Business directory in Duval ZIP Code 32210 - Page 120

Found 19135 companies

Document Number: L19000304983

Address: 3619 BLANDING BLVD, JACKSONVILLE, FL, 32210, US

Date formed: 16 Dec 2019

Document Number: P19000094230

Address: 7912 Painted Oak Drive, JACKSONVILLE, FL, 32210, US

Date formed: 16 Dec 2019 - 22 Sep 2023

Document Number: L19000304070

Address: 4567 BLANDING BLVD, Jacksonville, FL, 32210, US

Date formed: 13 Dec 2019

Document Number: N19000012847

Address: 5143 Firestone Rd., JACKSONVILLE, FL, 32210, US

Date formed: 13 Dec 2019

Document Number: P19000091296

Address: 8266 103RD ST, JACKSONVILLE, FL, 32210

Date formed: 12 Dec 2019

Document Number: L19000302916

Address: 2606 OLD MIDDLEBURG ROAD N, JACKSONVILLE, FL, 32210, US

Date formed: 12 Dec 2019

Document Number: L19000302843

Address: 4930 MORVEN RD., JACKSONVILLE, FL, 32210, US

Date formed: 12 Dec 2019 - 08 Mar 2022

Document Number: P19000093930

Address: 7945 103RD STREET, 20, JACKSONVILLE, FL, 32210

Date formed: 12 Dec 2019 - 23 Sep 2022

Document Number: M19000011875

Address: 7660 RUDY CT, JACKSONVILLE, FL, 32210, US

Date formed: 12 Dec 2019

Document Number: L19000301841

Address: 5911 TIMUQUANDA ROAD, Jacksonville, FL, 32210, US

Date formed: 11 Dec 2019

Document Number: L19000301686

Address: 4596 Lexington Ave, Jacksonville, FL, 32210, US

Date formed: 11 Dec 2019

Document Number: P19000093472

Address: 5211 MANNMANOR LANE, JACKSONVILLE, FL, 32210

Date formed: 11 Dec 2019 - 25 Sep 2020

Document Number: P19000093430

Address: 7039 BAKERSFIELD DRIVE, JACKSONVILLE, FL, 32210, US

Date formed: 11 Dec 2019 - 29 Jun 2020

Document Number: L19000300995

Address: 7855 Melvin Road, Jacksonville, FL, 32210, US

Date formed: 10 Dec 2019

Document Number: L19000300650

Address: 4530 Saint Johns Avenue, #231, Jacksonville, FL, 32210, US

Date formed: 10 Dec 2019

Document Number: L19000290523

Address: 4984 ORTEGA FOREST DR, JACKSONVILLE, FL, 32210, US

Date formed: 09 Dec 2019

Document Number: L19000298640

Address: 6614 103RD STREET, JACKSONVILLE, FL, 32210, US

Date formed: 09 Dec 2019 - 23 Sep 2022

Document Number: L19000299307

Address: 2025 BLANDING BLVD, B, JACKSONVILLE, FL, 32210

Date formed: 09 Dec 2019

Document Number: L19000299543

Address: 7052 103RD ST., JACKSONVILLE, FL, 32210, US

Date formed: 09 Dec 2019

Document Number: L19000299872

Address: 4050 ANVERS BLVD, JACKSONVILLE, FL, 32210, UN

Date formed: 09 Dec 2019

Document Number: L19000299352

Address: 6945 GOLDILOCKS LANE, JACKSONVILLE, FL, 32210

Date formed: 09 Dec 2019 - 25 Sep 2020

Document Number: L19000298298

Address: 5640 TIMUQUANA RD., STE. 3B, JACKSONVILLE, FL, 32210, US

Date formed: 06 Dec 2019 - 22 Sep 2023

Document Number: L19000298593

Address: 4558 SAN JUAN AVENUE, SUITE B, JACKSONVILLE, FL, 32210, US

Date formed: 06 Dec 2019 - 23 Sep 2022

Document Number: P19000089151

Address: 1902 LANE AVE S, JACKSONVILLE, FL, 32210

Date formed: 06 Dec 2019

Document Number: L19000297418

Address: 1442 MANOTAK POINT DR., 202, JACKSONVILLE, FL, 32210, US

Date formed: 05 Dec 2019 - 22 Sep 2023

Document Number: L19000297302

Address: 3720 Ortega Blvd, JACKSONVILLE, FL, 32210, US

Date formed: 05 Dec 2019

Document Number: L19000296837

Address: 3841 EVAN SAMUEL DRIVE, JACKSONVILLE, FL, 32210, US

Date formed: 04 Dec 2019 - 25 Sep 2020

Document Number: L19000296721

Address: 7749 HIGHCHAIR LANE, JACKSONVILLE, FL, 32210, UN

Date formed: 04 Dec 2019 - 10 May 2022

Document Number: L19000282773

Address: 4038 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210, US

Date formed: 02 Dec 2019

Document Number: L19000293699

Address: 4985 Morven Rd, JACKSONVILLE, FL, 32210, US

Date formed: 02 Dec 2019

Document Number: L19000294431

Address: 4660 YACHT CLUB ROAD, JACKSONVILLE, FL, 32210, US

Date formed: 02 Dec 2019

Document Number: L19000294740

Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210, US

Date formed: 02 Dec 2019 - 22 Jul 2021

Document Number: N19000012926

Address: 2224 LOOKING GLASS LN, JACKSONVILLE, FL, 32210

Date formed: 27 Nov 2019 - 24 Sep 2021

Document Number: L19000301046

Address: 7225 MIMOSA GROVE TRAIL, JACKSONVILLE, FL, 32210, US

Date formed: 27 Nov 2019 - 25 Sep 2020

Document Number: L19000292018

Address: 4460 SHILOH LN, JACKSONVILLE, FL, 32210, US

Date formed: 26 Nov 2019

Document Number: L19000292405

Address: 7124 PRELLIE ST, JACKSONVILLE, FL, 32210, US

Date formed: 26 Nov 2019

Document Number: L19000291669

Address: 3636 MACGREGOR DRIVE, JACKSONVILLE, FL, 32210, US

Date formed: 25 Nov 2019

Document Number: L19000290997

Address: 6849 GOLDILOCKS LANE, JACKSONVILLE, FL, 32210, US

Date formed: 25 Nov 2019 - 25 Sep 2020

Document Number: L19000291436

Address: 4207 Confederate Point Rd, JACKSONVILLE, FL, 32210, US

Date formed: 25 Nov 2019 - 04 Dec 2023

Document Number: L19000291716

Address: 6826 TOM THUMB DR, JACKSONVILLE, FL, 32210, US

Date formed: 25 Nov 2019 - 25 Sep 2020

Document Number: L19000291154

Address: 6253 WILSON BLVD., 2, JACKSONVILLE, FL, 32210, US

Date formed: 25 Nov 2019 - 27 Sep 2024

Document Number: L19000290703

Address: 8055 Stargrass Ct, Jacksonville, FL, 32210, US

Date formed: 25 Nov 2019

Document Number: L19000291711

Address: 1979 LANE AVE S, JACKSONVILLE, FL, 32210

Date formed: 25 Nov 2019 - 25 Aug 2023

Document Number: L19000290830

Address: 2940 MANITOU AVENUE, JACKSONVILLE, FL, 32210

Date formed: 25 Nov 2019 - 25 Sep 2020

Document Number: P19000088050

Address: 183 50th St E, Jacksonville, FL, 32210, US

Date formed: 25 Nov 2019

Document Number: L19000280295

Address: 4205 VENETIA BOULEVARD, JACKSONVILLE, FL, 32210, US

Date formed: 25 Nov 2019

Document Number: L19000280090

Address: 4846 CARDINAL BLVD., JACKSONVILLE, FL, 32210, US

Date formed: 25 Nov 2019 - 25 Sep 2020

Document Number: P19000090096

Address: 3738 LANE AVE S, JACKSONVILLE, FL, 32210, US

Date formed: 22 Nov 2019 - 27 Sep 2024

Document Number: L19000287362

Address: 4242 IRVINGTON AVE, JACKSONVILLE, FL, 32210

Date formed: 19 Nov 2019

Document Number: L19000286409

Address: 3720 Ortega Blvd, JACKSONVILLE, FL, 32210, US

Date formed: 18 Nov 2019