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

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

Check the appropriate box:
[X] Preliminary Proxy Statement         [ ] Confidential,  For Use of the
[ ] 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


                        AMERICAN COMMERCE SOLUTIONS, 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:
                   -------------------------------------------------------------

                        AMERICAN COMMERCE SOLUTIONS, INC.
                               1400 CHAMBER DRIVE
                                BARTOW, FL 33831

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                      To Be Held Tuesday, December 17, 2002

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

To the Shareholders of AMERICAN COMMERCE SOLUTIONS, INC.:

     Notice is hereby given that the Annual Meeting of  Stockholders of AMERICAN
COMMERCE  SOLUTIONS,  INC.  will be held at the  offices  of the  Company,  1400
Chamber Dr., Bartow, FL on Tuesday, December 17, 2002 at 10:00 a.m., local time,
for the purpose of considering and voting upon the following matters:

     1.   To elect a Board of three  Directors  two to serve a two year term and
          one to  serve a one  year  term  until  the  next  Annual  Meeting  of
          Stockholders   and  until  their   successors  are  duly  elected  and
          qualified.

     2.   To approve an amendment to the Company's  1995 Stock Option Plan which
          would  increase the number of shares  eligible for issuance  under the
          Plan by 1,500,000 shares to 3,500,000 shares.

     3.   Elect  Pender  Newkirk and Company as auditors  for the period  ending
          February 28, 2003.

     4.   To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournments thereof.

     Only  stockholders  of record as of the close of business  on November  25,
2002  are  entitled  to  receive  notice  of and to vote at the  meeting  or any
adjournment thereof.

                                    By order of the Board of Directors

                                    Daniel L. Hefner
                                    Secretary

November 25, 2002

YOU ARE  CORDIALLY  INVITED TO ATTEND THE MEETING AND VOTE YOUR  SHARES.  IN THE
EVENT YOU CANNOT  ATTEND,  PLEASE DATE,  SIGN AND MAIL THE ENCLOSED PROXY IN THE
ENCLOSED SELF-ADDRESSED ENVELOPE. A STOCKHOLDER WHO EXECUTES AND RETURNS A PROXY
IN THE ACCOMPANYING FORM HAS THE POWER TO REVOKE SUCH PROXY AT ANY TIME PRIOR TO
THE EXERCISE THEREOF.

                        AMERICAN COMMERCE SOLUTIONS, INC.
                                1400 CHAMBER DR.
                              BARTOW, FLORIDA 33830

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

                                 PROXY STATEMENT

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

     The  accompanying  proxy is solicited by the Board of Directors of American
Commerce Solutions,  Inc. (the "Company"),  for the use at the Annual Meeting of
Stockholders  to be held on  Tuesday,  December  17,  2002 and any  adjournments
thereof.

PROXY SOLICITATION AND EXPENSE

     Proxies in the accompanying  form,  properly executed and received prior to
the meeting and not revoked,  will be voted as specified,  or if no instructions
are given, will be voted in favor of the proposals described herein. Proxies may
be revoked at any time prior to being voted by written  notice to the  Secretary
of the Company. Solicitation of proxies may be made by personal interview, mail,
telephone,  telegraph, telefax or e-mail by directors, officers and employees of
the Company. The expense of soliciting proxies will be borne by the Company. The
Company may also request  banking  institutions,  brokerage  firms,  custodians,
trustees,  nominees  and  fiduciaries  to forward  solicitation  material to the
beneficial  owners of the Company's  Common Stock. The approximate date on which
this Proxy  Statement  and the  accompanying  proxy form will first be mailed to
stockholders is December 7, 2002.

OUTSTANDING VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

Only  stockholders  of record at the close of business on November 25, 2002 will
be entitled to notice of and to vote at the meeting. At the close of business on
that date, the Company had outstanding  17,999,344 shares of Common Stock, $.002
par value,  exclusive of treasury  shares.  Each holder of the Company's  Common
Stock will be entitled to one vote for each share held. In addition,  there were
102 shares of Mandatorily Convertible Series A Preferred Stock outstanding, each
of which is entitled to 1,289  votes,  additionally,  there are 3,609  shares of
Series B 6% Cumulative  Convertible Preferred Stock outstanding,  3,207 of which
is  entitled to 200 votes and 402 that were  entitled  to 1,000 votes each.  The
holders of the Series B Preferred Stock, as a class,  shall be entitled to elect
one (1) director, and the holder of all other voting stock, as a class, shall be
entitled  to elect the  remaining  members of the  Board.  The  presence  at the
meeting,  in person or by proxy,  of  shareholders  entitled  to cast at least a
majority  of the  votes  which all  shareholders  are  entitled  to cast on each
particular  matter to be considered at the meeting will  constitute a quorum for
the purpose of considering such matters.

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

     Shares  represented by the enclosed proxy will, unless otherwise  directed,
be voted to elect the  nominees  listed  below to serve  until  the next  annual
meeting  of  stockholders  and  until  their  successors  are duly  elected  and
qualified. In the event of a vacancy in the list of nominees, the holders of the
enclosed  proxy  will  vote for the  election  of a  nominee  acceptable  to the
remaining  nominees.  Management  is not  aware of any  person  who is unable or
unwilling to stand for election or to serve if nominated.

Name of Nominee          Age      Position with Company
---------------          ---      ---------------------
Frank D. Puissegur       43       Chief Financial Officer and Director

Robert E. Maxwell        67       Chairman of the Board and Director

Daniel L. Hefner         52       Chief Executive Officer, President and
                                  Director

     Robert E. Maxwell,  Chairman of the Board and  Director.  He has served the
Company as a  Director  since June 2000.  He is  currently  the Chief  Operating
Officer of  International  Machine and  Welding,  Inc. He was formerly the owner
operator of Florida Machine and Welding, Inc. located in Bartow, Florida for the
past 25 years  until the sale of its  assets in June  2000.  During  the past 33
years Mr. Maxwell also operated Florida Equipment and Service, Inc., which grew,
under  his  leadership  to  become  one  of  the  largest   independently  owned
construction  equipment sales and service  organizations  in the South. He began
his  career  in   engineering   and  heavy   equipment   maintenance   with  U.S
Agri-Chemicals Corporation, a major phosphate and chemical producer. Mr. Maxwell
has resided in Polk County, FL for 55 years.

     Daniel L. Hefner,  Chief  Executive  Officer,  President and Director.  Mr.
Hefner has served the Company as a Director  since June 2000, as CEO since March
2002, as interim President from June 2001 through February 2002 and is currently
President since October 2002. He currently  serves as President of International
Machine and Welding, Inc., Subsidiary of American Commerce Solutions, Inc.

     He also serves as President of  International  Commerce and Finance,  Inc..
Mr. Hefner has been active for the past twelve years as an independent onsultant
to individuals and business seeking to begin operations or to create turnarounds
of existing  business.  During the same period Mr.  Hefner has also operated his
own independent real estate brokerage operation where he served as President and
Chief Executive Officer.  During 1999 Mr. Hefner was Chief Operating Officer for
Chronicle Communications, Inc. (OTCBB:CRNC), a Tampa based printer.

     Frank D. Puissegur,  Chief Financial  Officer and Director.  Mr.  Puissegur
joined the  Company in June 2001 as Chief  Financial  Officer and  Director.  He
became a certified  public  accountant  with his  certificate  from the State of
Florida and the  creation of a sole  practitioner  office in 1982.  The practice
grew and has evolved into its current form as the partnership Puissegur,  Finch,
and  Slivinski,  P.A., a full  service  accounting  firm.  He is a member of the
American and Florida Institutes of Certified Public Accountants and the National
and Polk County,  FL Estate  Planning  Councils.  The American  Institute of Tax
Studies has awarded Mr. Puissegur the designation of certified tax professional.
He also holds the  designation  from the State of Florida as a Certified  Family
Mediator.

     The terms of office of MSSRS  Maxwell and Hefner  shall be from the time of
election until the second annual meeting of  stockholders  and Mr.  Puissegur is
from the time of election  until the next  annual  meeting of  stockholders  and
until their  respective  successors are elected and qualified as provided in the
Bylaws of the Company.

     The Company does not have a standing audit or nominating  committees.  Upon
the  election  of the  Directors  listed in this  Proposal  No.  1, the  Company
requires that the new Board will form such committees.

     Each incumbent director has attended 100% of the meetings during their term
of service in the 2002 fiscal year.

                                 PROPOSAL NO. 2

     In January 1995, the Board of Directors  adopted the JD American  Workwear,
Inc. 1995 Stock Option Plan (the "Plan") and 500,000 shares of Common Stock were
reserved  for  issuance  hereunder.  In January  1996,  the Plan was  amended to
reflect the Company's  two-for-one reverse stock split;  accordingly,  the total
number of shares that are currently  authorized  for issuance  under the Plan is
250,000  shares.  As of February 28, 1998, all 250,000 of these shares have been
issued or are  subject  to  issuance  upon  exercise  of  presently  exercisable
options.

     On March 27, 1998, the shareholders of the Company approved an amendment to
the Plan,  which would  increase the number of shares  available  under the 1995
Stock Option Plan from 250,000  shares to 750,000  shares.  On December 15, 2000
the shareholders of the company approved an amendment to the Plan that increased
the Plan's  authorized  shares from  750,000 to  2,000,000  all shares have been
issued and no options are outstanding.

                      SUMMARY OF THE 1995 STOCK OPTION PLAN

     The Plan,  adopted by the Company's Board of Directors in February 1995 and
by the  stockholders  in  July  1995,  provides  for  the  issuance  of  options
("Options") to employees,  officers and, under certain circumstances,  directors
of and  consultants  to the Company  ("Eligible  Participants").Options  granted
under the plan may be either  "incentive  stock options"  ("ISOs") as defined in
Section 422 of the  Internal  Revenue  Code of 1986,  as amended (the "Code") or
"nonqualified  stock  options"  ("NQSOs").  The Plan  does not  provide  for the
issuance of stock appreciation rights but does permit the granting of restricted
stock and deferred  stock awards.  A total of 750,000 shares of Common Stock are
currently  reserved for  issuance  under the Plan,;  however,  as of January 17,
2000,  514,000  shares  reserved for issuance under the Plan have been issued or
are  issuable  upon  exercise  of  presently  exercisable  options.  The Plan is
presently administered by the Board of Directors,  however, upon the election of
directors set forth in Proposal No. 1, above,  it is anticipated  that the Board
of Directors will grant the newly elected Compensation Committee of the Board of
Directors sole  discretion and authority,  consistent with the provisions of the
Plan, to select the Eligible  Participants  to whom Options may be granted under
the Plan, the number of shares which will be covered by each Option and the form
and terms of the agreement to be used. All employees and officers of the Company
(except for members of the  Committee)  are eligible to participate in the Plan.
Directors  are  eligible to  participate  only if they have been  declared to be
"eligible  directors" by  resolution  of the Board of Directors.  Members of the
Committee are not Eligible Participants.  At November 25, 2002, approximately 20
persons were  eligible to receive ISOs under the Plan.  The Plan  anticipates  a
significant increase in the number of qualified employees during the next fiscal
year.

     Options. The Compensation  Committee is empowered to determine the exercise
price of Options  granted under the Plan, but the exercise price of ISOs must be
equal to or greater than the fair market value of a share of Common Stock on the
date the Option is granted  (110% with respect to optionees who own at least 10%
of the outstanding  Common Stock). The exercise price of NQSOs granted under the
Plan must not be less than 85% of the fair market  value of the Common  Stock on
the date the Option is granted. The Committee has the authority to determine the
time or times at which Options  granted under the Plan become  exercisable,  but
the  Options  expire no later than ten years from the date of grant  (five years
with respect to Optionees who own at least 10% of the  outstanding  Common Stock
of the Company).  The Options are  non-transferable,  other than by will and the
laws of descent,  and  generally  may be  exercised  only by an  employee  while
employed by the Company or within 90 days after  termination of employment  (one
year from termination resulting from death or disability).

     There was one grant of Options under the Plan during  fiscal 2002,  125,000
shares each were granted to two  directors.  No options  remain  outstanding  at
November 25, 2002.

VOTE REQUIRED

     In order for this  Proposal to be approved,  a majority of all  outstanding
shares of Common Stock voting as a class and a majority of all votes entitled to
be cast at the Shareholders Meeting must be voted in favor of such amendment.

RECOMMENDATION OF THE BOARD OF DIRECTORS

     For the reasons set forth above,  The Board of Directors  recommends to its
shareholders  that they vote "FOR" this  proposal.  Unless  otherwise  directed,
proxies will be voted for the adoption of the amendment.

                                 PROPOSAL NO. 3

                     ELECTION OF PENDER NEWKIRK AND COMPANY.

           THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PROPOSAL

     The  Board of  Directors  seeks to elect  Pender  Newkirk  and  Company  as
independent auditors for the year ending February 28, 2003.

VOTE REQUIRED

     In order for the  Proposal to be  approved,  a majority of all  outstanding
shares entitled to be cast at the Shareholders Meeting must be voted in favor of
such amendments.

RECOMMENDATION OF THE BOARD OF DIRECTORS

     For the reasons set forth above,  the Board of Directors  recommends to its
shareholders  that they vote  "FOR" the  proposal.  Unless  otherwise  directed,
proxies will be voted for the adoption of the amendments.

                                   MANAGEMENT

     The following is a list of the Company's executive officers, their ages and
their positions and offices:

Name                     Age      Position with Company
----                     ---      ---------------------
Robert E. Maxwell        67       Chairman of the Board and Director

Daniel L. Hefner         52       Chief Executive Officer,President and Director

Frank Puissegur          43       Chief Financial Officer and Director

     Mr. Maxwell's  biography is included above under Proposal No. 1 -- Election
of Directors.

     Mr.  Hefner's  biography is included above under Proposal No. 1 -- Election
of Directors.

     Mr. Puissegur's biography is included above under Proposal No. 1 - Election
of Directors.

     All  officers  hold office at the pleasure of the Board of  Directors.  See
"Executive  Compensation - Employment  Agreements"  below. None of the Company's
executive  officers  has a  family  relationship  with  any  Director  or  other
executive officer of the Company.

                             EXECUTIVE COMPENSATION

     The  following  table  sets  forth a summary  for the  fiscal  years  ended
February 28, 2002 and February 28, 2001, and February 29, 2000, respectively, of
the cash and non-cash  compensation  awarded, paid or accrued, by the Company to
the President and CEO collectively, the "named executive officers"). The Company
at no time during the last three fiscal years had more than one named  executive
officers that earned annual compensation of $100,000 or more.

                           SUMMARY COMPENSATION TABLE

                                    Long-Term
                                  Compensation
                                  Compensation      Options by      Annual
Name and              Fiscal    ----------------      No. of       All Other
Principal Position     Year     Salary    Bonus       Shares     Compensation
-------------------   ------   --------   ------    ----------   ------------
Daniel L. Hefner       2002    $ 67,600     --        300,000         --
President and CEO

Steven D. Smith        2002    $ 15,000     --          --            --
President

David N. DeBaene,      2001    $ 87,500     --          --            --
President              2000     145,000     --          --            --

     The Company signed an employment agreement with Daniel L. Hefner on June 1,
2000  containing a base salary of $60,000;  a minimum cash bonus of $15,000 pear
year and an annual  increase of 4% of the base pay. Stock options are granted on
the signing and on June 1 of each  contract  year at the rate of 100,000  common
share equivalents. The contract also provides for a $750 per month car allowance
and the payment of all insurance, fuel and maintenance costs and all perquisites
related to health, dental, life or disability as may be offered to the executive
management staff.

     The Company signed an employment agreement with Steven D. Smith on December
15, 2000  containing  a base salary of $60,000;  a minimum cash bonus of $15,000
pear  year and an  annual  increase  of 4% of the base pay.  Stock  options  are
granted  on the  signing  and on June 1 of  each  contract  year at the  rate of
100,000  common share  equivalents.  The contract  also  provides for a $750 per
month car allowance and the payment of all insurance, fuel and maintenance costs
and all  perquisites  related to health,  dental,  life or  disability as may be
offered to the executive management staff. Mr. Smith resigned June 1, 2001.

     Under his  employment  agreement  Mr.  DeBaene was entitled to be paid at a
rate of $150,000  per annum plus the previous  deferrals  from fiscal year 2000.
Mr. DeBaene  elected to continue the deferrals of the previous year and deferred
approximately  an additional  $50,000 from his fiscal 1999 salary.  Mr.  DeBaene
forfeited all salaries owed at his resignation.

     The Company does not have any  annuity,  retirement,  pension,  deferred or
incentive  compensation plan or arrangement  under which any executive  officers
are entitled to benefits, nor does the Company have any long-term incentive plan
pursuant to which  performance  units or other forms or  compensation  are paid.
Executive officers who qualify will be permitted to participate in the Company's
1995 Stock Option Plan,  which was adopted in February  1995.  See "Stock Option
Plan."   Executive   officers  may   participate  in  group  life,   health  and
hospitalization  plans if and when such  plans are  available  generally  to all
employees. Mr. DeBaene resigned December 15, 2000.

EMPLOYMENT AGREEMENTS

     The Company signed an employment agreement with Daniel L. Hefner on June 1,
2000  containing a base salary of $60,000;  a minimum cash bonus of $15,000 pear
year and an annual  increase of 4% of the base pay. Stock options are granted on
the signing and on June 1 of each  contract  year at the rate of 100,000  common
share equivalents. The contract also provides for a $750 per month car allowance
and the payment of all insurance, fuel and maintenance costs and all perquisites
related  to  health,  dental,  life or  disability  as may be  offered to to the
executive management staff.

     The Company signed an employment agreement with Steven D. Smith on December
15, 2000  containing  a base salary of $60,000;  a minimum cash bonus of $15,000
pear  year and an  annual  increase  of 4% of the base pay.  Stock  options  are
granted  on the  signing  and on June 1 of  each  contract  year at the  rate of
100,000  common share  equivalents.  The contract  also  provides for a $750 per
month car allowance and the payment of all insurance, fuel and maintenance costs
and all  perquisites  related to health,  dental,  life or  disability as may be
offered to the executive management staff. Mr. Smith resigned June 1, 2001.

     Effective  as of March 1, 1995,  the  Company  entered  into an  employment
agreement with David N. DeBaene as Chairman and President.  The agreement is for
a base term of five years and is thereafter  renewable for additional periods of
three-years, unless the Company gives notice to the contrary. In accordance with
his  agreement  with the  Company,  Mr.  DeBaene's  first  year base  salary was
$65,000,  increasing annually thereafter in $20,000 increments. In addition, Mr.
DeBaene is entitled to receive an annual cash bonus based upon a  percentage  of
the Company's  pre-tax income for each fiscal year in accordance  with a sliding
scale schedule contained in the agreements. No bonus is payable unless and until
the Company earns  pre-tax  income in excess of $5 million.  The agreement  also
provides  for  certain  non-competition  and  non-disclosure  covenants  of  the
executive  and for certain  Company  paid  fringe  benefits  such as  disability
insurance  and inclusion in pension,  profit  sharing,  stock  option,  savings,
hospitalization and other benefit plans at such times as the Company shall adopt
them.

     The  agreement  provides  for the  payment  of  severance  compensation  of
$250,000 in the event that at any time during the term thereof, the agreement is
terminated by the Company  without cause, or terminated by the employee due to a
change in control. The Company believes that the change in control provisions in
this agreement may tend to discourage attempts to acquire a controlling interest
in the  Company  and may  also  tend to make  the  removal  of  management  more
difficult;  however,  the Company believes such provisions  provide security and
decision-making independence for its executive officers.

     On January 1, 2000,  the prior  agreement  was cancelled and a new contract
signed  providing  for a  five-year  term  expiring on December  31,  2004.  The
contract  automatically renews in five years absent any notice 180 days prior to
the end of the term. The base salary of $150,000  increases on each  anniversary
at a rate of 13% over the prior year's  salary.  Mr.  DeBaene was granted 25,000
options upon signing at an exercise  price of $1.59,  which was in excess of the
$1.30  price  per  share  on the  nearest  trading  date to the  signing  of the
contract.  The contract  further provides for bonuses on the net pre-tax profits
of the  Consumer  Products  Division at 4% of the profit of the  division if the
profit is less than $2,500,000 and increasing ratably to a maximum of 10% if the
profit exceeds $5,000,001.

     The contract also provides for certain payments in the event Mr. DeBaene is
terminated  without  cause or a change in control or  position  occurs  that Mr.
DeBaene has not agreed to. These  payments  would require the remaining  term of
the contract to be paid upon  termination  and the  repurchase by the company of
all outstanding stock owned by Mr. DeBaene.

     The  contract  was amended on June 1, 2000  reducing  the salary to $60,000
annually and waiving all the additional  contract  terms  described  above.  The
contract  was  reduced to two years in  duration  and called for a four  percent
annual increase. Mr. DeBaene resigned December 15, 2000.

DIRECTOR COMPENSATION

     The  Directors of the Company are elected  annually  and have  historically
served until the next annual meeting of stockholders and until a successor shall
have been duly  elected  and  qualified.  Directors  of the  Company who are not
employees or consultants do not receive any  compensation  for their services as
members of the Board of Directors,  but are reimbursed for expenses  incurred in
connection  with  their  attendance  at  meetings  of the  Board  of  Directors.
Directors  may be removed with or without cause by a vote of the majority of the
stockholders then entitled to vote.

COMPENSATION COMMITTEE

     The  Company has a standing  compensation  committee  consisting  of MSSRS.
Maxwell, Puissegur and Hefner. Upon the election of the Directors listed in this
Proposal  No. 1, the  Company  anticipates  that the new board  will  change the
members of the committee and include independent  outside members.  The Board of
Directors  reviews and approves  and/or  ratifies all  compensation of officers,
employees and consultants, including the granting of options under the Company's
1995 Stock Option Plan.

STOCK OPTION PLAN

     See Summary of 1995 Stock Option Plan under "Proposal No. 3" above.

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                               (individual grants)

     There was one grant,  each of 125,000  stock  options to Messrs  Hefner and
Maxwell in fiscal 2002.

OPTION REPRICING

     Not applicable.

COMPENSATION COMMITTEE INTERLOCK AND INSIDER PARTICIPATION

     No  directors  other  than  those   identified  above  as  members  of  the
Compensation Committee served on that Committee during the last completed fiscal
year.  None of the executive  officers of the Company has served on the board of
directors or on the  compensation  committee of any other  entity,  any of whose
officers  served  either  on the  Board  of  Directors  or on  the  Compensation
Committee of the Company.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth as of November 25, 2002 certain  information
regarding  the  ownership  of the Common  Stock by (i) each person  known by the
Company to be the  beneficial  owner of more than 5% of the Common  Stock,  (ii)
each of the  Company's  directors,  and  (iii)  all of the  Company's  executive
officers and directors as a group.  Beneficial  ownership has been determined in
accordance  with  Rule  13d-3  under the  Securities  Exchange  Act of 1934,  as
amended.  Under this Rule, certain shares may be deemed to be beneficially owned
by more than one person (such as where  persons share voting power or investment
power). In addition,  shares are deemed to be beneficially  owned by a person if
the person has the right to acquire the shares (for example, upon exercise of an
option) within 60 days of the date as of which the  information is provided;  in
computing  the  percentage  ownership  of  any  person,  the  amount  of  shares
outstanding is deemed to include the amount of shares beneficially owned by such
person  (and only such  person)  by reason  of these  acquisition  rights.  As a
result,  the  percentage  of  outstanding  shares of any  person as shown in the
following  table does not necessarily  reflect the person's actual  ownership or
voting power at any particular date.

Name and Address                   Amount and Nature of         Percentage
or Number in Group                 Beneficial Ownership          of Class*
------------------                 --------------------         ----------

Norman Birmingham                       1,050,000                   6.03%
International Commerce and
Finance, Inc.                           7,970,000                  40.55%
Daniel L. Hefner                        1,541,110                   8.71%
Union Labor Life
Insurance Company                       1,043,400(A)              100.00%
Robert Maxwell                            723,360                   4.16
All Officers and Directors
as a group (3 persons)                 10,234,470                  53.42%

(A) on as converted basis with voting rights no common has been issued.

CONSULTING AGREEMENTS

     Mission Bay  Consultants,  Inc. In May 2002  Mission Bay  Consulting,  Inc.
signed a four month  agreement  and received  200,000  common shares and 220,000
additional  common  shares for all past  services not covered by a contract.  On
April 2, 1997, the Company entered into a one (1) year Consulting Agreement with
Mission Bay Consulting, Inc., a financial public relations firm ("Mission Bay"),
for certain financial  consulting  services.  In connection with this Consulting
Agreement the Company  issued to Mission Bay an option under the Company's  1995
Stock Option Plan to purchase an aggregate  of 200,000  shares of common  stock,
and also issued  28,000 shares of common stock under the 1995 Stock Option Plan.
The  Company  has also  agreed  to  reimburse  Mission  Bay for its  accountable
expenses  incurred in  connection  with the  Agreement.  In September  1997,  in
consideration  of the  extension  of the  Consulting  Agreement,  50,000 of said
options were cancelled,  and the Company issued 50,000 shares of Common Stock to
Mission Bay  Consulting  under the 1995 Stock Option Plan. In January 1998,  the
Company  issued  9,500  shares to Randy  Beimel,  an  employee  of  Mission  Bay
Consulting,  in consideration  of services  rendered outside of the scope of the
Consulting  Agreement.  In June 1999 the  Company  issued an  additional  50,000
Options for additional services rendered outside of the contract.  In March 2000
the  Company  issued  10,000  additional  options for  services  rendered to Mr.
Beimel.

RELATED PARTY LOANS

     None

RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The accounting firm of Bella, Hermida,  Gilman,  Hancock and Mueller L.L.C.
served as the Company's  independent  certified public  accountants for the year
ended February 28, 2002. They informed the Company of their resignation June 12,
2002. Pender Newkirk and Company were engaged on June 13, 2002.

ANNUAL REPORT

     ANY PERSON FROM WHOM PROXIES FOR THIS MEETING ARE SOLICITED MAY OBTAIN FROM
THE COMPANY,  WITHOUT CHARGE,  A COPY OF ITS ANNUAL REPORT TO THE SECURITIES AND
EXCHANGE  COMMISSION ON FORM 10-KSB FOR THE FISCAL YEAR ENDED FEBRUARY 28, 2002,
INCLUDING THE FINANCIAL STATEMENTS THEREIN AND THE RELATED SCHEDULES, BY WRITING
THE COMPANY AT 1400 CHAMBER DR, BARTOW, FL 33830 ATTENTION:  SECRETARY. ANY SUCH
REQUEST FROM A BENEFICIAL OWNER OF STOCK NOT REGISTERED IN HIS NAME MUST CONFIRM
THAT HE WAS A BENEFICIAL OWNER OF SUCH STOCK ON THE RECORD DATE.

STOCKHOLDER PROPOSALS

     Proposals of security  holders  intended to be presented at the next annual
meeting of  stockholders  must be received by the Company at 1400  Chamber  Dr.,
Bartow, FL 33830, on or before March 1, 2003 for inclusion in the proxy material
for said meeting.

OTHER BUSINESS

     It is not anticipated that any business other than as set forth hereinabove
will be  brought  before the  meeting.  Management  is not aware of any  matters
proposed to be presented  to the meeting by any other  person.  However,  if any
other business should  properly come before the meeting,  it is the intention of
the persons named in the enclosed  form of proxy in  accordance  with their best
judgment on such business.

Items included with this proxy solicitation:

The American Commerce Solutions,  Inc. Form 10-KSB/A for the year ended February
28, 2002

The  American  Commerce  Solutions,  Inc.  Form 10-QSB for the six months  ended
August 31, 2002

                        AMERICAN COMMERCE SOLUTIONS, INC.
                         Annual Meeting of Stockholders
                                December 17, 2002

The undersigned hereby appoints Frank Puissegur and Robert E. Maxwell, or either
one of them,  as proxy or  proxies  for the  undersigned,  with  full  powers of
substitution,  to vote  at the  Annual  Meeting  of  Stockholders  to be held on
Tuesday,  DECEMBER  17,  2002 at 10:00 a.m.,  local time,  at the offices of the
Company,  1400 Chamber Dr, Bartow,  FL and at any and all adjournments  thereof,
according to the number of votes that the undersigned  would be entitled to cast
with all powers the  undersigned  would  possess if  personally  present at said
meeting. This proxy may be exercised to vote for the following purposes:

1.   FOR  [ ]                                              AGAINST  [ ]
     the election of all of the following nominees listed below as
     Directors of the Company:

     Robert E. Maxwell
     Daniel L. Hefner
     Frank D. Puissegur

     If you do not wish your shares be voted "FOR" a particular  nominee,  mark
     "AGAINST" above and strike a line through the name(s) of the  person(s)for
     whose election you do not wish to consent.

2.   FOR [ ]       WITHHOLD AUTHORITY TO VOTE ON [ ]       AGAINST  [ ]

     The  proposal to approve an amendment  to the  Company's  1995 Stock Option
     Plan, which would increase the number of shares eligible for issuance under
     the Plan by 1,500,000 shares to 3,500,000 shares.

3.   FOR [ ]       WITHHOLD AUTHORITY TO VOTE ON [ ]       AGAINST  [ ]
     The  proposal to approve  Pender,  Newkirk and Company as auditors  for the
     fiscal year ending February 28, 2003.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH PROPOSAL

     The  undersigned  hereby  ratifies  and  confirms  all that  said  proxy or
proxies, or substitutes,  may do by virtue hereof. The proxies are authorized to
vote in their  discretion with respect to matters not known or determined at the
date of the Proxy Statement.  Receipt of the Notice of Meeting,  Proxy Statement
and Annual Report is hereby acknowledged.

     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE WITH YOUR
SPECIFICATIONS ABOVE. IN THE ABSENCE OF SPECIFICATIONS, THIS PROXY WILL BE VOTED
"FOR" ALL OF THE PROPOSALS SET FORTH ABOVE.

                                            Dated: _______________________, 2002

                                                   ________________________ L.S.

     Please  sign here  exactly  as name  appears at the left.  When  signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title as such.  Each  joint  owner or  trustee  should  sign the  proxy.  If the
stockholder  is a  corporation,  the  office  of the  person  signing  should be
indicated.

                        Please sign, date and mail today.
   This proxy is solicited on behalf of the Board of Directors of the Company.