POINT BLANK ENTERPRISES, INC. - Florida Company Profile
Headquarter
Entity Name: | POINT BLANK ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 2011 (14 years ago) |
Document Number: | F11000004649 |
FEI/EIN Number |
45-3646868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2102 SW 2nd Street, Pompano Beach, FL, 33069, US |
Mail Address: | 2102 SW 2nd Street, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Gaston Daniel | Chief Executive Officer | 2102 SW 2nd Street, Pompano Beach, FL, 33069 |
Habibe Ivan | Chief Financial Officer | 2102 SW 2nd Street, Pompano Beach, FL, 33069 |
Gaston Daniel | Director | 2102 SW 2nd Street, Pompano Beach, FL, 33069 |
Motoki Paulo | Chief Operating Officer | 2102 SW 2nd Street, Pompano Beach, FL, 33069 |
Motoki Paulo | Secretary | 2102 SW 2nd Street, Pompano Beach, FL, 33069 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000157426 | ADVANCE TECHNOLOGY GROUP | ACTIVE | 2023-12-27 | 2028-12-31 | - | 2102 SW 2ND ST, POMPANO BEACH, FL, 33069 |
G23000128668 | GOULD & GOODRICH | ACTIVE | 2023-10-18 | 2028-12-31 | - | 2102 SW 2ND ST, POMPANO BEACH, FL, 33069 |
G23000128671 | THE PROTECTIVE GROUP | ACTIVE | 2023-10-18 | 2028-12-31 | - | 2102 SW 2ND ST, POMPANO BEACH, FL, 33069 |
G23000128670 | THE PROTECTIVE GROUP, A POINT BLANK COMPANY | ACTIVE | 2023-10-18 | 2028-12-31 | - | 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069 |
G23000128667 | UNITED SHIELD INTERNATIONAL | ACTIVE | 2023-10-18 | 2028-12-31 | - | 2102 SW 2ND ST, POMPANO BEACH, FL, 33069 |
G17000116636 | UNITED SHIELD INTERNATIONAL | EXPIRED | 2017-10-23 | 2022-12-31 | - | 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069 |
G17000058492 | GOULD & GOODRICH | EXPIRED | 2017-05-25 | 2022-12-31 | - | 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069 |
G16000018333 | THE PROTECTIVE GROUP, A POINT BLANK COMPANY | EXPIRED | 2016-02-19 | 2021-12-31 | - | 14100 NW 58TH COURT, MIAMI LAKES,, FL, 33014 |
G15000117267 | THE PROTECTIVE GROUP | EXPIRED | 2015-11-18 | 2020-12-31 | - | 14100 NW 58TH COURT, MIAMI LAKES,, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 2102 SW 2nd Street, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 2102 SW 2nd Street, Pompano Beach, FL 33069 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000579462 | TERMINATED | 1000000676703 | BROWARD | 2015-05-11 | 2035-05-13 | $ 21,435.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000062589 | TERMINATED | 1000000451740 | BROWARD | 2012-12-26 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000062597 | TERMINATED | 1000000451741 | BROWARD | 2012-12-26 | 2023-01-02 | $ 1,016.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KESHIK MOBILE POWER SYSTEMS, INC. VS POINT BLANK ENTERPRISES, INC. | 4D2022-2511 | 2022-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | POINT BLANK ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | Clay M. Carlton, Michael Ableson, Leonard K. Samuels, Brad Fagg |
Name | KESHIK MOBILE POWER SYSTEMS, INC. |
Role | Appellant |
Status | Active |
Representations | Pamela Levinson, Jennifer Gore Maglio, Benjamin A. Christian, Sharon Eubanks |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-01-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2023-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-03-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant’s December 23, 2022 motion to revoke pro hac vice admission of Brad Fagg and Michael Ableson is denied. |
Docket Date | 2023-01-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2023-01-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2023-01-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file a supplemental appendix containing the July 18, 2022 Verified Motion for Temporary Injunction, along with any response from appellant. |
Docket Date | 2023-01-03 |
Type | Response |
Subtype | Response |
Description | Response ~ OPPOSITION TO APPELLANT'S MOTION TO REVOKE PRO HAC VICE ADMISSION OF BRAD FAGG AND MICHAEL ABLESON |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2022-12-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO APPELLANT'S MOTION TO REVOKE PRO HAC VICE ADMISSIONS |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-11-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-11-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-11-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-10-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2022-09-30 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REVIEW |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-09-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's September 21, 2022 verified motions for permission to appear pro hac vice are granted, and Michael Ableson, Esq. and Brad Fagg, Esq., are permitted to appear in this appeal as counsel for appellee. Michael Ableson, Esq. and Brad Fagg, Esq. are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order. |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Brad Fagg and Michael Ableson's September 20, 2022 motions to appear pro hac vice are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2022-09-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ CORRECTED AS TO BRAD FAGG |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2022-09-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2022-09-20 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ BRAD FAGG |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2022-09-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDERS BEING APPEALED |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-09-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ **STRICKEN** MICHAEL ABLESON |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2022-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-09-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-09-15 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ MOTION FOR EXPEDITED REVIEW AND BRIEFING |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-09-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO APPELLANT'S MOTION FOR REVIEW OF STAY |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-09-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXPEDITED REVIEW AND BRIEFING |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2022-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO REVOKE PRO HAC VICE ADMISSION OF BRAD FAGG AND MICHAEL ABLESON |
On Behalf Of | Keshik Mobile Power Systems, Inc. |
Docket Date | 2022-10-11 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Denying Motion For Review ~ ORDERED that appellant’s September 15, 2022 motion for review of order denying stay is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016); see also Atomic Tattoos, LLC v. Morgan, 45 So. 3d 63, 64 (Fla. 2d DCA 2010) (“An appellant who challenges the trial court's order on a motion for temporary injunction has a heavy burden; the trial court's ruling is presumed to be correct and can only be reversed where it is clear the court abused its discretion.”). |
Docket Date | 2022-09-16 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Deny Expediting ~ ORDERED that appellant’s September 15, 2022 motion to expedite is denied. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-29734 |
Parties
Name | TRI-STAR LAMINATES, INC. |
Role | Appellant |
Status | Active |
Representations | HOWARD N. KAHN, Marcy S. Resnik |
Name | POINT BLANK ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | ANDREW P. GOLD, MAX C. RUDOLF |
Name | HON. NORMA S. LINDSEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-09-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-06-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TRI-STAR LAMINATES, INC. |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of request for judicial notice |
On Behalf Of | POINT BLANK ENTERPRISES, INC. |
Docket Date | 2017-05-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | POINT BLANK ENTERPRISES, INC. |
Docket Date | 2017-05-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | TRI-STAR LAMINATES, INC. |
Docket Date | 2017-05-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TRI-STAR LAMINATES, INC. |
Docket Date | 2017-05-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TRI-STAR LAMINATES, INC. |
Docket Date | 2017-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 26 2572 91-02 |
Parties
Name | POINT BLANK ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES MCAULEY, JOSEPH CALVIN MOFFA |
Name | Department of Economic Opportunity |
Role | Appellee |
Status | Active |
Representations | VIRGINIA LANGSTON PONDER |
Docket Entries
Docket Date | 2016-02-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 23, 2016 notice of withdrawal of notice of appeal, this case is dismissed. |
Docket Date | 2016-02-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "Notice of Withdrawal" |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2016-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2016-02-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 022 5519 69-02 |
Parties
Name | POINT BLANK ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES MCAULEY, JOSEPH CALVIN MOFFA, GERALD J. DONNINI |
Name | Department of Economic Opportunity |
Role | Appellee |
Status | Active |
Representations | Christina Arzillo Shideler |
Docket Entries
Docket Date | 2015-07-08 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2015-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2015-07-01 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2016-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 23, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellant's February 4, 2016 motion to consolidate and February 4, 2016 motion for extension of time are determined to be moot. |
Docket Date | 2016-02-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "Notice of Withdrawal" |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2016-02-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 16-413 |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2016-02-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2016-01-14 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2015-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-12-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 29, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-10-30 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2015-10-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2015-10-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2015-09-08 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellee's September 2, 2015 motion to stay is granted. This appeal is stayed for sixty (60) days from the date of this order. |
Docket Date | 2015-09-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ *OR IN THE ALTERNATIVE* MOTION FOR EXT. OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Department of Economic Opportunity |
Docket Date | 2015-08-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA JOSEPH CALVIN MOFFA 0521851 |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2015-08-17 |
Type | Record |
Subtype | Index |
Description | Index ~ TO ROA |
Docket Date | 2015-07-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the agency clerk. |
Docket Date | 2015-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-06-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Point Blank Enterprises, Inc. |
Docket Date | 2015-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-21 |
AMENDED ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-09-19 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State