ENSTAR GROUP INC
DEF 14A, 2000-04-12
INVESTORS, NEC
Previous: INTEL CORP, DEF 14A, 2000-04-12
Next: UNITED LEISURE CORP, 10KSB40/A, 2000-04-12



<PAGE>   1

                                  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 (AMENDMENT NO.   )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

<TABLE>
<S>                                            <C>
[ ]  Preliminary Proxy Statement               [ ]  Confidential, for Use of the Commission
                                                    Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
</TABLE>

                             The Enstar Group, 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:

        ------------------------------------------------------------------------
<PAGE>   2

(ENSTAR LOGO)

                                 April 17, 2000

Dear Shareholder:

     You are cordially invited to attend the Annual Meeting of Shareholders of
The Enstar Group, Inc. (the "Company") to be held on Thursday, May 18, 2000, at
the Montgomery Civic Center at 300 Bibb Street, Montgomery, Alabama 36104. The
meeting will begin promptly at 2:00 p.m., local time, and we hope you will be
able to attend. The Notice of Annual Meeting of Shareholders outlines the
business to be conducted at the meeting.

     It is important that your shares be voted whether or not you plan to be
present at the meeting. You should specify your choices by marking the
appropriate boxes on the proxy, and date, sign and return your proxy in the
enclosed envelope as promptly as possible. If you date, sign and return your
proxy without specifying your choices, your shares will be voted in accordance
with the recommendation of the Board of Directors.

     I am looking forward to seeing you at the meeting.

                                           Sincerely,

                                           /s/ Nimrod T. Frazer

                                           Nimrod T. Frazer
                                           Chairman, President and
                                           Chief Executive Officer

(ENSTAR LETTERHEAD ADDRESS)
<PAGE>   3

                             THE ENSTAR GROUP, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 18, 2000

To the Shareholders of The Enstar Group, Inc.:

     The Annual Meeting of Shareholders of The Enstar Group, Inc. (the
"Company") will be held on Thursday, May 18, 2000, at 2:00 p.m., local time, at
the Montgomery Civic Center at 300 Bibb Street, Montgomery, Alabama 36104, for
the following purposes:

          (i) to elect two (2) directors to three-year terms expiring at the
     annual meeting of shareholders in 2003 or until their successors are duly
     elected and qualified;

          (ii) to elect one (1) director to a two-year term expiring at the
     annual meeting of shareholders in 2002 or until his successor is duly
     elected and qualified;

          (iii) to ratify the appointment of Deloitte & Touche LLP as
     independent auditors of the Company to serve for 2000; and

          (iv) to transact such other business as may properly come before the
     Annual Meeting of Shareholders or any adjournment thereof.

     The Board of Directors has fixed the close of business on March 31, 2000 as
the record date (the "Record Date") for determination of shareholders entitled
to receive notice of, and to vote at, the Annual Meeting of Shareholders and any
adjournment thereof. A list of shareholders as of the Record Date will be open
for examination during the Annual Meeting of Shareholders.

     Your attention is directed to the Proxy Statement submitted with this
Notice. This Notice is being given at the direction of the Board of Directors.

                                          By Order of the Board of Directors

                                          /s/ Cheryl D. Davis
                                          Cheryl D. Davis
                                          Chief Financial Officer,
                                          Vice-President of
                                          Corporate Taxes and Secretary
Montgomery, Alabama
April 17, 2000

     WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE,
SIGN AND DATE THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED
ENVELOPE. IF YOU ATTEND THE MEETING, YOU MAY REVOKE THE PROXY AND VOTE IN PERSON
IF YOU WISH, EVEN IF YOU HAVE PREVIOUSLY RETURNED YOUR PROXY.
<PAGE>   4

                             THE ENSTAR GROUP, INC.
                               401 MADISON AVENUE
                           MONTGOMERY, ALABAMA 36104
                                ---------------

                                PROXY STATEMENT
                       FOR ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 18, 2000
                                ---------------

                                  INTRODUCTION

GENERAL

     This Proxy Statement is being furnished to the shareholders of The Enstar
Group, Inc. (the "Company") in connection with the solicitation of proxies by
the Board of Directors of the Company for use at the annual meeting of
shareholders to be held on May 18, 2000 (the "Annual Meeting"), at the
Montgomery Civic Center, 300 Bibb Street, Montgomery, Alabama 36104, 2:00 p.m.,
local time, and at any adjournment thereof.

RECORD DATE

     The Board of Directors of the Company has fixed March 31, 2000 as the
record date (the "Record Date") for the determination of shareholders entitled
to notice of, and to vote at, the Annual Meeting. Only holders of common stock,
par value $.01 per share, of the Company ("Common Stock") as of the Record Date
are entitled to vote at the Annual Meeting or any adjournment thereof. On the
Record Date, the Company had issued and outstanding 5,265,753 shares of Common
Stock. Each share of Common Stock is entitled to one vote at the Annual Meeting.
No cumulative voting rights are authorized, and appraisal rights for dissenting
shareholders are not applicable to the matters being proposed. It is anticipated
that this Proxy Statement will be first mailed to shareholders of the Company on
or about April 17, 2000.

VOTING AND PROXIES

     When the enclosed form of proxy is properly executed and returned, the
shares it represents will be voted as directed at the Annual Meeting and any
adjournment thereof or, if no direction is indicated, such shares will be voted
in favor of the proposals set forth in the notice attached hereto. Any
shareholder giving a proxy has the power to revoke it at any time before it is
voted. All proxies delivered pursuant to the solicitation are revocable at any
time at the option of the persons executing them by giving written notice to the
Secretary of the Company, by delivering a later-dated proxy or by voting in
person at the Annual Meeting. If Common Stock owned by a shareholder is
registered in the name of more than one person, each such person should sign the
enclosed proxy. If the proxy is signed by an attorney, executor, administrator,
trustee, guardian or by any other person in a representative capacity, the full
title of the person signing the proxy should be given and a certificate should
be furnished showing evidence of appointment. Any beneficial owner of shares of
Common Stock as of the Record Date who intends to vote such shares in person at
the Annual Meeting must obtain a legal proxy from the record owner and present
such proxy at the Annual Meeting in order to vote such shares. Votes cast by
proxy or in person at the Annual Meeting will be tabulated by the inspector of
elections appointed for the meeting who will also determine whether a quorum is
present for the transaction of business.

     The presence in person or by proxy of holders of a majority of the shares
of Common Stock outstanding on the Record Date will constitute a quorum for the
transaction of business at the Annual Meeting or any adjournment thereof. The
affirmative vote of a plurality of the shares of Common Stock present in person
or by proxy and entitled to vote is required to elect directors. Under the
Bylaws of the Company, the affirmative vote of the majority of the shares of
Common Stock represented at the Annual Meeting and entitled to vote on the
subject matter is required with respect to the ratification of the appointment
of Deloitte & Touche LLP as the Company's independent auditors and any other
matter that may properly come before the Annual Meeting. At the Annual Meeting,
votes cast for or against any matter may be cast in person or by proxy.
<PAGE>   5

Shares of Common Stock held by nominees for beneficial owners will be counted
for purposes of determining whether a quorum is present if the nominee has the
discretion to vote on at least one of the matters presented even if the nominee
may not exercise discretionary voting power with respect to other matters and
voting instructions have not been received from the beneficial owner (a "broker
non-vote"). Broker non-votes will not be counted as votes for or against matters
presented for shareholder consideration. Abstentions with respect to a proposal
are counted for purposes of establishing a quorum. If a quorum is present,
abstentions have the effect of a negative vote against any proposal, except for
the election of directors.

     As of the date of this Proxy Statement, management of the Company has no
knowledge of any business other than that described herein which will be
presented for consideration at the Annual Meeting. In the event any other
business is properly presented at the Annual Meeting, it is intended that the
persons named in the enclosed proxy will have authority to vote such proxy in
accordance with their judgment on such business.

                             ELECTION OF DIRECTORS

BOARD OF DIRECTORS

     In accordance with the Bylaws of the Company, the Board of Directors
currently consists of six members. The Company's Articles of Incorporation
divide the Board of Directors into three classes. Directors for each class are
elected at the annual meeting of shareholders held in the year in which the term
for such class expires to serve a term of three years. Nominees for vacant or
newly created director positions stand for election at the next annual meeting
following the vacancy or creation of such director positions, to serve for the
remainder of the term of the class in which their respective positions are
apportioned. At the Annual Meeting, T. Whit Armstrong and T. Wayne Davis will
stand for election to serve as directors for three-year terms expiring at the
2003 annual meeting of shareholders and John J. Oros will stand for election to
serve as a director for a two-year term expiring at the 2002 annual meeting of
shareholders, or until their successors are duly elected and qualified. In
accordance with the Bylaws of the Company, the mandatory retirement age for
directors who are not employees of the Company is 70.

     The Board of Directors has no reason to believe that any of the nominees
for the office of director will be unavailable for election as directors.
However, if at the time of the Annual Meeting any nominee should be unable or
decline to serve, the persons named in the proxy will vote as recommended by the
Board of Directors either (i) to elect a substitute nominee recommended by the
Board, (ii) to allow the vacancy created thereby to remain open until filled by
the Board or (iii) to reduce the number of directors for the ensuing year. In no
event, however, can a proxy be voted to elect more than three directors. The
election of the nominees to the Board requires the affirmative vote of a
plurality of the shares held by shareholders present and voting at the Annual
Meeting in person or by proxy.

RECOMMENDATION OF THE BOARD OF DIRECTORS

     The Board of Directors recommends a vote FOR T. Whit Armstrong and T. Wayne
Davis to hold office until the 2003 annual meeting of shareholders and a vote
FOR John J. Oros to hold office until the 2002 annual meeting of shareholders,
or until their successors are duly elected and qualified.

NOMINEES FOR ELECTION

  Term Expiring 2003

     T. Whit Armstrong was elected to the position of director in June of 1990.
Mr. Armstrong has been President, Chief Executive Officer and Chairman of The
Citizens Bank, Enterprise, Alabama, and its holding company, Enterprise Capital
Corporation, Inc. in excess of five years. Mr. Armstrong is also a director of
Alabama Power Company of Birmingham, Alabama. Mr. Armstrong is 52 years old.

     T. Wayne Davis was elected to the position of director in June of 1990. Mr.
Davis was Chairman of the Board of Directors of General Parcel Service, Inc., a
parcel delivery service, from January of 1989 to September of 1997 and has been
Chairman of the Board of Directors of Transit Group, Inc. since September

                                        2
<PAGE>   6

of 1997. He is a director of Winn-Dixie Stores, Inc., Modis Professional
Services, Inc., Redwing Properties, Inc., Momentum Logistics, Inc. and Tine W.
Davis Family -- WD Charities, Inc. Mr. Davis is 53 years old.

  Term Expiring 2002

     John J. Oros was named to the position of director and to the position of
Executive Vice President in March of 2000. Before joining the Company, Mr. Oros
was an investment banker at Goldman, Sachs & Co. in the Financial Institutions
Group. Mr. Oros joined Goldman, Sachs & Co. in 1980 and was made a General
Partner in 1986. Mr. Oros is 53 years old.

CONTINUING DIRECTORS -- TERM EXPIRING 2001

     J. Christopher Flowers was elected to the position of director in October
of 1996. Mr. Flowers joined Goldman, Sachs & Co. in 1979, was made a General
Partner in 1988 and a Managing Director in 1996. At Goldman, Sachs & Co., Mr.
Flowers headed the Financial Institutions Group. He resigned from Goldman, Sachs
& Co. as of November 27, 1998 in order to pursue his own business interests. Mr.
Flowers was named Vice Chairman of the Board of Directors effective December 1,
1998. He is also a director of Long Term Credit Bank of Japan, Limited. Mr.
Flowers is 42 years old.

     Jeffrey S. Halis was elected to the position of director in April of 1997.
Mr. Halis has been a General Partner of Halo Capital L.P., New York, New York,
and President of Halo Management Corp., New York, New York, since their
formation in February of 1991. Halo Capital L.P. is an investment partnership,
and Halo Management Corp. is an investment services company. Mr. Halis was
formerly a director of KinderCare Learning Centers. Mr. Halis is 44 years old.

CONTINUING DIRECTORS -- TERM EXPIRING 2002

     Nimrod T. Frazer was elected to the position of director in August of 1990.
Mr. Frazer was named Chairman of the Board, Acting President and Chief Executive
Officer on October 26, 1990 and named President on May 26, 1992. Mr. Frazer was
Chairman of the Board of the Frazer Lanier Company, a regional investment
banking firm, from 1976 to 1996 and was a Co-Founder. Mr. Frazer is also a past
Chairman of the Water Works and Sanitary Sewer Board of the City of Montgomery,
Alabama and a past director of Columbus Mills of Columbus, Georgia, Rockdale
Industries of Decatur, Georgia, American Savings of Florida, F.S.B. of Miami and
Sterling Bank of Montgomery, Alabama. Sterling Bank is a wholly owned subsidiary
of Synovus Financial Corp. of Columbus, Georgia. Mr. Frazer is Chairman of the
Montgomery Chamber of Commerce and a director of Just Care, Inc. of Montgomery,
Alabama. Mr. Frazer is 70 years old.

MEETINGS OF THE BOARD OF DIRECTORS

     During 1999, the Board of Directors of the Company held a total of four
meetings. All directors attended 75% or more of the aggregate number of meetings
of the Board and all committees on which they served during 1999 with the
exception of Mr. Halis who did not attend the meetings of the Audit Committee
during 1999.

COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

     The Company has a Compensation Committee which is composed of T. Wayne
Davis, Chairman, T. Whit Armstrong and Jeffrey S. Halis. The Compensation
Committee is responsible for, among other things, reviewing, determining and
establishing, upon the recommendation of the Chief Executive Officer (with the
exception of the compensation of the Chief Executive Officer) salaries, bonuses
and other compensation for the Company's named executive officers and for
administering the Company's stock option plans. The Compensation Committee held
one meeting in 1999. All members of the Compensation Committee attended the
meeting of the Compensation Committee.

                                        3
<PAGE>   7

AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

     The Company has an Audit Committee of the Board which is composed of T.
Whit Armstrong, Chairman, T. Wayne Davis and Jeffrey S. Halis. The Audit
Committee is responsible for, among other things, overseeing the Company's
financial reporting and accounting practices and monitoring the adequacy of
internal accounting, compliance and control systems. The Audit Committee held
two meetings in 1999. Messrs. Armstrong and Davis attended both meetings of the
Audit Committee. Mr. Halis was not able to attend the meetings of the Audit
Committee during 1999.

     The Company does not have a nominating committee.

COMPENSATION OF DIRECTORS

     Directors who are not employees of the Company receive a quarterly retainer
fee of $5,000 and per meeting fees as follows: (i) $2,500 for each Board meeting
attended other than a telephone Board meeting; (ii) $1,000 for each telephone
Board meeting attended; (iii) $1,000 for each Committee meeting attended; and
(iv) $1,500 for each Committee meeting attended by a Committee Chairperson. Such
outside directors' fees are payable at the election of the director either in
cash or in stock units under the Company's Deferred Compensation and Stock Plan
for Non-Employee Directors (the "Deferred Plan"). If the director elects to
receive stock units instead of cash, the stock units shall be payable only upon
the director's termination. The number of shares to be distributed in connection
with such termination would be equal to one share of Common Stock for each stock
unit and cash would be paid for any fractional units. The distribution of stock
units is also subject to acceleration upon certain events constituting a change
in control of the Company. All current non-employee directors elected to receive
100% of their compensation in stock units in lieu of cash payments for the
retainer and meeting fees. As of December 31, 1999, a total of $259,500 in stock
compensation had been deferred under this plan. In addition, directors are
entitled to reimbursement for out-of-pocket expenses incurred in attending all
meetings.

     During 1999, no directors were granted options for shares of Common Stock
under the 1997 Amended Outside Directors' Stock Option Plan (the "Outside
Directors' Plan") or the 1997 Amended CEO Stock Option Plan (the "CEO Plan"). In
March 2000, John J. Oros was granted 100,000 options for shares of Common Stock
under the Company's 1997 Amended Omnibus Incentive Plan (the "Incentive Plan").

                                        4
<PAGE>   8

                      COMMON STOCK OWNERSHIP BY MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership of Common Stock as of March 31, 2000 by (i) each of the executive
officers named below (the "Named Executive Officers"), (ii) each of the
directors and the nominees for director of the Company and (iii) all directors
and Named Executive Officers of the Company as a group.

<TABLE>
<CAPTION>
                                                              SHARES OF COMMON STOCK   PERCENT OF
NAME OF BENEFICIAL OWNER                                      BENEFICIALLY OWNED(1)    CLASS(10)
- ------------------------                                      ----------------------   ----------
<S>                                                           <C>                      <C>
NAMED EXECUTIVE OFFICERS
Nimrod T. Frazer............................................          205,001(2)           3.7%
J. Christopher Flowers......................................        1,219,489(3)          22.1%
Cheryl D. Davis.............................................                3                *
Amy M. Dunaway..............................................               87(4)             *
DIRECTORS OF THE COMPANY
Nimrod T. Frazer............................................          205,001(2)           3.7%
T. Whit Armstrong...........................................           33,391(5)             *
T. Wayne Davis..............................................          123,325(6)           2.2%
J. Christopher Flowers......................................        1,219,489(3)          22.1%
Jeffrey S. Halis............................................          339,727(7)           6.2%
John J. Oros................................................          100,000(8)           1.8%
All Named Executive Officers and directors of the Company as
  a group (8 persons).......................................        2,021,023(9)          36.6%
</TABLE>

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

  *  Less than 1%.
 (1) Under the rules of the Securities and Exchange Commission, a person is
     deemed to be a "beneficial owner" of a security if that person has or
     shares "voting power," which includes the power to vote or to direct the
     voting of such security, or "investment power," which includes the power to
     dispose of or to direct the disposition of such security. A person also is
     deemed to be a beneficial owner of any securities which that person has the
     right to acquire within sixty (60) days. Under these rules, more than one
     person may be deemed to be a beneficial owner of the same securities and a
     person may be deemed to be a beneficial owner of securities as of which he
     or she has no economic or pecuniary interest. Except as set forth in the
     footnotes below, the persons named above have sole voting and investment
     power with respect to all shares of Common Stock shown as being
     beneficially owned by them.
 (2) Includes 260 shares which Mr. Frazer holds jointly and shares voting and
     investment power with his spouse. Also includes 150,000 shares that are not
     currently outstanding, but that may be acquired within sixty (60) days upon
     the exercise of stock options granted under the CEO Plan.
 (3) Includes 2,934 stock units granted under the Deferred Plan prior to Mr.
     Flowers becoming an officer of the Company. Also includes 20,000 shares
     that are not currently outstanding, but that may be acquired within sixty
     (60) days upon the exercise of stock options under the Outside Directors'
     Plan.
 (4) Includes 54 shares which Ms. Dunaway holds jointly and shares voting and
     investment power with her spouse.
 (5) Includes 1,595 shares owned by Mr. Armstrong's son and 6,624 stock units
     granted under the Deferred Plan. Also includes 20,000 shares that are not
     currently outstanding, but that may be acquired within sixty (60) days upon
     the exercise of stock options granted under the Outside Directors' Plan.
 (6) Includes 116 shares held by Mr. Davis' child, 2,352 shares held by Mr.
     Davis' mother, 133 shares held by Mr. Davis' wife, 13,410 held in two
     trusts, 81,025 shares held in a private foundation for which Mr. Davis has
     voting and investment power but is not a beneficiary and 6,289 stock units
     granted under the Deferred Plan. Also includes 20,000 shares that are not
     currently outstanding, but that may be acquired within sixty (60) days upon
     the exercise of stock options under the Outside Directors' Plan.
 (7) Includes 5,867 stock units granted under the Deferred Plan, and 313,860
     shares which Mr. Halis shares voting and investment power with his wife.
     Also includes 20,000 shares that are not currently outstanding, but that
     may be acquired within sixty (60) days upon the exercise of stock options
     under the Outside Directors' Plan.
                                        5
<PAGE>   9

 (8) Includes 100,000 shares owned indirectly by Mr. Oros through Brittany Ridge
     Investment Partners, L.P.
 (9) Includes 230,000 shares that are not currently outstanding, but that may be
     acquired within sixty (60) days upon the exercise of stock options and
     21,714 stock units granted under the Deferred Plan.
(10) Based on an aggregate of 5,265,753 shares of Common Stock issued and
     outstanding as of March 31, 2000, plus 230,000 shares that are not
     currently outstanding, but that may be acquired within sixty (60) days upon
     the exercise of stock options and 21,714 stock units granted under the
     Deferred Plan.

                              SEVERANCE AGREEMENTS

     The Compensation Committee approved severance agreements for Nimrod T.
Frazer, Cheryl D. Davis, and Amy M. Dunaway in March 1998 (the "Severance
Agreements"). The Severance Agreements provide that Mr. Frazer, Ms. Davis, and
Ms. Dunaway will receive their base salary for a period of twelve months
following a termination of employment, other than for "cause," as defined in the
Severance Agreements, or a voluntary termination.

                             PRINCIPAL SHAREHOLDERS

     The table below sets forth certain information as of March 31, 2000
concerning persons known to the Board to be a "beneficial owner", as such term
is defined by the rules of the Securities and Exchange Commission, of more than
5% of the outstanding shares of the Common Stock.

<TABLE>
<CAPTION>
                                                          SHARES OF COMMON STOCK
NAME AND ADDRESS                                          BENEFICIALLY OWNED(1)    PERCENT OF CLASS(4)
- ----------------                                          ----------------------   -------------------
<S>                                                       <C>                      <C>
Jeffrey S. Halis........................................          339,727(2)               6.2%
  10 E. 50th Street
  21st Floor
  New York, New York 10022
J. Christopher Flowers..................................        1,219,489(3)              22.1%
  One Rockefeller Plaza
  32nd Floor
  New York, New York 10020
</TABLE>

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

(1) See Note (1) under "Common Stock Ownership by Management" elsewhere herein.
(2) Includes 5,867 stock units granted under the Deferred Plan, and 313,860
    shares which Mr. Halis shares voting and investment power with his wife.
    Also, includes 20,000 shares that are not currently outstanding, but that
    may be acquired within sixty (60) days upon the exercise of stock options
    under the Outside Directors' Plan. The information regarding Jeffrey S.
    Halis is given in reliance upon information supplied by Mr. Halis and the
    Company.
(3) Includes 2,934 stock units granted under the Deferred Plan prior to Mr.
    Flowers becoming an officer of the Company. Also, includes 20,000 shares
    that are not currently outstanding, but that may be acquired within sixty
    (60) days upon the exercise of stock options under the Outside Directors'
    Plan. The information regarding J. Christopher Flowers is given in reliance
    upon information supplied by Mr. Flowers and the Company.
(4) Based on an aggregate of 5,265,753 shares of Common Stock issued and
    outstanding as of March 31, 2000, plus 230,000 shares that are not currently
    outstanding, but that may be acquired within sixty (60) days upon the
    exercise of stock options and 21,714 stock units granted under the Deferred
    Plan.

                                        6
<PAGE>   10

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The following table provides certain summary information concerning the
compensation paid for the years ended December 31, 1997, 1998 and 1999, for the
Company's Chief Executive Officer and each of the other Named Executive Officers
(determined as of December 31, 1999).

<TABLE>
<CAPTION>
                                                                                  LONG-TERM
                                                                                 COMPENSATION
                                                                                    AWARDS
                                                                     OTHER       ------------
                                       ANNUAL COMPENSATION           ANNUAL       SECURITIES          ALL
                                   ----------------------------   COMPENSATION    UNDERLYING         OTHER
NAME AND PRINCIPAL POSITION        YEAR   SALARY($)    BONUS($)       ($)          OPTIONS#     COMPENSATIONS($)
- ---------------------------        ----   ---------    --------   ------------   ------------   ----------------
<S>                                <C>    <C>          <C>        <C>            <C>            <C>
Nimrod T. Frazer.................  1999    250,000        --             --             --           2,785(1)
  Chairman of the Board of         1998    250,000        --             --             --           3,146(1)
  Directors, President and         1997    250,000        --             --        150,000           3,931(1)
  Chief Executive Officer
J. Christopher Flowers...........  1999     50,000        --             --             --           6,406(4)
  Vice Chairman of the             1998      3,462(2)     --        789,000(3)          --              --
  Board of Directors               1997         --        --             --             --              --
Cheryl D. Davis..................  1999    134,380        --             --             --           6,767(5)
  Chief Financial Officer,         1998    127,731        --             --             --           5,661(5)
  Vice-President of                1997    121,060        --             --             --           5,790(5)
  Corporate
  Taxes and Secretary
Amy M. Dunaway...................  1999     80,327        --             --             --           6,684(5)
  Treasurer and Controller         1998     80,327        --             --             --           5,618(5)
                                   1997     80,327        --             --             --           5,664(5)
</TABLE>

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

(1) Amount shown represents premiums paid by the Company for health and dental
    insurance for Mr. Frazer.
(2) This amount represents the compensation Mr. Flowers between December 1,
    1998, the effective date of his employment with the Company, and December
    31, 1998.
(3) On October 20, 1998, the Company and Mr. Flowers entered into an Investment
    Agreement, whereby the Company agreed to sell Mr. Flowers 1,158,860 shares
    of newly issued Common Stock for $15,000,000 in exchange for an unsecured,
    full recourse promissory note from Mr. Flowers. The purchase price per share
    was equal to the average of the closing prices for shares of Common Stock
    for the 10 trading days immediately preceding October 20, 1998. The
    Company's shareholders approved this sale on December 17, 1998. This amount
    represents the dollar value of the difference between the price paid by Mr.
    Flowers for such shares of Common Stock, and the fair market value of such
    Common Stock on the date of the shareholders' approval. The note was repaid
    in full with accrued interest on March 3, 2000. See "Certain Transactions."
(4) Amount shown represents premiums paid by the Company for health and dental
    insurance for Mr. Flowers.
(5) Amounts shown for Ms. Davis and Ms. Dunaway are for premiums paid by the
    Company for term life insurance and health and dental insurance.

                                        7
<PAGE>   11

                               EXECUTIVE OFFICERS

     Certain information concerning the executive officers of the Company is set
forth below:

<TABLE>
<CAPTION>
             NAME               AGE              POSITION             EXECUTIVE OFFICER SINCE
             ----               ---              --------             -----------------------
<S>                             <C>   <C>                             <C>
Nimrod T. Frazer..............  70    Director, Chairman of the           1990
                                      Board, President and Chief
                                        Executive Officer
J. Christopher Flowers........  42    Director and Vice Chairman of       1998
                                        the Board
John J. Oros..................  53    Director and Executive Vice         2000
                                        President
Cheryl D. Davis...............  40    Chief Financial Officer, Vice       1991
                                        President of Corporate Taxes
                                        and Secretary
Amy M. Dunaway................  43    Treasurer and Controller            1991
</TABLE>

     Mr. Frazer was named Chairman of the Board, Acting President and Chief
Executive Officer on October 26, 1990 and named President on May 26, 1992. Mr.
Frazer was Chairman of the Board of the Frazer Lanier Company, a regional
investment banking firm, from 1976 to 1996 and was a Co-Founder. He is also a
past Chairman of the Water Works and Sanitary Sewer Board of the City of
Montgomery, Alabama and a past director of Columbus Mills of Columbus, Georgia,
Rockdale Industries of Decatur, Georgia, American Savings of Florida, F.S.B. of
Miami and Sterling Bank of Montgomery, Alabama. Sterling Bank is a wholly owned
subsidiary of Synovus Financial Corp of Columbus, Georgia. Mr. Frazer is
Chairman of the Montgomery Chamber of Commerce and a director of Just Care, Inc.
of Montgomery, Alabama.

     Mr. Flowers was named Vice Chairman of the Board effective December 1,
1998. Mr. Flowers joined Goldman, Sachs & Co. in 1979, was made a General
Partner in 1988 and a Managing Director in 1996. At Goldman, Sachs & Co., Mr.
Flowers headed the Financial Institutions Group. He resigned from Goldman, Sachs
& Co. as of November 27, 1998 in order to pursue his own business interests.

     Mr. Oros was named Executive Vice President in March of 2000. Before
joining the Company, Mr. Oros was an investment banker at Goldman, Sachs & Co.
in the Financial Institutions Group. Mr. Oros joined Goldman, Sachs & Co. in
1980, and was made a General Partner in 1986.

     Ms. Davis was named Chief Financial Officer and Secretary in April of 1991
and Vice President of Corporate Taxes in 1989. Ms. Davis has been employed with
the Company since April of 1988.

     Ms. Dunaway was named Treasurer and Controller in April of 1991. Ms.
Dunaway has been employed with the Company since September of 1990.

                       OPTION GRANTS IN LAST FISCAL YEAR

     No options were granted during 1999 under the CEO Plan or the Incentive
Plan to any of the Named Executive Officers.

STOCK OPTION EXERCISES

     None of the Named Executive Officers exercised any stock options during
1999. The table below shows the number of shares of Common Stock covered by both
exercisable and unexercisable stock options held by the Named Executive Officers
as of December 31, 1999. The table also reflects the values for in-the-money
options based on the positive spread between the exercise price of such options
and the last reported sale price of the Common Stock on December 31, 1999, the
last trading date in 1999 for the Common Stock.

                                        8
<PAGE>   12

                          AGGREGATED OPTION EXERCISES
                       IN 1999 AND YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                      NUMBER OF SECURITIES
                                                     UNDERLYING UNEXERCISED         VALUE OF UNEXERCISED
                                                           OPTIONS AT              IN-THE-MONEY OPTIONS AT
                                                        DECEMBER 31, 1999             DECEMBER 31, 1999
                                                   ---------------------------   ---------------------------
                      NAME                         EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
                      ----                         -----------   -------------   -----------   -------------
<S>                                                <C>           <C>             <C>           <C>
Nimrod T. Frazer.................................    112,500        37,500        $295,313        $98,438
J. Christopher Flowers(1)........................     15,000        10,000        $ 34,688        $23,125
Cheryl D. Davis..................................         --            --              --             --
Amy M. Dunaway...................................         --            --              --             --
</TABLE>

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

(1) All options held by Mr. Flowers were granted under the Outside Directors'
    Plan prior to his appointment to the executive officer position of Vice
    Chairman of the Board, effective December 1, 1998.

                                        9
<PAGE>   13

                        REPORT OF COMPENSATION COMMITTEE

     The Compensation Committee of the Board of Directors (the "Compensation
Committee") was created in 1996 and currently consists of Messrs. Davis,
Armstrong and Halis. The Compensation Committee is responsible for (i)
establishing the compensation of the Company's Named Executive Officers, upon
the recommendation of the Chief Executive Officer (with the exception of the
compensation of the Chief Executive Officer) and (ii) considering the issuance
of stock options for executive officers and directors. Mr. Frazer, the Company's
Chief Executive Officer, is responsible for recommending to the Compensation
Committee the compensation for the other executive officers of the Company. The
Compensation Committee has reviewed the applicability of Section 162(m) of the
Internal Revenue Code of 1986. Section 162(m) may in certain circumstances deny
a federal income tax deduction for compensation to an executive officer in
excess of $1 million per year. It is not anticipated that compensation to any
executive officer of the Company during 2000 will exceed the $1 million
threshold.

     Compensation Policy and Overall Objectives.  The Company's executive
compensation policy is designed to attract, retain and motivate executive
officers needed to achieve its strategic objectives and to maximize the
Company's performance and shareholder value.

     The Company supports these goals through a compensation strategy of
competitive salaries, annual incentives, and longer-term incentive
opportunities. Compensation consists of both fixed pay elements (base salary and
benefits) and performance variable pay elements (annual and long-term
incentives) to encourage and reward distinctive contributions to the success of
the organization. Salary and benefit levels reflect position responsibilities
and strategic importance and are targeted at market median base salary levels.
Annual incentive payments are designed to reward for significant contributions
to annual financial and strategic non-financial performance, as defined by
management, and are targeted to deliver market median levels of total
compensation. Long-term incentive opportunities reward key executives for
financial and non-financial performance that enhances shareholder value.
Long-term incentive opportunities, at the time they were established in 1997,
were above market median levels.

     Position responsibilities are the key determinant of fixed pay and
individual performance is the key determinant of variable pay. Performance
includes consideration of Company results in varying degrees by position level.
Performance standards, to the extent possible, are defined and communicated in
advance through a clear system of measurable objectives. Performance measures
are tailored to the specific responsibilities of each position. Employees will
be responsible for and rewarded on the basis of accomplishment of defined
results that contribute to the attainment of strategic objectives and
performance goals.

     The Company retained an independent compensation consulting firm to assist
it in analyzing its executive compensation program for 1997 and thereafter. The
consulting firm recommended that the Company adopt a policy of providing a
significant percentage of certain executive officers' total compensation based
on the Company's performance. In addition, the consultant provided the
Compensation Committee with an analysis of senior executive compensation using
published survey data for the financial services industry. The Compensation
Committee has considered these recommendations and the compensation analysis in
establishing the base salaries for the Chief Executive Officer and the other
executive officers for 2000 and prior years.

     Base Salary.  Each executive officer's base salary, including Mr. Frazer's
base salary, is determined based upon a number of factors including the
executive officer's responsibilities, contribution to the achievement of the
Company's business plan goals, demonstrated leadership skills and overall
effectiveness and length of service. Base salaries are also designed to be
competitive with those offered in the various markets in which the Company
competes for executive talent and are analyzed with a view towards desired base
salary levels over a three-year to five-year time period. Each executive
officer's salary is reviewed annually and although these and other factors are
considered in setting base salaries, no specific weight is given to any one
factor. The base salaries are slightly below median competitive levels.

     Cash Bonuses.  The Compensation Committee adopted an annual incentive plan,
beginning in 1997. The annual incentive plan is designed to focus participants
on key performance criteria that are consistent with the Company's short-term
business plan and operating goals. Specific objectives of the plan are to
establish

                                       10
<PAGE>   14

direct links between performance achievement and awards, provide rewards
commensurate with the achievement of specific operating results, and encourage
individual effort toward achievement of corporate performance goals.

     Under the annual plan, Mr. Frazer, Ms. Davis and Ms. Dunaway are eligible
to participate. Going forward, any additional participants must be recommended
by the Chief Executive Officer and approved by the Compensation Committee.
Eligibility for bonuses is based on performance which will be measured at the
corporate and individual levels. Maximum bonuses have been set at 45% of base
salary for Mr. Frazer and 20% of base salary for Ms. Davis and Ms. Dunaway. The
Company did not pay any bonuses to the Named Executive Officers during 1999.

     Long Term Incentives.  Long term incentives are provided pursuant to the
CEO Plan, the Outside Directors' Plan, the Incentive Plan and the Deferred Plan.
Stock option plans are designed to align executives' and shareholders' interest
in the enhancement of shareholder value. Stock options are used by the Company
to encourage long-term service by executives. No stock options were granted in
1999 under the CEO Plan or the Outside Directors' Plan. In March of 2000, the
Company granted options to purchase 100,000 shares of Common Stock to Mr. Oros
under the Incentive Plan.

     Severance and Employment Agreements.  The Compensation Committee approved
severance agreements for Nimrod T. Frazer, Cheryl D. Davis, and Amy M. Dunaway
in March 1998 (the "Severance Agreements"). The Severance Agreements provide
that Nimrod T. Frazer, Cheryl D. Davis, and Amy M. Dunaway will receive their
base salary for a period of twelve months following a termination of employment,
other than for "cause," as defined in the Severance Agreements, or a voluntary
termination.

     The Compensation Committee also approved an employment agreement with John
J. Oros in March 2000 (the "Employment Agreement"). The Employment Agreement
provides for an initial one year term and automatic renewal for successive one
year terms thereafter, subject to earlier termination as provided in the
Employment Agreement. The Employment Agreement provides an annual base salary to
Mr. Oros of $50,000 and reimbursement of up to $50,000 annually for office
related expenses incurred by Mr. Oros in connection with the performance of his
duties with the Company. In addition, the Employment Agreement provides that in
the event that Mr. Oros is terminated by the Company without cause during the
initial one year term, he is entitled to the remainder of his salary for the
initial term.

     Chief Executive Officer Compensation.  Mr. Frazer does not have an
employment agreement with the Company. The Compensation Committee is responsible
for determining Mr. Frazer's compensation annually. In fiscal 1999, Mr. Frazer
received base compensation of $250,000. Mr. Frazer's base salary was based on,
among other things, his responsibilities, his length of service, his
contributions to the business and his overall leadership skills.

                                          COMPENSATION COMMITTEE:

                                          T. Wayne Davis, Chairman
                                          T. Whit Armstrong
                                          Jeffrey S. Halis

     THE FOREGOING REPORT SHOULD NOT BE DEEMED INCORPORATED BY REFERENCE BY ANY
GENERAL STATEMENT INCORPORATING BY REFERENCE THIS PROXY STATEMENT INTO ANY
FILING UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR UNDER THE SECURITIES
EXCHANGE ACT OF 1934, AS AMENDED (TOGETHER, THE "ACTS"), EXCEPT TO THE EXTENT
THAT THE COMPANY SPECIFICALLY INCORPORATES THIS INFORMATION BY REFERENCE, AND
SHALL NOT OTHERWISE BE DEEMED FILED UNDER SUCH ACTS.

                                       11
<PAGE>   15

                               PERFORMANCE GRAPH

     The graph below reflects the cumulative shareholder return (assuming the
reinvestment of dividends) on the Common Stock compared to the return on the
Center for Research in Security Prices ("CRSP") Total Return Index for the
Nasdaq Stock Market (U.S. Companies) (the "Nasdaq Index") and a return on an
index made up of companies with comparable market capitalization as of December
31, 1997. The Company does not currently have an operating business, and as a
result does not have an identifiable peer group index. The companies that
comprise the custom composite index outlined below include: Ancor
Communications, Incorporated, Biotransplant, Inc., Computron Software, Inc.,
Craftmade International, Inc., Featherlite, Inc., Hungarian Tel & Cable Corp.,
Intellicorp, Inc., Iridex Corporation, Mesabi Trust, MFB Corp., Network Event
Theater, Inc., Norton Drilling Services, Inc., Sport-Haley, Inc. and Veramark
Technologies, Inc. (formerly Moscom Corporation).

                            CUMULATIVE TOTAL RETURN
              BASED ON INITIAL INVESTMENT OF $100 ON APRIL 1, 1997
                           WITH DIVIDENDS REINVESTED

<TABLE>
<CAPTION>
                                    1-Apr-97      30-Jun-97      31-Dec-97      30-Jun-98      31-Dec-98     30-Jun-99     31-Dec-99
                                    --------      ---------      ---------      ---------      ---------     ---------     ---------
<S>                                 <C>           <C>            <C>            <C>            <C>           <C>           <C>
The Enstar Group, Inc.                $100          $110            $105          $137            $125          $149          $125
Nasdaq US                             $100          $119            $130          $157            $184          $225          $332
Custom Composite Index (14 Stocks)    $100          $106            $111          $107            $101          $206          $370
</TABLE>

Source: Georgeson Shareholder Communications Inc.

     The performance graph shall not be deemed incorporated by reference by any
general statement incorporating by reference this proxy statement into any
filing under the Acts, except to the extent that the Company specifically
incorporates this information by reference, and shall not otherwise be deemed
filed under such Acts.

                                       12

<PAGE>   16

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     As described earlier in this Proxy Statement, the Company has a
Compensation Committee of the Board composed of T. Wayne Davis, Chairman, T.
Whit Armstrong and Jeffrey S. Halis. None of the members of the Compensation
Committee were officers of the Company or had any relationship requiring
disclosure under Securities and Exchange Commission regulations.

                              CERTAIN TRANSACTIONS

     On October 20, 1998, the Company and Mr. Flowers entered into an Investment
Agreement, whereby the Company agreed to sell Mr. Flowers 1,158,860 shares of
newly issued Common Stock for $15.0 million in exchange for an unsecured, full
recourse promissory note from Mr. Flowers (the "Transaction"). The Transaction
was submitted to the Company's shareholders who approved the Transaction at a
special meeting held on December 17, 1998. Since the price per share on the date
of the shareholders' approval exceeded the per share sales price to Mr. Flowers,
a charge to earnings of approximately $789,000 was recognized. Pursuant to a
Registration Rights Agreement entered into by the Company and Mr. Flowers in
connection with the Transaction, Mr. Flowers was granted certain rights to
require the Company to register his shares in the future. Also in connection
with the Transaction, the Company executed an amendment to the Rights Agreement
dated as of January 20, 1997 (the "Rights Agreement") with American Stock
Transfer and Trust Company, as rights agent, to exclude from the definition of
"Acquiring Person" Mr. Flowers and certain permitted transferees and to
otherwise exempt the Transaction from the applicable provisions of the Rights
Agreement.

     The full recourse promissory note in the amount of the $15.0 million for
the purchase price of the shares was repaid in full with accrued interest on
March 3, 2000. The note bore interest at the rate of 4.06% per annum, required
quarterly interest payments and had a maturity date of December 18, 2000. Since
the interest rate on the note was less than the rate an independent lender would
charge Mr. Flowers, the note was recorded at a discount so as to yield a then
current "market rate" of interest over its term, and a charge to earnings of
approximately $990,000 was incurred to reflect such discount. This discount was
being accreted over the term of the note. The promissory note, net of discount,
was classified as a reduction of equity at December 31, 1999 and 1998.

              RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors of the Company has appointed the firm of Deloitte &
Touche LLP to serve as independent auditors of the Company for the year ending
December 31, 2000, subject to ratification of this appointment by the
shareholders of the Company. Deloitte & Touche LLP has served as independent
auditors of the Company for 1990 through 1999 and is considered by management of
the Company to be well qualified. The Company has been advised by Deloitte &
Touche LLP that neither it nor any member thereof has any financial interest,
direct or indirect, in the Company or any of its subsidiaries in any capacity.
One or more representatives of Deloitte & Touche LLP will be present at the
Annual Meeting, will have an opportunity to make a statement if he or she
desires to do so and will be available to respond to appropriate questions.

RECOMMENDATION OF THE BOARD OF DIRECTORS

     The Board of Directors of the Company recommends a vote FOR the proposal to
ratify the appointment of Deloitte & Touche LLP as independent auditors of the
Company for 2000.

                                 OTHER MATTERS

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange Act")
requires officers and directors of the Company and persons who beneficially own
more than ten percent of the Company's Common

                                       13
<PAGE>   17

Stock to file with the Securities and Exchange Commission certain reports, with
respect to each such person's beneficial ownership of the Company's equity
securities, including statements of changes in beneficial ownership on Form 4.
In addition, Item 405 of Regulation S-K requires the Company to identify in its
Proxy Statement each reporting person that failed to file on a timely basis
reports required by Section 16(a) of the Exchange Act during the most recent
fiscal year or prior fiscal years. Based solely upon representations from the
Company and a review of Forms 3 and 4 and amendments thereto, all such persons
complied with the applicable reporting requirements.

ANNUAL REPORT ON FORM 10-K

     The Company has provided herewith to each shareholder as of the Record Date
a copy of the Company's Annual Report on Form 10-K, including the financial
statements and financial statement schedules, as filed with the Securities and
Exchange Commission, except exhibits thereto. The Company will provide copies of
the exhibits, should they be requested by eligible shareholders, and the Company
may impose a reasonable fee for providing such exhibits. Requests for copies of
such exhibits should be mailed to:

                                          THE ENSTAR GROUP, INC.
                                          401 Madison Avenue
                                          Montgomery, Alabama 36104
                                          Attention: Amy M. Dunaway
                                                Treasurer and Controller

SHAREHOLDER NOMINATIONS FOR ELECTION OF DIRECTORS

     Under the Company's Articles of Incorporation and Bylaws, only persons
nominated in accordance with the procedures set forth therein will be eligible
for election as directors. Shareholders are entitled to nominate persons for
election to the Board of Directors of the Company only if the shareholder is
otherwise entitled to vote generally in the election of directors and only if
timely notice in writing is sent to the Secretary of the Company. To be timely,
a shareholder's notice must be received at the principal executive offices of
the Company at least 60 days but not more than 90 days prior to the annual
meeting. Such shareholder's notice should set forth (i) the qualifications of
the nominee and the other information that would be required to be disclosed in
connection with the solicitation of proxies for the election of directors
pursuant to Regulation 14(a) under the Exchange Act and (ii) with respect to
such shareholder giving such notice, (a) the name and address of such
shareholder and (b) the number of shares of Common Stock beneficially owned by
such shareholder. The Company may require any proposed nominee to furnish such
other information as may reasonably be required by the Company to determine the
eligibility of such proposed nominee to serve as a director of the Company.

SHAREHOLDER PROPOSALS

     Any shareholder proposals intended to be presented at the Company's 2001
Annual Meeting of Shareholders must be received no later than December 18, 2000
in order to be considered for inclusion in the Proxy Statement and form of proxy
to be distributed by the Board of Directors in connection with such meeting.
Notice of any shareholder proposals intended to be presented at the Company's
2001 Annual Meeting of Shareholders submitted outside the processes of Rule
14a-8 discussed above must be received no later than March 3, 2001 to be
considered timely.

                                       14
<PAGE>   18

EXPENSES OF SOLICITATION

     The cost of solicitation of proxies by the Board of Directors in connection
with the Annual Meeting will be borne by the Company. No specific fee has been
allocated to services provided in connection with the solicitation of proxies.
The Company will reimburse brokers, fiduciaries and custodians for reasonable
expenses incurred by them in forwarding proxy materials to beneficial owners of
Common Stock held in their names. In addition, the Company has retained
Georgeson Shareholder Communications Inc., New York, New York, to aid in the
mailing and tabulation of proxies for a nominal fee, plus reimbursement for
out-of-pocket expenses incurred by that firm on behalf of the Company.

                                          By Order of the Board of Directors

                                          /s/ Cheryl D. Davis

                                          Cheryl D. Davis
                                          Chief Financial Officer,
                                          Vice-President of
                                          Corporate Taxes and Secretary

                                       15
<PAGE>   19

                             THE ENSTAR GROUP, INC.
               PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR THE
                 ANNUAL MEETING OF SHAREHOLDERS ON MAY 18, 2000

The undersigned hereby appoints Nimrod T. Frazer and Cheryl D. Davis, and each
of them, proxies, with full power of substitution and resubstitution, for and in
the name of the undersigned, to vote all shares of Common Stock of The Enstar
Group, Inc. (the "Company") which the undersigned would be entitled to vote if
personally present at the Annual Meeting of Shareholders to be held on Thursday,
May 18, 2000, at 2:00 p.m., local time, at the Montgomery Civic Center, 300 Bibb
Street, Montgomery, Alabama 36104, or at any adjournment thereof, upon the
matters described in the accompanying Notice of Annual Meeting of Shareholders
and Proxy Statement, receipt of which is hereby acknowledged, and upon any other
business that may properly come before the Annual Meeting or any adjournment
thereof. Said proxies are directed to vote on the matters described in the
Notice of Annual Meeting of Shareholders and Proxy Statement as follows, and
otherwise in their discretion upon such other business as may properly come
before the meeting or any adjournment thereof.
(1) To elect two (2) directors to three-year terms expiring at the 2003 annual
    meeting of shareholders or until their successors are duly elected and
    qualified:

<TABLE>
<S>                                                   <C>
[ ] FOR all nominees                                  [ ] WITHHOLD AUTHORITY to vote for
 (except as marked below to the contrary)              all nominees listed
 T. Whit Armstrong
 T. Wayne Davis
</TABLE>

     (INSTRUCTIONS: TO WITHHOLD AUTHORITY FOR ANY INDIVIDUAL NOMINEE, STRIKE A
                                LINE THROUGH THE
                       NOMINEE'S NAME IN THE LIST ABOVE)

(2) To elect one (1) director to a two-year term expiring at the 2002 annual
meeting of shareholders or until his successor is duly elected and qualified:

<TABLE>
<S>                                                   <C>
[ ] FOR nominee                                       [ ] WITHHOLD AUTHORITY to vote for
 John J. Oros                                          nominee listed
</TABLE>

(3) To ratify the appointment of Deloitte & Touche LLP as independent auditors
of the Company to serve for 2000.
              [ ] FOR           [ ] AGAINST           [ ] ABSTAIN
                (Continued, and to be signed, on the other side)

                          (Continued from other side)

THIS PROXY WILL BE VOTED AS INDICATED, BUT IF NO DIRECTION IS INDICATED, THIS
PROXY WILL BE VOTED "FOR" PROPOSALS 1, 2 AND 3.

                                                  Date:                   , 2000
                                                       -------------------

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

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

                                                  Please sign exactly as your
                                                  name or names appear hereon.
                                                  For more than one owner as
                                                  shown above, each should sign.
                                                  When signing in a fiduciary or
                                                  representative capacity,
                                                  please give full title. If
                                                  this proxy is submitted by a
                                                  corporation, it should be
                                                  executed in the full corporate
                                                  name by a duly authorized
                                                  officer, if a partnership,
                                                  please sign in partnership
                                                  name by authorized person.

PLEASE COMPLETE, DATE AND SIGN THIS PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED
ENVELOPE, WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING ON MAY 18, 2000.
IF YOU ATTEND THE ANNUAL MEETING, YOU MAY VOTE IN PERSON IF YOU WISH, EVEN IF
YOU HAVE PREVIOUSLY RETURNED YOUR PROXY.


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission