Search icon

MAINGUY ENVIRONMENTAL CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1978300.00
Total Face Value Of Loan:
1978300.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
332900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-16
Type:
Fat/Cat
Address:
1027 NW 105TH WAY, PLANTATION, FL, 33322
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
332900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
335424.49

Motor Carrier Census

DBA Name:
MAINGUY LANDSCAPE SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 472-4990
Add Date:
2017-07-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State