Business directory in Florida Clay - Page 570

by County Clay ZIP Codes

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

Document Number: L14000143017

Address: 91 BRANSCOMB ROAD, SUITE 11, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 12 Sep 2014 - 28 Sep 2018

Document Number: L14000146125

Address: 1188 GANO AVE. #218, ORANGE PARK, FL, 32073

Date formed: 11 Sep 2014 - 25 Sep 2015

Document Number: L14000142568

Address: 2175 KINGSLEY AVE, SUITE 318, ORANGE PARK, FL, 32073, US

Date formed: 11 Sep 2014 - 25 Sep 2015

Document Number: P14000075356

Address: 3171 Treeside Lane, Green Cove Springs, FL, 32043, US

Date formed: 11 Sep 2014

Document Number: L14000142686

Address: 5775 SPRINGHAVEN DR, ORANGE PARK, FL, 32065, US

Date formed: 11 Sep 2014 - 23 Sep 2016

Document Number: P14000075475

Address: 2969 SUNRISE CREEK ROAD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 11 Sep 2014 - 24 Mar 2022

Document Number: P14000075383

Address: 3852 MAIN STREET, MIDDLEBURG, FL, 32068

Date formed: 11 Sep 2014 - 23 Sep 2016

Document Number: P14000075421

Address: 4559 CRAZY HORSE AVE, MIDDLEBURG, FL, 32068, US

Date formed: 11 Sep 2014 - 25 Sep 2015

Document Number: L14000142368

Address: 2025 Hunters Trace Circle, Middleburg, FL, 32068, US

Date formed: 11 Sep 2014 - 25 Sep 2020

Document Number: L14000144529

Address: 5000 US HIGHWAY 17, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Sep 2014 - 28 Sep 2018

Document Number: P14000075048

Address: 7193 gas line road, Keystone Heights, FL, 32656, US

Date formed: 10 Sep 2014

VEI, INC. Inactive

Document Number: P14000075133

Address: 1880 EASTWEST PARKWAY, Fleming Island, FL, 32006, US

Date formed: 10 Sep 2014 - 22 Sep 2023

Document Number: L14000141862

Address: 1936 old trail rd., middlebrug, FL, 32068, US

Date formed: 10 Sep 2014

Document Number: L14000141499

Address: 178 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073

Date formed: 10 Sep 2014 - 28 Sep 2018

Document Number: L14000141668

Address: 1428 Canopy Oaks Dr, Orange Park, FL, 32065, US

Date formed: 10 Sep 2014 - 22 Sep 2023

Document Number: L14000141707

Address: 3008 JEREMYS DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 10 Sep 2014 - 25 Sep 2015

Document Number: L14000141607

Address: 575 John Hancock St, Orange Park, FL, 32073, US

Date formed: 10 Sep 2014

Document Number: L14000141557

Address: 3659 MATEO PLACE, ORANGE PARK, FL, 32065, US

Date formed: 10 Sep 2014 - 23 Sep 2022

Document Number: P14000074906

Address: 555 KAY RD, MIDDLEBURG, FL, 32068, US

Date formed: 10 Sep 2014

Document Number: L14000141653

Address: 2042 SUSSEX DRIVE, SOUTH, ORANGE PARK, FL, 32073, US

Date formed: 10 Sep 2014

Document Number: L14000141762

Address: 1942 Elks Path Lane, Green Cove Sprngs, FL, 32043, US

Date formed: 10 Sep 2014 - 27 Sep 2019

Document Number: L14000141552

Address: 155 Blanding Blvd, Orange Park, FL, 32073, US

Date formed: 10 Sep 2014 - 31 Mar 2020

Document Number: L14000141502

Address: 5400 MUSCOVY RD, MIDDLEBURG, FL, 32068

Date formed: 10 Sep 2014 - 28 Sep 2018

Document Number: L14000140674

Address: 2853 HENLEY ROAD, 103, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 09 Sep 2014 - 09 Jan 2015

Document Number: L14000140850

Address: 3309 SHELLEY DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 09 Sep 2014 - 17 Apr 2015

Document Number: N14000008337

Address: 2439 Bonnie Lakes Drive, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 08 Sep 2014

Document Number: N14000008325

Address: 1045 BLANDING BLVD., ORANGE PARK, FL, 32065, US

Date formed: 08 Sep 2014

Document Number: L14000140145

Address: 2285 MARSH HAWK LANE, 1104, FLEMING ISLAND, FL, 32003, US

Date formed: 08 Sep 2014 - 25 Sep 2015

Document Number: L14000140194

Address: 3151 TREESIDE LANE, GREEN COVE SPRINGS, FL, 32043

Date formed: 08 Sep 2014 - 25 Sep 2015

Document Number: L14000140202

Address: 1700 WELLS RD #30, ORANGE PARK, FL, 32073

Date formed: 08 Sep 2014 - 25 Sep 2015

Document Number: L14000139486

Address: 5159 SWEAT RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 08 Sep 2014

Document Number: L14000139921

Address: 3206 BELLOWS CT, MIDDLEBURG, FL, 32068, UN

Date formed: 08 Sep 2014 - 03 Apr 2018

Document Number: L14000139224

Address: 1464 MARCIA DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 05 Sep 2014 - 16 Mar 2016

Document Number: L14000139005

Address: 1409 KINGSLEY AVENUE, BLDG 2, ORANGE PARK, FL, 32073

Date formed: 05 Sep 2014 - 25 Sep 2015

Document Number: L14000138387

Address: 2371 LAKESHORE DR N, FLEMING ISLAND, FL, 32003

Date formed: 04 Sep 2014

Document Number: L14000138017

Address: 2724 SHADE TREE DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 04 Sep 2014

Document Number: P14000073396

Address: 944 GOLD RIDGE CT, ORANGE PARK, FL, 32065

Date formed: 04 Sep 2014 - 23 Sep 2016

Document Number: P14000073372

Address: 931 BLANDING BLVD, ORANGE PARK, FL, 32065, US

Date formed: 04 Sep 2014

Document Number: P14000073362

Address: 198 ARORA BLVD., APT 3106, ORANGE PARK, FL, 32073, US

Date formed: 04 Sep 2014 - 23 Sep 2016

Document Number: L14000138170

Address: 2745 SEMINOLE VILLAGE DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 04 Sep 2014

Document Number: L14000141272

Address: 1927 GENTLE BREEZE RD, MIDDLEBURG, FL, 32068

Date formed: 03 Sep 2014 - 25 Sep 2015

Document Number: L14000137784

Address: 2851 HENLEY RD, STE 104, GREEN COVE SPRINGS, FL, 32043

Date formed: 03 Sep 2014 - 10 Sep 2014

Document Number: M14000006392

Address: 2285 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Date formed: 02 Sep 2014 - 23 Sep 2016

Document Number: L14000137247

Address: 411 Walnut Street, Green Cove Springs, FL, 32043, US

Date formed: 02 Sep 2014

Document Number: N14000008106

Address: 414 WHEATFIELD COURT, ORANGE PARK, FL, 32003, US

Date formed: 02 Sep 2014

Document Number: L14000137091

Address: 1075 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL, 32065

Date formed: 02 Sep 2014 - 24 Sep 2021

Document Number: L14000137031

Address: 2830 WATKINS ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 02 Sep 2014

Document Number: L14000136811

Address: 203 BLANDING BLVD., ORANGE PARK, FL, 32073, US

Date formed: 02 Sep 2014 - 18 Feb 2015

Document Number: L14000136489

Address: 2005 DEER RUN LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 02 Sep 2014 - 25 Sep 2015

Document Number: L14000136183

Address: 6519 NW 72ND PLACE, PARKLAND, FL, 32067

Date formed: 02 Sep 2014 - 28 Sep 2018