Business directory in Florida Brevard - Page 3572

by County Brevard ZIP Codes

32935 32783 32912 32949 32940 32907 32919 32908 32775 32936 32941 32906 32901 32905 32955 32910 32922 32954 32924 32782 32815 32899 32956 32923 32959 32781 32950 32927 32925 32932 32902 32951 32952 32953 32934 32937 32926 32903 32909 32911 32920 32904 32780 32976 32931 32796 32754
Found 199982 companies

Document Number: K62833

Address: 3990 N Courtenay Pkwy, Merritt Island, FL, 32953, US

Date formed: 02 Feb 1989

Document Number: K64033

Address: % SONNY J RUSSANO, 505 NORTH MIRAMAR AVENUE #405, INDIALANTIC FL, 32903

Date formed: 02 Feb 1989 - 09 Nov 1990

Document Number: K62612

Address: % SHARON G. LAGANA, 185 BRANDY LANE, MERRITT ISLAND FL, 32952

Date formed: 02 Feb 1989 - 09 Nov 1990

Document Number: K62922

Address: 1445 COLUMBIA LANE, UNIT B, W MELBOURNE, FL, 32904, US

Date formed: 02 Feb 1989

Document Number: K63958

Address: 4924 FAUNA DR, MELBOURNE, FL, 32934

Date formed: 01 Feb 1989 - 13 Aug 1993

Document Number: K62646

Address: % J. RICHARD LORD, SR., 3860 OAKLAND ST., COCOA, FL, 32927

Date formed: 01 Feb 1989 - 25 Aug 1995

Document Number: K62533

Address: %FLORENCE ABRAHAM, 300 OCEAN AVE., STE. 11, MELBOURNE, FL, 32951

Date formed: 01 Feb 1989 - 09 Nov 1990

Document Number: N30613

Address: 4865 N. WICKHAM RD, MELBOURNE, FL, 32940, US

Date formed: 01 Feb 1989

Document Number: K62490

Address: 710 SCALLOP DRIVE, CAPE CANAVERAL, FL, 32920

Date formed: 01 Feb 1989 - 26 Sep 1997

Document Number: K62450

Address: 300 MAC ARTHUR CIR, COCOA, FL, 32927, US

Date formed: 01 Feb 1989

Document Number: N30439

Address: %MICHAEL K. ENGLISH, 1086 MASTERSON ST., MELBOURNE, FL, 32935

Date formed: 31 Jan 1989 - 26 Sep 1997

Document Number: K62239

Address: 1214 DIXON BLVD., COCOA, FL, 32922

Date formed: 31 Jan 1989 - 09 Nov 1990

Document Number: K63449

Address: % CLAIRE MARCELLE, 205 OCEAN AVENUE, MELBOURNE BEACH FL, 32951

Date formed: 31 Jan 1989 - 09 Nov 1990

Document Number: K62178

Address: %KENNETH COTTRELL, 108 RIVER HEIGHTS DRIVE, COCOA, FL, 32922

Date formed: 31 Jan 1989 - 24 Sep 1999

Document Number: K62256

Address: 2990 S. FISKE BLVD, B-4, ROCKLEDGE, FL, 32955, US

Date formed: 31 Jan 1989

Document Number: P22786

Address: SUITE 101, 414 SOUTH STATE ST., JACKSON, MS, 32901

Date formed: 31 Jan 1989 - 09 Nov 1990

Document Number: K62212

Address: % FREDERICK S. BALL, III, 1500 VALKARIA RD., PALM BAY, FL, 32905

Date formed: 31 Jan 1989 - 09 Nov 1990

Document Number: K62422

Address: % JAMES C. MOORE, JR., 3885 MCCULLOUGH RD., MIMS, FL, 32754

Date formed: 31 Jan 1989 - 24 Sep 1999

Document Number: N30430

Address: 1525 WHITE DR., TITUSVILLE, FL, 32780

Date formed: 31 Jan 1989 - 25 Aug 1995

Document Number: K63139

Address: 255 MERRITT SQUARE MALL, MERRITT ISLAND, FL, 32952, US

Date formed: 30 Jan 1989 - 26 Sep 1997

Document Number: K62698

Address: % JAMES W. FLETCHER, 700 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952

Date formed: 30 Jan 1989 - 22 Sep 2000

Document Number: K61856

Address: 2885 ELECTRONICS DR, BLDG C BAY #7, MELBOURNE, FL, 32935

Date formed: 30 Jan 1989 - 09 Nov 1990

Document Number: K63406

Address: 655 CANAL COURT, SATELLITE BEACH, FL, 32937

Date formed: 30 Jan 1989 - 09 Oct 1992

Document Number: K61885

Address: 142 SO COURTENAY PKWY, 523 N. HALIFAX AVE., MERRITT ISLAND, FL, 32952

Date formed: 30 Jan 1989 - 11 Apr 1991

Document Number: K61764

Address: 2030 SCHOONER RD., MERRITT ISLAND, FL, 32952

Date formed: 30 Jan 1989 - 25 Aug 1995

Document Number: K62694

Address: 4341 FORTUNE PL, MELBOURNE, FL, 32901

Date formed: 30 Jan 1989 - 27 Feb 1990

Document Number: K63603

Address: % THOMAS R. TOWNSEND, JR, 1227 S. FLORIDA AVE, ROCKLEDGE, FL, 32955

Date formed: 30 Jan 1989 - 02 Apr 1991

Document Number: K61852

Address: 2720 CHAPPARAL DR, MELBOURNE, FL, 32934, US

Date formed: 30 Jan 1989 - 23 Aug 1996

Document Number: N30421

Address: RUSTOM B. BEHDIN, 1395 HEDGECOTH STREET NW, PALM BAY, FL, 32907, US

Date formed: 30 Jan 1989

Document Number: N30411

Address: C/O FRANCIS M. BRADLEY, 427 TIMBERLAKE DRIVE, MELBOURNE, FL, 32940

Date formed: 30 Jan 1989 - 09 Oct 1992

Document Number: N30410

Address: C/O FRANCIS M. BRADLEY, 427 TIMBERLAKE DRIVE, MELBOURNE, FL, 32940

Date formed: 30 Jan 1989 - 13 Aug 1993

Document Number: K61655

Address: 100 PARNELL ST, MERRITT ISLAND, FL, 32953

Date formed: 27 Jan 1989 - 13 Aug 1993

Document Number: A27834

Address: % HOLMES REGIONAL MEDICAL CENTER, INC., 1350 SOUTH HICKORY STREET, MELBOURNE, FL, 32901

Date formed: 27 Jan 1989 - 09 Sep 1992

Document Number: K60998

Address: RICHARD S. AMARI, 96 WILLARD ST STE.302, COCOA, FL, 32922

Date formed: 26 Jan 1989 - 26 Aug 1994

Document Number: K61178

Address: 2015 OAK ST., MELBOURNE BEACH, FL, 32951

Date formed: 26 Jan 1989 - 26 Sep 1997

Document Number: K62726

Address: 930 S. HARBOR CITY BLVD., MELBOURNE, FL, 32901

Date formed: 26 Jan 1989 - 13 Aug 1993

Document Number: K61196

Address: 9880 OAK TRAIL, SEBASTIAN, FL, 32976

Date formed: 26 Jan 1989 - 21 Sep 2011

Document Number: K61214

Address: 930 S HARBOR CITY BLVD, SUITE 402, MELBOURNE, FL, 32901

Date formed: 26 Jan 1989 - 29 Feb 1996

Document Number: K61083

Address: % ALLAN GUERTIN, 290 BOUGAINVILLA TERRACE, INDIAN HARBOR FL, 32937

Date formed: 26 Jan 1989 - 13 Aug 1993

Document Number: K61290

Address: % BRIAN J. BUSSEN, 100 PARNELL STREET, MERRITT ISLAND, FL, 32953

Date formed: 26 Jan 1989 - 09 Oct 1992

Document Number: K61000

Address: 3815 NORTH U.S. HWY. 1, UNIT 51, COCOA, FL, 32926

Date formed: 26 Jan 1989 - 23 Sep 2022

Document Number: A27815

Address: 463 FORREST AVENUE, COCOA, FL, 32922

Date formed: 25 Jan 1989 - 14 Apr 1995

Document Number: K60674

Address: 1450 N. COURTENAY PARKWAY, SUITE C-3, MERRITT ISLAND, FL, 32953

Date formed: 25 Jan 1989 - 09 Oct 1992

Document Number: N30334

Address: 4295 GARDEN STREET, TITUSVILLE, FL, 32796, US

Date formed: 25 Jan 1989

Document Number: K60722

Address: % JAMES B. WALTER, 145 ORANGE AVENUE, ROCKLEDGE, FL, 32955

Date formed: 25 Jan 1989 - 09 Nov 1990

Document Number: K60369

Address: C/O RICHARD H. MILLER, 400 JULIA STREET, SUITE B, TITUSVILLE, FL, 32796

Date formed: 24 Jan 1989 - 11 Oct 1991

Document Number: K61729

Address: % BENJAMIN Y. SAXON, 128 6TH AVE, INDIALANTIC, FL, 32903

Date formed: 24 Jan 1989 - 09 Oct 1992

Document Number: K60579

Address: % RUSSELL E. CORNS, SR., 2775 MARGARET STREET N.E., PALM BAY, FL, 32905

Date formed: 24 Jan 1989 - 09 Nov 1990

Document Number: K60405

Address: 625 FLORIDA AVE, STE 5, COCOA, FL, 32922, US

Date formed: 24 Jan 1989 - 16 Oct 1998

Document Number: K60593

Address: 918 W NEW HAVEN AVE, MELBOURNE, FL, 32901

Date formed: 24 Jan 1989 - 09 Nov 1990