Business directory in Duval ZIP Code 32216 - Page 128

Found 21707 companies

Document Number: L19000002567

Address: 8761 Perimeter Park Blvd, Suite 107, Jacksonville, FL, 32216, US

Date formed: 31 Dec 2018

VB LAW INC Inactive

Document Number: P19000000965

Address: 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL, 32216, US

Date formed: 31 Dec 2018 - 27 Sep 2019

KEVKEI INC Inactive

Document Number: P19000000964

Address: 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL, 32216, US

Date formed: 31 Dec 2018 - 27 Sep 2019

Document Number: L19000001854

Address: 8041 virgo street, JACKSONVILLE, FL, 32216, US

Date formed: 28 Dec 2018 - 24 Sep 2021

Document Number: L19000001059

Address: 6916 WAIKIKI ROAD, JACKSONVILLE, FL, 32216, US

Date formed: 27 Dec 2018 - 25 Sep 2020

Document Number: L19000001285

Address: 3207 GREENFIELD BLVD., JACKSONVILLE, FL, 32216, US

Date formed: 27 Dec 2018

Document Number: L19000000943

Address: 6384 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216, US

Date formed: 27 Dec 2018 - 15 Apr 2021

Document Number: L18000293089

Address: 4849 FLORIDA CLUB CIRCLE, APT 3203, JACKSONVILLE, FL, 32216, US

Date formed: 24 Dec 2018 - 27 Sep 2024

Document Number: L18000293245

Address: 7507 BEACH BLVD, APT 1808, JACKSONVILLE, FL, 32216

Date formed: 24 Dec 2018 - 27 Sep 2019

Document Number: L18000292881

Address: 3614 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216, US

Date formed: 24 Dec 2018 - 27 Sep 2019

Document Number: L18000292719

Address: 514 BAY RIDGE ROAD, JACKSONVILLE, FL, 32216, US

Date formed: 21 Dec 2018

Document Number: L18000292484

Address: 8550 TOUCHTON RD, 1335, JACKSONVILLE, FL, 32216

Date formed: 21 Dec 2018 - 24 Sep 2021

Document Number: L18000292391

Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US

Date formed: 21 Dec 2018

Document Number: P18000102956

Address: 1768 EL CAMINO ROAD, APT. 8, JACKSONVILLE, FL, 32216

Date formed: 21 Dec 2018 - 22 Sep 2023

Document Number: P18000102657

Address: 10628-B NEW KINGS RD, JACKSONVILLE, FL, 32216

Date formed: 20 Dec 2018 - 27 Sep 2019

Document Number: L18000291454

Address: 5711 RICHARD ST, STE 1, JACKSONVILLE, FL, 32216

Date formed: 20 Dec 2018 - 27 Sep 2024

Document Number: P18000102733

Address: 1944 SOUTHSIDE BLVD, JACKSONVILE, FL, 32216, US

Date formed: 20 Dec 2018

Document Number: L18000290371

Address: 3097 Bellechase CT, JACKSONVILLE, FL, 32216, US

Date formed: 19 Dec 2018

Document Number: P18000102330

Address: 6700 BEACH BLVD, JACKSONVILLE, FL, 32216, US

Date formed: 19 Dec 2018 - 27 Sep 2019

Document Number: M18000011476

Address: 6600 Corporate Center Parkway, Jacksonville, FL, 32216, US

Date formed: 19 Dec 2018

Document Number: L18000288841

Address: 7878 CHERRY BLOSSOM DR S, JACKSONVILLE, FL, 32216, US

Date formed: 19 Dec 2018

Document Number: L18000290112

Address: 8039 PARENTAL CIR, JACKSONVILLE, FL, 32216, US

Date formed: 18 Dec 2018 - 27 Sep 2019

Document Number: F18000005823

Address: 4168 Southpoint Parkway, Jacksonville, FL, 32216, US

Date formed: 18 Dec 2018 - 07 Aug 2023

Document Number: L18000288345

Address: 4150 BELFORT RD, 550622, JACKSONVILLE, FL, 32216, US

Date formed: 17 Dec 2018 - 25 Sep 2020

Document Number: L18000288721

Address: 8220 BATEAU RD S, JACKSONVILLE, FL, 32216

Date formed: 17 Dec 2018 - 24 Sep 2021

Document Number: N18000013141

Address: 6822 TAMRA LANE, JACKSONVILLE, FL, 32216, US

Date formed: 13 Dec 2018 - 27 Sep 2019

Document Number: P18000100672

Address: 7043-B SOUTHPOINT PKWY S, JACKSONVILLE, FL, 32216

Date formed: 13 Dec 2018

Document Number: L18000285004

Address: 2947 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US

Date formed: 12 Dec 2018 - 27 Sep 2019

Document Number: L18000284952

Address: 401 CENTURY 21 DR, APT#H14, Jacksonville, FL, 32216, US

Date formed: 12 Dec 2018 - 23 Sep 2022

Document Number: L18000285130

Address: 3535 BATEAU RD W, JACKSONVILLE, FL, 32216

Date formed: 12 Dec 2018 - 27 Sep 2019

Document Number: P18000100523

Address: 2158 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US

Date formed: 11 Dec 2018 - 27 Sep 2019

Document Number: P18000100303

Address: 4549 SOUTHSIDE BLVD, 103, JACKSONVILLE, FL, 32216

Date formed: 11 Dec 2018

Document Number: L18000292258

Address: 7899 CHERRY BLOSSOM DR. N., JACKSONVILLE, FL, 32216, US

Date formed: 10 Dec 2018 - 24 Sep 2021

Document Number: L18000283429

Address: 4345 Southpoint Blvd, #400, JACKSONVILLE, FL, 32216, US

Date formed: 10 Dec 2018

Document Number: L18000283424

Address: 243 Spring Forest Ave, Jacksonville, FL, 32216, US

Date formed: 10 Dec 2018

Document Number: N18000012849

Address: 3523 BOATWRIGHT WAY WEST, JACKSONVILLE, FL, 32216, US

Date formed: 10 Dec 2018

Document Number: L18000282924

Address: 4360 DEERWOOD LAKE PKWY, 222, JACKSONVILLE, FL, 32216, US

Date formed: 10 Dec 2018 - 27 Sep 2019

Document Number: N18000012884

Address: 2711 DEAN RD, JACKSONVILLE, FL, 32216

Date formed: 10 Dec 2018 - 24 Sep 2021

Document Number: L18000283182

Address: 1935 Valens Dr, JACKSONVILLE, FL, 32216, US

Date formed: 10 Dec 2018 - 23 Sep 2022

Document Number: L18000281951

Address: 7125 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216, US

Date formed: 07 Dec 2018

Document Number: L18000281756

Address: 7139 Singapore Rd, JACKSONVILLE, FL, 32216, US

Date formed: 06 Dec 2018 - 10 Apr 2023

Document Number: P18000099430

Address: 4320 DEERWOOD LAKE PARKWAY, 464, JACKSONVILLE, FL, 32216, US

Date formed: 06 Dec 2018

Document Number: L18000279309

Address: 4237 SALISBURY RD N STE 212, JACKSONVILLE, FL, 32216, US

Date formed: 05 Dec 2018

Document Number: L18000280187

Address: 4480 DEERWOOD LAKE PARKWAY, UNIT 126, JACKSONVILLE, FL, 32216, US

Date formed: 05 Dec 2018 - 22 Sep 2023

Document Number: L18000278948

Address: 8601 BEACH BLVD., 717, JACKSONVILLE, FL, 32216, US

Date formed: 04 Dec 2018 - 27 Sep 2019

Document Number: L18000278848

Address: 2121 CORPORATE SQUARE BLVD., SUITE 165, JACKSONVILLE, FL, 32216, US

Date formed: 04 Dec 2018

CGOLD INC. Inactive

Document Number: P18000098708

Address: 1852 BURKHOLDER CIR. WEST, JACKSONVILLE, FL, 32216, US

Date formed: 03 Dec 2018 - 25 Sep 2020

Document Number: L18000278369

Address: 6950 PHILIPS HIGHWAY, UNIT 17, JACKSONVILLE, FL, 32216, US

Date formed: 03 Dec 2018

Document Number: P18000098295

Address: 223 SILVER CREEK CT N, 8, JACKSONVILLE, FL, 32216

Date formed: 03 Dec 2018 - 27 Sep 2019

Document Number: L18000278632

Address: 400 CENTURY 21 DRIVE, B251, JACKSONVILLE, AL, 32216, US

Date formed: 03 Dec 2018 - 27 Sep 2024