Business directory in Florida Gadsden - Page 142

by County Gadsden ZIP Codes

32330 32343 32353 32324 32352 32351 32333 32332
Found 11733 companies

Document Number: N10000009697

Address: 213 FIRST STREET, NE, HAVANA, FL, 32333

Date formed: 15 Oct 2010

Document Number: L10000108321

Address: 58 SIOUX CIR., HAVANA, FL, 32333

Date formed: 15 Oct 2010 - 23 Sep 2011

Document Number: L10000107766

Address: 714 SEVENTH ST, QUINCY, FL, 32351

Date formed: 15 Oct 2010 - 23 Sep 2011

Document Number: L10000107863

Address: 271 Mount Pleasant Road, Quincy, FL, 32352, US

Date formed: 15 Oct 2010 - 25 Sep 2020

Document Number: P10000082988

Address: 449 ASHTON CT, QUINCY, FL, 32352

Date formed: 12 Oct 2010 - 26 Sep 2014

Document Number: L10000106007

Address: 3027 COOKS LANDING ROAD, QUINCY, FL, 32351

Date formed: 11 Oct 2010 - 27 Sep 2013

Document Number: N10000009523

Address: 1730 ST. HEBRON ROAD, QUINCY, FL, 32352

Date formed: 11 Oct 2010 - 22 Sep 2017

Document Number: L10000105953

Address: 160 BILLY HATCHER ROAD, QUINCY, FL, 32351

Date formed: 11 Oct 2010 - 28 Sep 2012

Document Number: L10000105219

Address: 816 EAST MAGNOLIA STREET, QUINCY, FL, 32351

Date formed: 07 Oct 2010 - 23 Sep 2011

Document Number: L10000104398

Address: 279 PALMETTO DRIVE, HAVANA, FL, 32333

Date formed: 06 Oct 2010 - 28 Sep 2012

Document Number: P10000081480

Address: 404 NORTH ELEVENTH STREET, QUINCY, FL, 32351

Date formed: 06 Oct 2010 - 28 Dec 2012

Document Number: P10000081108

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

Date formed: 05 Oct 2010 - 23 Sep 2011

Document Number: P10000081104

Address: 208 SOUTH MAIN STREET, HAVANA, FL, 32333, US

Date formed: 05 Oct 2010 - 23 Sep 2011

Document Number: P10000080311

Address: 310 MARTIN / MCCRAY RD, MIDWAY, FL, 32343

Date formed: 04 Oct 2010 - 23 Sep 2011

Document Number: L10000102429

Address: 846 EAST JEFFERSON STREET, QUINCY, FL, 32351

Date formed: 30 Sep 2010 - 23 Sep 2011

Document Number: P10000079379

Address: 45 IMANI CIRCLE, MIDWAY, FL, 32343, US

Date formed: 30 Sep 2010 - 25 Sep 2015

Document Number: L10000101388

Address: 15 S. JACKSON STREET, QUINCY, FL, 32351

Date formed: 28 Sep 2010 - 22 Sep 2017

Document Number: L10000101144

Address: 33 SMITH CIR. #25, GRETNA, FL, 32332

Date formed: 28 Sep 2010 - 23 Sep 2011

Document Number: P10000077763

Address: 214 LIVE OAK LANE, HAVANA, FL, 32333

Date formed: 22 Sep 2010 - 23 Sep 2011

Document Number: P10000077362

Address: 31515 BLUE STAR HIGHWAY, MIDWAY, FL, 32343, US

Date formed: 22 Sep 2010

Document Number: L10000099171

Address: 1423 W. JEFFERSON ST, TALLAHASSEE, FL, 32351, US

Date formed: 22 Sep 2010

Document Number: L10000099040

Address: 301 W. MARION ST., CHATTAHOOCHEE, FL, 32324

Date formed: 22 Sep 2010 - 27 Sep 2013

Document Number: L10000098005

Address: 168 SUGAR PLUM LANE, HAVANA, FL, 32333

Date formed: 20 Sep 2010 - 23 Sep 2011

Document Number: P10000075887

Address: 85 LOBLOLLY LANE, MIDWAY, FL, 32343

Date formed: 16 Sep 2010 - 28 Sep 2012

Document Number: L10000097100

Address: 90 LITTLE SYCAMORE RD, QUINCY, FL, 32351

Date formed: 16 Sep 2010 - 23 Sep 2011

Document Number: L10000096603

Address: 1439 RICH BAY ROAD, HAVANA, FL, 32333, US

Date formed: 15 Sep 2010 - 14 Jun 2018

Document Number: L10000098198

Address: 180 HIDDEN LAKE RD, HAVANA, FL, 32333

Date formed: 14 Sep 2010 - 23 Sep 2011

Document Number: N10000008664

Address: 65 NORTH VIRGINIA STREET, QUINCY, FL, 32351

Date formed: 14 Sep 2010 - 22 Apr 2014

Document Number: L10000095817

Address: 408 UPTAIN ROAD, QUINCY, FL, 32352

Date formed: 14 Sep 2010

Document Number: P10000075230

Address: 103 E. JEFFERSON STREET, QUINCY, FL, 32351

Date formed: 14 Sep 2010 - 23 Sep 2011

Document Number: L10000095760

Address: 3678 MOUNT PLEASANT ROAD, QUINCY, FL, 32352

Date formed: 14 Sep 2010 - 27 Sep 2013

Document Number: P10000073138

Address: 337 AFRICAN ST., CHATTAHOOCHEE, FL, 32324

Date formed: 07 Sep 2010 - 23 Sep 2011

SU-GARS LLC Inactive

Document Number: L10000093427

Address: 19 NORTH MADISON STREET, QUINCY, FL, 32351

Date formed: 07 Sep 2010 - 23 Sep 2016

Document Number: L10000093397

Address: 55 KEVER LANE, QUINCY, FL, 32351

Date formed: 07 Sep 2010 - 23 Sep 2011

Document Number: L10000092336

Address: 229 WOODBERRY ROAD, QUINCY, FL, 32351

Date formed: 02 Sep 2010

Document Number: P10000072365

Address: 4395 Florida Georgia Hwy, Havana, FL, 32333, US

Date formed: 02 Sep 2010 - 22 Apr 2019

Document Number: N10000008286

Address: 802 Edwin Clark Rd., Quincy, FL, 32351, US

Date formed: 01 Sep 2010

Document Number: N10000008277

Address: 745 WILLIE RUTH WILLIAMS LANE, QUINCY, FL, 32351

Date formed: 01 Sep 2010 - 20 Mar 2015

Document Number: L10000091740

Address: 171 BEAR CREEK ROAD, QUINCY, FL, 32351

Date formed: 01 Sep 2010 - 23 Sep 2011

Document Number: N10000008261

Address: 89 GREEN LANE, GRETNA, FL, 32333

Date formed: 31 Aug 2010 - 23 Sep 2011

Document Number: L10000090524

Address: 110 8TH ST SE, HAVANA, FL, 32333

Date formed: 27 Aug 2010

Document Number: P10000071081

Address: 300 FRANCES KELLY LANE, QUINCY, FL, 32351

Date formed: 27 Aug 2010 - 21 Mar 2011

Document Number: L10000090741

Address: 500 Springbrook Road, Havana, FL, 32333, US

Date formed: 27 Aug 2010

Document Number: L10000090207

Address: 245 RICH LANE, HAVANA, FL, 32333

Date formed: 27 Aug 2010 - 23 Sep 2011

Document Number: P10000070714

Address: 6441 PAT THOMAS PKWY., QUINCY, FL, 32351

Date formed: 26 Aug 2010 - 23 Sep 2016

Document Number: L10000089891

Address: 6357 BAINBRIDGE HWY, QUINCY, FL, 32352

Date formed: 26 Aug 2010 - 23 Sep 2011

Document Number: L10000089277

Address: 415 TALQUIN RESORTS DRIVE, QUINCY, FL, 32351

Date formed: 24 Aug 2010 - 23 Sep 2011

GISELLE INC Inactive

Document Number: P10000069334

Address: 14 CLARK ST., GREENSBORO, FL, 32330

Date formed: 24 Aug 2010 - 26 Sep 2014

Document Number: L10000088519

Address: 421 WEST JEFFERSON STREET, QUINCY, FL, 32351

Date formed: 23 Aug 2010 - 24 Sep 2021

Document Number: P10000069141

Address: 421 WEST JEFFERSON STREET, QUINCY, FL, 32351

Date formed: 23 Aug 2010 - 25 Sep 2020