Search icon

POINT BLANK ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (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

Links between entities

Type:
Headquarter of
Company Number:
20121266049
State:
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

Unique Entity ID

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.

CAGE Code:
3U457
UEI Expiration Date:
2020-07-04

Business Information

Doing Business As:
PROTECTIVE GROUP, A POINT BLANK COMPANY, THE
Division Name:
THE PROTECTIVE GROUP, A POINT BLANK COMPANY
Activation Date:
2019-05-06
Initial Registration Date:
2016-07-25

Commercial and government entity program

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.

CAGE number:
3U457
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-22
CAGE Expiration:
2029-10-22
SAM Expiration:
2025-10-18

Contact Information

POC:
KIMBERLY YOST
Corporate URL:
www.pointblankenterprises.com

Highest Level Owner

Vendor Certified:
2024-10-22
CAGE number:
7E0Q0
Company Name:
JLL ASSOCIATES G.P. VII, LLC

Immediate Level Owner

Vendor Certified:
2024-10-22
CAGE number:
4SF58
Company Name:
POINT BLANK ENTERPRISES, INC

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

Procurement Instrument Identifier:
SPE4A725F3442
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
99220.70
Base And Exercised Options Value:
99220.70
Base And All Options Value:
99220.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
8511185479!PANEL,STRUCTURAL,AI
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A525V1017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1735.65
Base And Exercised Options Value:
1735.65
Base And All Options Value:
1735.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-12
Description:
8511184494!BUSHING,ECCENTRIC
Naics Code:
332119: METAL CROWN, CLOSURE, AND OTHER METAL STAMPING (EXCEPT AUTOMOTIVE)
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPE4A725P5471
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17798.13
Base And Exercised Options Value:
17798.13
Base And All Options Value:
17798.13
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-11
Description:
8511177276!PANEL,ARMOR,AIRCRAF
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Trademarks

Serial Number:
97870695
Mark:
EURUS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-04-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EURUS

Goods And Services

For:
Protective ballistic resistant clothing, namely, ballistic resistant vests; Protective ballistic resistant clothing, namely, ballistic resistant vests featuring ventilation panels; Protective ballistic resistant clothing in the nature of ventilation panels especially designed for use with ballistic...
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
97186104
Mark:
POINT BLANK ENTERPRISES, INC.
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-12-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
POINT BLANK ENTERPRISES, INC.

Goods And Services

For:
Bulletproof vests; bullet resistant vests; tactical armor to protect torso, neck and groin; bullet-resistant outer garments and under garments; ballistic blankets for protective purposes; armor plates made of bullet resistant and/or blade resistant material for body armor; jackets with ballistic-res...
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
97185500
Mark:
POINT BLANK BODY ARMOR
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-12-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
POINT BLANK BODY ARMOR

Goods And Services

For:
Protective body armor, namely, bullet, slash, and stab resistant body armor and protective clothing; bulletproof vests; bullet resistant vests; tactical armor to protect torso, neck and groin; bullet- resistant outer garments and under garments; ballistic blankets for protective purposes; armor plat...
First Use:
1999-01-01
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
97038125
Mark:
POINT BLANK
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-09-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
POINT BLANK

Goods And Services

For:
bulletproof vests; bullet resistant vests; tactical armor to protect torso, neck and groin; bullet-resistant outer garments and undergarments; ballistic blankets for protective purposes; armor plates made of bullet-resistant and/or blade-resistant material for body armor; jackets with ballistic-resi...
First Use:
1975-02-27
International Classes:
009 - Primary Class
Class Status:
Active
For:
Reinforced carry bags and packs for transporting and storing armor and weapons
First Use:
1975-02-27
International Classes:
018 - Primary Class
Class Status:
Active
Serial Number:
97001304
Mark:
HUTTEX
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-08-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HUTTEX

Goods And Services

For:
Textile fabric for tactical applications
First Use:
2021-12-10
International Classes:
024 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-12
Type:
Referral
Address:
2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-05-22
Type:
Complaint
Address:
14100 NW 58 COURT, MIAMI LAKES, FL, 33014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-22
Type:
Complaint
Address:
14100 NW 58 COURT, MIAMI LAKES, FL, 33014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-07-07
Type:
Referral
Address:
2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-26
Type:
Complaint
Address:
1655 NW 136 AVENUE, FORT LAUDERDALE, FL, 33323
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State