PERRY ELLIS INTERNATIONAL INC
DEF 14A, 2000-05-12
MEN'S & BOYS' FURNISHGS, WORK CLOTHG, & ALLIED GARMENTS
Previous: ELCOM INTERNATIONAL INC, 10-Q, 2000-05-12
Next: IVEX PACKAGING CORP /DE/, 10-Q, 2000-05-12




                           SCHEDULE 14A INFORMATION

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

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

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential, For Use of the Commission Only (as permitted by Rule
    14a-6(e)(2))
[x] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-12

                        PERRY ELLIS INTERNATIONAL, INC.
               (Name of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[x] No fee required.
[ ] Fee computed on the 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>

                        PERRY ELLIS INTERNATIONAL, INC.
                             3000 N.W. 107th Avenue
                              Miami, Florida 33172

                               ----------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          TO BE HELD ON JUNE 12, 2000
                               ----------------

To the Shareholders of Perry Ellis International, Inc.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the
"Annual Meeting") of Perry Ellis International, Inc., a Florida corporation
(the "Company"), will be held at the Company's principal executive offices at
3000 N.W. 107th Avenue, Miami, Florida 33172 at 10:00 A.M. on June 12, 2000 for
the following purposes:

   1. To elect one director of the Company to serve until 2002 and three
      directors of the Company to serve until 2003;

   2. To consider and vote upon a proposal to adopt the Company's Incentive
      Compensation Plan; and

   3. To transact such other business as may properly come before the Annual
      Meeting and any adjournment or postponements thereof.

     The Board of Directors has fixed the close of business on May 8, 2000 as
the record date for determining those shareholders entitled to notice of, and
to vote at, the Annual Meeting and any adjournments or postponements thereof.

     Whether or not you expect to be present, please sign, date and return the
enclosed proxy card in the pre-addressed envelope provided for that purpose as
promptly as possible. No postage is required if mailed in the United States.

                                        By Order of the Board of Directors,

                                        FANNY HANONO,
                                        Secretary

Miami, Florida
May 15, 2000

ALL SHAREHOLDERS ARE INVITED TO ATTEND THE ANNUAL MEETING IN PERSON. THOSE
SHAREHOLDERS WHO ARE UNABLE TO ATTEND ARE RESPECTFULLY URGED TO EXECUTE AND
RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE. SHAREHOLDERS WHO
EXECUTE A PROXY CARD MAY NEVERTHELESS ATTEND THE ANNUAL MEETING, REVOKE THEIR
PROXY AND VOTE THEIR SHARES IN PERSON.

<PAGE>

                        PERRY ELLIS INTERNATIONAL, INC.

                         ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD ON JUNE 12, 2000

                            ----------------------
                                PROXY STATEMENT
                            ----------------------

                    TIME, DATE AND PLACE OF ANNUAL MEETING

     This Proxy Statement is furnished in connection with the solicitation by
the Board of Directors of Perry Ellis International, Inc., a Florida
corporation (the "Company"), of proxies from the holders of the Company's
common stock, par value $.01 per share (the "Common Stock"), for use at the
Annual Meeting of Shareholders of the Company to be held at the Company's
principal executive offices at 3000 N.W. 107th Avenue, Miami, Florida 33172 at
10:00 A.M. on June 12, 2000, and at any adjournments or postponements thereof
(the "Annual Meeting") pursuant to the enclosed Notice of Annual Meeting.

     The approximate date this Proxy Statement and the enclosed form of proxy
are first being sent to shareholders is May 15, 2000. Shareholders should
review the information provided herein in conjunction with the Company's Annual
Report to Shareholders which accompanies this Proxy Statement. The Company's
principal executive offices are located at 3000 N.W. 107th Avenue, Miami,
Florida 33172, and its telephone number is (305) 592-2830.

                         INFORMATION CONCERNING PROXY

     The enclosed proxy is solicited on behalf of the Company's Board of
Directors. The giving of a proxy does not preclude the right to vote in person
should any shareholder giving the proxy so desire. Shareholders have an
unconditional right to revoke their proxy at any time prior to the exercise
thereof, either in person at the Annual Meeting or by filing with the Company's
Secretary at the Company's headquarters a written revocation or duly executed
proxy bearing a later date; however, no such revocation will be effective until
written notice of the revocation is received by the Company at or prior to the
Annual Meeting.

     The cost of preparing, assembling and mailing this Proxy Statement, the
Notice of Annual Meeting and the enclosed proxy is to be borne by the Company.
In addition to the use of mail, employees of the Company may solicit proxies
personally and by telephone. The Company's employees will receive no
compensation for soliciting proxies other than their regular salaries. The
Company may request banks, brokers and other custodians, nominees and
fiduciaries to forward copies of the proxy material to their principals and to
request authority for the execution of proxies. The Company may reimburse such
persons for their expenses in so doing.

<PAGE>

                        PURPOSES OF THE ANNUAL MEETING

     At the Annual Meeting, the Company's shareholders will consider and vote
upon the following matters:

   1. To elect one director of the Company to serve until 2002 and three
      directors of the Company to serve until 2003;

   2. To consider and vote upon a proposal to adopt the Company's Incentive
      Compensation Plan; and

   3. To transact such other business as may properly come before the Annual
      Meeting and any adjournment or postponements thereof.

     Unless contrary instructions are indicated on the enclosed proxy, all
shares represented by valid proxies received pursuant to this solicitation (and
which have not been revoked in accordance with the procedures set forth herein)
will be voted (a) for the election of the respective nominees for director
named below and (b) in favor of all other proposals described in the Notice of
Annual Meeting. In the event a shareholder specifies a different choice by
means of the enclosed proxy, his shares will be voted in accordance with the
specification so made.

                OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

     The Board of Directors has set the close of business on May 8, 2000 as the
record date (the "Record Date") for determining shareholders of the Company
entitled to notice of and to vote at the Annual Meeting. As of the Record Date,
there were 6,739,374 shares of Common Stock issued and outstanding, all of
which are entitled to be voted at the Annual Meeting. Each share of Common
Stock is entitled to one vote on each matter submitted to shareholders for
approval at the Annual Meeting.

     The attendance, in person or by proxy, of the holders of a majority of the
outstanding shares of Common Stock entitled to vote at the Annual Meeting is
necessary to constitute a quorum. Directors will be elected by a plurality of
the votes cast by the shares of Common Stock represented in person or by proxy
at the Annual Meeting. The affirmative votes of the holders of a majority of
the shares of Common Stock represented in person or by proxy at the Annual
Meeting will be required for approval of the other proposals covered by this
Proxy Statement. If less than a majority of the outstanding shares entitled to
vote are represented at the Annual Meeting, a majority of the shares so
represented may adjourn the Annual Meeting to another date, time or place, and
notice need not be given of the new date, time or place if the new date, time
or place is announced at the meeting before an adjournment is taken.

     Prior to the Annual Meeting, the Company will select one or more
inspectors of election for the meeting. Such inspector(s) shall determine the
number of shares of Common Stock represented at the meeting, the existence of a
quorum and the validity and effect of proxies, and shall receive, count and
tabulate ballots and votes and determine the results thereof. Abstentions will
be considered as shares present and entitled to vote at the Annual Meeting and
will be counted as votes cast at the Annual Meeting, but will not be counted as
votes cast for or against any given matter.

                                       2
<PAGE>

     A broker or nominee holding shares registered in its name, or in the name
of its nominee, which are beneficially owned by another person and for which it
has not received instructions as to voting from the beneficial owner, may have
discretion to vote the beneficial owner's shares with respect to the election
of directors and other matters addressed at the Annual Meeting. Any such shares
which are not represented at the Annual Meeting either in person or by proxy
will not be considered to have cast votes on any matters addressed at the
Annual Meeting.

                                       3
<PAGE>

                         BENEFICIAL SECURITY OWNERSHIP

     The following table sets forth, as of the Record Date, information with
respect to the beneficial ownership of the Company's Common Stock by (i) each
person who is known by the Company to beneficially own 5% or more of the
Company's outstanding Common Stock, (ii) the Company's Chief Executive Officer
and each of the other "Named Executive Officers" (as defined below in
"Executive Compensation--Summary Compensation Table"), (iii) each director of
the Company, and (iv) all directors and executive officers of the Company as a
group. The Company is not aware of any beneficial owner of more than 5% of the
outstanding Common Stock other than as set forth in the following table.

             NAME AND ADDRESS                                      % OF CLASS
         OF BENEFICIAL OWNER(1)(2)            NUMBER OF SHARES     OUTSTANDING
- ------------------------------------------   ------------------   ------------
George Feldenkreis(3) ....................        1,986,943            27.9
Oscar Feldenkreis(4) .....................        1,406,978            20.3
Fanny Hanono(5) ..........................          398,648             5.9
Salomon Hanono(5)(6) .....................          424,898             6.3
Neal S. Nackman(7) .......................           10,000              *
Carfel, Inc.(8) ..........................          361,525             5.4
Joseph Roisman(9) ........................           21,750              *
Allan Zwerner(10) ........................           12,500              *
Ronald Buch(11) ..........................           15,750              *
Gary Dix(12) .............................           31,800              *
Joseph P. Lacher .........................            2,000              *
Richard W. McEwen(13) ....................           24,750              *
Leonard Miller(14) .......................           65,250             1.0
All directors and executive officers
 as a group(12 persons) ..................        3,835,239            51.2
FMR Corporation
 82 Devonshire Street
 Boston, Massachusetts 02109(15) .........          874,000            13.0
Dimensional Fund Advisors, Inc.
 1299 Ocean Avenue, 11th Floor
 Santa Monica, CA 90401(16) ..............          450,000             6.7
- ----------------
  *  Less than 1%.
 (1) Except as otherwise indicated, the address of each beneficial owner is c/o
     Perry Ellis International, Inc., 3000 N.W. 107th Avenue, Miami, Florida
     33172.
 (2) Except as otherwise indicated, the persons named in this table have sole
     voting and investment power with respect to all shares of Common Stock
     listed, which include shares of Common Stock in which such persons have
     the right to acquire a beneficial interest within 60 days from the Record
     Date.

                                        (FOOTNOTES CONTINUED ON FOLLOWING PAGE)

                                       4
<PAGE>

 (3) Represents (a) 1,141,728 shares of Common Stock held by George
     Feldenkreis, (b) 400,000 shares of Common Stock issuable upon the exercise
     of stock options held by George Feldenkreis, (c) 361,525 shares of Common
     Stock held by Carfel, Inc. ("Carfel") of which company Mr. Feldenkreis is
     a director, executive officer and principal shareholder and (d) 83,690
     shares of Common Stock held by a charitable foundation of which George
     Feldenkreis, Oscar Feldenkreis and Fanny Hanono are each directors and
     officers (the "Foundation").
 (4) Represents (a) 1,122,288 shares of Common Stock held by a limited
     partnership of which Oscar Feldenkreis is the sole shareholder of the
     general partner and the sole limited partner, (b) 1,000 shares of Common
     Stock held by Mr. Feldenkreis directly, (c) 200,000 shares of Common Stock
     issuable upon the exercise of stock options held by Oscar Feldenkreis and
     (d) 83,690 shares held by the Foundation.
 (5) Represents (a) 314,958 shares of Common Stock held by a limited
     partnership of which Fanny Hanono is the sole shareholder of the general
     partner and the sole limited partner and (b) 83,690 shares held by the
     Foundation. Salomon Hanono and Fanny Hanono are husband and wife.
 (6) Also includes 26,250 shares of Common Stock issuable upon the exercise of
     stock options held by Mr. Hanono.
 (7) Represents 10,000 shares of Common Stock issuable upon the exercise of
     stock options held by Mr. Nackman.
 (8) The shares of Common Stock held by Carfel are pledged to a bank to secure
     Carfel's credit facility.  (9) Represents (a) 1,500 shares of Common Stock
     held by Mr. Roisman and (b) 20,250 shares of Common Stock issuable upon the
     exercise of stock options held by Mr. Roisman.
(10) Represent 12,500 shares of Common Stock issuable upon the exercise of
     stock options held by Mr. Zwerner.
(11) Represents (a) 750 shares of Common Stock held by Mr. Buch and (b) 15,000
     shares of Common Stock issuable upon the exercise of stock options held by
     Mr. Buch.
(12) Represents (a) 3,000 shares of Common Stock held by Mr. Dix, (b) 1,800
     shares of Common Stock held in trust for his children, (c) 750 shares held
     in an individual retirement account and (d) 26,250 shares of Common Stock
     issuable upon the exercise of stock options held by Mr. Dix.
(13) Represents (a) 2,250 shares of Common Stock held by Mr. McEwen and (b)
     22,500 shares of Common Stock issuable upon the exercise of stock options
     held by Mr. McEwen.
(14) Represents (a) 39,000 shares of Common Stock held by Mr. Miller and (b)
     26,250 shares of Common Stock issuable upon the exercise of stock options
     held by Mr. Miller.
(15) Based solely on information contained in amendment to Schedule 13G dated
     December 31, 1999 filed with the Securities and Exchange Commission
     ("Commission"). 454,400 of these shares are owned by Fid Low Priced Stock
     Fund, a wholly owned subsidiary of FMR Corporation ("FMR") and 380,000 of
     these shares of Common Stock are owned by Fidelity Capital Appreciation
     Fund, another wholly-owned subsidiary of FMR.
(16) Based solely on information contained in Schedule 13G dated December 31,
     1999 filed with the Commission.

                                       5
<PAGE>

                             ELECTION OF DIRECTORS

     The Company's Articles of Incorporation provide that the Board of
Directors be divided into three classes. Each class of directors serves a
staggered three-year term. Richard W. McEwen, Allan Zwerner and Oscar
Feldenkreis hold office until the 2000 Annual Meeting. Gary Dix, Leonard Miller
and George Feldenkreis hold office until the 2001 Annual Meeting. Ronald L.
Buch and Salomon Hanono hold office until the 2002 Annual Meeting. The
Company's Board of Directors in September 1999 elected Joseph P. Lacher as a
director of the Company in the same class as Messrs. Buch and Hanono. As a
result, Mr. Lacher is up for election this year to serve the balance of the
term for this class of directors until the 2002 Annual Meeting.

     At the Annual Meeting, one director will be elected to serve until the
Annual Meeting to be held in 2002 and three directors will be elected by the
shareholders to serve until the Annual Meeting to be held in 2003 or until
their successors are duly elected and qualified. The accompanying form of proxy
when properly executed and returned to the Company, will be voted FOR the
election as directors of the four persons named below, unless the proxy
contains contrary instructions. Proxies cannot be voted for a greater number of
persons than the number of nominees named in the Proxy Statement. Management
has no reason to believe that any of the nominees is unable or unwilling to
serve if elected. However, in the event that any of the nominees should become
unable or unwilling to serve as a director, the proxy will be voted for the
election of such person or persons as shall be designated by the Board of
Directors.

NOMINEES

     The persons nominated as directors are as follows:

<TABLE>
<CAPTION>
NAME                               AGE                POSITION WITH THE COMPANY
- -------------------------------   -----   ------------------------------------------------
<S>                               <C>     <C>
Oscar Feldenkreis .............    40     President, Chief Executive Officer and Director
Joseph P. Lacher(1) ...........    54     Director
Richard W. McEwen(2) ..........    79     Director
Allan Zwerner .................    55     President of Licensing and Director

<FN>
- ----------------
(1) Member of Audit Committee.
(2) Member of Compensation Committee.
</FN>
</TABLE>

     OSCAR FELDENKREIS was elected Vice President and a Director in 1979 and
joined the Company on a full-time basis in 1980. Mr. Feldenkreis has been
involved in all aspects of the Company's operations since that time and was
elected President and Chief Operating Officer in February 1993. Oscar
Feldenkreis also serves as a director of Carfel, but does not devote any of his
working time to its affairs. He is also a member of the Greater Miami Jewish
Federation.

     JOSEPH P. LACHER was elected to the Company's Board of Directors in
September 1999. Since 1991, Mr. Lacher has been State President for Florida
operations of BellSouth Telecommunications, Inc. From 1967 to 1990, Mr. Lacher
served in various management capacities at AT&T corporate headquarters and at
Southern Bell. Mr. Lacher is a director of SunTrust of Miami, N.A. and a
trustee of Florida International University Foundation.

     RICHARD W. MCEWEN was elected to the Company's Board of Directors in
September 1994. Mr. McEwen serves as a director of Wometco Enterprises, Inc.
Prior to his retirement in 1985,

                                       6
<PAGE>

Mr. McEwen was Chairman of the Board and Chief Executive Officer of Burdines, a
division of Federated Department Stores, Inc.

     ALLAN ZWERNER was elected President of Licensing and a Director in April
1999. From September 1998 to April 1999, Mr. Zwerner was Senior Vice
President-General Merchandising Manager, Menswear at J. Crew Group, Inc. From
March 1982 to September 1998, Mr. Zwerner served in a number of executive
positions at Federated Department Stores, Inc. most recently serving as Senior
Vice President-General Merchandising Manager for Market and Product
Development, Men's and Children's Clothing.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF ALL OF THE
NOMINEES FOR ELECTION AS DIRECTORS.

     Set forth below is certain information concerning the directors who are
not currently standing for election and the executive officers who are not
directors:

<TABLE>
<CAPTION>
NAME                               AGE                 POSITION WITH THE COMPANY
- -------------------------------   -----   --------------------------------------------------
<S>                               <C>     <C>
George Feldenkreis ............    64     Chairman of the Board and Chief Executive Officer
Joseph Roisman ................    53     Executive Vice President
Neal S. Nackman ...............    40     Chief Financial Officer
Fanny Hanono ..................    39     Secretary-Treasurer
Ronald L. Buch ................    64     Director
Salomon Hanono ................    50     Director
Gary Dix(1) ...................    52     Director
Leonard Miller(1)(2) ..........    70     Director

<FN>
- ----------------
(1) Member of Audit Committee.
(2) Member of Compensation Committee.
</FN>
</TABLE>

     GEORGE FELDENKREIS founded the Company in 1967, has been involved in all
aspects of its operations since that time and served as the Company's President
and a Director until February 1993, at which time he was elected Chairman of
the Board and Chief Executive Officer. Mr. Feldenkreis is also a director,
executive officer and principal shareholder of Carfel, an importer and
distributor of automotive parts which he founded in 1961. He is Vice President
of the Greater Miami Jewish Federation and is a trustee of the University of
Miami.

     JOSEPH ROISMAN was appointed Executive Vice President in September 1995.
Previously, Mr. Roisman, who has been employed by the Company since 1988, held
the position of Vice President, Sales. Mr. Roisman was also employed by the
Company from 1970 to 1982 in various sales capacities. Form 1982 to 1988, Mr.
Roisman was employed in similar capacities by Euro American Fashion, Inc.

     FANNY HANONO was elected Secretary-Treasurer of the Company in September
1990. From September 1988 to August 1990, Mrs. Hanono served as the Company's
Assistant Secretary and Assistant Treasurer. Mrs. Hanono has been employed by
Carfel since 1988 in various administrative positions. Mrs. Hanono devotes
substantially all of working time to the affairs of Carfel. In the latter part
of 1996, Mrs. Hanono was elected Vice President of Carfel.

                                       7
<PAGE>

     NEAL S. NACKMAN was appointed Chief Financial Officer in June 1999. From
August 1995 to June 1999, Mr. Nackman was employed as Vice President of Finance
for Nautica Enterprises, Inc. From August 1992 to 1995, Mr. Nackman was a
partner with the national accounting firm of Grant Thornton.

     RONALD L. BUCH was elected to the Company's Board of Directors in January
1996. Prior to his retirement in 1995, Mr. Buch was employed by K-Mart
Corporation for over 39 years, most recently as Vice President and General
Merchandise Manager.

     SALOMON HANONO was elected to the Company's Board of Directors in February
1993. Mr. Hanono has been employed by Carfel in various sales capacities since
1987 and currently is Export Director, with overall responsibilities for
Carfel's export sales. Mr. Hanono devotes substantially all of his working time
to the affairs of Carfel.

     GARY DIX was elected to the Company's Board of Directors in May 1993.
Since February 1994, Mr. Dix, a certified public accountant, has been a partner
at Mallah Furman & Company, P.A., an accounting firm in Miami, Florida. From
1979 to January 1994, Mr. Dix was a partner of Silver Dix & Hammer, P.A.,
another Miami accounting firm.

     LEONARD MILLER was elected to the Company's Board of Directors in May
1993. Mr. Miller has been Vice President and Secretary of Pasadena Homes, Inc.,
a home construction firm in Miami, Florida, since 1959.

     George Feldenkreis is the father of Oscar Feldenkreis and Fanny Hanono and
the father-in-law of Salomon Hanono. There are no other family relationships
among the Company's directors and executive officers.

     The Company's executive officers are elected annually by the Board of
Directors and serve at the discretion of the Board. The Company's directors
hold office until the third succeeding annual meeting of shareholders after
their respective and until their successors have been duly elected and
qualified.

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

     Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's directors, executive officers and holders of more than 10%
percent of the Company's Common Stock to file reports of beneficial ownership
and changes in ownership of the Company's Common Stock with the Commission.
Such persons are required to furnish the Company with copies of all Section
16(a) forms they file.

     Based solely on its review of the copies of such forms received by it, or
oral or written representations from certain reporting persons that no Forms 5
were required for those persons, the Company believes that, with respect to the
fiscal year ended January 31, 2000 ("Fiscal 2000"), all filing requirements
applicable to its directors, executive officers and greater than 10% percent
beneficial owners were complied with.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     During Fiscal 2000, the Board of Directors held four formal meetings.
During Fiscal 2000, no director attended fewer than 75% of the number of
meetings of the Board of Directors and each

                                       8
<PAGE>

Committee of the Board of Directors of which he was a member held during the
period he served on the Board.

     The only committees of the Board of Directors are the Audit Committee and
the Compensation Committee. The Board does not have a nominating or similar
committee.

     The Audit Committee is presently comprised of Joseph P. Lacher, Gary Dix
and Leonard Miller. The duties and responsibilities of the Audit Committee
include (a) recommending to the Board of Directors the appointment of the
Company's independent public accountants and any termination of engagement, (b)
reviewing the plan and scope of independent audits, (c) reviewing the Company's
significant accounting policies and internal controls, (d) having general
responsibility for all related auditing matters, and (e) reporting its
recommendations and findings to the full Board of Directors. The Audit
Committee met on two occasions during Fiscal 2000.

     The Compensation Committee is presently comprised of Leonard Miller and
Richard W. McEwen. The Compensation Committee reviews and approves the
compensation of the Company's executive officers and administers the 1993 Stock
Option Plan, as amended (the "1993 Plan"), the Company's Directors' Stock
Option Plan (the "Directors' Plan") and the Company's Proposed Incentive
Compensation Plan. The Compensation Committee met on two occasions during
Fiscal 2000.

                                       9
<PAGE>

                            EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The following compensation table sets forth for the fiscal years ended
January 31, 2000, 1999 and 1998, the cash and certain other compensation earned
by the Chief Executive Officer ("CEO") and such other executive officers whose
annual salary and bonus exceeded $100,000 during Fiscal 2000 (together with the
CEO, collectively, the "Named Executive Officers"):

<TABLE>
<CAPTION>
                                      ANNUAL COMPENSATION               LONG-TERM COMPENSATION AWARDS
                                --------------------------------   ---------------------------------------
                                                                    SECURITIES UNDERLYING      ALL OTHER
                                 FISCAL      SALARY      BONUS           OPTION/SAR'S         COMPENSATION
NAME AND PRINCIPAL POSITION       YEAR        ($)         ($)                (#)                 ($)(1)
- -----------------------------   --------   ---------   ---------   -----------------------   -------------
<S>                             <C>        <C>         <C>         <C>                       <C>
George Feldenkreis                2000     400,000      250,000            250,000                7,101
 Chairman and CEO                 1999     270,833       55,000            150,000                3,200
                                  1998     125,000      100,000                 --                4,750

Oscar Feldenkreis                 2000     370,000      630,000            100,000               18,051
 President and Chief              1999     370,000      470,000             55,000               22,741
 Operating Officer                1998     350,000      460,000                 --                4,750

Joseph Roisman                    2000     165,000       33,000                 --                9,215
 Executive Vice President         1999     152,000       15,000                 --                7,860
                                  1998     147,000       21,000                 --                4,750

Neal S. Nackman                   2000     156,980       20,000             30,000                   --
 Chief Financial Officer
 since June 1999

Allan Zwerner                     2000     270,577           --             25,000                   --
 President of Licensing
 since April 1999

<FN>
- ----------------
(1) The dollar amount represents Company contributions for the Named Executive
    Officers under the Company's 401(k) plan and Company payments for a car
    allowance, a leased vehicle or life insurance.
</FN>
</TABLE>

                                       10
<PAGE>

OPTION GRANTS IN LAST FISCAL YEAR

     The following table sets forth information concerning individual grants of
options made during Fiscal 2000 to any of the Named Executive Officers.

<TABLE>
<CAPTION>
                                                                                                     POTENTIAL REALIZABLE
                                                  % OF TOTAL                                           VALUE OF ASSUMED
                            NUMBER OF SHARES        OPTIONS                                         ANNUAL RATES OF STOCK
                               UNDERLYING         GRANTED TO      EXERCISE OR                       PRICE APPRECIATION FOR
                                 OPTIONS         EMPLOYEES IN     BASE PRICE       EXPIRATION      ------------------------
                              GRANTED(#)(1)       FISCAL YEAR       ($/SH)            DATE            5%(1)        10%(1)
                           ------------------   --------------   ------------   ----------------   -----------   ----------
<S>                        <C>                  <C>              <C>            <C>                <C>           <C>
George Feldenkreis .....        250,000               49.90           8.81      May 7, 2009         3,417,500    5,195,000
Oscar Feldenkreis ......        100,000               19.96           8.81      May 7, 2009         1,367,000    2,078,000
Neal S. Nackman ........         30,000                5.99          10.75      June 10, 2010         525,300      836,400
Allan Zwerner ..........         25,000                4.99           8.81      April 30, 2010        359,000      571,500

<FN>
- ----------------
(1) Based upon the exercise price, which was equal to the fair market value on
    the date of grant, and annual appreciation at the rate stated on such
    price through the expiration date of the options. Amounts represented
    hypothetical gains that could be achieved for the options if exercised at
    the end of the term. The assumed 5% and 10% rates of stock price
    appreciation are provided in accordance with the rules of the Commission
    and do not represent the Company's estimate or projection of the future
    stock price. Actual gains, if any, are contingent upon the continued
    employment of the Named Executive Officer through the expiration date, as
    well as being dependent upon the general performance of the Common Stock.
    The potential realizable values have not taken into account amounts
    required to be paid for federal income taxes.
</FN>
</TABLE>

STOCK OPTIONS HELD AT END OF FISCAL 1999

     The following table indicates the total number and value of exercisable
and unexercisable stock options held by each of the Named Executive Officers as
of January 31, 2000. No options to purchase stock were exercised by any of the
Named Executive Officers in Fiscal 2000.

<TABLE>
<CAPTION>
                                    NUMBER OF SECURITIES               VALUE OF UNEXERCISED
                                   UNDERLYING UNEXERCISED              IN-THE-MONEY OPTIONS
                                OPTIONS AT FISCAL YEAR-END(#)          AT FISCAL YEAR-END($)
                               -------------------------------   ---------------------------------
NAME                            EXERCISABLE     UNEXERCISABLE     EXERCISABLE(1)     UNEXERCISABLE
- ----------------------------   -------------   ---------------   ----------------   --------------
<S>                            <C>             <C>               <C>                <C>
George Feldenkreis .........      400,000                0           648,250                 0
Oscar Feldenkreis ..........      200,000                0           393,200                 0
Joseph Roisman .............       12,750            7,500            44,173             5,295
Neal S. Nackman ............            0           30,000                 0            19,680
Allan Zwerner ..............            0           25,000                 0            64,825

<FN>
- ----------------
(1) Based on the Nasdaq National Market last sales price for the Company's
    Common Stock on January 31, 2000 in the amount of $11.406 per share.
</FN>
</TABLE>

                                       11
<PAGE>

COMPENSATION OF DIRECTORS

     During Fiscal 2000, non-employee directors were compensated at the rate of
$5,000 per quarter up to a maximum of $20,000 per annum. Directors are
reimbursed for travel and lodging expenses in connection with their attendance
at meetings. Directors are also entitled to receive options under the 1993 Plan
and the Directors' Stock Option Plan. During Fiscal 2000, each non-employee
director was granted options to purchase 10,000 shares of Common Stock at an
exercise price of $8.81 per share. In April 1999, each non-employee director
was granted options to purchase 10,000 shares of Common Stock at an exercise
price of $8.81 per share. As of the Record Date, the following options granted
to non-employee directors were outstanding under the 1993 Plan and the
Directors' Plan:

                               NUMBER OF     EXERCISE       EXPIRATION
NAME OF OPTIONEE                 SHARES      PRICE($)          DATE
- ---------------------------   -----------   ----------   ---------------
Ronald L. Buch ............      10,000         8.81     April 22, 2009
                                  5,000        15.75        May 7, 2008
Gary Dix ..................      10,000         8.81     April 22, 2009
                                  5,000        15.75        May 7, 2008
                                 11,250         8.00       June 2, 2005
Richard W. McEwen .........      10,000         8.81     April 22, 2009
                                  5,000        15.75        May 7, 2008
                                  7,500         8.00       June 2, 2005
Leonard Miller ............      10,000         8.81     April 22, 2009
                                  5,000        15.75        May 7, 2008
                                 11,250         8.00       June 2, 2005
Salomon Hanono ............      10,000         8.81     April 22, 2009
                                  5,000        15.75        May 7, 2008
                                 11,250         8.00       June 2, 2005

EMPLOYMENT AGREEMENTS

     The Company is a party to an employment agreement with Oscar Feldenkreis,
the President and Chief Operating Officer, which was renewed in January 2000
for a two-year period. The employment agreement provides for an annual salary
of $600,000, subject to annual cost-of-living increases, and an annual bonus in
the form of a performance bonus, equal to 3.5% of pre-tax fiscal 2001 income
with a minimum of $475,000 bonus and a maximum of $675,000 bonus. The
employment agreement also prohibits Mr. Feldenkreis from directly or indirectly
competing with the Company for one year after termination of his employment for
any reason except the Company's termination of Mr. Feldenkreis without cause.
Upon termination of the employment agreement by reason of his death or
disability, Mr. Feldenkreis or his estate will receive a lump sum payment equal
to one year's salary plus a bonus as may be determined by the Compensation
Committee in its discretion.

     The Company is also a party to an employment agreement with George
Feldenkreis, the Chairman of the Board and Chief Executive Officer, which was
renewed in January 2000 for a two-year period. The employment agreement
provides for an annual salary of $500,000, subject to annual cost-of-living
increases, and an annual bonus in the form of a performance bonus equal to
$250,000. George Feldenkreis' employment agreement contains termination and
non-competition provisions similar to those set forth in Oscar Feldenkreis'
agreement.

     The Company is also a party to an employment agreement with Neal S.
Nackman, the Company's Chief Financial Officer, which is effective for the
period commencing June 10, 1999 and terminating on

                                       12
<PAGE>

January 31, 2001. In connection with the employment agreement, Mr. Nackman was
granted options under the 1993 Plan to purchase a total of 30,000 shares of
Common Stock at an exercise price of $10.75 per share. The employment agreement
provides for an annual salary of $244,000 and an annual bonus of $20,000 for
the years ending January 31, 2000 and 2001.

     The Company is also a party to an employment agreement with Allan Zwerner,
the President of Licensing, which is effective for a three year period
commencing April 23, 1999. In connection with the employment agreement, Mr.
Zwerner was granted options under the 1993 Plan to purchase 25,000 shares of
Common Stock at an exercise price of $8.81 per share. The employment agreement
provides for an annual salary of $350,000, and an annual bonus, up to a maximum
of $175,000, based on performance guidelines.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     Under rules established by the Commission, the Company is required to
provide a report explaining the rationale and considerations that led to
fundamental compensation decisions affecting the Company's executive officers
(including the Named Executive Officers) during the past fiscal year. The
report of the Company's Compensation Committee is set forth below.

  COMPENSATION PHILOSOPHY

     The three principal components of the Company's executive compensation are
salary, bonus and stock options. These components are designed to facilitate
fulfillment of the compensation objectives of the Company's Board of Directors
and the Compensation Committee, which objectives include (i) attracting and
retaining competent management, (ii) recognizing individual initiative and
achievement, (iii) rewarding management for short and long term
accomplishments, and (iv) aligning management compensation with the achievement
of the Company's goals and performance.

     The Compensation Committee endorses the position that equity ownership by
management is beneficial in aligning management's and shareholders' interests
in the enhancement of shareholder value. This alignment is amplified by the
extensive holdings by management of Company Common Stock and stock options.
Base salaries for new management employees are determined initially by
evaluating the responsibilities of the position held and the experience of the
individual, and by reference to the competitive marketplace for managerial
talent, including a comparison of base salaries for comparable positions at
similar companies of comparable sales and capitalization. Annual salary
adjustments are determined by evaluating the competitive marketplace, the
performance of the Company, the performance of the executive, and the
responsibilities assumed by the executive.

     The Compensation Committee intends to review the Company's existing
management compensation programs on an ongoing basis and will (i) meet with the
chief executive officer to consider and set mutually agreeable performance
standards and goals for members of senior management and/or the Company, as
appropriate or as otherwise required pursuant to any such officer's employment
agreement and (ii) consider and, as appropriate, approve modifications to such
programs to ensure a proper fit with the philosophy of the Compensation
Committee and the agreed-upon standards and goals. The Compensation Committee
has not yet considered or approved the individual or corporate performance
goals or standards for the fiscal year ending January 31, 2001 with respect to
the Company's management incentive programs.

                                       13
<PAGE>

  CHIEF EXECUTIVE OFFICER COMPENSATION

     The principal factors considered by the Board of Directors in determining
Fiscal 2001 salary and bonus for George Feldenkreis, the Chairman of the Board
and Chief Executive Officer of the Company, included an analysis of the
compensation of chief executive officers of public companies within the
Company's industry and public companies similar in size and capitalization to
the Company. The Compensation Committee also considered the Company's Fiscal
2000 earnings, expectations for the fiscal year ending January 31, 2001 and
other performance measures in determining George Feldenkreis' compensation, but
there was no specific relationship or formula by which such compensation was
tied to Company performance. The Company also considered that, notwithstanding
the fact that his employment agreement does not require Mr. Feldenkreis to
devote more than 50% of his working time to the affairs of the Company, the
fact that Mr. Feldenkreis has devoted the vast majority of his working time to
the affairs of the Company. In May 2000, the Compensation Committee renewed Mr.
Feldenkreis' employment agreement for an additional two-year period and in
connection therewith increased his base salary to $500,000, an annual bonus to
be determined by the Compensation Committee up to a maximum of $250,000.

  OTHER EXECUTIVE OFFICERS' COMPENSATION

     Fiscal 2001 base salary and bonus for the Company's other executive
officers were determined by the Compensation Committee. This determination was
made after a review and consideration of a number of factors, including each
executive's level of responsibility and commitment, level of performance (with
respect to specific areas of responsibility and on an overall basis), past and
present contribution to and achievement of Company goals and performance during
Fiscal 2000, compensation levels at competitive publicly held companies and the
Company's historical compensation levels. Although Company performance was one
of the factors considered, the approval of the Compensation Committee was based
upon an overall review of the relevant factors, and there was no specific
relationship or formula by which compensation was tied to Company performance.
In May 2000, the Compensation Committee renewed Mr. Oscar Feldenkreis'
employment agreement for an additional two-year period with a base salary of
$600,000 and adjusted his annual bonus to be 3.5% of pre-tax fiscal 2001 net
income with a minimum bonus of $475,000 and a maximum bonus of $675,000.

  STOCK OPTIONS

     The Company maintains stock option plans which are designed to attract and
retain directors, executive officers and other employees of the Company and to
reward them for delivering long-term value to the Company. In connection with
the renewal of their employment agreements in 1999, the Committee granted to
George Feldenkreis and Oscar Feldenkreis, options to purchase 250,000 shares
and 100,000 shares, respectively of the Company's Common Stock under the 1993
Plan. It also granted Neal S. Nackman and Allan Zwerner options to purchase
30,000 shares and 25,000 shares, respectively, under the 1993 Plan in
connection with their respective 1999 employment agreements with the Company.

     /s/ Richard W. McEwen
     /s/ Leonard Miller

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     None.

                                       14
<PAGE>

                               PERFORMANCE GRAPH

     The following graph compares the cumulative total shareholder return on
the Company's Common Stock with the cumulative total stockholder return on the
Nasdaq Stock Market-US Index and The S&P Textile-Apparel Manufacturer Index
commencing on January 31, 1995 and ending January 31, 2000.

                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                     AMONG PERRY ELLIS INTERNATIONAL, INC.
                       THE NASDAQ STOCK MARKET-U.S. INDEX
                       AND THE S&P TEXTILE-APPAREL INDEX

                                [INSERT GRAPH]

<TABLE>
<CAPTION>
                                                       JANUARY 31,
                         ------------------------------------------------------------------------
                             1995           1996           1997           1998           1999
                         ------------   ------------   ------------   ------------   ------------
<S>                      <C>            <C>            <C>            <C>            <C>
Perry Ellis ..........    $  121.52      $  144.30      $  157.59      $  243.04      $  173.26
Nasdaq US ............       138.67         175.20         222.34         294.58         342.26
S&P Textiles .........       113.08         135.39         131.92         120.68          79.59

<FN>
- ----------------
* Assumes that $100 was invested on January 31, 1995 in the Company's Common
  Stock or on January 31, 1995 in the Nasdaq Stock Market Index or The S&P
  Textile-Apparel Index, and that all dividends are reinvested.
</FN>
</TABLE>

                                       15
<PAGE>

                             CERTAIN TRANSACTIONS

LEASE AGREEMENTS

     The Company maintains an office in each of Beijing and Taipei jointly with
Carfel in order to monitor its Far East production of its products. Mr. George
Feldenkreis, the Company's Chairman of the Board and Chief Executive Officer,
is a director, executive officer and principal shareholder of Carfel.

     The Company leases certain office and warehouse space owned by George
Feldenkreis, the Company's Chairman of the Board and Chief Executive Officer.
Rent expense, including taxes, for these leases amounted to $265,000, $546,000
and $625,000 for the years ended January 31, 2000, 1999, and 1998,
respectively.

LICENSING AGREEMENTS

     The Company entered into licensing agreements (the "Isaco License
Agreements") with Isaco International, Inc. ("Isaco"), pursuant to which Isaco
was granted the exclusive license to use the Natural Issue and Perry Ellis
brand names in the United States and Puerto Rico to market a line of men's
underwear and loungewear. The principal shareholder of Isaco is the
father-in-law of Oscar Feldenkreis, the Company's President and Chief Operating
Officer. Royalty income earned from the Isaco License Agreements amounted to
$438,000, $298,000 and $296,000 for the years ended January 31, 2000, 1999 and
1998, respectively.

     The Company believes that its arrangements with George Feldenkreis, Carfel
and Isaco are on terms at least as favorable as the Company could secure from a
non-affiliated third party.

                                       16
<PAGE>

             PROPOSAL TO ADOPT THE PERRY ELLIS INTERNATIONAL, INC.
                          INCENTIVE COMPENSATION PLAN

INTRODUCTION

     The Board of Directors has adopted, subject to shareholder approval, the
Perry Ellis International, Inc. Incentive Compensation Plan (the "Incentive
Plan"). Shareholder approval of the Incentive Plan is required by Section
162(m) of the Internal Revenue Code of 1986, as amended (the "Code"), to ensure
the tax deductibility under the Code of future incentive compensation payments
to Incentive Plan participants. The earning and payment of incentive
compensation must be "performance-based," as defined by the tax law and
relevant regulations. The Incentive Plan provides for the award of both annual
and long-term incentive payments, subject to individual payment limits which
are tied directly to the Company's operating profit.

     The Incentive Plan is intended to promote the interests of the Company (a)
through incentive award opportunities for officers, senior executives and other
key employees that are tied to Company and/or business unit performance and (b)
by providing compensation that is intended to be tax deductible to the Company
by virtue of its being "performance-based" within the meaning of Section 162(m)
of the Code. THE BOARD OF DIRECTORS BELIEVES THAT THE PROPOSAL IS IN THE BEST
INTERESTS OF THE COMPANY AND ITS SHAREHOLDERS AND RECOMMENDS THAT THE
SHAREHOLDERS VOTE FOR APPROVAL OF THE INCENTIVE PLAN.

     The principal terms and provisions of the Incentive Plan are summaries
only and do not purport to be complete. All such statements are qualified in
their entirety by reference to the full text of the Incentive Plan, which is
attached hereto as Exhibit A. Copies of the Incentive Plan will be available at
the Annual Meeting and may also be obtained in the manner described below.

ADMINISTRATION

     The Incentive Plan will be administered by a committee comprised of two or
more non-employee directors, as designated from time to time by the Board of
Directors (the "Committee"). Each of the Committee members will meet the
independence requirements of Section 162(m). The Committee will have exclusive
power to make all determinations and decisions regarding each participant under
the Incentive Plan, including Incentive Plan interpretation and the adoption of
such rules and regulations as it deems necessary and appropriate to meet the
Incentive Plan's intent. No member of the Committee may receive any award under
the Incentive Plan.

PARTICIPATION

     The Committee will select all participants under the Incentive Plan from
among the Company's officers and other key employees and those of its
subsidiaries or other entities in which it has a significant equity interest.
The Committee may consider for participation employees recommended by the Chief
Executive Officer.

                                       17
<PAGE>

PERFORMANCE PERIODS

     Awards under the Incentive Plan consist of annual awards which cover a
single fiscal year period, or long-term awards, which cover multiple-year
performance periods with each such period comprised of three successive fiscal
years. Three-year performance periods can overlap one another.

PERFORMANCE MEASURES

     Subject to the individual payment maximums described below, the
determination of payments under the Incentive Plan shall be based on the
achievement of performance goals as established by the Committee. The
performance measures that the Committee may use consist of earnings before
income taxes, net earnings, return on equity and any other objective
performance measures, solely or in combination, for the Company or a business
unit.

MAXIMUM PAYMENTS

     The maximum individual payment for a fiscal year Performance Period shall
not exceed five percent of Operating Profit for such year.

PAYMENTS

     Awards will be paid after the close of the applicable performance period
and the Committee's determination of the payment amounts based on the
performance measures. Payment may be made in cash, shares of Common Stock or a
combination of both. The Committee may pay an award even if the participant
terminated employment before the end of the performance period.

INCENTIVE PLAN AMENDMENT AND TERMINATION

     The Committee will have the authority to amend the Incentive Plan,
provided that no amendment may be made which would increase the maximum
individual payments limits for annual and long-term awards or which would
otherwise cause the Incentive Plan not to comply with the performance-based
requirements of Section 162(m) of the Code.

UNFUNDED STATUS

     The Incentive Plan shall be unfunded and shall not create a trust or a
separate fund. A participant in the Incentive Plan will have no right under the
Incentive Plan greater than those of a an unsecured general creditor of the
Company.

OTHER COMPANY PLANS

     Participation in the Incentive Plan shall not preclude an employee's
participation in any other incentive, bonus, compensation or benefit plan
established by the Company.

                                       18
<PAGE>

FUTURE PAYMENTS

     The amounts of any future awards that may be payable to a participating
executive under the Incentive Plan cannot currently be determined. George
Feldenkreis, Chairman of the Board and Chief Executive Officer, and Oscar
Feldenkreis, President and Chief Operating Officer, are the only persons so far
designated by the Committee to participate in the Incentive Plan. The awards
granted to Mr. George Feldenkreis and Mr. Oscar Feldenkreis described above are
subject to shareholder approval of the Incentive Plan.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF THIS PROPOSAL.

                                OTHER BUSINESS

     The Board of Directors knows of no other business to be brought before the
Annual Meeting. If, however, any other business should properly come before the
Annual Meeting, the persons named in the accompanying proxy will vote proxies
as in their discretion they may deem appropriate, unless they are directed by a
proxy to do otherwise.

                 INFORMATION CONCERNING SHAREHOLDER PROPOSALS

     Pursuant to Rule 14a-8 promulgated by the Commission, a shareholder
intending to present a proposal to be included in the Company's proxy statement
for the Company's 2001 Annual Meeting of Shareholders must deliver a proposal
in writing to the Company's principal executive offices no later than January
15, 2001.

     Shareholder proposals intended to be presented at, but not included in the
Company's proxy materials for, that meeting must be received by the Company no
later than March 30, 2001, at its principal executive offices; otherwise, such
proposals will be subject to the grant of discretionary authority contained in
the Company's form of proxy to vote on them.

                                        By Order of the Board of Directors,

                                        FANNY HANONO,
                                        Secretary

Miami, Florida
May 15, 2000

                                       19
<PAGE>

                                                                      EXHIBIT A

                        PERRY ELLIS INTERNATIONAL, INC.
                          INCENTIVE COMPENSATION PLAN

     Section 1. PURPOSE. The purpose of the Plan is to recognize and reward key
employees of the Company for the attainment of established performance goals
reflecting both annual and long-term results which further the success of the
Company.

     Section 2. DEFINITIONS. For Plan purposes, the following terms shall have
the following respective meanings:

       (a) "Award" means a payment or payment opportunity granted to a
Participant pursuant to Section 5 of the Plan.

       (b) "Board" means the Board of Directors of the Company.

       (c) "Code" means the Internal Revenue Code of 1986, as amended from time
to time.

       (d) "Committee" means a committee designated by the Board and comprised
of two or more non-employee members of the Board, each of whom is an "outside
director" within the meaning of Section 162(m) of the Code.

       (e) "Company" means Perry Ellis International, Inc.

       (f) "Earnings Before Income Taxes" means such amount as is reported in
the Company's annual report to shareholders, or comparable amount for a
Subsidiary, for the applicable period.

       (g) "Net Earnings" means such amount as is reported in the Company's
annual report to shareholders, but before extraordinary items and the
cumulative effect of accounting changes, for the applicable period, or
comparable amount for a Subsidiary.

       (h) "Operating Profit" means such amount of income from operations as is
reported in the Company's annual report to shareholders, for the applicable
period.

       (i) "Participant" means an employee of the Company or a Subsidiary
designated by the Committee to receive an Award.

       (j) "Performance Period" means, as designated by the Committee, either a
single fiscal year of the Company or three successive fiscal years of the
Company.

       (k) "Plan" means the Incentive Compensation Plan as set forth herein and
as may be amended from time to time pursuant to Section 13.

       (l) "Return on Equity" means the quotient resulting from dividing Net
Earnings by average shareholders' equity, as reported in the Company's annual
report to shareholders, for the applicable period.

                                      A-1
<PAGE>

       (m) "Subsidiary" means any subsidiary or division of the Company or any
other entity in which the Company has a significant equity interest, as
determined by the Committee.

     Section 3. ADMINISTRATION. The Committee shall have full power and
authority to construe, interpret and administer the Plan and to make rules and
regulations subject to the provisions of the Plan. All decisions, actions,
determinations and interpretations of the Committee shall be made in its sole
discretion and shall be final, conclusive and binding on all parties. No member
of the Committee shall be personally liable by reason of any contract or other
instrument executed in good faith by him, or on his behalf, in his capacity as
a member of the Committee or for any mistake of judgment made in good faith. To
the extent permitted by law, the Company shall indemnify and hold harmless each
member of the Committee and each other director, officer or employee of the
Company to whom any duty or power relating to the administration of the Plan
has been delegated, against any cost or expense (including counsel and related
fees) or liability (including any sum paid in settlement of a claim with
approval of the Committee) arising out of any act or omission in connection
with the Plan unless arising out of such person's own fraud, gross negligence,
willful misconduct or bad faith.

     Section 4. ELIGIBILITY FOR PARTICIPATION. The Committee shall select
Participants from among officers and other key employees of the Company or a
Subsidiary. No member of the Committee or other non-employee member of the
Board shall participate in the Plan.

     Section 5. DETERMINATION AND PAYMENTS OF AWARDS.

       (a) For each Performance Period, the Committee shall, in its discretion,
establish target award levels and respective performance measure(s) which are
to be attained for the applicable Award(s). The target award levels shall be
established in writing by the Committee not later than 90 days after the
commencement of the period of service to which the target award level relates,
provided that the outcome of the performance measure shall be substantially
uncertain at the time established and not more than 25% of the Performance
Period shall have elapsed at that time. The performance measures used shall be
Earnings Before Income Taxes, Net Earnings and Return on Equity, and any other
objective performance measure, either solely or in combination, as established
in the discretion of the Committee. The Committee shall have the right to
reduce or eliminate Awards otherwise payable under the Plan.

       (b) Following the conclusion of the applicable Performance Period, the
Committee shall certify the extent to which the performance measures have been
achieved and authorize the payment of Awards to Participants to the extent
earned. Payments shall be made to the participants within 90 days after the end
of the Performance Period. The maximum individual payment for any long term
award is 5% of the Company's cumulative operating profit for the fiscal year.
The Committee will, however, retain at all times the ability to reduce or
eliminate the bonus payments otherwise payable under the Plan.

       (c) The Committee may authorize the payment of an Award to a person (or
his or her beneficiary or estate) who has terminated employment with the
Company prior to the end of a Performance Period based on the terms of the
Award.

       (d) Awards may be paid in cash, shares of Common Stock or a combination
thereof, all as determined by the Committee.

                                      A-2
<PAGE>

     Section 6. WITHHOLDING TAX. The Company shall deduct from any payments
under the Plan a sufficient amount to cover withholding of any federal, state
or local taxes required by law.

     Section 7. TRANSFERABILITY AND EXERCISABILITY. Awards granted under the
Plan shall not be transferable or assignable other than by will or the laws of
descent and distribution.

     Section 8. OTHER BENEFIT AND COMPENSATION PROGRAMS. Unless otherwise
specifically determined by the Committee, settlements of Awards received by
Participants under the Plan shall not be deemed a part of a Participant's
regular, recurring compensation for purposes of calculating payments or
benefits from any Company benefit plan, severance program or severance pay law
of any country, or benefits that may be provided pursuant to a contractual
obligation of the Company. Further, the Company may adopt other compensation
programs, plans or arrangements as it deems appropriate or necessary.

     Section 9. UNFUNDED PLAN. Unless otherwise determined by the Committee,
the Plan shall be unfunded and shall not create (or be construed to create) a
trust or a separate fund or funds. The Plan shall not establish any fiduciary
relationship between the Company and any participant or other person. To the
extent any person holds any rights by virtue of a grant awarded under the Plan,
such rights (unless otherwise determined by the Committee) shall be no greater
than the rights of an unsecured general creditor of the Company.

     Section 10. FUTURE RIGHTS. No person shall have any claim or right to be
granted an Award under the Plan, and no participant shall have any right under
the Plan to be retained in the employ of the Company. Likewise, participation
in the Plan will not in any way affect the Company's right to terminate the
employment of the participant at any time with or without cause. Participation
in the Plan with respect to any Performance Period shall not affect the
Committee's right to include or exclude any person for participation with
respect to any other Performance Period.

     Section 11. GOVERNING LAW. The validity, construction and effect of the
Plan and any actions taken or relating to the Plan shall be determined in
accordance with the laws of the State of Florida and applicable federal law.

     Section 12. SUCCESSORS AND ASSIGNS. The Plan shall be binding on all
successors and assigns of a Participant, including, without limitation, the
estate of such Participant and the executor, administrator or trustee of such
estate, or any receiver or trustee in bankruptcy or representative of the
participant's creditors.

     Section 13. AMENDMENT OR TERMINATION. The Board may from time to time
amend or terminate the Plan, provided that no amendment shall increase the
maximum amount payable to a Participant for a Performance Period as specified
in Section 5; and further provided that no amendment will cause an Award to
become subject to the tax deduction limitation contained in Section 162(m) of
the Code.

     Section 14. EFFECTIVE DATE. The Plan shall become effective upon its
approval by the shareholders of the Company at the 2000 Annual Meeting of
Shareholders. Such approval shall constitute the effectiveness of Awards
granted by the Committee prior to such approval for purposes of qualifying such
Awards for the performance-based exemption provided under Section 162(m) of the
Code.

                                      A-3

<PAGE>

                        PERRY ELLIS INTERNATIONAL, INC.

                ANNUAL MEETING OF SHAREHOLDERS -- JUNE 12, 2000
        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                        PERRY ELLIS INTERNATIONAL, INC.

     The undersigned hereby appoints George Feldenkreis and Oscar Feldenkreis
as Proxies, each with full power to appoint a substitute, to represent and to
vote, with all the powers the undersigned would have if personally present, all
the shares of Common Stock, $.01 par value per share, of Perry Ellis
International, Inc. (the "Company") held of record by the undersigned on May 8,
2000 at the Annual Meeting of Shareholders to be held on June 12, 2000 or any
adjournment or adjournments thereof.

     PROPOSAL 1.

<TABLE>
<S>                                                 <C>
     [ ] FOR ALL THE NOMINEES LISTED BELOW          [ ] WITHHOLD AUTHORITY
         (except as marked to the contrary below)       to vote for all nominees listed below
         Oscar Feldenkreis     Joseph P. Lacher     Richard W. McEwen     Allan Zwerner
</TABLE>

     (INSTRUCTIONS: To withhold authority for any individual nominees, write
     that nominee's name in the space below.)

________________________________________________________________________________

     PROPOSAL 2. Approval of proposal to adopt the Perry Ellis International,
Inc. Incentive Compensation Plan.

            [ ]  FOR         [ ] AGAINST         [ ] ABSTAIN

     In their discretion, the Proxies are authorized to vote upon other
business as may come before the meeting.

<PAGE>

     This proxy, when properly executed, will be voted in the manner directed
herein by the undersigned shareholder. If no direction is made, the Proxy will
be voted FOR Proposals 1 and 2.

                           Dated: ________________________________________, 2000


                           _____________________________________________________
                                              (Signature)

                           _____________________________________________________
                                              (Signature)

                           PLEASE SIGN HERE

                           Please date this proxy and sign your name exactly as
                           it appears hereon.

                           Where there is more than one owner, each should sign.
                           When signing as an agent, attorney, administrator,
                           executor, guardian, or trustee, please add your title
                           as such. If executed by a corporation, the proxy
                           should be signed by a duly authorized officer who
                           should indicate his office.

     PLEASE DATE, SIGN, AND MAIL THIS PROXY CARD IN THE ENCLOSED ENVELOPE.
             NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.



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