Search icon

POINT BLANK ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

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 (13 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
County: Broward
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of POINT BLANK ENTERPRISES, INC., COLORADO 20121266049 COLORADO

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
KESHIK MOBILE POWER SYSTEMS, INC. VS POINT BLANK ENTERPRISES, INC. 4D2022-2511 2022-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-010449

Parties

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.
TRI-STAR LAMINATES, INC., etc., VS POINT BLANK ENTERPRISES, INC., etc., 3D2017-0989 2017-05-02 Closed
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
POINT BLANK ENTERPRISES, INC. VS DEPT. OF ECONOMIC OPPORTUNITY 4D2016-0413 2016-02-05 Closed
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
POINT BLANK ENTERPRISES, INC. VS FLA. DEPT. OF ECONOMIC OPPORTUNITY 4D2015-2510 2015-06-30 Closed
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

Documents

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE4A625P9754 2024-12-17 2025-03-17 2025-03-17
Unique Award Key CONT_AWD_SPE4A625P9754_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1358.85
Current Award Amount 1358.85
Potential Award Amount 1358.85

Description

Title 8511083081!BRACKET,B2 REV 2,AI
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes 6340: AIRCRAFT ALARM AND SIGNAL SYSTEMS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
PURCHASE ORDER AWARD SPE4A725P3147 2024-12-16 2025-04-15 2025-04-15
Unique Award Key CONT_AWD_SPE4A725P3147_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7741.88
Current Award Amount 7741.88
Potential Award Amount 7741.88

Description

Title 8511068089!ARMOR,SUPPLEMENTAL,
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
PURCHASE ORDER AWARD SPE4A625V4564 2024-12-04 2025-04-03 2025-04-03
Unique Award Key CONT_AWD_SPE4A625V4564_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2615.92
Current Award Amount 2615.92
Potential Award Amount 2615.92

Description

Title 8511056367!BRACKET,B2 REV 2,AI
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes 6340: AIRCRAFT ALARM AND SIGNAL SYSTEMS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
PURCHASE ORDER AWARD SPE4A725P2482 2024-11-22 2025-03-22 2025-03-22
Unique Award Key CONT_AWD_SPE4A725P2482_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18751.23
Current Award Amount 18751.23
Potential Award Amount 18751.23

Description

Title 8511036689!PANEL,STRUCTURAL,AI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
DELIVERY ORDER AWARD SPE4A725F1518 2024-11-15 2025-03-15 2025-03-15
Unique Award Key CONT_AWD_SPE4A725F1518_9700_SPE4A725D0038_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 138908.98
Current Award Amount 138908.98
Potential Award Amount 138908.98

Description

Title 8511021632!PANEL,STRUCTURAL,AI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
PURCHASE ORDER AWARD SPE4A725P2113 2024-11-15 2025-02-13 2025-02-13
Unique Award Key CONT_AWD_SPE4A725P2113_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4340.70
Current Award Amount 4340.70
Potential Award Amount 4340.70

Description

Title 8511021884!SPACER,SLEEVE
NAICS Code 332119: METAL CROWN, CLOSURE, AND OTHER METAL STAMPING (EXCEPT AUTOMOTIVE)
Product and Service Codes 5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
- IDV SPE4A725D0038 2024-11-14 - -
Unique Award Key CONT_IDV_SPE4A725D0038_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 750000.00

Description

Title 4610115798!PANEL,STRUCTURAL,AI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
PURCHASE ORDER AWARD SPE4A625P2752 2024-10-22 2025-01-20 2025-01-20
Unique Award Key CONT_AWD_SPE4A625P2752_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6008.31
Current Award Amount 6008.31
Potential Award Amount 6008.31

Description

Title 8510971418!BRACKET,B2 REV 2,AI
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes 6340: AIRCRAFT ALARM AND SIGNAL SYSTEMS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
PURCHASE ORDER AWARD SPE4A725P0919 2024-10-20 2025-02-17 2025-02-17
Unique Award Key CONT_AWD_SPE4A725P0919_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18751.23
Current Award Amount 18751.23
Potential Award Amount 18751.23

Description

Title 8510957572!PANEL,STRUCTURAL,AI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC.
UEI R1YNKRAKS1Q3
Recipient Address UNITED STATES, 14100 NW 58TH CT, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143119
BPA CALL AWARD 47QSWC24F0049 2024-05-16 2025-11-12 2025-11-12
Unique Award Key CONT_AWD_47QSWC24F0049_4732_47QSWC24A0001_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 10371527.38
Current Award Amount 10371527.38
Potential Award Amount 10371527.38

Description

Title PMA261 CABIN ARMOR BPA CALL ORDER 1
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344510904 0418800 2019-12-12 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-12-12
Case Closed 2020-06-15

Related Activity

Type Referral
Activity Nr 1524760
Safety Yes
Health Yes
344028964 0418800 2019-05-22 14100 NW 58 COURT, MIAMI LAKES, FL, 33014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-06-26
Emphasis N: AMPUTATE
Case Closed 2021-09-28

Related Activity

Type Inspection
Activity Nr 1403155
Health Yes
Type Complaint
Activity Nr 1455744
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-08-09
Abatement Due Date 2019-09-05
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 14
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: On or about May 22, 2019, at 13901 NW 58th Court, Miami Lakes, FL in the ESAPI room, there were no LOTO procedures for changing the cutting bands to the seven band saws.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2019-08-09
Abatement Due Date 2019-09-05
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): On or about May 22, 2019, at 13901 NW 58th Court, Miami Lakes, FL in the ESAPI room, there was no point of operation guarding since the guard was elevated 3 1/4 inches above the work piece, exposing the employees to an amputation hazard.
344031554 0418800 2019-05-22 14100 NW 58 COURT, MIAMI LAKES, FL, 33014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-05-22
Case Closed 2020-08-12

Related Activity

Type Inspection
Activity Nr 1402896
Safety Yes
Type Complaint
Activity Nr 1455744
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101053 C
Issuance Date 2019-08-09
Abatement Due Date 2019-10-11
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-08-29
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(c): The employer did not ensure that no employee was exposed to an airborne concentration of respirable crystalline silica in excess of 50ug/m3, calculated as an 8-hour TWA: a) On or about 5/29/2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, an employee fabricating bullet proof vests while operating a bandsaw was exposed to a 8-hour Time Weighted Average respirable crystalline silica level of 146.78 micrograms/cubic meter, which exceeds the permissible exposure limit (PEL) of 50 micrograms/cubic meter. The sampling was performed for 309 minutes, and zero exposure was assumed for the unsampled time. b) On or about 5/29/2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, an employee fabricating bullet proof vests while operating a bandsaw was exposed to a 8-hour Time Weighted Average respirable crystalline silica level of 102.21 micrograms/cubic meter, which exceeds the permissible exposure limit (PEL) of 50 micrograms/cubic meter. The sampling was performed for 442 minutes, and zero exposure was assumed for the unsampled time.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101053 D01
Issuance Date 2019-08-09
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(d)(1): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2) or the scheduled monitoring option in paragraph (d)(3) of this section: On or about May 22, 2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, employees exposed to respirable crystalline silica while fabricating protective vests were not sampled by the employer during their 8-hour shift.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101053 E02 II
Issuance Date 2019-08-09
Abatement Due Date 2019-10-11
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(e)(2)(ii): The employer failed to post signs at all entrances to regulated areas: On or about May 22, 2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, employees did not have the required signage for a silica regulated area; exposing the employees to respirable crystalline silica.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101053 J02
Issuance Date 2019-08-09
Abatement Due Date 2019-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(j)(2): The employer did not post signs at all entrances to regulated areas that bear the following legend: DANGER RESPIRABLE CRYSTALLINE SILICA MAY CAUSE CANCER CAUSES DAMAGE TO LUNGS WEAR RESPIRATORY PROTECTION IN THIS AREA AUTHORIZED PERSONNEL ONLY On or about 5/22/2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, employees did not have the required signage for a silica regulated area; exposing the employees to respirable crystalline silica hazards.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101053 I01 I
Issuance Date 2019-08-09
Abatement Due Date 2019-10-11
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(i)(1)(i): The employer did not make medical surveillance available at no cost to each employee, and at a reasonable time and place, for each employee who has been occupationally exposed to respirable crystalline silica at or above the action level for 30 or more days per year: On or about May 22, 2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, employees were exposed to respirable crystalline silica levels above the permissible exposure limit (PEL) while operating a band saw and had not received a medical evaluation as required by the standard.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101053 G02
Issuance Date 2019-08-09
Abatement Due Date 2019-08-28
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(g)(2): Where respirator use was required by this section, the employer did not institute a respiratory protection program in accordance with 29 CFR 1910.134: On or about May 22,2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, employees were exposed to respirable crystalline silica levels above the permissible exposure limit (PEL) while operating band saws and had not received re-training when demonstrating improper use of respirators as required by the standard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 D03 I
Issuance Date 2019-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-29
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(d)(3)(i): Monitoring was not repeated whenever a change in production, process, equipment or controls increases noise exposures to the extent that additional employees may be exposed at or above the action level: On or about May 22,2019, at the 13901 NW 58th Ct Miami Lakes, FL ESAPI department, employees that were exposed to an 8-hour Time Weighted Average (TWA) Noise levels between 88.6-99.2 dBA were not monitored when the ESAPI trimming and sanding department was created at the facility.
341603025 0418800 2016-07-07 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2016-08-01

Related Activity

Type Referral
Activity Nr 1107431
Safety Yes
339232340 0418800 2013-07-26 1655 NW 136 AVENUE, FORT LAUDERDALE, FL, 33323
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-08-02
Emphasis N: ISOCYAN8
Case Closed 2014-03-26

Related Activity

Type Complaint
Activity Nr 833909
Health Yes
Type Inspection
Activity Nr 924711
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-09-27
Current Penalty 2550.0
Initial Penalty 4250.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about July 26th 2013, at the above addressed jobsite spraying department, an eye wash station was not provided for immediate use while employees were exposed to corrosive chemicals such as but not limited to Rhino Extreme HP 11-50 resin.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 2013-09-27
Abatement Due Date 2013-11-15
Current Penalty 2550.0
Initial Penalty 4250.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(a)(1): Employee(s) were exposed to an airborne concentration of methylene bisphenyl isocyanate (MDI) listed in Table Z-1 in excess of the ceiling concentration of 0.2 mg/m3: On or about August 2nd, 2013, at the above address jobsite, an employee spraying a product that contained MDI was exposed to a ceiling concentration of 0.644 mg/m3.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2013-09-27
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(e): Feasible administrative or engineering controls were not determined and implemented to achieve compliance with the limits prescribed in 29 CFR 1910.1000(a) through (d): On or about August 2nd, 2013, at the above address jobsite, the employer did not implement engineering or administrative controls while an employee spraying a product that contained MDI was exposed to a ceiling concentration of 0.644 mg/m3.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2013-09-27
Abatement Due Date 2013-11-15
Current Penalty 2550.0
Initial Penalty 4250.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: On or about August 2nd, 2013, at the above address jobsite, employees exposed to a product that contained methylene bisphenyl isocyanate (MDI) were not trained on the physical and health hazards related to this product.
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2013-09-27
Abatement Due Date 2013-10-24
Current Penalty 510.0
Initial Penalty 850.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition: On or about August 2nd, 2013, at the above addressed jobsite sanding room, the employer did not keep a clean workplace due to excessive amounts of dust in the room.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2013-09-27
Abatement Due Date 2013-10-24
Current Penalty 510.0
Initial Penalty 850.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: On or about August 2nd, 2013, at the above addressed jobsite spraying department, the employer did not implement a written respiratory protection program for employees using a supplied-air respirator during spraying processes at the facility.
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2013-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: On or about July 26th, 2013, at the above address jobsite, a rhino spraying machine power cord was not provided with strain relief.
335377388 0418800 2012-07-24 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-02
Emphasis N: AMPUTATE
Case Closed 2012-10-30

Related Activity

Type Complaint
Activity Nr 458250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-10-02
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2012-10-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as rotating parts: On or about 7/24/2012, in the cutting department at 2102 SW 2nd Street, Pompano Beach, FL, employees were exposed to amputation hazards while working with equipment that was not properly adjusted to prevent the operators from coming in contact with the blade.

Date of last update: 03 Apr 2025

Sources: Florida Department of State