Business directory in Florida Clay - Page 557

by County Clay ZIP Codes

32003 32050 32030 32043 32065 32073 32079 32006 32068 32067 32160 32656
Found 55808 companies

Document Number: L15000027641

Address: 6240 Island Forest Dr, Fleming Island, FL, 32003, US

Date formed: 13 Feb 2015

Document Number: P15000014682

Address: 6589 River Point Dr, FLEMING ISLAND, FL, 32003, US

Date formed: 13 Feb 2015

Document Number: P15000014800

Address: 1831 GOLDEN EAGLE WAY, FLEMING ISLAND, FL, 32003, US

Date formed: 13 Feb 2015

Document Number: L15000029606

Address: 475 JERI DR, GREEN COVE SPRINGS, FL, 32043

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: L15000027165

Address: 575 OAKLEAF PLANTATION PKWY, 616, JACKSONVILLE, FL, 32065

Date formed: 12 Feb 2015 - 22 Sep 2017

Document Number: L15000026792

Address: 794 FOXRIDGE CENTER DR SUITE 100, ORANGE PARK, FL, 32065

Date formed: 12 Feb 2015 - 22 Sep 2023

Document Number: P15000014451

Address: 795-6 BLANDING BLVD., ORANGE PARK, FL, 32065

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: P15000014290

Address: 728 BLANDING BLVD, SUITE # C, ORANGE PARK, FL, 32065, US

Date formed: 12 Feb 2015

Document Number: L15000030714

Address: 411 WALNUT ST. #6792, GREEN COVE SPRINGS, FL, 32043

Date formed: 11 Feb 2015 - 21 Mar 2016

Document Number: L15000025939

Address: 2986 BLACK CREEK DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 11 Feb 2015 - 23 Sep 2016

Document Number: P15000014213

Address: 244 HOLLY KNOWE ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 11 Feb 2015

Document Number: N15000001451

Address: 2154 HOPKINS STREET, ORANGE PARK, FL, 32073, US

Date formed: 11 Feb 2015 - 28 Sep 2018

Document Number: L15000025891

Address: 2052 WATER CREST DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 11 Feb 2015

Document Number: P15000013957

Address: 4609 PEPPERGRASS STREET, MIDDLEBURG,, FL, 32068

Date formed: 11 Feb 2015 - 27 Sep 2019

Document Number: L15000025766

Address: 294 LEE DR, ORANGE PARK, FL, 32073, US

Date formed: 11 Feb 2015

Document Number: P15000014123

Address: 3558 RED OAK CT, ORANGE PARK, FL, 32073

Date formed: 11 Feb 2015 - 23 Sep 2016

Document Number: L15000025206

Address: 2026 POND RIDGE CT. UNIT 705, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Feb 2015 - 23 Sep 2016

Document Number: L15000025333

Address: 498 SHERWOOD OAKS, ORANGE PARK, FL, 32073

Date formed: 10 Feb 2015

Document Number: P15000013559

Address: 2362 BLANDING BLVD. SUITE A, MIDDLEBURG, FL, 32068

Date formed: 10 Feb 2015 - 23 Sep 2016

Document Number: P15000013309

Address: 2930 SEANS COURT, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 10 Feb 2015

Document Number: L15000024668

Address: 1035 Prairie Dunes Ct, Orange Park, FL, 32065, US

Date formed: 10 Feb 2015 - 07 Feb 2019

Document Number: P15000013336

Address: 2143 CARNES ST, ORANGE PARK, FL, 32073, US

Date formed: 10 Feb 2015 - 23 Sep 2016

Document Number: L15000024843

Address: 2250 HIDDEN WATERS DR. W., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 10 Feb 2015 - 23 Sep 2016

Document Number: L15000024202

Address: 2952 Dakota Drive, Orange Park, FL, 32065, US

Date formed: 09 Feb 2015

Document Number: L15000024310

Address: 1142 WETLAND RIDGE CIRCLE, MIDDLEBURG, FL, 32068

Date formed: 09 Feb 2015

Document Number: L15000023729

Address: 310 BLANDING BLVD., ORANGE PARK, FL, 32073, US

Date formed: 09 Feb 2015

EVROSA, INC Inactive

Document Number: P15000013158

Address: 2874 AFFIRMED CT, GREEN COVE SPINGS, FL, 32043, US

Date formed: 09 Feb 2015 - 28 Sep 2018

Document Number: L15000023898

Address: 2886 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US

Date formed: 09 Feb 2015 - 23 Sep 2016

Document Number: P15000013038

Address: 7251 COTTONWOOD CT, MIDDLEBURG, FL, 32068

Date formed: 09 Feb 2015

Document Number: L15000023726

Address: 3338 RIVERBANK DR, MIDDLEBURG, FL, 32068, US

Date formed: 09 Feb 2015 - 23 Sep 2016

Document Number: P15000012693

Address: 4410 WITCH HAZEL RD, MIDDLEBURG, FL, 32068, US

Date formed: 09 Feb 2015 - 23 Sep 2016

Document Number: L15000023731

Address: 7142 KING STREET, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 09 Feb 2015 - 23 Sep 2016

Document Number: L15000027119

Address: 1574 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 06 Feb 2015 - 22 Sep 2023

Document Number: L15000027109

Address: 508 SOUTH HIGHLAND AVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 06 Feb 2015 - 23 Sep 2016

Document Number: L15000023259

Address: 4756 SE 6TH LANE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 06 Feb 2015

Document Number: P15000012663

Address: 4274 CHOKEBERRY RD, MIDDLEBURG, FL, 32068, US

Date formed: 06 Feb 2015 - 27 Sep 2024

Document Number: P15000012623

Address: 3108 US HIGHWAY 17 SOUTH, FLEMING ISLAND, FL, 32003, US

Date formed: 06 Feb 2015

Document Number: L15000023471

Address: 1341 PORTSIDE DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 06 Feb 2015 - 22 Sep 2017

Document Number: L15000022897

Address: 410 BLANDING BLVD., APT. #129, ORANGE PARK, FL, 32073

Date formed: 06 Feb 2015

Document Number: L15000022965

Address: 1528 VIRGIL'S WAY, UNIT 1, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 06 Feb 2015 - 23 Sep 2016

Document Number: P15000012342

Address: 1560-9 BUSINESS CENTER DRIVE, SUITE 9, FLEMING ISLAND, FL, 32003

Date formed: 06 Feb 2015 - 21 Jan 2018

Document Number: P15000012310

Address: 1913 ELKS PATH LANE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 06 Feb 2015 - 28 Dec 2017

Document Number: L15000026074

Address: 517 DENNIS AVE, ORANGE PARK, FL, 32065

Date formed: 05 Feb 2015 - 22 Sep 2017

Document Number: P15000013995

Address: 1047 AUTUMN PINES DR., ORANGE PARK, FL, 32065

Date formed: 05 Feb 2015 - 25 Sep 2020

Document Number: P15000014134

Address: 1893 OSPREY BLUFF BLVD, FLEMING ISLAND, FL, 32003, US

Date formed: 05 Feb 2015

Document Number: L15000022566

Address: 469 MADEIRA DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 05 Feb 2015 - 28 Sep 2018

Document Number: L15000022466

Address: 4071 CAP LOCK CT, MIDDLEBURG, FL, 32068, US

Date formed: 05 Feb 2015 - 06 Jan 2023

Document Number: P15000012263

Address: 3558 RED OAK CT, ORANGE PARK, FL, 32073

Date formed: 05 Feb 2015 - 23 Sep 2016

Document Number: L15000022227

Address: 3134 FIELDCREST DR., MIDDLEBURG, FL, 32068, US

Date formed: 05 Feb 2015 - 23 Sep 2016

Document Number: P15000011823

Address: 1589 Acacia Manor, Middleburg, FL, 32068, US

Date formed: 05 Feb 2015 - 22 Sep 2023