Business directory in Florida Gadsden - Page 141

by County Gadsden ZIP Codes

32330 32343 32353 32324 32352 32351 32333 32332
Found 11733 companies

Document Number: L11000000988

Address: 416 DOGWOOD TRAIL, QUINCY, FL, 32352

Date formed: 04 Jan 2011 - 03 Nov 2011

Document Number: N11000000020

Address: 49 STAGHORN TRAIL, HAVANA, FL, 32333

Date formed: 04 Jan 2011 - 27 Sep 2013

Document Number: L10000132485

Address: 1615 MARTIN LUTHER KING JR. BLVD., MIDWAY, FL, 32343, US

Date formed: 30 Dec 2010 - 28 Sep 2012

Document Number: L10000132412

Address: 1265 DOGWOOD DR., HAVANA, FL, 32333, US

Date formed: 30 Dec 2010 - 26 Sep 2014

Document Number: L10000130929

Address: 30726 BLUE STAR HIGHWAY, MIDWAY, FL, 32343

Date formed: 23 Dec 2010 - 28 Sep 2012

Document Number: N10000011540

Address: 67 GRAY ROAD, QUINCY, FL, 32351

Date formed: 14 Dec 2010 - 23 Sep 2011

Document Number: L10000127270

Address: 1765 DOVER RD, HAVANA, FL, 32333

Date formed: 13 Dec 2010

Document Number: L10000126770

Address: 7957 HAVANA HWY W, HAVANA, FL, 32333

Date formed: 10 Dec 2010 - 23 Sep 2011

Document Number: L10000126561

Address: 1602 WEST JEFFERSON AVENUE, QUINCY, FL, 32351, US

Date formed: 09 Dec 2010 - 26 Sep 2014

Document Number: L10000125946

Address: 1041 SCHWALL RD, HAVANA, FL, 32333

Date formed: 08 Dec 2010 - 25 Sep 2015

Document Number: L10000125417

Address: 701 S. PAT THOMAS HWY, QUINCY, FL, 32351, US

Date formed: 07 Dec 2010 - 23 Sep 2011

Document Number: N10000011302

Address: 16 S. Ernest St, Quincy, FL, 32351, US

Date formed: 06 Dec 2010 - 22 Sep 2023

Document Number: L10000123971

Address: 2031 OSCEOLA STREET, QUINCY, FL, 32351

Date formed: 02 Dec 2010 - 28 Sep 2012

Document Number: L10000123265

Address: 1590 SCOTLAND RD, HAVANA, FL, 32333

Date formed: 01 Dec 2010 - 28 Sep 2012

Document Number: L10000122910

Address: 103 CHAMBLISS RD, HAVANA, FL, 32333, US

Date formed: 30 Nov 2010 - 23 Sep 2022

Document Number: N10000011066

Address: 6099 PAT THOMAS PARKWAY, QUINCY, FL, 32351, US

Date formed: 29 Nov 2010

Document Number: L10000121719

Address: 982 CONCORD BAINBRIDGE RD, HAVANA, FL, 32333

Date formed: 24 Nov 2010 - 28 Sep 2018

Document Number: L10000121917

Address: 1644 HAVANA HWY., QUINCY, FL, 32352, US

Date formed: 24 Nov 2010 - 25 Sep 2015

Document Number: L10000121130

Address: 58 SIOUX CIRCLE, HAVANA, FL, 32333

Date formed: 22 Nov 2010 - 28 Sep 2012

Document Number: N10000010900

Address: 3 NORTH MADISON STREET, QUINCY, FL, 32353

Date formed: 22 Nov 2010 - 23 Sep 2011

49FD, INC. Inactive

Document Number: P10000094352

Address: 3403 SOLOMON DAIRY RD, QUINCY, FL, 32352

Date formed: 17 Nov 2010 - 14 Apr 2015

Document Number: P10000093063

Address: 519 W CRAWFORD ST, QUINCY, FL, 32351

Date formed: 15 Nov 2010 - 25 Sep 2015

Document Number: P10000092950

Address: 502 WEST JEFFERSON STREET, QUINCY, FL, 32351

Date formed: 15 Nov 2010 - 23 Sep 2011

Document Number: P10000093030

Address: 1320 W JEFFERSON ST, QUINCY, FL, 32351, US

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: P10000092620

Address: 626 LANGSTON LANE, HAVANA, FL, 32333

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: L10000117588

Address: 377 MOCCASIN CIR, HAVANA, FL, 32333, US

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: L10000117964

Address: 58 SIOUX CIRCLE, HAVANA, FL, 32333

Date formed: 12 Nov 2010 - 28 Sep 2012

Document Number: L10000117950

Address: 58 SIOUX CIRCLE, HAVANA, FL, 32333

Date formed: 12 Nov 2010 - 28 Sep 2012

Document Number: P10000092173

Address: 605 NE 2ND STREET, HAVANA, FL, 32333

Date formed: 10 Nov 2010 - 23 Sep 2011

Document Number: L10000117202

Address: 1209 W KING STREET, QUINCY, FL, 32351, US

Date formed: 10 Nov 2010 - 28 Sep 2012

Document Number: N10000010533

Address: 228 MOYE LN, QUINCY, FL, 32351

Date formed: 09 Nov 2010 - 27 Sep 2013

Document Number: N10000010408

Address: 32319 BLUE STAR HWY, MIDWAY, FL, 32343

Date formed: 09 Nov 2010 - 23 Sep 2011

Document Number: N10000010396

Address: 2489 PAT THOMAS PARKWAY, QUINCY, FL, 32351, US

Date formed: 05 Nov 2010 - 24 Sep 2021

Document Number: L10000115484

Address: 501 BOLIVAR STREET, CHATTAHOOCHEE, FL, 32324

Date formed: 05 Nov 2010 - 07 Aug 2014

Document Number: L10000115253

Address: 1372 TOLAR WHITE ROAD, QUINCY, FL, 32351, US

Date formed: 04 Nov 2010 - 27 Sep 2013

Document Number: L10000114931

Address: 102 EAST 7TH STREET, HAVANA, FL, 32333

Date formed: 04 Nov 2010 - 05 Feb 2014

Document Number: P10000089103

Address: 495 CARLISLE DR, GRETNA, FL, 32351, US

Date formed: 03 Nov 2010 - 28 Sep 2012

Document Number: L10000113987

Address: 58 SIOUX CIRCLE, HAVANA, FL, 32333, US

Date formed: 02 Nov 2010

Document Number: L10000113472

Address: 10790 FL-GA HWY, HAVANA, FL, 32333

Date formed: 01 Nov 2010 - 23 Sep 2011

Document Number: N10000010164

Address: 640 SOUTH SHELFER ST., QUINCY, FL, 32353, US

Date formed: 29 Oct 2010

Document Number: P10000088252

Address: 190 MANNIE GUNN ROAD, QUINCY, FL, 32351, US

Date formed: 29 Oct 2010 - 27 Sep 2019

Document Number: L10000113007

Address: 330 4TH STREET S.E., HAVANA, FL, 32333

Date formed: 29 Oct 2010 - 23 Sep 2011

Document Number: L10000110952

Address: 58 SIOUX CIRCLE, HAVANA, FL, 32333

Date formed: 25 Oct 2010 - 28 Sep 2012

Document Number: P10000086763

Address: 175 CHAMPION OAKS CIRCLE, HAVANA, FL, 32333, US

Date formed: 22 Oct 2010 - 26 Sep 2014

Document Number: L10000110335

Address: 1177 COMMERCE BLVD, MIDWAY, FL, 32343, US

Date formed: 22 Oct 2010

Document Number: L10000110590

Address: 93 SANDY CREEK ROAD, HAVANA, FL, 32333

Date formed: 22 Oct 2010 - 23 Sep 2011

Document Number: L10000109800

Address: 4059 Fairbanks Ferry Rd, Havana, FL, 32333, US

Date formed: 21 Oct 2010

Document Number: L10000109596

Address: 303 Bill McGill Road, Havana, FL, 32333, US

Date formed: 20 Oct 2010

Document Number: N10000009825

Address: 403 NORTH MAIN STREET, HAVANA, FL, 32333

Date formed: 20 Oct 2010 - 23 Sep 2011

Document Number: P10000085160

Address: 655 SHELINE DRIVE, # 13, HAVANA, FL, 32333, US

Date formed: 18 Oct 2010 - 23 Sep 2011