Tree Service/Certified Arborist Registration

Similar documents
Your Doctor. They know you best. Make an appointment or ask about your care choices.

When you need urgent care, you have choices. know before you go. convenient hours affordable costs shorter wait times no appointment necessary

Baseline Performance REFERENCE GUIDE. Performance Measures Program

CAPCC. American National Standards Institute /06/2017

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON LONGBOAT KEY 4711 GULF OF MEXICO DRIVE LONGBOAT KEY, FLORIDA (941)

LIHTC Properties in Florida's 24th District (Frederica Wilson - D) LIHTC (1997 to

MIAMI, FL CO-WORKING LOCATIONS. cushwakesouthfl.com

P I N E S. Pembroke Pines, FL

Alamo Chapter 1st Marine Division - INDIVIDUAL Team Name First Name Last Name Score

PROVIDER #: ADVANCED DIALYSIS CENTER OF FT LAUDERDALE 911 E OAKLAND PARK BLVD OAKLAND PARK, FL PHONE: (954) FAX: (954)

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES ORLANDO DOWNTOWN 191 EAST PINE STREET ORLANDO, FL 32801

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL JULY 14, 2005

Hilton Daytona Beach Oceanfront 100 North Atlantic Ave Daytona Beach, FL May 10, :30am

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BLVD. TAMPA, FL 33612

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

INDUSTRIAL MARKET REPORT

Authorized Investment Providers

Greater Fort Lauderdale Alliance PERMIT SUBMITTAL REQUIREMENTS for BROWARD COUNTY'S 31 MUNICIPALITIES

(Y Roadway Production Division

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL September 12, :30am

University of Miami Special Collections. Finding Aid - Florida Photograph Album collection (ASM0286)

Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL April 12, :30am

BEAUTIFUL GARDEN STYLE OFFICE PARK

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Your NAMI State Organization

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 12/1/2016 to 12/31/2016

Greater Fort Lauderdale Alliance PERMIT SUBMITTAL REQUIREMENTS for BROWARD COUNTY'S 31 MUNICIPALITIES

Coachella Valley Unified School District Seniority List

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES DEERFIELD BEACH RESORT 950 OCEAN DRIVE DEERFIELD BEACH, FL 33441

Southwest corner of Pines Boulevard and Palm Avenue. Location. 195,000 SF (Phase 1) 96,000 SF (Phase 2) Leasable Area. 26 acres of commercial.

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Plan Provider Directory

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL 1100 SE 17 TH STREET FORT LAUDERDALE, FL 33316

Full Phone and Address List

City of South Daytona

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\

Membership List. Attorneys:

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BOULEVARD TAMPA, FLORIDA

REGISTERED ONSITE SEWAGE DISPOSAL SYSTEM INSTALLERS

Guests were introduced by President, Whitney Metevia

Miami-Dade County has a type 4, E system consisting of seven primary, one secondary and three backup PSAPs as follows:

Parkland, FL Eruv. Boundaries: North: Loxahatchee Canal till 441and SW 18 th till turnpike South: Sawgrass East: Tunrpike West: Wall at Everglades

PALM BEACH COUNTY ENGINEERING & PUBLIC WORKS DEPARTMENT. January 8, 2018

2016 EEO PUBLIC FILE REPORT

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone GV0020PP\

D R A F T. Motion was made by Tim O'Connell, and seconded by John George to approve the minutes from the October 13, 2015 meeting.

Robert B. Sussan, Chief Road Captain American Legion Legacy Run. 05/22/ Legacy Run Hotels and Campsites Page 1 of 14

Texas Department of Transportation Book 2 - Technical Provisions. IH 35E Managed Lanes Project. Attachment 4-4. Section 4(f) Mitigation Master Plan

Discovery Kick-Off Meeting Southeast Florida Coastal Study. May 30, 2014

2016 EEO PUBLIC FILE REPORT October 1, September 30, Address: 2326 S. Congress Ave., Ste. 2A West Palm Beach, FL VACANCY LIST

ATTACHMENT E. IRIS External Interfaces

TABULATIONS SHOWING PROPOSALS ISSUED BY THE ALABAMA DEPARTMENT OF TRANSPORTATION TUESDAY, AUGUST 16, 2016 FOR SPECIAL LETTING AUGUST 26, 2016

Photo 4: Looking north

WHITNEY OAKS (MAP SHEET 3)

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\

THE GLASS CITY INTEGRATOR

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\

ARREST REPORT. For Period between 11/13/2017 and 11/14/2017 VOP (POSS SCH IV, DSL)

which Elected Official: Boccard (in Commission office) Bruck (in Finance conf. room) Chambers) CMO conf. room) CMO conf.

PATRICK AIRPORT CENTER

2012 VRN FALL OUTLET LEASING AND MARKETING CONVENTION PROGRAM PLANNING COMMITTEE

Accessible Transportation Guide

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD MARCH 13, The meeting was called to order by Mr. Weller, Vice Chair at 8:02 a.m.

Transwestern in South Florida

// 2875 & 2925 PATRICK LANE // MCLEOD DRIVE

PATRICK AIRPORT CENTER

3rd Big Game Class Trophy Class Safari Class

PATRICK AIRPORT CENTER

If you have questions about a claim or about your plan benefits, please call the toll-free number on the back of your identification card.

Office of Superintendent of Schools September 27, 2017 Board Meeting of October 11, 2017

03/03/2011 LIVE SCAN PROVIDERS Page 1 of 11

Appendix A Noise Monitoring Details

THE GLASS CITY INTEGRATOR

CITY OF MIAMI. CAPITAL IMPROVEMENTS PROGRAM Mark Spanioli, P.E., Director PRE-FAB/REMOVABLE SUPPORT FACILITY

Photo 1: Aerial View Photo 2: Looking northeast toward I-5. Michael Minor & Associates Sound.Vibration.Air Portland, Oregon

// 2875 & 2925 PATRICK LANE // MCLEOD DRIVE

Start Time: End Time: Total Time: Distance: 07:07 am 07:45 am 37: mi.

To download as an Excel file, click on the icon to the left

2018 EEO Public Report

Pursuant to our consulting engagement letter dated June 21, 2010, we are providing our conclusions for the month of December, 2018.

ARREST REPORT. For Period between 04/04/2018 and 04/05/2018 TURNER STURDIVANT

NONRESIDENTIAL DEVELOPMENT SOUTH OF I-435

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\

NSU SPT NEWS Nova Southeastern University Sport and Recreation Management Newsletter Volume 7, January 11, 2017

FOR LEASE > OFFICE & WAREHOUSE SPACE RINCON INDUSTRIAL PARK

EXETER WEST-GREENWICH REGIONAL SCHOOL. Bus:1 1:42 pm Exeter W Greenwich 2:06 pm 542 SPRING STREET

/s/ Michael D. Sirota

CENTRAL CITY LOCATION NEAR

19th Judicial Circuit Lake County Family Mediation Program Approved Mediators

CENTRAL CITY LOCATION NEAR

Office of Superintendent of Schools August 20, 2014 Board Meeting of September 3, 2014

LANDMARK VILLAGE GRAPHIC PACKAGE

SPE Individual Company First Last Score

Local Business Tax Receipts Issued During the Month of February 2018

Memphis-Shelby County Airport Authority CONRAC Maintenance Facility - Pre-Bid Meeting Sign-In Sheets

AFFIDAVIT OF SERVICE. Savino Ignomirello, being duly sworn, deposes and says:

New York, January 28, 1980

Transcription:

Tree Service/Certified Arborist Registration Thursday, January 04, 2018 Expiration Date: 12/17/2018 Company Name: 100% Landscaping Address: 17401 SW 70th Place Southwest Ranches FL 33331 Office Phone: (954) 680-1619 Linda & Todd Flack Expiration Date: 1/29/2018 Company Name: 4-Ever-Green Lawn Care R.K.P., Inc. Address: 12316 SW 1st St Coral Springs FL 33071 Office Phone: (954) 749-5954 Marc Rynar Expiration Date: 7/24/2018 Company Name: All Florida Tree & Landscape Inc Address: 5855 NW 47 Place Coral Springs FL 33067 Office Phone: (954) 753-6292 Alan McPherson Expiration Date: 4/14/2018 Company Name: All Seasons Landscaping Address: 5001 SW 210th Terrace Southwest Ranches FL 33332 Office Phone: (954) 809-4725 Rodrigo Marin

Expiration Date: 9/29/2018 Company Name: Anthony's Property Maintenance, Inc. Address: 16300 Griffin Road Southwest Ranches FL 33331 Office Phone: (954) 444-1811 Jose A. Molina Expiration Date: 5/23/2018 Company Name: Aquatic Vegetation Control Address: 21011 Johnson Street 111 Pembroke Pines FL 33404 Office Phone: (561) 845-5525 Jim Burney Expiration Date: 2/1/2018 Company Name: Arazoza Brothers Corp. Address: 15901 SW 242 Street Homestead FL 33031 Office Phone: (305) 246-3223 Alberto Arazoza Expiration Date: 5/11/2018 Company Name: Arborscape America Inc Address: 7911 NW 47th Place Lauderhill FL 33351 Office Phone: (754) 423-0502 Jordan Ziff

Expiration Date: 1/29/2018 Company Name: Arce Tree Trimming Service Address: 3762 NW 122nd Terrace Sunrise FL 33323 Office Phone: (754) 214-3434 Fernando Arce Expiration Date: 8/8/2018 Company Name: Asplundh Tree Expert Company Address: 550 Heritage Drive 160 Jupiter FL 33458 Office Phone: (561) 406-4750 David Hawley (Florida Expiration Date: 2/18/2018 Company Name: Bahia Garden Landscaping Corp. Address: 14359 Miramar Parkway 264 Miramar FL 33027 Office Phone: (954) 655-0817 Adonay Chavez Expiration Date: 10/26/2018 Company Name: Benitez Lawnmower & Full Services, Inc Address: 6443 SW 19th Street North Lauderdale FL 33068 Office Phone: (305) 926-4796 Hermilo Benitez

Expiration Date: 1/11/2018 Company Name: Bermuda Landscape & Design, Inc Address: 10689 Heritage Farms Road Lake Worth FL 33449 Office Phone: (561) 362-2743 Arturo Scroggie Expiration Date: 10/19/2018 Company Name: Bio Global Group Inc dba Elegance Landscaping Address: 18900 Stirling Rd Southwest Ranches FL 33332 Office Phone: (954) 772-4601 Miguel Castillo Expiration Date: 5/5/2018 Company Name: Brightview Landscape Services Address: 4155 East Mowry Drive Homestead FL 33033 Office Phone: (954) 309-6348 Brightview Landscape Expiration Date: 1/6/2019 Company Name: BTS Land Services Corp. Address: 1555 SW 112th Ave Davie FL 33325 Office Phone: (954) 998-1333 Kenneth Knight

Expiration Date: 2/2/2018 Company Name: Bulldog Arborist Inc Address: 17413 43rd Road North Loxahatchee FL 33470 Office Phone: (954) 444-7690 Mike Preston Expiration Date: 3/8/2018 Company Name: Covenant Keepers Landscape Management Address: 5100 NW 76th Place Pompano Beach FL 33073 Office Phone: (561) 945-6810 Todd Thomoson Expiration Date: 11/30/2018 Company Name: Cutting Edge Industries, Inc. Address: 2025 NW 15th Ave Unit B Pompano Beach FL 33069 Office Phone: (954) 978-6311 James Jankowski Expiration Date: 5/11/2018 Company Name: Darlin Tree Service Inc Address: 6511 Nova Drive 202 Davie FL 33317 Office Phone: (954) 275-1861 Darren Paulsen

Expiration Date: 7/20/2018 Company Name: Dixie Landscape Company, Inc Address: 12950 NW 113th Court Miami FL 33178 Office Phone: (305) 884-5700 Jeff Reamer Expiration Date: 3/29/2018 Company Name: DOG Professional Tree Treatment Inc. Address: 9841 SW 165th Terrace Miami FL 33157 Office Phone: (786) 294-5389 Omar Vega Expiration Date: 1/26/2018 Company Name: DPH Services Inc Address: 5501 SW 7th Street Plantation FL 33317 Office Phone: (954) 336-1485 David Heitzenrater Expiration Date: 1/27/2018 Company Name: DynaServ Florida, Inc. Address: 990 South Flamingo Road Davie FL 33325 Office Phone: (954) 476-7888 John Reed

Expiration Date: 1/7/2018 Company Name: Eddy's Lawn Service, Inc Address: 7701 NW 32nd Street Davie FL 33024 Office Phone: (954) 448-9466 Eduardo Albarran Expiration Date: 1/21/2018 Company Name: EDJ Service, Inc Address: 4861 SW 106th Avenue Davie FL 33328 Office Phone: (954) 791-4167 Evelyn Pagni Expiration Date: 7/25/2018 Company Name: Frank's Lawn Service, Inc Address: 13150 SW 124th Avenue Miami FL 33186 Office Phone: (305) 233-9369 Frank Autorino Expiration Date: 1/10/2018 Company Name: Garden Services Address: 5800 SW 110 Avenue Davie FL 33328 Office Phone: (954) 680-8100 Robert Clauss

Expiration Date: 4/14/2018 Company Name: Green Horizons Services, Inc. Address: 5240 South University Drive 101 Davie FL 33328 Office Phone: (954) 584-9544 Rafael Toledo Expiration Date: 2/26/2018 Company Name: Green Source II Inc Address: 11820 Miramar Parkway 104 Miramar FL 33025 Office Phone: (954) 441-2200 Freddy Gonzalez Expiration Date: 1/5/2018 Company Name: Grounds Group Landscaping Address: 7027 West Broward Boulevard 205 Plantation FL 33317 Office Phone: (954) 476-9027 Jeremy Wehby Expiration Date: 3/28/2018 Company Name: HMML Corp dba Greenvista Address: 1870 N. Corporate Lake Blvd Weston FL 33326 Office Phone: (954) 818-8766 Harold Morejon

Expiration Date: 1/5/2018 Company Name: Hurricane Landscaping Address: 2269 South University Drive 130 Davie FL 33324 Office Phone: (954) 668-6399 Jim Givens Expiration Date: 3/7/2018 Company Name: Innovative Grounds Management Address: 1467 Banks Road Margate FL 33063 Office Phone: (954) 970-0015 Terence Glynn Expiration Date: 3/14/2018 Company Name: Jackson Lawn Service Address: 2930 NW 169th Ter Miami Gardens FL 33056 Office Phone: (305) 788-9659 Fred Jackson Expiration Date: 9/27/2018 Company Name: Landmark Landscape & Maintenance, Inc Address: 1941 NW 150th Ave Pembroke Pines FL 33028 Office Phone: (954) 392-6000 Dale Sonneborn

Expiration Date: 2/11/2018 Company Name: Luigi's Landscaping Co Inc. Address: 18901 SW 57th Ct Southwest Ranches FL 33331 Office Phone: (954) 347-7449 Ralph Marano Expiration Date: 10/19/2018 Company Name: Lukes Landscaping Inc Address: 2711 SW 36th Street Dania Beach FL 33312 Office Phone: (954) 431-1111 First Service Residenti Expiration Date: 2/15/2018 Company Name: Mainguy Landscape Services Address: 1855 South Flamingo Road Davie FL 33325 Office Phone: (954) 741-3000 Robert H. Mainguy Expiration Date: 2/4/2018 Company Name: Martins Landscape & Design, Inc Address: 8540 NW 179th Street Hialeah FL 33015 Office Phone: (954) 659-8509 Adiel Montero

Expiration Date: 2/20/2018 Company Name: Matteo's Landscaping Co., Inc. Address: 7088 SW 185th Way Southwest Ranches FL 33332 Office Phone: (954) 444-1008 Matthew Marano Expiration Date: 9/26/2018 Company Name: Nanak's Landscaping, Inc. Address: 998 South Military Trail Deerfield Beach FL 33442 Office Phone: (954) 596-5337 Deva S. Khalsa Expiration Date: 3/30/2018 Company Name: National Property Services-NPS, Inc Address: 6550 NW 84th Ave Parkland FL 33067 Office Phone: (954) 341-8733 Karen Bucci Expiration Date: 2/20/2018 Company Name: Native Sun Landscape Services, Inc Address: 7750 NW 41st Street Davie FL 33024 Office Phone: (954) 450-6211 Mario Esposito, Jr

Expiration Date: 3/24/2018 Company Name: Need Trees Trimmed Ind Address: 6770 NW 84th Avenue Parkland FL 33067 Office Phone: (954) 345-1415 Kevin Bolling Expiration Date: 1/10/2018 Company Name: Prestige Property Maintenance Address: 3300 SW 46th Ave Davie FL 33314 Office Phone: (954) 584-3465 Tom Jacob Expiration Date: 1/21/2018 Company Name: ProScapes Arbor Care, LLC Address: 1675 North Commerce Parkway Weston FL 33326 Office Phone: (954) 384-4446 James McDonnell Expiration Date: 5/27/2018 Company Name: R & R Tree Service Address: 9715 West Broward Blvd 339 Plantation FL 33324 Office Phone: (954) 472-9333 Peter Sharp

Expiration Date: 1/10/2018 Company Name: Rangeley Prop. Maint. Address: 12232 NW 49th Drive Coral Springs FL 33076 Office Phone: (954) 753-0753 Scott Baker Expiration Date: 3/3/2018 Company Name: Real Tree Trimming & Landscaping, Inc Address: 2731 Hammondville Rd Pompano Beach FL 33069 Office Phone: (954) 410-9540 Dina Kessaris Expiration Date: 7/20/2018 Company Name: RFM Landscaping LLC Address: 4248 SW 153rd Ter Miramar FL 33027 Office Phone: (954) 701-5038 Roberto Masson Expiration Date: 2/10/2018 Company Name: RG Landscaping Services Inc Address: 15070 SW 68th Lane Miami FL 33193 Office Phone: (786) 382-4933 Raul Gutierrez

Expiration Date: 7/18/2018 Company Name: Safari, Inc. Address: 4800 SW 78 Avenue Davie FL 33328 Office Phone: (954) 731-7532 Seth MacDonald Expiration Date: 3/13/2018 Company Name: Sandvirg Corp Address: 2631 Everglades Drive Miramar FL 33023 Office Phone: (954) 214-3308 Virgilio Sandoval Expiration Date: 3/7/2018 Company Name: Schulz Landscape Service Inc Address: 10 Helwig Terrace Deerfield Beach FL Office Phone: (954) 596-0600 Vincent Carfora Expiration Date: 8/23/2018 Company Name: Search & Rescue Preservation, LLC Address: 18520 SW 128th Ct Miami FL 33177 Office Phone: (305) 964-5755 Leon Gamzardiya

Expiration Date: 1/26/2018 Company Name: Sherlock Tree Company, Inc Address: 697 SW 9th Terrace Pompano Beach FL 33069 Office Phone: (954) 605-4102 Jonathan Wolfson Expiration Date: 2/4/2018 Company Name: Sonshine Landscape & Maintenance, Inc Address: 5601 SW 185th Way Southwest Ranches FL 33332 Office Phone: (954) 434-1114 Craig Epps Expiration Date: 1/31/2018 Company Name: Southeast Landscape Management LLC Address: 2590 NW 4th Court Fort Lauderdale FL 33311 Office Phone: (954) 768-9082 Clarke Harlow Expiration Date: 5/24/2018 Company Name: Superior Tree & Landscape Inc. Address: 2200 SW 154th Ave Davie FL 33326 Office Phone: (954) 600-5764 Tim Nigro

Expiration Date: 10/4/2018 Company Name: The Davey Tree Expert Company Address: 5300 West Hillsboro Blvd Suite A 214 Coconut Creek FL 33073 Office Phone: (954) 916-9566 Manuel Nassar Expiration Date: 3/16/2018 Company Name: Trail Services Inc Address: 5191 NW 76th Place Pompano Beach FL 33073 Office Phone: (954) 980-6897 Bert Jimenez Expiration Date: 5/2/2018 Company Name: Turf Brothers LLC Address: 16410 Diamond Place Weston FL 33331 Office Phone: (954) 722-0880 Amy/Mathew Fitzgeral Expiration Date: 3/3/2018 Company Name: TWQ Tree Trimming Inc Address: 16 Drew Drive Venus FL 33960 Office Phone: (954) 583-4752 Ramiro Aristizabal

Expiration Date: 1/10/2018 Company Name: US Lawns of Miami North Address: 222 189th Terrace Sunny Isles Beach FL 33160 Office Phone: (305) 692-8978 Larry Rabbat Expiration Date: 12/16/2018 Company Name: Varney & Sons Tree Expert Co., Inc. Address: 4250 NE 6th Avenue Oakland Park FL 33334 Office Phone: (954) 791-7971 Paul Varney Expiration Date: 8/6/2018 Company Name: Vasquez Tree & Landscaping Address: 6142 Carthage Circle South Lake Worth FL 33463 Office Phone: (561) 523-3010 Fabian Vasquez Expiration Date: 2/7/2018 Company Name: VisualScape, Inc Address: 15980 NW 117th Ave Miami FL 33018 Office Phone: (305) 362-2404 Ivan Vila