         4,500           --         --              --

Sam H. Carr               2004        --      --              --            --           --         --              --
Former CFO (7)            2003        --      --          32,362            --           --         --              --
                          2002   160,275      --          34,166            --           --         --              --

Gregory Szabo             2004        --      --              --            --           --         --           2,250
Director (8)

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

(1)  Unpaid wages in this table are subject to  Agreements  with listed  persons
     that allow for  interest  of  approximately  prime rate plus 2% accruing on
     those  unpaid  wages until paid.  These  accruals for interest are shown as
     approximate through fiscal year-end September 2004.
(2)  Stock grants  included in this column are for common stock valued at 90% of
     the closing sales price for such shares on the date of grant. Closing sales
     price at fiscal year end September 2004 was approximately $0.075 per share,
     and closing sales price at fiscal year end September 2003 was approximately
     $0.16 per share.
(3)  Includes  unpaid  salary  forgone at the  election  of  executive  officers
     Grollman  and Clark  pursuant to a  registrant  program  under which stock,

                                       6


     stock-based  or other forms of non-cash  compensation  may be received by a
     named  executive  in lieu of a portion of annual  compensation  earned in a
     covered fiscal year.
(4)  Salaries  of  $70,800,  $70,360,  and  $43,500  were not paid in cash,  but
     deferred  to a  future  period  for  fiscal  years  2004,  2003,  and  2002
     respectively.  Subsequent to September  30, 2002,  Mr.  Grollman  exchanged
     $10,000 of this  deferred  salary for a B Unit in our November 2002 Private
     Placement  Offering  for  125,000  shares of  restricted  stock and 100,000
     common stock purchase  warrants  exercisable at a price of $0.50 per share,
     thus  reducing   2002  unpaid  wages  for  that  year  to  $33,500.   Other
     Compensation for 2002 also includes $78,750 for common stock grants subject
     to risk of  forfeiture  if  calendar  2004  sales do not meet or exceed key
     targets,  and in exchange  for salary  reduction  in calendar  year 2003 of
     $60,000 (See Note 2 above and  Employment  Agreements  below).  In December
     2003 Mr. Grollman agreed to convert approximately  $150,000 of his back pay
     and accrued vacation pay to our restricted common stock, at a rate equal to
     the then currently  available  private  placement  share price of $0.10 per
     share. Mr. Grollman received this stock in January of 2004. Also subsequent
     to fiscal 2004 year-end,  Mr.  Grollman  deferred $6,000 of his October and
     $5,000 of his  November,  December,  and  January  2005  monthly  salary of
     $15,000 to a future period.  During fiscal 2004 and up to January 2005, Mr.
     Grollman's share of contributions to the Company's health insurance program
     of  approximately  $10,000 were  deducted  from the balance of wages owing,
     leaving  as of the end of  January  2005,  unpaid  wages  of  approximately
     $69,362 accrued vacation pay of approximately  $18,123 and accrued interest
     on  deferred  salary  of  approximately  $9,898  for a  combined  total  of
     approximately $97,384.
(5)  Salaries  of  $41,400,  $50,360,  and  $15,624  were not paid in cash,  but
     deferred  to a  future  period  for  fiscal  years  2004,  2003,  and  2002
     respectively. Subsequent to September 30, 2002, Mr. Clark exchanged $10,000
     of deferred  salary for a B Unit in our  November  2002  Private  Placement
     Offering for 125,000  shares of restricted  stock and 100,000  common stock
     purchase  warrants  exercisable  at a  price  of  $0.50  per  share.  Other
     compensation  for 2002 also includes  $63,000 for  restricted  common stock
     grants  subject to risk of  forfeiture  if 2004 sales do not meet or exceed
     key  targets  (See  Note 2 above and  Employment  Agreements  below).  Also
     subsequent  to September  30, 2004  year-end,  Mr. Clark  deferred  $3,500,
     $2,500, and $5,000 of his October, November, and December monthly salary of
     $12,500 to a future period.  During fiscal 2004 and up to January 2005, Mr.
     Clark's share of contributions to the Company's health insurance program of
     approximately  $11,667  were  deducted  from the  balance  of wages  owing,
     leaving  as of the end of  January  2005,  unpaid  wages  of  approximately
     $92,224, accrued vacation pay of approximately $23,705 and accrued interest
     on  deferred  salary  of  approximately  $9,309  for a  combined  total  of
     approximately $125,238.
(6)  Other  Compensation  for 2003 and 2002 includes common stock grants paid as
     board service fees. Mr. Ross resigned as an employee in January of 2002 and
     as a director in September 2003.
(7)  Other  Compensation  for  2003  includes  $32,362  of  contractor  fees for
     services  rendered in the six months to March 2003, of which  approximately
     $17,083  remains  unpaid.  For 2002  salary of $30,173  was not paid out in
     cash, but deferred to a future period,  and remains  unpaid,  including all
     accrued  vacation  through July 2002, plus an estimated  $1,500 in interest
     through September 30, 2002. Other Compensation for 2002 includes $34,166 of
     contractor  fees for services  rendered in August and September of 2002, of
     which $21,337  remains  unpaid.  Subsequent to year ending  September 2002,
     $10,000 of other deferred  contractor fees was exchanged by Mr. Carr for an

                                       7


     A Unit in the  Company's  November  2002  Private  Placement  Offering  for
     250,000  shares of  restricted  stock and  100,000  Common  Stock  purchase
     warrants  exercisable at a price of $.30 per share.  Other  Compensation in
     2001 for Mr.  Carr  includes  the value of options  granted at an  exercise
     price  below the market  value of the stock on the date of grant.  Mr. Carr
     resigned  in July  2002 as an  employee  and a  director.  (See  Employment
     Agreements below).
(8)  Other Compensation for 2004 includes $2,250 for board fees.


                              EMPLOYMENT AGREEMENTS

     We engaged Mr.  Grollman as an independent  contractor from October 7, 2000
until  November  30, 2000.  He was paid  $15,000  monthly for his services as an
independent  contractor.  Effective  December 1, 2000,  Mr.  Grollman  became an
employee  of NSC under a one-year  contract  to serve as NSC's  Chief  Operating
Officer.   Mr.  Grollman  was  named  President  in  April  2001.  The  contract
automatically  renews for additional  one-year terms unless either party chooses
to terminate,  or it remains in force through at least  calendar year 2004.  Mr.
Grollman's  contract  calls for an annual  gross  salary  of  $180,000,  payable
semi-monthly.  Also in accordance  with the contract,  on December 1, 2000,  NSC
granted Mr. Grollman 100,000 shares of restricted Common Stock,  subject to risk
of forfeiture should Mr. Grollman not fulfill his employment agreement.  Also on
December 1, 2000,  NSC granted Mr.  Grollman  500,000 vested options to purchase
Common Stock at the closing sales price of the Common Stock on December 1, 2000.
Additional option grants are included in Mr. Grollman's  employment contract for
each whole dollar amount increase in the market value of NSC's Common Stock. The
whole dollar amount  increase is measured over a moving  two-week  average.  For
each whole dollar amount  attained  between $1 and $15 inclusive,  Mr.  Grollman
will  receive  75,000  options at the whole  dollar  amount  option  price.  Mr.
Grollman is also entitled to additional  options at various but declining levels
for  increases  in stock  value up to $50 per  Common  Share.  In the event of a
change in control or sale of substantially all the assets of NSC, the employment
agreement  between  Mr.  Grollman  and  NSC  automatically  terminates,  and Mr.
Grollman is to receive  one hundred  fifty  percent  (150%) of the then  current
year's annual salary.

     In January  of 2002 Mr.  Grollman  agreed to defer 20% of his salary  until
such a time as cash was more available,  reducing his  immediately  payable cash
salary to $12,000 per month. For September,  October,  and November of 2002, Mr.
Grollman deferred 100% of his payable salary,  reducing his immediately  payable
cash salary to $0 per month.  Mr.  Grollman  agreed from  January  2003  through
December 2003 to reduce his total  payable  salary for the 2003 year to $120,000
per year.  In addition to this  reduction,  during the year ended  September 30,
2003 Mr. Grollman  deferred  $70,360 of his salary and was paid $64,640 in cash.
For the three months ending December 31, 2003, Mr. Grollman  deferred $19,900 in
salary and was paid  $10,100 in cash.  For the fiscal year ended  September  30,
2004 salary of $70,800 was not paid in cash,  but  deferred to a future  period.
Also  subsequent to fiscal 2004 year-end,  Mr.  Grollman  deferred $6,000 of his
October and $5,000 of his November monthly salary of $15,000 to a future period.
For  calendar  year  2004,  Mr.  Grollman  agreed to defer up to  $30,000 of his
contracted pay as needed.

     In  September  2002,  the  Company's  Board  initiated a  restricted  stock
retainage  program  ("Stock  Retainage  Program")  to retain key staff  during a
period of financial  difficulty  in calendar  year 2002.  The Company  allocated
approximately  $150,000 in  restricted  Common  Stock from this Stock  Retainage

                                       8


Program pool of shares, to be granted to key employees during the year,  subject
to  the  Company   exceeding  sales  growth  objectives  and  expense  reduction
objectives in 2003. Failure to meet these objectives under the plan would result
in the forfeiture by staff of this entire stock grant by all participants. These
goals were not met in  calendar  year 2003.  In January of 2004,  the  Company's
Board extended this program into 2004,  and set new sales growth  objectives for
the year at a level 50% higher than the  previous  year's  program,  giving plan
participants  an additional  year to fully earn this stock grant.  On August 19,
2003, a participant of the plan left the company and his grant of 800,000 shares
were  forfeited  back to the  company at the average  market  price per share of
$0.15.  On September 30, 2003 the 800,000 shares of common stock  resulting from
the  forfeiture  was allocated to the plan. We issued this stock under the terms
of the plan to several  employees  in 2004 that are not officers or directors of
the Company.

     Mr.  Grollman was granted 750,000 shares of stock from this Stock Retainage
Program pool of shares,  subject to the Company  achieving in excess of $400,000
in sales in calendar year 2004. Mr.  Grollman was granted an additional  500,000
shares of stock under this program,  subject to sales  exceeding  $1,500,000 for
calendar year 2004.

     In December 2003 Mr. Grollman agreed to convert  approximately  $150,000 of
his back pay and accrued  vacation pay (See Summary  Compensation  Table above -
note 4) to the Company's  restricted  Common Stock,  at a rate equal to the then
currently  available  private  placement  share  price of $0.10 per  share.  Mr.
Grollman received this stock in January of 2004.

     The board of  directors  also  considered  granting  approximately  500,000
additional  options  to  Mr.  Grollman  in  calendar  year  2004  based  on  the
achievement of calendar year 2004 business  objectives,  including such areas as
product development and customer base development. The plan has been approved by
the board of directors,  subject to  availability  of sufficient  options in the
plan. These options were not issued

     Mr. Clark was hired in December 2000 as manager of the sales  organization.
He was hired as an at-will  employee at a rate of $120,000 per year base salary,
plus commission on sales. He became Vice President of Technology  Applications &
Sales for National Scientific in September 2001, a Board director,  and formally
an officer of the  corporation  in August of 2002. In January of 2003, Mr. Clark
entered into a one-year  employment  contract  with the Company to serve as Vice
President  of  Technology  Applications  & Sales.  In June of 2003 Mr. Clark was
named President of the Company. The contract automatically renews for additional
one-year terms unless either party chooses to terminate.  Mr.  Clark's  contract
provides for an annual gross salary of $150,000,  payable monthly.  In the event
of a change in  control  or sale of  substantially  all the  assets of NSC,  the
employment agreement between Mr. Clark and NSC automatically terminates, and Mr.
Clark is to  receive  fifty  percent  (50%) of the then  current  year's  annual
salary.

     For  September,  October,  and November of 2002, Mr. Clark deferred 100% of
his payable  salary,  reducing  his  immediately  payable  cash salary to $0 per
month.  During the year ended  September 30, 2003 Mr. Clark deferred  $50,360 of
his salary and was paid  $69,640 in cash.  During the year ended  September  30,
2004 Mr.  Clark  deferred  $41,400 of his salary and was paid  $101,100 in cash.
Also  subsequent  to fiscal 2004  year-end,  Mr.  Clark  deferred  $3,500 of his
October and $2,500 of his monthly salary of $12,500 to a future period.


                                       9


     Mr.  Clark was granted  500,000  shares of stock from the  Company's  Stock
Retainage  Program  pool of  shares  discussed  above,  subject  to the  Company
achieving  in excess of $400,000 in sales in calendar  year 2004.  Mr. Clark was
granted an additional  500,000  shares of stock under this  program,  subject to
sales exceeding $1,500,000 for calendar year 2004.

     Our board of  directors  also  considered  granting  approximately  500,000
additional  options to Mr. Clark in calendar year 2004 based on the  achievement
of  calendar  year 2004  business  objectives,  including  such areas as product
development and customer base development. The plan was approved by the board of
directors,  subject to  availability  of sufficient  options in the plan.  These
options were not issued.

     Throughout  fiscal 2000, Mr. Ross was engaged as an independent  contractor
for  National  Scientific.  As such,  Mr. Ross was paid a monthly fee of $9,500,
subject to cash  availability.  Effective  December 1, 2001,  Mr. Ross became an
employee of National  Scientific.  Throughout  fiscal 2001 and  continuing  into
2003, Mr. Ross served without a written contract and was paid $9,500 monthly. In
addition,  in connection with an equity  transaction  involving Mr. Ross and his
spouse in September  1999, the Board of Directors  granted Mr. Ross the right to
receive 4% of our gross revenues.  In partial  consideration for the forgiveness
of this right to 4% of our future revenues,  National Scientific agreed to issue
500,000  restricted  shares of our common stock to Mr. Ross.  The 500,000 shares
are subject to the terms of a Restricted Stock Award  Agreement,  which required
that the  shares  issued be  released  only when the  market  price of the stock
exceeds $2.50 per share.

     Subsequent to fiscal year end 2001,  National  Scientific  granted Mr. Ross
options to purchase an aggregate of 750,000 shares of common stock.  The options
consist of ten separate  groups of 75,000  shares each,  whose  exercise  prices
range from $1 to $10 per share,  which vest when the  previous  five day average
market price exceeds even dollar levels  beginning with $1 per share through $10
per share.  On September 30, 2003,  these options were forfeited and returned to
us.

     In  February  of  2002,  Mr.  Ross  resigned  as an  employee  of  National
Scientific,  and became a  part-time  contractor,  paid at a rate of $10,000 per
month,  of which  20% would be  deferred  until a future  date.  The term of the
agreement was two years and it required that Mr. Ross provide  approximately  80
hours per month  management-consulting  services to NSC and serve as a director.
In July 2002, National Scientific and Mr. Ross amended the contract to eliminate
mandatory monthly minimum cash payments and minimum hours per month for on-going
consulting  duties  other than his  responsibilities  as a director.  Under this
revised contract,  Mr. Ross was paid a director's fee of $2,500 per month in our
restricted  common stock. In February 2003 this contract was again revised,  and
from  February 2003 to September 30, 2003 Mr. Ross agreed to take a reduction in
his director's fees and accept 50,000 shares of common stock in lieu of cash for
board services for the entire six-month period.  Mr. Ross retired from the board
on September 30, 2003. His major contract  duties as an NSC consultant  ended in
February  2004,  although  some  confidentiality  provisions  of this  agreement
continue into 2005.

     Mr.  Carr served NSC as an  independent  contractor  from  October 15, 2000
until November 30, 2000. He was paid $13,750 monthly for his services. Effective
December 1, 2000, Mr. Carr became employed under a one year contract to serve as
NSC's Chief Financial Officer. The contract  automatically renews for additional
one-year  terms unless  either party chose to  terminate.  Mr.  Carr's  contract

                                       10


provided for an annual gross salary of $180,000,  payable semi-monthly.  Also in
accordance with the contract,  on December 1, 2000, NSC granted Mr. Carr 100,000
vested  options to purchase  Common Stock at a price equal to 25% of the closing
price per share on December 1, 2000.  Also on December 1, 2000,  NSC granted Mr.
Carr 500,000 vested options to purchase  Common Stock at the closing sales price
of the shares on December 1, 2000. Additional option grants were included in Mr.
Carr's  employment  contract for each whole dollar amount increase in the market
value of NSC's Common Shares.  The whole dollar amount increase is measured over
a moving two-week average.  For each whole dollar amount attained between $1 and
$15 inclusive,  Mr. Carr would receive 75,000 options at the whole dollar amount
option price.  Mr. Carr was also  entitled to additional  options at various but
declining levels for increases in stock value up to $50 per Common Share.

     From  January of 2002 through  July of 2002,  Mr. Carr  deferred 20% of his
salary,  subject to future cash  availability,  reducing his monthly salary cash
payments to $12,000 per month.

     In July of 2002,  Mr. Carr  resigned  as CFO and also as an employee  and a
director of NSC, and became a full-time non-employee contractor for the Company.
He signed a one-year  contract,  the terms of which were similar to his previous
employment  contract with the Company,  although all  employee-related  benefits
were eliminated, and his hourly rate of pay was changed to approximately $97 per
hour,  or  approximately  $17,000 per month.  Mr. Carr's  contract  provided his
oversight  of important  financial  activities  within the Company.  In November
2002,  the Company and Mr. Carr amended this  contract to eliminate his on-going
oversight duties,  and to eliminate  mandatory  monthly  payments.  Mr. Carr was
retained  on this  basis  during  the  month of  December  2002 to  assist  with
preparation of the Company's  annual 10-KSB report and other matters,  for which
he was paid  approximately  $12,000 in cash.  In January  2003 Mr.  Carr and the
Company  agreed to secure his services as a financial  consultant  for a minimum
retainer  of ten  hours  per  month at a rate of $120 per  hour.  This  retainer
agreement ended on April 1, 2003.

     In January 2003, we, under our Restricted Stock Retainage Plan initiated in
September 2002,  issued  2,550,000 shares of common stock at an average price of
$0.06 or 90% of the price on the grant date of September 30, 2002.  These grants
were provided originally to Michael Grollman,  Graham Clark, David Mandala,  and
Karen Fuhre.  Mr.  Mandala  left the firm in mid-2003,  and his shares under the
plan were  reallocated  to Oscar Quadros and Paul  Davidson.  These stock grants
were  contingent upon National  Scientific  achieving sales targets for calendar
year 2003. Should these targets not be met, these shares would be forfeited,  or
we and the employees  involved in the program would elect to establish new goals
for  calendar  year  2004,  in order  to  motivate  the  staff  to  perform  and
simultaneously  conserve cash resources during the next calendar year, using the
same stock grants,  as yet unearned,  as long term incentive.  In February 2005,
the board extended the Stock Retainage  Program through the end of calendar year
2005, keeping the achievement targets the same as in calendar year 2004.

     During the fiscal  years  ending  September  30,  2004 and 2003,  we issued
160,084 and 946,270 shares, respectively, of our common stock to our consultants
in lieu of cash compensation.  During fiscal 2004, we granted 790,000 options to
our  consultants  and  employees  to purchase  shares of our common  stock.  The
options  granted had exercise  prices  ranging from $0.09 per share to $0.16 per
share. The exercise prices were generally below market on the date of grant, and
vested.  We granted these options as a means of  compensation  to consultants to
conserve  operating cash.  During fiscal 2003,  substantially  all option grants
were issued to employees.

                                       11


               REPORT OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

     The Audit  Committee of the Board of Directors  (the "Audit  Committee") is
responsible  for,  among other  things,  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

     Our Board's audit  committee was  established  in December  2000. The audit
committee  met three (3) times  during  calendar  year 2004.  Mr.  Greg Szabo is
chairman of our audit committee as an outside director and financial expert, and
is currently  its sole member.  The audit  committee  has reviewed our financial
statements for the fiscal year ended  September 30, 2004, as audited by Hurley &
Company,  National  Scientific's  independent  auditors.  Hurley &  Company  has
discussed these financial statements with management and the audit committee.

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  with  management.   The  Audit  Committee  has  discussed  with  the
independent  auditors  the matters  required to be  discussed  by  Statement  on
Auditing  Standards  No.  61.  The Audit  Committee  has  received  the  written
disclosures  and  the  letter  from  the  independent  accountants  required  by
Independence  Standards  Board  Standard  No.  1  and  has  discussed  with  the
independent accountant the independent accountant's  independence.  Based on the
review and these  discussions,  the Audit Committee  recommended to the Board of
Directors  that the audited  financial  statements  be included in the company's
Annual Report on Form 10-KSB for fiscal year ended September 30, 2004 for filing
with the Commission Review of Audited Financial Statements.

AUDIT FEES

     Hurley  &  Company  billed  us  approximately  $18,100  for  the  following
professional  services:  audit of the annual financial statements for the fiscal
year ended  September 30, 2004, and review of the interim  financial  statements
included in quarterly  reports on Form 10-QSB for the  quarterly  periods  ended
December 31, 2003, March 31, 2004, and June 30, 2004.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The  Company  did not engage  Hurley & Company to provide  services  to the
Company regarding financial information systems design and implementation during
the fiscal year ended September 30, 2004.

ALL OTHER FEES

     Hurley & Company billed the Company approximately $1,500 for other services
for the fiscal year ended  September  30, 2004 for audit  services in connection
with the filing of a registration statement on Form SB-2 with the Securities and
Exchange Commission.





                                       12


OTHER

     The Board of Directors  has  considered  whether the provision of non-audit
services is compatible with maintaining Hurley & Company's independence, and has
decided not to secure such services from Hurley & Company at this time.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In October  2002,  Mr. Lou Ross,  the former  Chairman of the Board,  and a
Director until September 30, 2003, was paid for his services as an active member
of the board in shares of restricted  common stock,  in lieu of cash. The former
Chairman  received  66,806  restricted  common shares at an average price on the
date of grant of $0.11 per share.

     In June 2003,  we entered  into an agreement  to  restructure  and repay an
outstanding  debt to Mr. Lou Ross, a Director of National  Scientific.  Together
with Mr. Ross,  we  aggregated  the value of all sums we  currently  owed to Mr.
Ross. This included notes executed of approximately $75,000, all salary deferred
by Mr. Ross in 2002 of approximately $8,300, and all cash board fees deferred in
2002 by Mr. Ross of approximately $3,000, for a total amount payable to Mr. Ross
as of June 11, 2003 of approximately $86,500. Mr. Ross agreed to accept one-half
of this sum, or $43,250,  in restricted  common stock issued at the then-current
market  price of $0.15  cents per share,  for a total share grant to Mr. Ross of
288,334  shares.  Mr. Ross also agreed to convert the remaining  one-half of the
total debt  outstanding from us to him, or $43,250,  into a three-year  interest
free  note,  with no  payments  required  by us until the end of the  three-year
period,  and which could be paid by us at any time before the three-year  period
elapses with either cash or its restricted common stock or a combination of cash
and stock.  With this agreement,  we no longer have any  outstanding  delinquent
notes to Mr. Ross, and our liabilities  have been reduced by $43,250,  though he
remains a significant stockholder of ours.

     Mr.  Ross also agreed to take a reduction  in his  Director's  fees for the
period from  February  2003 to the end of the fiscal  year  ending in  September
2003, and to accept 50,000 shares of our restricted common stock in lieu of cash
for these board  services,  which was paid to him in stock on June 11, 2003.  On
September 30, 2003,  at the point of his  resignation  from the Board,  Mr. Ross
surrendered all stock options he had received from us.

     On September 30, 2002 we started a restricted  Stock  Retainage  Program to
retain  key  staff  during a period of  financial  difficulty  with  significant
periods of cash wage deferrals. We allocated approximately 3,350,000 shares with
a current  market value of $150,000  from this Stock  Retainage  Program pool of
shares in fiscal 2002, to be granted to key personnel.  Grants from this pool of
shares have been made to Michael  Grollman,  Graham  Clark,  Karen Fuhre,  Oscar
Quadros, and Paul Davidson.  As of the date of this report, none of these grants
have  been  fully  earned,  and  they  remain  subject  to  substantial  risk of
forfeiture.  In February 2005, the board  extended the Stock  Retainage  Program
through the end of calendar year 2005, keeping the achievement  targets the same
as in calendar year 2004.

     From time to time, our officers and directors may provide  short-term loans
to the Company.  In February 2005, our Chairman Michael Grollman made a personal
loan  to us in the  amount  of  $35,000  to  assist  NSC  with  short-term  cash
requirements.  The  loan is  evidenced  by an  unsecured  promissory  note  that
provides for repayment  within 90 days or less, at no interest.  The  promissory

                                       13


note also  provides that if repayment  takes longer than 90 days,  then interest
accrues at a rate of 6 percent per year until paid in full.


                       RATIFCATION OF INDEPENDENT AUDITORS
                                (PROPOSAL NO. 2)

     The Board of Directors  believes that under newly adopted  regulations  and
guidelines arising from the Sarbanes-Oxley Act, it may be required to rotate its
independent  auditor  during  the next  year.  This  possible  change  in no way
reflects  on the  quality  of  service  provided  in  the  past  by our  current
independent auditor, Hurley & Company. The Board has not made a decision in this
area, but we are  considering  Epstein Weber & Conover,  PLC as the  independent
public  accountants for the Company for fiscal 2005. As a result, we are seeking
shareholders vote for ratification of such appointment. Shareholder ratification
of the  selection of our  independent  auditor is not required by the  Company's
Bylaws or otherwise.  However,  the Board is submitting the selection of Epstein
Weber & Conover, PLC for shareholder  ratification as a matter of good corporate
practice.  Notwithstanding the selection,  the Board and its Audit Committee, at
its sole discretion,  may direct the  re-appointment of Hurley & Company or 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
shareholders.

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


             AMENDMENT TO ARTICLES OF INCORPORATION TO INCREASE THE
                       NUMBER OF AUTHORIZED COMMON SHARES
                                (PROPOSAL NO. 3)

DESCRIPTION OF THE PROPOSAL

     On February 21, 2005, the Board approved,  subject to the consideration and
approval of the  shareholders of NSC, a proposed  amendment to NSC's Articles of
Incorporation to increase the authorized  capital stock of NSC by increasing the
number of Common Shares  available for issuance from 120,000,000 to 187,000,000.
The number of shares of Preferred  Stock  available for issuance shall remain at
4,000,000 shares.

RATIONALE FOR THE PROPOSAL

     The  proposal to increase  NSC's  authorized  Common  Shares is intended to
ensure that NSC has  sufficient  Common  Shares that could be used in connection
with  general   corporate   purposes,   including  such  areas  as  mergers  and
acquisitions,  and to raise  additional  capital,  which  could  include  public
offerings or private placements of Common Shares or securities  convertible into
Common  Shares and to ensure that NSC has  sufficient  Common  Shares to provide
additional  authorized  shares  that  could be  issued  in  connection  with the
exercise of stock options or possible future stock splits or stock dividends.

     While the Board believes it to be important  that NSC have the  flexibility
that would be provided by having available additional  authorized Common Shares,
NSC does not now have any  commitments,  arrangements  or  understandings  which
would  require the  issuance of such  additional  Common  Shares  other than the
shares reserved for issuance pursuant to outstanding  options and warrants.  The

                                       14


availability  of  additional  authorized  Common  Shares would simply permit the
Board to respond in a timely manner to future  opportunities  and business needs
of NSC as they may arise and would avoid the possible necessity and expense of a
special meeting of shareholders to increase the authorized Common Shares.

     If the authorized  Common Shares are increased as proposed,  the authorized
Common  Shares would be available for issuance from time to time upon such terms
and for such purposes as the Board may deem advisable  without further action by
the  shareholders  of NSC except as may be  required  by law or the rules of any
stock  exchange on which the Common  Shares may be listed.  Such an issuance may
decrease  or  increase  the book value per  Common  Share  presently  issued and
outstanding, depending upon whether the consideration paid for such newly issued
shares  is less or more  than the book  value  per  Common  Share  prior to such
issuance. The issuance of additional Common Shares could dilute the voting power
and equity of the holders of  outstanding  Common Shares and may have the effect
of discouraging attempts by a person or group to take control of NSC.

VOTE REQUIRED

     Adoption  of the  proposal  to amend NSC's  Articles  of  Incorporation  to
increase the number of authorized Common Shares requires the affirmative vote of
the holders of two-thirds  (2/3) of the Common Shares  outstanding on the Record
Date. If approved by the  shareholders,  such amendment will become effective on
the filing with the  Secretary of State of Texas of the Articles of Amendment of
Articles of Incorporation in the form of Exhibit A attached hereto.

RECOMMENDATION OF THE BOARD OF DIRECTORS

    THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" NSC'S
        PROPOSAL TO AMEND NSC'S ARTICLES OF INCORPORATION TO INCREASE THE
       NUMBER OF AUTHORIZED COMMON SHARES FROM 120,000,000 TO 187,000,000.


                        PROPOSALS FOR 2006 ANNUAL MEETING

     Any shareholder  who wishes to present any proposal for shareholder  action
at the next Annual  Meeting of  Shareholders  to be held in 2006,  must send the
proposal  in time  for it to be  received  by the  Company's  Secretary,  at the
Company's  offices,  not later than  Tuesday,  November 1, 2005,  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,  14505 North
Hayden  Road,  Suite  305,  Scottsdale,  Arizona  85260-6951.  If a  shareholder
proposal is introduced at the 2006 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 Tuesday,  November 1, 2005, as required
by SEC Rule  14(a)-4(c)(1),  of the  intent to raise such  proposal  at the 2006
Annual  Meeting of  Shareholders,  then proxies  received by the Company for the
2006 Annual  Meeting will be voted by the persons named as such proxies in their
discretion with respect to such proposals. Notice of such proposal is to be sent
to the above address.

                                              By Order of the Board of Directors

                                              /s/ Graham L. Clark

                                              Graham L. Clark, Secretary
Dated March 24, 2005

                                       15


                            REQUESTS FOR FORM 10-KSB

UPON WRITTEN REQUEST,  NATIONAL  SCIENTIFIC  CORPORATION  WILL FURNISH,  WITHOUT
CHARGE TO PERSONS  SOLICITED  BY THIS PROXY  STATEMENT,  A COPY OF OUR REPORT ON
FORM 10-KSB FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION  FOR THE FISCAL
YEAR ENDED  SEPTEMBER  30,  2004.  REQUESTS  SHOULD BE  ADDRESSED  TO:  NATIONAL
SCIENTIFIC CORPORATION,  14505 NORTH HAYDEN ROAD, SUITE 305, SCOTTSDALE, ARIZONA
85260-6951, ATTENTION: KAREN FUHRE.


                                       16


                                                                       EXHIBIT A

                              ARTICLES OF AMENDMENT
                       TO THE ARTICLES OF INCORPORATION OF
                         NATIONAL SCIENTIFIC CORPORATION


     Pursuant  to  the   Provisions  of  Article  4.04  of  the  Texas  Business
Corporation Act, the undersigned  Corporation  adopts the following  Articles of
Amendment to its Articles of Incorporation.

                                   ARTICLE ONE

     The  name  of the  Corporation  is  National  Scientific  Corporation  (the
"Corporation").

                                   ARTICLE TWO

     The following amendment to the Articles of Incorporation was adopted by the
Board of Directors and the Shareholders of the Corporation on _______________.

     This amendment alters Article Six of the Amended Articles of Incorporation,
which shall read as follows:

                                   ARTICLE SIX

          The aggregate  number of shares of stock that the  Corporation is
     authorized to issue is 191,000,000  shares,  consisting of 187,000,000
     shares  of  Common  Stock  having a par  value of $.01 per  share  and
     4,000,000  shares of  Preferred  Stock  having a par value of $.10 per
     share.

                                  ARTICLE THREE

     The  number of shares of the  Corporation  outstanding  at the time of such
adoption was  __________,  and the number of shares entitled to vote thereon was
__________.

                                  ARTICLE FOUR

     The  number of  shares  of the  Corporation  that  voted for the  amendment
contained  herein was  __________,  and the number of shares of the  Corporation
that voted against the amendment contained herein was __________.

                                  ARTICLE FIVE

     The amendment  contained herein does not provide for a reclassification  of
issued shares, nor is there a change in the stated capital of the Corporation.

                                               National Scientific Corporation


                                               By: _____________________________
                                                   Michael A. Grollman, Chairman


Dated this _____ day of ____________, 2005