Business directory in Florida Clay - Page 867

by County Clay ZIP Codes

32030 32043 32068 32065 32079 32006 32073 32067 32160 32656 32003 32050
Found 56348 companies

Document Number: P05000027445

Address: 2195 ROBERT PAINE STREET, ORANGE PARK, FL, 32073

Date formed: 21 Feb 2005 - 15 Sep 2006

Document Number: P05000026419

Address: 1894 OSPREY BLUFF BLVD., FLEMING ISLAND, FL, 32003, US

Date formed: 18 Feb 2005 - 24 Sep 2021

Document Number: L05000017069

Address: 6708 CRYSTAL LAKE RD., KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 18 Feb 2005 - 25 Sep 2015

Document Number: P05000025899

Address: 2732 SHADE TREE DRIVE, ORANGE PARK, FL, 32003

Date formed: 18 Feb 2005 - 17 May 2010

Document Number: L05000018198

Address: 165 S.E. NIGHTINGALE STREET, KEYSTONE HEIGHTS, FL, 32656

Date formed: 18 Feb 2005 - 15 Sep 2006

Document Number: P05000026225

Address: 1745 WELLS RD, 124, JACKSONVILLE, FL, 32073

Date formed: 18 Feb 2005 - 10 Mar 2006

Document Number: P05000026711

Address: 755 BURLWOOD CT, ORANGE PARK, FL, 32073

Date formed: 18 Feb 2005 - 14 Sep 2007

Document Number: P05000025850

Address: 1008 PARK AVENUE, ORANGE PARK, FL, 32073, US

Date formed: 18 Feb 2005 - 24 Sep 2010

Document Number: P05000025415

Address: 4152 MUSTANG ROAD, MIDDLEBURG, FL, 32068

Date formed: 17 Feb 2005 - 14 Sep 2007

Document Number: P05000029563

Address: 3540 HWY 17 SOUTH, SUITE 129, GREEN COVE SPRINGS, FL, 32043

Date formed: 17 Feb 2005 - 14 Sep 2007

Document Number: L05000017412

Address: 3647 Westover Road, Fleming Island, FL, 32003, US

Date formed: 17 Feb 2005

Document Number: P05000025731

Address: 2177 Kingsley Ave, Orange Park, FL, 32073, US

Date formed: 17 Feb 2005 - 17 Jan 2025

Document Number: L05000016810

Address: 5000 US HWY 17, Fleming Island, FL, 32003, US

Date formed: 17 Feb 2005 - 25 Sep 2020

Document Number: P05000028529

Address: 944 Lakeridge Drive, Orange Park, FL, 32065, US

Date formed: 16 Feb 2005

Document Number: N05000001589

Address: 5546 RAINEY AVE. W., ORANGE PARK, FL, 32065, US

Date formed: 16 Feb 2005 - 15 Sep 2006

Document Number: P05000024727

Address: 20 BLANDING BLVD., ORANGE PARK, FL, 32073

Date formed: 16 Feb 2005 - 26 Sep 2008

Document Number: L05000016094

Address: 20 BLANDING BLVD., ORANGE PARK, FL, 32073

Date formed: 16 Feb 2005 - 26 Sep 2008

Document Number: L05000016934

Address: 6400 RIVER POINT DR, GREEN COVE SPRINGS, FL, 32043

Date formed: 16 Feb 2005 - 18 Apr 2007

Document Number: L05000016213

Address: 2642 SOPHIA COURT, GREEN COVE SPRINGS, FL, 32043

Date formed: 16 Feb 2005 - 15 Sep 2006

Document Number: P05000028682

Address: 2823 TANSY AVENUE, MIDDLEBURG, FL, 32068

Date formed: 16 Feb 2005 - 26 Sep 2008

Document Number: P05000024922

Address: 3921 DEERTREE HILLS DR, ORANGE PARK, FL, 32065, US

Date formed: 16 Feb 2005 - 25 Sep 2009

Document Number: P05000024640

Address: 2473 RIDGEWOOD AVENUE, ORANGE PARK, FL, 32065, US

Date formed: 16 Feb 2005 - 25 Feb 2005

Document Number: P05000024800

Address: 4799 TIMOTHY STREET, MIDDLEBURG, FL, 32068

Date formed: 16 Feb 2005 - 15 Sep 2006

Document Number: P05000024358

Address: 808 HARDWOOD STREET, ORANGE PARK, FL, 32065

Date formed: 15 Feb 2005 - 15 Sep 2006

Document Number: P05000024187

Address: 20 BLANDING BLVD., ORANGE PARK, FL, 32073

Date formed: 15 Feb 2005 - 26 Sep 2008

Document Number: L05000015966

Address: 320 GWENNETTE ROAD, ORANGE PARK, FL, 32073

Date formed: 15 Feb 2005 - 15 Sep 2006

Document Number: L05000015786

Address: 2935 REINDEER CT, MIDDLEBURG, FL, 32068, US

Date formed: 15 Feb 2005

Document Number: P05000023905

Address: 3860 DOCTOR'S LAKE DR., APT #48, ORANGE PARK, FL, 32065

Date formed: 15 Feb 2005 - 15 Sep 2006

Document Number: L05000016874

Address: 2365 FERNVIEW DR, ORANGE PARK, FL, 32065, US

Date formed: 15 Feb 2005 - 28 Sep 2018

Document Number: L05000015361

Address: 620 SE 43RD STREET, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 15 Feb 2005 - 23 Sep 2011

Document Number: L05000015700

Address: 414 OLD HARD ROAD, SUITE 502, FLEMING ISLAND, FL, 32003

Date formed: 15 Feb 2005 - 28 Sep 2012

Document Number: L05000015810

Address: 1847 WELLS ROAD, SUITE 203, ORANGE PARK, FL, 32073

Date formed: 15 Feb 2005 - 15 Sep 2006

Document Number: P05000023689

Address: 725 GREYSTONE LANE, ORANGE PARK, FL, 32073

Date formed: 14 Feb 2005 - 15 Sep 2006

Document Number: P05000022827

Address: 6420 COUNTY ROAD 214, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 14 Feb 2005 - 15 Sep 2006

Document Number: L05000015956

Address: 2650 COUNTRY SIDE DRIVE, ORANGE PARK, FL, 32003

Date formed: 14 Feb 2005 - 25 Sep 2009

Document Number: P05000023453

Address: 2710 BLANDING BLVD, SUITE 3, MIDDLEBURG, FL, 32068, US

Date formed: 14 Feb 2005 - 15 Sep 2006

Document Number: P05000026813

Address: 2151 LOCH RANE BOULEVARD, SUITE 6, ORANGE PARK, FL, 32073

Date formed: 14 Feb 2005 - 23 Sep 2016

Document Number: P05000023492

Address: 2170 PARK AVENUE, ORANGE PARK, FL, 32073

Date formed: 14 Feb 2005 - 15 Sep 2015

Document Number: P05000023241

Address: 2809 CROSS CREEK DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 14 Feb 2005 - 23 Sep 2011

Document Number: P05000023550

Address: 7063 ARTUS RD., GREEN COVE SPRINGS, FL, 32043

Date formed: 14 Feb 2005 - 26 Sep 2008

Document Number: L05000014298

Address: 3141 HEARTHSTONE LN, ORANGE PARK, FL, 32065

Date formed: 11 Feb 2005 - 15 Sep 2006

Document Number: P05000022406

Address: 170 COLLEGE DRIVE STE G, ORANGE PARK, FL, 32065, US

Date formed: 11 Feb 2005 - 27 Sep 2024

Document Number: P05000022605

Address: 1709 MOSS CREEK DR., ORANGE PARK, FL, 32003

Date formed: 11 Feb 2005 - 15 Sep 2006

Document Number: P05000022595

Address: 1410 RUNES CT, MIDDLEBURG, FL, 32068, US

Date formed: 11 Feb 2005 - 23 Sep 2011

Document Number: P05000022604

Address: 133 HERCULES DR EAST, ORANGE PARK, FL, 32073, US

Date formed: 11 Feb 2005 - 15 Sep 2006

Document Number: L05000014522

Address: 1813 LAKESHORE DRIVE N., ORANGE PARK, FL, 32003, US

Date formed: 11 Feb 2005 - 23 Sep 2016

Document Number: P05000022680

Address: 6348 FLEMING DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 11 Feb 2005 - 15 Sep 2006

Document Number: L05000014058

Address: 3168 Highway 17 South, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Feb 2005

POLYEX LLC Inactive

Document Number: L05000014077

Address: 1568 GLEN VIEW STREET, MIDDLEBURG, FL, 32068, US

Date formed: 10 Feb 2005 - 14 Sep 2007

Document Number: P05000021656

Address: 1508 IRISHWOOD COURT, MIDDLEBURG, FL, 32068, US

Date formed: 10 Feb 2005 - 15 Sep 2006