Business directory in Duval ZIP Code 32204 - Page 45

Found 7049 companies

Document Number: L17000001583

Address: 1650 MARGARET ST, JACKSONVILLE, FL, 32204, US

Date formed: 03 Jan 2017 - 19 Apr 2019

Document Number: L17000000153

Address: 2519 OAK STREET, JACKSONVILLE, FL, 32204

Date formed: 29 Dec 2016 - 24 Sep 2021

Document Number: L16000232465

Address: 1662 Stockton St, JACKSONVILLE, FL, 32204, US

Date formed: 27 Dec 2016

Document Number: L16000229251

Address: 2642 ROSSELLE ST., JACKSONVILLE, FL, 32204, US

Date formed: 20 Dec 2016 - 25 Sep 2020

Document Number: F16000005610

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US

Date formed: 19 Dec 2016

Document Number: L16000228049

Address: 1225 W. BEAVER STREET, 108, JACKSONVILLE, FL, 32204, UN

Date formed: 19 Dec 2016 - 22 Sep 2017

Document Number: L16000227178

Address: 1819 Goodwin St, JACKSONVILLE, FL, 32204, US

Date formed: 15 Dec 2016 - 10 Feb 2022

Document Number: L16000226397

Address: 2008 Riverside Avenue SUITE 202, Jacksonville, FL, 32204, US

Date formed: 14 Dec 2016

Document Number: L16000224880

Address: 1650 Margaret St., #356, JACKSONVILLE, FL, 32204, US

Date formed: 13 Dec 2016 - 28 Sep 2018

Document Number: N17000000029

Address: 1225 West Beaver Street, JACKSONVILLE, FL, 32204, US

Date formed: 12 Dec 2016

Document Number: L16000223203

Address: 2119 RIVERSIDE AVE, STE 1, JACKSONVILLE, FL, 32204, US

Date formed: 09 Dec 2016

Document Number: L16000222726

Address: 2021 DENNIS ST, JACKSONVILLE, FL, 32204, US

Date formed: 08 Dec 2016

Document Number: L16000222310

Address: 1050 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, US

Date formed: 08 Dec 2016

Document Number: L16000220237

Address: 1022 Park Street, Suite 409, JACKSONVILLE, FL, 32204, US

Date formed: 05 Dec 2016 - 27 Sep 2019

Document Number: L16000219285

Address: 2219 Park St., JACKSONVILLE, FL, 32204, US

Date formed: 05 Dec 2016 - 25 Sep 2020

Document Number: P16000095099

Address: 1012 MARGRET ST #16, SUITE 119, JACKSONVILLE, FL, 32204, US

Date formed: 30 Nov 2016 - 28 Sep 2018

Document Number: L16000217250

Address: 1021 Oak Street, Jacksonville FL, JACKSONVILLE, FL, 32204, US

Date formed: 30 Nov 2016

Document Number: L16000212025

Address: 2223 COLLEGE STREET, #3, JACKSONVILLE, FL, 32204, US

Date formed: 18 Nov 2016 - 28 Sep 2018

Document Number: L16000211243

Address: 1316 W. ADAMS STREET, JACKSONVILLE, FL, 32204, US

Date formed: 16 Nov 2016 - 20 Dec 2018

Document Number: L16000211311

Address: 2581 PARK ST, JACKSONVILLE, FL, 32204, US

Date formed: 16 Nov 2016 - 27 Sep 2019

CTSF LLC Inactive

Document Number: L16000209844

Address: 1650-302 MARGARET STREET, 242, JACKSONVILLE, FL, 32204

Date formed: 16 Nov 2016 - 22 Sep 2017

Document Number: L16000208572

Address: 2628 HERSCHEL STREET, JACKSONVILLE, FL, 32204, US

Date formed: 14 Nov 2016

Document Number: L16000205409

Address: 2357 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US

Date formed: 08 Nov 2016

Document Number: L16000205273

Address: 1000 Riverside Ave, Jacksonville, FL, 32204, US

Date formed: 08 Nov 2016

Document Number: L16000204274

Address: 424 COPELAND STREET, JACKSONVILLE, FL, 32204

Date formed: 07 Nov 2016 - 22 Sep 2017

Document Number: L16000203268

Address: 2514 GILMORE STREET, JACKSONVILLE, FL, 32204

Date formed: 04 Nov 2016 - 28 Sep 2018

Document Number: N16000010758

Address: 600 EAVERSON STREET, JACKSONVILLE, FL, 32204, US

Date formed: 04 Nov 2016

Document Number: L16000199504

Address: 2658 DELLWOOD AVE, JACKSONVILLE, FL, 32204

Date formed: 28 Oct 2016 - 27 Sep 2019

Document Number: L16000198790

Address: 1650 MARGARET STREET, #302-172, JACKSONVILLE, FL, 32204, US

Date formed: 27 Oct 2016 - 22 Sep 2017

Document Number: L16000196220

Address: 1225 WEST BEAVER STREET, SUITE 111, JACKSONVILLE, FL, 32204, US

Date formed: 24 Oct 2016 - 28 Sep 2018

Document Number: L16000190628

Address: 3694 ISABELLA BOULEVARD, JACKSONVILLE BEACH, FL, 32204, US

Date formed: 14 Oct 2016

Document Number: L16000189137

Address: 1050 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US

Date formed: 12 Oct 2016 - 22 Sep 2017

Document Number: L16000187569

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US

Date formed: 10 Oct 2016 - 27 Oct 2016

Document Number: L16000187584

Address: 1225 WEST BEAVER STREET, SUITE 111, JACKSONVILLE, FL, 32204, US

Date formed: 10 Oct 2016 - 28 Sep 2018

Document Number: P16000082410

Address: 1225 WEST BEAVER STREET, SUITE 111, JACKSONVILLE, FL, 32204

Date formed: 10 Oct 2016 - 28 Sep 2018

Document Number: L16000186694

Address: 2025 RIVERSIDE AVE, SUITE 201, JACKSONVILLE, FL, 32204, US

Date formed: 10 Oct 2016 - 24 Jul 2020

Document Number: P16000081818

Address: 325 STOCKTON ST., JACKSONVILLE, FL, 32204, US

Date formed: 07 Oct 2016 - 22 Sep 2017

Document Number: L16000185279

Address: 2042 ERNEST ST, JACKSONVILLE, FL, 32204, US

Date formed: 05 Oct 2016

Document Number: L16000184835

Address: 1045 RIVERSIDE AVENUE, SUITE 100, JACKSONVILLE, FL, 32204

Date formed: 04 Oct 2016 - 22 Sep 2017

Document Number: L16000184410

Address: 2585 HERSCHEL ST, JACKSONVILLE, FL, 32204, US

Date formed: 04 Oct 2016

Document Number: L16000183632

Address: 1000 Riverside Ave., Suite 311, Jacksonville, FL, 32204, US

Date formed: 03 Oct 2016

Document Number: N16000009667

Address: ST. VINCENT'S MEDICAL CENTER, INC., 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204, US

Date formed: 30 Sep 2016 - 22 Sep 2017

Document Number: N16000009676

Address: 1045 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, US

Date formed: 30 Sep 2016 - 22 Sep 2017

Document Number: P16000080335

Address: 1000 Riverside Avenue, Jacksonville, FL, 32204, US

Date formed: 30 Sep 2016 - 28 Dec 2022

Document Number: L16000180175

Address: 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Date formed: 27 Sep 2016 - 28 Dec 2017

Document Number: L16000178196

Address: 2318 PARK STREET, JACKSONVILLE, FL, 32204, US

Date formed: 23 Sep 2016

Document Number: A16000000505

Address: c/o Daniel Edelman, 505 Lancaster Street, JACKSONVILLE, FL, 32204, US

Date formed: 23 Sep 2016

Document Number: N16000009272

Address: 401 STOCKTON ST., JACKSONVILLE, FL, 32204, US

Date formed: 21 Sep 2016 - 25 Sep 2020

Document Number: P16000077302

Address: 1316 W. ADAMS STREET, JACKSONVILLE, FL, 32204, US

Date formed: 20 Sep 2016 - 16 Nov 2016

Document Number: L16000173587

Address: 2574 HERSCHEL ST, JACKSONVILLE, FL, 32204, US

Date formed: 16 Sep 2016