Search icon

MAINGUY ENVIRONMENTAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: MAINGUY ENVIRONMENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAINGUY ENVIRONMENTAL CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Mar 2004 (21 years ago)
Document Number: P04000052934
FEI/EIN Number 200944467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325, US
Mail Address: 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINGUY ROBERT H President 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325
MAINGUY ROBERT H Director 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325
Mainguy Susan B Secretary 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325
Mainguy Christopher Vice President 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325
MAINGUY ROBERT H Agent 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057759 HOME BEAUTIFUL EXPIRED 2013-06-11 2018-12-31 - 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325
G11000124707 MAINGUY LAWN & PEST SERVICES EXPIRED 2011-12-21 2016-12-31 - 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325
G05096900151 MAINGUY LANDSCAPE SERVICES ACTIVE 2005-04-06 2025-12-31 - 1855 SOUTH FLAMINGO ROAD, DAVIE, FL, 33325

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000510869 TERMINATED 1000000755329 BROWARD 2017-08-24 2027-08-31 $ 9,100.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000770285 TERMINATED 1000000686436 BROWARD 2015-07-09 2025-07-15 $ 12,436.07 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
MAINGUY ENVIRONMENTAL CARE, INC., VS JOSE CANO ARENCIBIA and ROBERTO SANCHEZ, 3D2019-0828 2019-04-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24428

Parties

Name MAINGUY ENVIRONMENTAL CARE, INC.
Role Appellant
Status Active
Representations JILLIAN E. PRATT, JANINE MENENDEZ-APONTE, Juliana P. Millon, Kansas R. Gooden
Name Jose Cano Arencibia
Role Appellee
Status Active
Representations Judd G. Rosen, Khristopher R. Salado, JOSEPH R. GIARAMITA
Name ROBERTO SANCHEZ, LLC
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2019-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Mainguy Environmental Care, Inc.
Docket Date 2019-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of Mainguy Environmental Care, Inc.
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Jose Cano Arencibia’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 22, 2019.
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jose Cano Arencibia
Docket Date 2019-05-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mainguy Environmental Care, Inc.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Mainguy Environmental Care, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340010149 0418800 2014-10-16 1027 NW 105TH WAY, PLANTATION, FL, 33322
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-10-16
Emphasis L: LANDSCPE
Case Closed 2022-04-26

Related Activity

Type Accident
Activity Nr 915027

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-02-03
Abatement Due Date 2015-02-09
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to a drowning hazard: On or about October 15, 2014, at the above addressed site, employees were permitted to operate riding lawn-mowers on 20 degree slopes which is steeper than recommended and allowed by the manufacturer, exposing workers to a drowning hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5530567009 2020-04-05 0455 PPP 1855 S FLAMINGO RD, FORT LAUDERDALE, FL, 33325-5804
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 332900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33325-5804
Project Congressional District FL-20
Number of Employees 46
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 335424.49
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3026807 Intrastate Non-Hazmat 2024-09-12 10000 2023 1 1 Private(Property)
Legal Name MAINGUY ENVIRONMENTAL CARE INC
DBA Name MAINGUY LANDSCAPE SERVICES
Physical Address 1855 S FLAMINGO RD, DAVIE, FL, 33325-5804, US
Mailing Address 1855 S FLAMINGO RD, DAVIE, FL, 33325-5804, US
Phone (954) 741-3000
Fax (954) 472-4990
E-mail MAIL@MAINGUY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2623527804
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-02-20
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1GB4CYCG0FF176203
Vehicle license number DLAL39
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State