Business directory in Duval ZIP Code 32204 - Page 65

Found 7051 companies

Document Number: L11000087096

Address: 2122 POST STREET, JACKSONVILLE, FL, 32204, US

Date formed: 29 Jul 2011

Document Number: L11000086926

Address: 2 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204, US

Date formed: 28 Jul 2011 - 22 Sep 2023

Document Number: L11000085777

Address: 1514 KING STREET, JACKSONVILLE, FL, 32204

Date formed: 26 Jul 2011 - 28 Sep 2012

Document Number: P11000066457

Address: 742 ACOSTA ST, JACKSONVILLE, FL, 32204

Date formed: 25 Jul 2011 - 28 Sep 2012

Document Number: P11000065891

Address: 550 LANCASTER ST. #1, JACKSONVILLE, FL, 32204, US

Date formed: 21 Jul 2011 - 28 Sep 2012

Document Number: P11000065217

Address: 2223 HERSCHEL STREET, JACKSONVILLE, FL, 32204

Date formed: 19 Jul 2011 - 23 Sep 2016

Document Number: N11000006631

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

Date formed: 13 Jul 2011

Document Number: P11000062031

Address: 562 KING ST., JACKSONVILLE,, FL, 32204, US

Date formed: 07 Jul 2011 - 28 Sep 2012

Document Number: L11000078366

Address: 2104 Park St, JACKSONVILLE, FL, 32204, US

Date formed: 07 Jul 2011 - 23 Mar 2020

Document Number: P11000060756

Address: 655 KING ST, JACKSONVILLE, FL, 32204, US

Date formed: 01 Jul 2011 - 28 Sep 2012

Document Number: N11000006309

Address: 2143 ERNEST STREET, JACKSONVILLE, FL, 32204

Date formed: 30 Jun 2011 - 27 Sep 2013

Document Number: L11000075930

Address: 3753 SPRING LAKE LANE, JACKSONVILLE, FL, 32204

Date formed: 29 Jun 2011 - 26 Sep 2014

Document Number: L11000075232

Address: PMB 382, 1650-302 Margaret St, Jacksonville, FL, 32204, US

Date formed: 29 Jun 2011 - 27 Sep 2024

XOOM LLC Inactive

Document Number: L11000074953

Address: 1650 MARGARET ST, 302-177, JACKSONVILLE, FL, 32204, US

Date formed: 28 Jun 2011 - 28 Sep 2012

Document Number: P11000058970

Address: 2528 OAK ST, JACKSONVILLE, FL, 32204, US

Date formed: 27 Jun 2011 - 28 Sep 2012

Document Number: P11000058658

Address: 749 KING ST, JACKSONVILLE, FL, 32204

Date formed: 24 Jun 2011 - 28 Sep 2012

Document Number: P11000057878

Address: 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Date formed: 21 Jun 2011 - 28 Sep 2012

Document Number: P11000057872

Address: 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Date formed: 21 Jun 2011 - 28 Sep 2012

Document Number: L11000071994

Address: 2245 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204

Date formed: 21 Jun 2011 - 26 Sep 2014

Document Number: L11000071965

Address: 1034 PARK STREET, JACKSONVILLE, FL, 32204

Date formed: 20 Jun 2011

Document Number: L11000071495

Address: 2517 Myra Street, Jacksonville, FL, 32204, US

Date formed: 20 Jun 2011 - 27 Sep 2024

Document Number: L11000070748

Address: 2224 ERNEST ST, JACKSONVILLE, FL, 32204, US

Date formed: 17 Jun 2011

Document Number: L11000070749

Address: 2525 COLLEGE STREET, SUITE 1122, JACKSONVILLE, FL, 32204, US

Date formed: 16 Jun 2011 - 20 Dec 2017

Document Number: L11000069653

Address: 803 LOMAX ST, JACKSONVILLE, FL, 32204

Date formed: 15 Jun 2011 - 28 Sep 2012

Document Number: L11000069700

Address: 2253 HERSCHEL ST., # 1, JACKSONVILLE, FL, 32204

Date formed: 15 Jun 2011 - 28 Sep 2012

Document Number: P11000054411

Address: 1268 WEST CHURCH ST, JACKSONVILLE, FL, 32204

Date formed: 10 Jun 2011 - 26 Sep 2014

Document Number: L11000068030

Address: 1662 STOCKTON STREET, JACKSONVILLE, FL, 32204, US

Date formed: 09 Jun 2011

Document Number: P11000053391

Address: 2544 PHYLLIS STREET, JACKSONVILLE, FL, 32204

Date formed: 07 Jun 2011 - 28 Sep 2012

Document Number: N11000005473

Address: 704 ROSSELLE STREET, JACKSONVILLE, FL, 32204, US

Date formed: 06 Jun 2011 - 27 Sep 2013

Document Number: L11000063278

Address: 1596 Broadview Towers Inc., Apt 1A, JACKSONVILLE, FL, 32204, US

Date formed: 27 May 2011

Document Number: L11000062659

Address: 2650-2 ROSSELLE STREET, JACKSONVILLE, FL, 32204, US

Date formed: 27 May 2011 - 25 Sep 2015

Document Number: P11000050477

Address: 569 BROWARD STREET, JACKSONVILLE, FL, 32204

Date formed: 26 May 2011 - 25 Sep 2015

Document Number: P11000050486

Address: 569 BROWARD STREET, JACKSONVILLE, FL, 32204

Date formed: 26 May 2011 - 26 Sep 2014

Document Number: L11000061952

Address: 2058 MYRA ST., JACKSONVILLE, FL, 32204, US

Date formed: 26 May 2011 - 23 May 2018

Document Number: P11000049166

Address: 1551 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Date formed: 24 May 2011 - 28 Sep 2012

Document Number: P11000048782

Address: 1620 MARGARET ST STE 103, JACKSONVILLE, FL, 32204

Date formed: 23 May 2011 - 25 Sep 2015

Document Number: P11000048455

Address: 1650 MARGARET ST., SUITE 302-326, JACKSONVILLE, FL, 32204

Date formed: 20 May 2011 - 27 Sep 2013

Document Number: L11000059613

Address: 2403 EDISON AVENUE, JACKSONVILLE, FL, 32204, US

Date formed: 20 May 2011

Document Number: L11000056924

Address: 2011 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204, US

Date formed: 13 May 2011 - 28 Sep 2012

Document Number: L11000055051

Address: 1050 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Date formed: 10 May 2011 - 28 Sep 2012

COVANTI LLC Inactive

Document Number: L11000054263

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

Date formed: 09 May 2011 - 28 Sep 2012

Document Number: L11000054471

Address: 1650 MARGARET ST., SUITE 302, 139, JACKSONVILLE, FL, 32204, UN

Date formed: 09 May 2011

Document Number: L11000053981

Address: 521 COPELAND STREET, JACKSONVILLE, FL, 32204, US

Date formed: 06 May 2011 - 24 Sep 2021

Document Number: P11000042374

Address: 350 WOODLAWN AVE, JACKSONVILLE, FL, 32204

Date formed: 02 May 2011 - 04 May 2017

Document Number: L11000051533

Address: 577 College Street, Jacksonville, FL, 32204, US

Date formed: 02 May 2011 - 17 Nov 2020

Document Number: L11000051500

Address: 577 College Street, Jacksonville, FL, 32204, US

Date formed: 02 May 2011 - 27 Sep 2024

Document Number: P11000041999

Address: 1650-302 MARGARET STREET, NO. 257, JACKSONVILLE, FL, 32204, US

Date formed: 02 May 2011 - 28 Sep 2012

Document Number: L11000051169

Address: 577 College Street, Jacksonville, FL, 32204, US

Date formed: 29 Apr 2011 - 16 Dec 2020

Document Number: L11000051244

Address: 577 College Street, Jacksonville, FL, 32204, US

Date formed: 29 Apr 2011 - 17 Nov 2020

Document Number: L11000051253

Address: 577 College Street, Jacksonville, FL, 32204, US

Date formed: 29 Apr 2011 - 27 Sep 2024