Business directory in Florida Clay - Page 699

by County Clay ZIP Codes

32030 32079 32006 32043 32065 32068 32073 32067 32160 32656 32003 32050
Found 56535 companies

Document Number: L10000094744

Address: 2292 STAFFORD DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 10 Sep 2010 - 23 Sep 2011

Document Number: P10000074038

Address: 1041 GROVE PARK LANE, ORANGE PARK, FL, 32073

Date formed: 09 Sep 2010 - 23 Sep 2011

Document Number: P10000074110

Address: 2216 ORANGEWOOD STREET, MIDDLEBURG, FL, 32068, US

Date formed: 09 Sep 2010 - 27 Sep 2019

Document Number: L10000094479

Address: 4617 Highway Avenue, Middleburg, FL, 32068, US

Date formed: 09 Sep 2010

Document Number: L10000094418

Address: 764 CAMP FRANCIS JOHNSON RD., ORANGE PARK, FL, 32065, US

Date formed: 09 Sep 2010 - 25 Sep 2020

Document Number: P10000074015

Address: 1594 IBIS DRIVE, ORANGE PARK, FL, 32065

Date formed: 09 Sep 2010

Document Number: P10000073677

Address: 737 ARTHUR MOORE DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 08 Sep 2010 - 26 Sep 2014

Document Number: L10000093993

Address: 26 BLANDING BLVD, ORANGE PARK, FL, 32073

Date formed: 08 Sep 2010 - 28 Sep 2012

Document Number: L10000093960

Address: 4159 CR. 218, MIDDLEBURG, FL, 32068, US

Date formed: 08 Sep 2010 - 23 Sep 2011

Document Number: P10000073238

Address: 2563 BROCKVIEW PT., ORANGE PARK, FL, 32073, US

Date formed: 07 Sep 2010 - 23 Sep 2016

Document Number: P10000073555

Address: 1988 CORNELL ROAD, MIDDLEBURG, FL, 32068

Date formed: 07 Sep 2010 - 23 Sep 2011

Document Number: L10000093368

Address: 411 WALNUT STREET #7742, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 07 Sep 2010 - 23 Sep 2011

Document Number: L10000093494

Address: 5275 COUNTY ROAD 214, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 07 Sep 2010 - 23 Sep 2016

Document Number: L10000093463

Address: 2375 WATERMILL DRIVE, ORANGE PARK, FL, 32073

Date formed: 07 Sep 2010 - 24 Sep 2021

Document Number: M10000003951

Address: 2286 Eagle Harbor Pkwy., ORANGE PARK, FL, 32003, US

Date formed: 03 Sep 2010 - 28 Sep 2018

Document Number: P10000072887

Address: 2245 PLANTATION CENTER DRIVE, SUITE 25 & 26, FLEMING ISLAND, FL, 32003

Date formed: 03 Sep 2010 - 27 Sep 2013

Document Number: L10000093425

Address: 305 SYLVAN WAY, KEYSTONE HEIGHTS, FL, 32656

Date formed: 03 Sep 2010 - 29 Sep 2014

Document Number: L10000093010

Address: 2729 AUSTIN ROSE LANE, ORANGE PARK, FL, 32073

Date formed: 03 Sep 2010

Document Number: L10000092879

Address: 6974 crystal lake road, Keystone Heights, FL, 32656, US

Date formed: 03 Sep 2010

Document Number: L10000092885

Address: 411 WALNUT STREET, 7913, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 03 Sep 2010 - 25 Sep 2015

Document Number: P10000072564

Address: 1734 Kingsley Ave, Suite 3, Orange Park, FL, 32073, US

Date formed: 03 Sep 2010 - 23 Sep 2022

Document Number: L10000092693

Address: 3090 Crabblemill Ct, Orange Park, FL, 32073, US

Date formed: 03 Sep 2010 - 28 Sep 2018

Document Number: L10000092962

Address: 643 LONGCREST LANE, ORANGE PARK, FL, 32065, US

Date formed: 03 Sep 2010 - 23 Sep 2011

Document Number: L10000092817

Address: 1880 E West Pkwy, PO Box 8322, Fleming Island, FL, 32003, US

Date formed: 02 Sep 2010

Document Number: L10000092594

Address: 5414 HARDEN AVE, ORANGE PARK, FL, 32065

Date formed: 02 Sep 2010 - 10 Apr 2012

Document Number: L10000092526

Address: 1848 SEA PINES LANE, FLEMING ISLAND, FL, 32003

Date formed: 02 Sep 2010

Document Number: L10000092476

Address: 799 BLANDING BLVD., SUITE 2, ORANGE PARK, FL, 32003

Date formed: 02 Sep 2010 - 23 Sep 2011

Document Number: L10000092466

Address: 4159 CR. 218, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2010 - 23 Sep 2011

Document Number: L10000092195

Address: 4401 SE 3RD PLACE, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 02 Sep 2010 - 23 Sep 2011

Document Number: L10000092223

Address: 411 WALNUT STREET, # 8373, GREEN COVE SPRINGS, 32043, US

Date formed: 02 Sep 2010 - 28 Mar 2011

LENDON INC. Inactive

Document Number: P10000072250

Address: 4449 TUMBLEWEED RD, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2010 - 28 Sep 2012

Document Number: L10000092171

Address: 1800 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003

Date formed: 01 Sep 2010 - 28 Sep 2012

Document Number: L10000092081

Address: 1910 APOPKA DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 01 Sep 2010 - 28 Sep 2012

Document Number: P10000071876

Address: 3777 WOODBRIAR DR, ORANGE PARK, FL, 32073

Date formed: 01 Sep 2010 - 23 Sep 2011

Document Number: P10000071793

Address: 3743 Iceni Court, Middleburg, FL, 32068, US

Date formed: 01 Sep 2010 - 28 Apr 2021

Document Number: L10000091952

Address: 1807 SHERATON LAKES CIR, MIDDLEBURG, FL, 32068

Date formed: 01 Sep 2010 - 23 Sep 2011

Document Number: L10000091217

Address: 4130 Grayfield Lane, Orange Park, FL, 32065, US

Date formed: 31 Aug 2010 - 28 Sep 2018

Document Number: P10000071304

Address: 260 DECOY RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 31 Aug 2010 - 01 Jun 2012

Document Number: L10000091297

Address: 1698 SANDY HOLLOW LOOP, MIDDLEBURG, FL, 32068

Date formed: 30 Aug 2010 - 23 Sep 2022

Document Number: L10000091050

Address: 1555 KINGSLEY AVE., #503, C/O JOHN BRINKMAN, ORANGE PARK, FL, 32073

Date formed: 30 Aug 2010

Document Number: P10000070928

Address: 1012 IDLEWILD AVE., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 30 Aug 2010 - 25 Apr 2012

Document Number: P10000070848

Address: 3210 TRISHAS COURT, GREEN COVE SPRINGS, FL, 32043

Date formed: 30 Aug 2010 - 23 Sep 2011

Document Number: L10000090533

Address: 827 WESTMINSTER DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 30 Aug 2010 - 29 Jun 2020

Document Number: P10000071061

Address: 5415 JACKSON AVE., ORANGE PARK, FL, 32073, US

Date formed: 30 Aug 2010 - 27 Sep 2013

Document Number: L10000090994

Address: 1462 POPLAR RIDGE, FLEMING ISLAND, FL, 32003

Date formed: 27 Aug 2010 - 22 Sep 2017

Document Number: P10000071000

Address: 3506 LAUREL LEAF DRIVE, ORANGE PARK, FL, 32065

Date formed: 27 Aug 2010 - 26 Apr 2018

Document Number: N10000008129

Address: 1614 BLANDING BLVD, MIDDLEBURG, FL, 32068, US

Date formed: 27 Aug 2010 - 23 Sep 2011

Document Number: P10000070556

Address: 1027BLANDING BLVD, UNIT #604, ORANGE PARK, FL, 32065

Date formed: 27 Aug 2010

Document Number: L10000090156

Address: 6248 GOLDEN OAK LANE, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 27 Aug 2010

Document Number: P10000070764

Address: 1459 ARENA ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 27 Aug 2010 - 23 Sep 2011