Search icon

POINT BLANK ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: POINT BLANK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Nov 2011 (13 years ago)
Document Number: F11000004649
FEI/EIN Number 45-3646868
Address: 2102 SW 2nd Street, Pompano Beach, FL 33069
Mail Address: 2102 SW 2nd Street, Pompano Beach, FL 33069
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Gaston, Daniel Chief Executive Officer 2102 SW 2nd Street, Pompano Beach, FL 33069

Chief Financial Officer

Name Role Address
Habibe, Ivan Chief Financial Officer 2102 SW 2nd Street, Pompano Beach, FL 33069

Director

Name Role Address
Gaston, Daniel Director 2102 SW 2nd Street, Pompano Beach, FL 33069

Chief Operating Officer

Name Role Address
Motoki, Paulo Chief Operating Officer 2102 SW 2nd Street, Pompano Beach, FL 33069

Secretary

Name Role Address
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 No data 2102 SW 2ND ST, POMPANO BEACH, FL, 33069
G23000128668 GOULD & GOODRICH ACTIVE 2023-10-18 2028-12-31 No data 2102 SW 2ND ST, POMPANO BEACH, FL, 33069
G23000128671 THE PROTECTIVE GROUP ACTIVE 2023-10-18 2028-12-31 No data 2102 SW 2ND ST, POMPANO BEACH, FL, 33069
G23000128670 THE PROTECTIVE GROUP, A POINT BLANK COMPANY ACTIVE 2023-10-18 2028-12-31 No data 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
G23000128667 UNITED SHIELD INTERNATIONAL ACTIVE 2023-10-18 2028-12-31 No data 2102 SW 2ND ST, POMPANO BEACH, FL, 33069
G17000116636 UNITED SHIELD INTERNATIONAL EXPIRED 2017-10-23 2022-12-31 No data 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
G17000058492 GOULD & GOODRICH EXPIRED 2017-05-25 2022-12-31 No data 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069
G16000018333 THE PROTECTIVE GROUP, A POINT BLANK COMPANY EXPIRED 2016-02-19 2021-12-31 No data 14100 NW 58TH COURT, MIAMI LAKES,, FL, 33014
G15000117267 THE PROTECTIVE GROUP EXPIRED 2015-11-18 2020-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-05 2102 SW 2nd Street, Pompano Beach, FL 33069 No data

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.

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 36C10M24N50096 2024-09-23 2025-09-22 2025-09-22
Unique Award Key CONT_AWD_36C10M24N50096_3600_36C10M23A0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 55179.50
Current Award Amount 55179.50
Potential Award Amount 55179.50

Description

Title CALL ORDER
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
PURCHASE ORDER AWARD 36C24724P1151 2024-08-08 2024-10-15 2024-10-15
Unique Award Key CONT_AWD_36C24724P1151_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 24724.50
Current Award Amount 24724.50
Potential Award Amount 24724.50

Description

Title ARMORED POLICE VESTS
NAICS Code 315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8470: ARMOR, PERSONAL

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
DELIVERY ORDER AWARD W91CRB24F0328 2024-07-11 2025-01-06 2025-01-06
Unique Award Key CONT_AWD_W91CRB24F0328_9700_W91CRB21D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 897444.88
Current Award Amount 897444.88
Potential Award Amount 897444.88

Description

Title MSV FAIR OPPORTUNITY # 0006 AWARD DELIVERY ORDER FOR $897,444.88 WORTH OF MSV-LE PLACARD SETS.
NAICS Code 315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8470: ARMOR, PERSONAL

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
PURCHASE ORDER AWARD SPE4A624PT709 2024-07-03 2024-09-23 2024-09-23
Unique Award Key CONT_AWD_SPE4A624PT709_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17439.22
Current Award Amount 17439.22
Potential Award Amount 17439.22

Description

Title 8510734892!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
DELIVERY ORDER AWARD W91CRB24F0302 2024-07-02 2025-06-27 2025-06-27
Unique Award Key CONT_AWD_W91CRB24F0302_9700_W91CRB21D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22026635.40
Current Award Amount 22026635.40
Potential Award Amount 22026635.40

Description

Title MSV FAIR OPPORTUNITY # 0005 AWARD B DELIVERY ORDER FOR $22,026,635.40 WORTH OF MSV GEN II SYSTEMS.
NAICS Code 315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8470: ARMOR, PERSONAL

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
No data IDV W91CRB24D0008 2024-04-11 No data No data
Unique Award Key CONT_IDV_W91CRB24D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 555361208.39

Description

Title BALLISTIC COMBAT SHIRT COMPLETE PRODUCTION - MODIFICATION TO STATE DELIVERY DATES AND ADD ARMY CONTRACT WRITING SYSTEM NOTIFICATION AND INFO FOR CONTRACTORS.
NAICS Code 315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8470: ARMOR, PERSONAL

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
DELIVERY ORDER AWARD 15M10523FA47OP001 2023-04-25 2023-08-14 2023-08-14
Unique Award Key CONT_AWD_15M10523FA47OP001_1544_15M20019DA32OP001_1544
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 5745.26
Current Award Amount 5745.26
Potential Award Amount 5745.26

Description

Title USMS LOW PROFILE BODY ARMOR 9 CARRIERS SEE CLINS FOR SIZES MODIFICATION P00001 PROVIDES 75 DAY EXTENDED DELIVERY FOR THE CUSTOM SIZE CARRIER
NAICS Code 315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8470: ARMOR, PERSONAL

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
DEFINITIVE CONTRACT AWARD SPE1C123C0010 2023-01-30 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_SPE1C123C0010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20937840.00
Current Award Amount 20937840.00
Potential Award Amount 20937840.00

Description

Title 8509661611!FIELD PACK, MOLLE 4000 - OCP
NAICS Code 314910: TEXTILE BAG AND CANVAS MILLS
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
DELIVERY ORDER AWARD 2043FY21F00120 2021-09-30 2023-01-31 2023-02-28
Unique Award Key CONT_AWD_2043FY21F00120_2050_GS07F092GA_4732
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 1772679.03
Current Award Amount 1772679.03
Potential Award Amount 1772679.03

Description

Title SURVEILLANCE SYSTEMS & VEHICLES
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

Recipient Details

Recipient POINT BLANK ENTERPRISES, INC
UEI MWB7AGLDHC97
Recipient Address UNITED STATES, 2102 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693116
No data IDV GS07F092GA 2017-04-03 No data No data
Unique Award Key CONT_IDV_GS07F092GA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 32685779.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

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

Date of last update: 23 Jan 2025

Sources: Florida Department of State