Business directory in Duval ZIP Code 32202 - Page 73

Found 12987 companies

Document Number: L15000205789

Address: 221 N HOGAN ST, STE 343, JACKSONVILLE, FL, 32202

Date formed: 09 Dec 2015 - 28 Sep 2018

Document Number: L15000201871

Address: ONE INDEPENDENT DRIVE, STE 3120, JACKSONVILLE, FL, 32202, US

Date formed: 07 Dec 2015 - 22 Sep 2023

Document Number: L15000202030

Address: 240 Talleyrand Avenue, Jacksonville, FL, 32202, US

Date formed: 03 Dec 2015 - 27 Sep 2024

Document Number: L15000201970

Address: 540558 LEM TURNER RD, CALLAHAN, FL, 32202

Date formed: 03 Dec 2015 - 25 Sep 2020

Document Number: N15000011572

Address: 1 EVERBANK FIELD DRIVE, JACKSONVILLE, FL, 32202

Date formed: 01 Dec 2015 - 22 Aug 2018

Document Number: L15000199627

Address: 207 N. Laura St., JACKSONVILLE, FL, 32202, US

Date formed: 30 Nov 2015 - 25 Sep 2020

Document Number: N15000011426

Address: 221 N HOGAN STREET, STE 319, JACKSONVILLE, FL, 32202

Date formed: 30 Nov 2015 - 23 Sep 2016

Document Number: P15000095970

Address: 301 WEST BAY STREET, SUITE 1445, JACKSONVILLE, FL, 32202, US

Date formed: 25 Nov 2015 - 23 Sep 2016

Document Number: A15000000755

Address: 50 N. LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 25 Nov 2015

Document Number: L15000200043

Address: 50 N LAURA ST SUITE 2500, JACKSONVILLE, FL, 32202, US

Date formed: 24 Nov 2015 - 27 Sep 2019

Document Number: M15000009503

Address: 301 E BAY STREET APT 302, JACKSONVILLE, FL, 32202, US

Date formed: 24 Nov 2015 - 19 Feb 2020

Document Number: P15000093969

Address: 50 N. LAURA ST., SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 20 Nov 2015

Document Number: L15000193576

Address: 221 N HOGAN ST STE 343, JACKSONVILLE, FL, 32202

Date formed: 18 Nov 2015

Document Number: L15000192949

Address: 109 East Bay Street, JACKSONVILLE, FL, 32202, US

Date formed: 17 Nov 2015

Document Number: L15000197952

Address: 301 w. Bay street, 14th floor, JACKSONVILLE, FL, 32202, US

Date formed: 16 Nov 2015

Document Number: L15000191048

Address: One Independent Drive, Suite 1200, JACKSONVILLE, FL, 32202, US

Date formed: 13 Nov 2015

Document Number: L15000191035

Address: 1 INDEPENDENT DR STE 1200, JACKSONVILLE, FL, 32202, US

Date formed: 13 Nov 2015 - 27 Dec 2018

Document Number: N15000011048

Address: 507 E. CHURCH ST, JACKSONVILLE, FL, 32202

Date formed: 12 Nov 2015 - 23 Sep 2016

Document Number: F15000004969

Address: 301 W BAY ST 11TH FLOOR, JACKSONVILLE, FL, 32202, US

Date formed: 10 Nov 2015

Document Number: L15000190024

Address: 102 A. Philip Randolph Blvd, Jacksonville, FL, 32202, US

Date formed: 10 Nov 2015 - 24 Sep 2021

Document Number: P15000091554

Address: 42 WEST MONROE ST, JACKSONVILLE, FL, 32202

Date formed: 09 Nov 2015 - 28 Sep 2018

Document Number: L15000188843

Address: 334 EAST DUVAL STREET, JACKSONVILLE, FL, 32202, US

Date formed: 06 Nov 2015

Document Number: L15000188365

Address: 100 N. LAURA ST, JACKSONVILLE, FL, 32202, US

Date formed: 05 Nov 2015

Document Number: A15000000716

Address: 50 N. LAURA STREET, STE 1208, JACKSONVILLE, FL, 32202, US

Date formed: 02 Nov 2015 - 28 Dec 2017

Document Number: L15000185490

Address: 121 W. FORSYTH STREET,, SUITE 800, JACKSONVILLE, FL, 32202

Date formed: 02 Nov 2015 - 23 Sep 2016

Document Number: M15000008667

Address: 1 EverBank Stadium Drive, JACKSONVILLE, FL, 32202, US

Date formed: 29 Oct 2015

Document Number: L15000183522

Address: 50 N. LAURA STREET, SUITE 2150, JACKSONVILLE, FL, 32202

Date formed: 28 Oct 2015 - 23 Sep 2016

Document Number: L15000180384

Address: 50 N. LAURA STREET - STE 2500, JACKSONVILLE, FL, 32202

Date formed: 23 Oct 2015 - 28 Sep 2018

Document Number: L15000180287

Address: 221 North Hogan Street, Jacksonville, FL, 32202, US

Date formed: 22 Oct 2015

Document Number: L15000179828

Address: 2 WEST INDEPENDENT DRIVE, 150, JACKSONVILLE, FL, 32202

Date formed: 22 Oct 2015 - 23 Sep 2016

Document Number: L15000179768

Address: c/o W. Hamilton Traylor, 501 Riverside Avenue, Jacksonville, FL, 32202, US

Date formed: 22 Oct 2015

Document Number: L15000180023

Address: 118 W. ADAMS STREET, SUITE 200, JACKSONVILLE, FL, 32202

Date formed: 22 Oct 2015 - 23 Sep 2016

Document Number: L15000178183

Address: 10 W. ADAMS STREET, 3RD FLOOR, JACKSONVILLE, FL, 32202, US

Date formed: 20 Oct 2015 - 23 Sep 2016

Document Number: P15000086322

Address: 501 E BAY STREET, JACKSONVILLE, FL, 32202

Date formed: 20 Oct 2015 - 28 Sep 2018

Document Number: L15000177666

Address: 601 Bryan Street, Jacksonville, FL, 32202, US

Date formed: 19 Oct 2015 - 24 Sep 2021

Document Number: L15000177103

Address: 339 E. BAY ST, SUITE A, JACKSONVILLE, FL, 32202

Date formed: 19 Oct 2015 - 23 Sep 2016

Document Number: L15000181852

Address: 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 15 Oct 2015

Document Number: L15000178521

Address: 50 N. LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 15 Oct 2015

Document Number: L15000178390

Address: 50 N. LAURA ST., SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 15 Oct 2015 - 27 Sep 2024

Document Number: L15000177677

Address: 50 N. LAURA ST., SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 15 Oct 2015 - 27 Sep 2024

Document Number: L15000176828

Address: 50 N LAURA ST, STE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 15 Oct 2015

Document Number: L15000176738

Address: 50 N. LAURA ST., SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 15 Oct 2015

Document Number: L15000176746

Address: 50 N. LAURA ST., SUITE 1700, JACKSONVILLE, FL, 32202, US

Date formed: 15 Oct 2015

Document Number: L15000175344

Address: 301 W. BAy St, JACKSONVILLE, FL, 32202, US

Date formed: 14 Oct 2015 - 27 Sep 2024

Document Number: L15000174701

Address: 501 Riverside Ave, PMB 92271, Jacksonville, FL, 32202, US

Date formed: 14 Oct 2015 - 29 Apr 2021

Document Number: L15000174760

Address: 50 N. LAURA ST, SUITE 2500, JACKSONVILLE, FL, 32202, US

Date formed: 14 Oct 2015 - 23 Sep 2016

Document Number: L15000174483

Address: 331 East Bay Street, JACKSONVILLE, FL, 32202, US

Date formed: 13 Oct 2015 - 27 Sep 2019

Document Number: L15000173552

Address: 118 WEST ADAMS STREET, STE 200, JACKSONVILLE, FL, 32202, UN

Date formed: 12 Oct 2015 - 23 Sep 2016

Document Number: L15000170982

Address: 221 N Hogan St., Jacksonville, FL, 32202, US

Date formed: 07 Oct 2015

Document Number: L15000169737

Address: 76 SOUTH LAURA ST., 1702, JACKSONVILLE, FL, 32202

Date formed: 06 Oct 2015 - 27 Sep 2019