Business directory in Duval ZIP Code 32221 - Page 75

Found 7133 companies

Document Number: A17000000200

Address: 1355 SORRELLS COURT, JACKSONVILLE, FL, 32221, US

Date formed: 27 Apr 2017 - 23 Sep 2022

Document Number: P17000037408

Address: 1687 LIBERTY TREE PL, JACKSONVILLE, FL, 32221, US

Date formed: 25 Apr 2017 - 25 Sep 2020

Document Number: L17000091419

Address: 1546 LEEWORTH LANE, JACKSONVILLE, FL, 32221, US

Date formed: 25 Apr 2017 - 28 Sep 2018

Document Number: P17000037213

Address: 1276 Panther Lake Parkway, Jacksonville, FL, 32221, US

Date formed: 25 Apr 2017

Document Number: L17000089659

Address: 1832 James Madison Ct, JACKSONVILLE, FL, 32221, US

Date formed: 24 Apr 2017 - 22 Sep 2023

Document Number: P17000036526

Address: 8985 NORMANDY BLVD, UNIT 27, JACKSONVILLE, FL, 32221, US

Date formed: 21 Apr 2017 - 28 Sep 2018

Document Number: M17000003405

Address: 9300 NORMANDY BLVD., #400, JACKSONVILLE, FL, 32221, US

Date formed: 20 Apr 2017 - 25 Sep 2020

Document Number: P17000035487

Address: 10905 DUNNOTAR RD., JACKSONVILLE, FL, 32221, US

Date formed: 18 Apr 2017 - 28 Sep 2018

Document Number: L17000085910

Address: 961 MEMORIAL PARK RD, JACKSONVILLE, FL, 32221, US

Date formed: 18 Apr 2017

Document Number: L17000085600

Address: 610 WATLING LANE, JACKSONVILLE, FL, 32221, US

Date formed: 17 Apr 2017 - 22 Sep 2023

Document Number: L17000084679

Address: 10420 MCGIRTS CREEK DR., JACKSONVILLE, FL, 32221, US

Date formed: 17 Apr 2017 - 03 Mar 2020

Document Number: N17000004141

Address: 2085 CHEROKEE COVE TRAIL, JACKSONVILLE, FL, 32221, UN

Date formed: 17 Apr 2017 - 28 Sep 2018

Document Number: L17000082076

Address: 1958 LOGGING LANE, JACKSONVILLE, FL, 32221, US

Date formed: 12 Apr 2017 - 28 Sep 2018

Document Number: L17000079111

Address: 7909 LAVIN ROAD, JACKSONVILLE, FL, 32221, US

Date formed: 10 Apr 2017 - 28 Sep 2018

Document Number: L17000080622

Address: 10378 MEADOW POINTE DRIVE, JACKSONVILLE, FL, 32221

Date formed: 10 Apr 2017 - 27 Sep 2019

Document Number: L17000079754

Address: 600 Pembridge Dr W, JACKSONVILLE, FL, 32221, US

Date formed: 10 Apr 2017

Document Number: P17000032003

Address: 8985 NORMANDY BLVD, SUITE 235, JACKSONVILLE, FL, 32221

Date formed: 07 Apr 2017 - 28 Sep 2018

Document Number: L17000078813

Address: 761 PERMENTO AVENUE, JACKSONVILLE, FL, 32221

Date formed: 07 Apr 2017 - 28 Sep 2018

Document Number: P17000031659

Address: 11226 PANTHER CREEK PARKWAY, JACKSONVILLE, FL, 32221, US

Date formed: 06 Apr 2017 - 27 Sep 2019

Document Number: P17000031752

Address: 1130 PERKINS PLACE, JACKSONVILLE, FL, 32221

Date formed: 06 Apr 2017 - 19 Mar 2018

Document Number: L17000080042

Address: 10936 Dunnotar Rd, Jacksonville, FL, 32221, US

Date formed: 06 Apr 2017

Document Number: N17000003638

Address: 1510 BLUES CREEK DR, JACKSONVILLE, FL, 32221

Date formed: 05 Apr 2017

Document Number: L17000076144

Address: 8510 Thims ave, JACKSONVILLE, FL, 32221, US

Date formed: 04 Apr 2017 - 25 Sep 2020

Document Number: L17000075190

Address: 3759 Lauren Oak Ln E, Jacksonville, FL, 32221, US

Date formed: 03 Apr 2017

Document Number: L17000073550

Address: 3030 C LAMBERT WICKES COURT, JACKSONVILLE, FL, 32221

Date formed: 31 Mar 2017 - 28 Sep 2018

Document Number: P17000029672

Address: 7897 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Date formed: 30 Mar 2017 - 24 Sep 2021

Document Number: P17000029460

Address: 1535 BLAIR ROAD, JACKSONVILLE, FL, 32221

Date formed: 30 Mar 2017

Document Number: L17000070384

Address: 9740 OXFORD STATION DR., JACKSONVILLE, FL, 32221

Date formed: 28 Mar 2017 - 25 Sep 2020

Document Number: L17000067113

Address: 11198 LAUREN OAK LANE, JACKSONVILLE, FL, 32221, UN

Date formed: 24 Mar 2017 - 22 Sep 2023

Document Number: L17000067554

Address: 11727 CARSON LAKES DR, JACKSONVILLE, FL, 32221, US

Date formed: 24 Mar 2017 - 27 Sep 2019

Document Number: L17000066478

Address: 10264 MEADOW POINT DR, JACKSONVILLE, FL, 32221, US

Date formed: 23 Mar 2017 - 22 Sep 2023

Document Number: P17000026929

Address: 1306 SUMMIT OAKS DR W, JACKSONVILLE, FL, 32221

Date formed: 22 Mar 2017 - 28 Sep 2018

Document Number: L17000065599

Address: 2509 SPRING POND LANE, JACKSONVILLE, FL, 32221, US

Date formed: 22 Mar 2017 - 28 Sep 2018

Document Number: L17000065648

Address: 7749 NORMANDY BLVD, JACKSONVILLE, FL, 32221, US

Date formed: 22 Mar 2017

Document Number: L17000065785

Address: 1535 BLAIR ROAD, JACKSONVILLE, FL, 32221

Date formed: 22 Mar 2017 - 28 Sep 2018

Document Number: L17000065033

Address: 10307 Crystal Springs Rd, JACKSONVILLE, FL, 32221, US

Date formed: 22 Mar 2017

Document Number: L17000064777

Address: 2252 CHEROKEE COVE TRL, JACKSONVILLE, FL, 32221, US

Date formed: 21 Mar 2017 - 23 Oct 2020

Document Number: L17000064397

Address: 7874 SUMMER STAR CT, Jacksonville, FL, 32221, US

Date formed: 21 Mar 2017 - 22 Sep 2023

Document Number: N17000003087

Address: 9281 HAWKEYE DRIVE, JACKSONVILLE, FL, 32221, US

Date formed: 21 Mar 2017 - 28 Sep 2018

Document Number: L17000064916

Address: 9688 UNDERWOOD COURT, JACKSONVILLE, FL, 32221, US

Date formed: 21 Mar 2017 - 25 Sep 2020

Document Number: L17000064372

Address: 11012 Colonial Tavern Ln, JACKSONVILLE, FL, 32221, US

Date formed: 21 Mar 2017

Document Number: L17000064721

Address: 1564 TRALEE COURT N, JACKSONVILLE, FL, 32221, US

Date formed: 21 Mar 2017 - 28 Sep 2018

Document Number: N17000002909

Address: 1960 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221, US

Date formed: 15 Mar 2017 - 28 Sep 2018

Document Number: P17000024511

Address: 9856 CRESSWELL L N, JACKSONVILLE, FL, 32221

Date formed: 15 Mar 2017 - 28 Sep 2018

Document Number: N17000002691

Address: 10372 Meadow Point Dr, JACKSONVILLE, FL, 32221, US

Date formed: 13 Mar 2017 - 24 Sep 2021

Document Number: L17000057518

Address: 2962 TURNING LEAF LANE, JACKSONVILLE, FL, 32221, US

Date formed: 13 Mar 2017 - 28 Sep 2018

Document Number: L17000057572

Address: 2702 FOXCREEK DR E, JACKSONVILLE, FL, 32221

Date formed: 13 Mar 2017 - 24 Jan 2024

Document Number: L17000056169

Address: 1273 PEABODY DR E, JACKSONVILLE, FL, 32221, US

Date formed: 10 Mar 2017 - 01 Mar 2018

Document Number: L17000056472

Address: 2138 CHAFFEE RD. S., JACKSONVILLE, FL, 32221, US

Date formed: 10 Mar 2017 - 28 Sep 2018

Document Number: L17000056412

Address: 586 PURCELL DR., JACKSONVILLE, FL, 32221, US

Date formed: 10 Mar 2017