Business directory in Florida Clay - Page 601

by County Clay ZIP Codes

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

Document Number: P13000077175

Address: 1345 Clay St, Fleming Island, FL, 32003, US

Date formed: 18 Sep 2013 - 22 Sep 2017

Document Number: L13000132325

Address: 2110 County Road 220, Middleburg, FL, 32068, US

Date formed: 18 Sep 2013 - 25 Sep 2015

Document Number: P13000077214

Address: 1632 DARTMOUTH DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 18 Sep 2013 - 28 Sep 2018

Document Number: L13000132211

Address: 3533 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL, 32043

Date formed: 18 Sep 2013 - 22 Dec 2014

Document Number: L13000131929

Address: 210 JEFFERSON AVENUE, ORANGE PARK, FL, 32065, US

Date formed: 18 Sep 2013 - 25 Sep 2015

Document Number: P13000076958

Address: 428 MADISON AVE, 21D, ORANGE PARK, FL, 32065

Date formed: 18 Sep 2013 - 30 May 2014

Document Number: L13000132098

Address: 242 PRINGLE CIR. APT. F, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 18 Sep 2013 - 26 Sep 2014

Document Number: L13000132074

Address: 371 aries dr, Orange park, FL, 32073, US

Date formed: 18 Sep 2013 - 24 Sep 2021

Document Number: L13000131810

Address: 1766 FOGGY DAY DR, MIDDLEBURG, FL, 32068, US

Date formed: 18 Sep 2013 - 14 Jun 2014

Document Number: P13000076765

Address: 526 CHESTWOOD CHASE DR, ORANGE PARK, FL, 32065

Date formed: 17 Sep 2013 - 07 Jan 2014

Document Number: L13000131834

Address: 3425 CHIMNEY DR., MIDDLEBURG, FL, 32068, US

Date formed: 17 Sep 2013

Document Number: L13000132151

Address: 1730 Kingsley Abe, ORANGE PARK, FL, 32073, US

Date formed: 17 Sep 2013

Document Number: L13000130896

Address: 408 FEDERAL HILL ROAD, ORANGE PARK, FL, 32073

Date formed: 16 Sep 2013 - 24 Feb 2015

Document Number: L13000131493

Address: 411 WALNUT ST. #398, GREEN COVE SPRINGS, FL, 32043

Date formed: 16 Sep 2013 - 25 Sep 2020

Document Number: P13000076382

Address: 225 NOEL RD, ORANGE PARK, FL, 32073, US

Date formed: 16 Sep 2013 - 25 Sep 2015

Document Number: L13000130468

Address: 2296 ARROWHEAD AVE, MIDDLEBURG, FL, 32068, US

Date formed: 16 Sep 2013 - 26 Sep 2014

Document Number: L13000130347

Address: 12 JONATHAN CT, ORANGE PARK, FL, 32073

Date formed: 16 Sep 2013 - 26 Sep 2014

Document Number: L13000130167

Address: 5363 COUNTY RD 209 SOUTH, GREENCOVE SPRINGS, FL, 32043, US

Date formed: 16 Sep 2013 - 23 Sep 2022

Document Number: L13000130585

Address: 2035 Professional Center Dr., Orange Park, FL, 32073, US

Date formed: 16 Sep 2013

Document Number: L13000130382

Address: 1460 SILVER BELL LANE, FLEMING ISLAND, FL, 32003

Date formed: 16 Sep 2013

Document Number: L13000130162

Address: 1661 LISA DAWN DRIVE, MIDDLEBERG, FL, 32068, US

Date formed: 16 Sep 2013 - 19 May 2015

Document Number: M13000005925

Address: 411 WALNUT ST., #8250, GREEN COVE SPRINGS, FL, 32043

Date formed: 13 Sep 2013

Document Number: P13000075939

Address: 2117 Foxwood Court, Orange Park, FL, 32073, US

Date formed: 13 Sep 2013 - 23 Sep 2016

Document Number: L13000129834

Address: 167 GREENWOOD LANE, MIDDLEBURG, FL, 32068

Date formed: 13 Sep 2013 - 26 Sep 2014

Document Number: L13000129902

Address: 211 BLANDING BLVD., ORANGE PARK, FL, 32073, US

Date formed: 13 Sep 2013

KELP, INC Inactive

Document Number: P13000076487

Address: 2141 LOCHRAIN BLVD., ORANGE PARK, FL, 32073

Date formed: 12 Sep 2013 - 25 Sep 2015

Document Number: L13000129038

Address: 6853 SE 35TH STREET, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 12 Sep 2013 - 24 Dec 2017

Document Number: L13000128777

Address: 938 GOLDRIDGE CT., ORANGE PARK, FL, 32065

Date formed: 12 Sep 2013 - 26 Sep 2014

Document Number: L13000129094

Address: 406 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 12 Sep 2013 - 26 Sep 2014

Document Number: L13000128913

Address: 2726 BOTTOMRIDGE DR., ORANGE PARK, FL, 32065, US

Date formed: 12 Sep 2013 - 08 Sep 2014

Document Number: P13000075263

Address: 1910 WELLS RD, C02C, ORANGE PARK, FL, 32073, US

Date formed: 11 Sep 2013 - 22 Sep 2017

Document Number: L13000128064

Address: 2328 BONNIE LAKES DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 11 Sep 2013 - 26 Sep 2014

Document Number: L13000128403

Address: 7683 casa grande blvd, keystone hts, FL, 32656, US

Date formed: 11 Sep 2013

Document Number: P13000074723

Address: 1168 ARBOR CIRCLE, ORANGE PARK, FL, 32073, US

Date formed: 10 Sep 2013 - 26 Sep 2014

Document Number: P13000074822

Address: 411 WALNUT STREET UNIT 7868, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 10 Sep 2013 - 10 Jun 2020

Document Number: P13000074712

Address: 1692 Trafalgar Ct, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Sep 2013 - 14 Feb 2022

Document Number: L13000127848

Address: 2304 PIN E NEEDLE COURT, FLEMING ISLAND, FL, 32003

Date formed: 10 Sep 2013 - 26 Sep 2014

Document Number: P13000074328

Address: 2223 HARBOR LAKE DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 09 Sep 2013

Document Number: N13000008126

Address: 1490 LANTERN LIGHT TRAIL, MIDDLEBURG, FL, 32068

Date formed: 09 Sep 2013 - 28 Sep 2018

Document Number: P13000074264

Address: 109 JACK STREET, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 09 Sep 2013

Document Number: L13000126885

Address: 2243 HIDDEN WATERS DR., WEST, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 09 Sep 2013 - 25 Sep 2015

Document Number: L13000127043

Address: 5715 PINE AVE, ORANGE PARK, FL, 32003, US

Date formed: 09 Sep 2013 - 26 Sep 2014

Document Number: L13000127033

Address: 4317 SE 2ND AVE., KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 09 Sep 2013 - 22 Sep 2023

Document Number: N13000008069

Address: 4413 JOHNS CEMETERY ROAD, MIDDLEBURG, FL, 32068, US

Date formed: 06 Sep 2013 - 26 Sep 2014

Document Number: L13000126424

Address: 411 WALNUT STREET, SUITE # 6340, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 06 Sep 2013 - 26 Sep 2014

Document Number: L13000126198

Address: 1810 EAGLE CREST DR., FLEMING ISLAND, FL, 32003

Date formed: 06 Sep 2013 - 25 Sep 2015

Document Number: L13000125778

Address: 6290 BAKER RD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 06 Sep 2013 - 27 Sep 2019

Document Number: L13000125782

Address: 7101 State Road 21, Keystone Heights, FL, 32656, US

Date formed: 06 Sep 2013

Document Number: P13000073719

Address: 3525 SADDLE CT, ORANGE PARK, FL, 32065, US

Date formed: 05 Sep 2013 - 14 Nov 2013

Document Number: L13000125099

Address: 195 LYRA ST, ORANGE PARK, FL, 32073, US

Date formed: 05 Sep 2013