Business directory in Baker ZIP Code 32063 - Page 34

Found 3000 companies

Document Number: L12000054478

Address: 788 South 6th Street, MACCLENNY, FL, 32063, US

Date formed: 23 Apr 2012

Document Number: P12000037255

Address: 1305 COPPER CREEK DR, MACCLENNY, FL, 32063, UN

Date formed: 19 Apr 2012 - 18 Jan 2016

Document Number: L12000051884

Address: 5913 Charlie Rowe Drive, Macclenny, FL, 32063, US

Date formed: 16 Apr 2012 - 27 Sep 2019

Document Number: L12000050697

Address: 13135 NORTH CR 23A, MACCLENNY, FL, 32063

Date formed: 13 Apr 2012 - 27 Sep 2013

Document Number: P12000035299

Address: 514 FIESTA CT, MACCLENNY, FL, 32063

Date formed: 12 Apr 2012 - 22 Sep 2017

Document Number: L12000049359

Address: 8222 WILLIE WILKERSON RD., MACCLENNY, FL, 32063, US

Date formed: 11 Apr 2012 - 27 Sep 2013

Document Number: N12000003558

Address: 423 EAST BLVD SOUTH, MACCLENNY, FL, 32063, US

Date formed: 05 Apr 2012 - 23 Sep 2016

Document Number: L12000045506

Address: 4396 DOGWOOD STREET, MACCLENNY, FL, 32063

Date formed: 02 Apr 2012 - 12 Feb 2017

Document Number: P12000030659

Address: 295 MILTON STREET, MACCLENNY, FL, 32063

Date formed: 29 Mar 2012 - 27 Sep 2013

Document Number: L12000043154

Address: 19 WEST MACCLENNY AVENUE, SUITE 107, MACCLENNY, FL, 32063

Date formed: 28 Mar 2012 - 27 Sep 2013

Document Number: L12000043074

Address: 39 WEST LOWDER STREET #1381, MACCLENNY, FL, 32063

Date formed: 28 Mar 2012 - 27 Sep 2013

Document Number: L12000041062

Address: 611 FOX RUN CIR, MACCLENNY, FL, 32063, UN

Date formed: 23 Mar 2012 - 27 Sep 2013

Document Number: P12000026023

Address: 8177 MYRTIS BARTON LANE, MACCLENNY, FL, 32063, US

Date formed: 16 Mar 2012

Document Number: L12000036937

Address: 6282 CHESTNUT ROAD, MACCLENNY, FL, 32063

Date formed: 15 Mar 2012 - 27 Sep 2013

Document Number: L12000028759

Address: 172 W. MCIVER AVE., MACCLENNY, FL, 32063, US

Date formed: 29 Feb 2012 - 27 Sep 2013

Document Number: L12000028828

Address: 12140 N SR 121, Macclenny, FL, 32063, US

Date formed: 29 Feb 2012 - 26 Sep 2014

Document Number: P12000017132

Address: 1126 COPPER CREEK DRIVE, MACCLENNY, FL, 32063

Date formed: 20 Feb 2012 - 27 Sep 2013

Document Number: P12000015933

Address: 4363 DOGWOOD ST, MACCLENNY, FL, 32063, US

Date formed: 16 Feb 2012 - 27 Sep 2013

Document Number: L12000020645

Address: 248 EAST BLVD. N, MACCLENNY, FL, 32063

Date formed: 13 Feb 2012

Document Number: L12000015377

Address: 380 North Lowder Street, MACCLENNY, FL, 32063, US

Date formed: 01 Feb 2012 - 12 Jul 2013

Document Number: L12000015384

Address: 5551 CHERRYTREE AVE., MACCLENNY, FL, 32063, US

Date formed: 01 Feb 2012

Document Number: L12000011414

Address: 12 E. Macclenny Ave., MACCLENNY, FL, 32063, US

Date formed: 24 Jan 2012 - 04 Jan 2023

Document Number: L12000010750

Address: 11907 N. STATE ROAD 121, MACCLENNY, FL, 32063, US

Date formed: 23 Jan 2012 - 28 Sep 2018

Document Number: P12000007288

Address: 8416 BROWN ROAD, MACCLENNY, FL, 32063

Date formed: 23 Jan 2012

Document Number: L12000009203

Address: 11760 HUCKLEBERRY TRAIL EAST, MCCLENNEY, FL, 32063

Date formed: 19 Jan 2012 - 27 Sep 2013

Document Number: L12000005949

Address: 3717 RAINTREE DRIVE, MACCLENNY, FL, 32063

Date formed: 12 Jan 2012 - 27 Sep 2013

Document Number: L12000005738

Address: 231 SOUTH 3RD STREET, MACCLENNY, FL, 32063, US

Date formed: 12 Jan 2012 - 24 Apr 2019

Document Number: L12000004326

Address: 6519 RAY PHILLIPS RD, MACCLENNY, FL, 32063, US

Date formed: 09 Jan 2012

Document Number: P11000109457

Address: 9755 State Road 121 South, Macclenny, FL, 32063, US

Date formed: 30 Dec 2011

Document Number: P11000102784

Address: 539 S 6th St, MACCLENNY, FL, 32063, US

Date formed: 01 Dec 2011

Document Number: L11000132718

Address: 1106 COPPER CREEK DR., MACCLENNY, FL, 32063, US

Date formed: 21 Nov 2011

Document Number: L11000131803

Address: 457 W MACCLENNY AVE, MACCLENNY, FL, 32063, US

Date formed: 18 Nov 2011 - 27 Sep 2013

Document Number: P11000099413

Address: 11 W MACCLENNY AVE, MACCLENNY, FL, 32063, US

Date formed: 17 Nov 2011

Document Number: L11000131090

Address: 6228 MICHELE ROAD, MACCLENNY, FL, 32063

Date formed: 17 Nov 2011 - 24 Sep 2021

Document Number: L11000127445

Address: 7386 SOUTH COUNTY ROAD 125, MACCLENNY, FL, 32063

Date formed: 08 Nov 2011 - 17 Apr 2013

Document Number: L11000126103

Address: 204 W. MACCLENNY AVE., MACCLENNY, FL, 32063

Date formed: 04 Nov 2011 - 16 Jul 2012

Document Number: L11000125824

Address: 365 BARBARA CIRCLE, MACCLENNY, FL, 32063, US

Date formed: 04 Nov 2011 - 28 Sep 2012

Document Number: L11000125377

Address: 6334 E Thomas Circle, Macclenny, FL, 32063, US

Date formed: 03 Nov 2011

Document Number: L11000121889

Address: 335 W LINDA STREET, MACCLENNY, FL, 32063

Date formed: 25 Oct 2011

Document Number: P11000092775

Address: 6073 JB HINES RD, MACCLENNY, FL, 32063, US

Date formed: 24 Oct 2011 - 25 Sep 2015

Document Number: L11000119005

Address: 500 WEST MACCLENNY AVENUE, MACCLENNY, FL, 32063, US

Date formed: 18 Oct 2011

Document Number: L11000117898

Address: 11307 NORTH THOMAS DRIVE, MACCLENNY, FL, 32063

Date formed: 14 Oct 2011

Document Number: L11000114176

Address: 515 S 6TH STREET, MACCLENNY, FL, 32063

Date formed: 05 Oct 2011 - 27 Sep 2013

Document Number: P11000084721

Address: 13011 SAWMILL ROAD, MACCLENNY, FL, 32063

Date formed: 27 Sep 2011 - 26 Sep 2014

Document Number: L11000108473

Address: 474 EAST MCLVER AVE, MACCLENNY, FL, 32063

Date formed: 21 Sep 2011 - 28 Sep 2012

Document Number: P11000081881

Address: 1443 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US

Date formed: 16 Sep 2011

Document Number: L11000105049

Address: 407 SOUTH COLLEGE STREET, MACCLENNY, FL, 32063, US

Date formed: 14 Sep 2011 - 28 Sep 2012

Document Number: P11000078686

Address: 5565 CHERRY TREE AVE., MACCLENNY, FL, 32063, US

Date formed: 06 Sep 2011 - 22 Sep 2017

Document Number: P11000078614

Address: 112 SOUTH 6TH STREET, MACCLENNY, FL, 32063

Date formed: 06 Sep 2011

Document Number: L11000101623

Address: 698-F WEST MACCLENNY AVENUE, MACCLENNY, FL, 32063

Date formed: 02 Sep 2011 - 27 Sep 2013