Business directory in Hendry ZIP Code 33935 - Page 105

Found 6485 companies

Document Number: P04000085060

Address: 3530 COUNTY RD 78 WEST, LABELLE, FL, 33935

Date formed: 28 May 2004 - 25 Sep 2009

Document Number: P04000084001

Address: 2018 STEAMBOAT CIRCLE, LABELLE, FL, 33935

Date formed: 26 May 2004 - 16 Sep 2005

Document Number: P04000083008

Address: 4060 W EDGEWATER CIR, LABELLE, FL, 33935

Date formed: 24 May 2004 - 16 Sep 2005

Document Number: P04000082551

Address: 201 CHURCH WAY, LABELLE, FL, 33935

Date formed: 24 May 2004 - 23 Sep 2011

Document Number: L04000037589

Address: 165 South Lee Street, Labelle, FL, 33935, US

Date formed: 18 May 2004

Document Number: L04000039571

Address: 4325 HIGHWAY 78, LABELLE, FL, 33935

Date formed: 18 May 2004 - 24 Feb 2006

Document Number: P04000080227

Address: 150 INDUSTRIAL LOOP RD S, LA BELLE, FL, 33935

Date formed: 17 May 2004 - 24 Jun 2005

Document Number: P04000078686

Address: 2560 CASE RD, LABELLE, FL, 33935

Date formed: 17 May 2004 - 26 Sep 2008

Document Number: P04000078566

Address: 380 E COWBOY WAY, LABELLE, FL, 33935

Date formed: 14 May 2004 - 25 Sep 2009

Document Number: L04000036645

Address: 150 SOUTH MAIN STREET, SUITE 2C, LABELLE, FL, 33935, US

Date formed: 14 May 2004 - 26 Sep 2008

Document Number: P04000077949

Address: 3700 Ft. Adams Ave., LABELLE, FL, 33935, US

Date formed: 13 May 2004 - 27 Sep 2019

Document Number: L04000036724

Address: 505 Live Oak Lane, LABELLE, FL, 33935, US

Date formed: 13 May 2004

Document Number: P04000076029

Address: 3555 CARLOTTA AVE., LABELLE, FL, 33935

Date formed: 11 May 2004 - 16 Sep 2005

Document Number: P04000080825

Address: 62290 FRONTIER CIRCLE, LA BELLE, FL, 33935

Date formed: 10 May 2004 - 16 Sep 2005

Document Number: P04000074744

Address: 4335 FT. SIMMONS AVENUE, LABELLE, FL, 33935

Date formed: 07 May 2004 - 26 Sep 2008

HANCO INC Inactive

Document Number: P04000073025

Address: CURVES OF LABELLE, 283 S BRIDGE STREET, LABELLE, FL, 33935

Date formed: 05 May 2004 - 14 Sep 2007

Document Number: L04000033141

Address: 165 South Lee Street, Labelle, FL, 33935, US

Date formed: 30 Apr 2004

Document Number: L04000032837

Address: 165 South Lee Street, Labelle, FL, 33935, US

Date formed: 29 Apr 2004

Document Number: N04000004373

Address: 480 CLARK STREET, LABELLE, FL, 33935

Date formed: 28 Apr 2004 - 14 Sep 2007

Document Number: P04000068670

Address: 560 BAYWOOD DR, LABELLE, FL, 33935, US

Date formed: 27 Apr 2004 - 26 Sep 2008

Document Number: P04000066369

Address: 1830 SR 29 S, LABELLE, FL, 33935

Date formed: 22 Apr 2004 - 26 Sep 2008

Document Number: P04000066458

Address: 4635 SEMINOLE S.W., LABELLE, FL, 33935

Date formed: 19 Apr 2004 - 16 Sep 2005

Document Number: P04000064130

Address: 215 FAVOR AVE, LABELLE, FL, 33935

Date formed: 19 Apr 2004 - 16 Sep 2005

Document Number: P04000063233

Address: 7047 BERWICK CIRCLE, LABELLE, FL, 33935

Date formed: 15 Apr 2004 - 24 Sep 2010

Document Number: P04000062288

Address: 1662 N. STATE ROAD 29, LABELLE, FL, 33935, US

Date formed: 14 Apr 2004 - 12 Jul 2017

Document Number: P04000063090

Address: 194 FORT THOMPSON AVENUE, LABELLE, FL, 33935

Date formed: 14 Apr 2004 - 16 Sep 2005

Document Number: L04000027921

Address: 777 WEST HICKPOOCHEE AVE, SUITE B, LABELLE, FL, 33935

Date formed: 12 Apr 2004 - 24 Sep 2010

Document Number: P04000059974

Address: 110 WEST HICKPOOCHEE AVE., LABELLE, FL, 33935

Date formed: 07 Apr 2004 - 25 Sep 2009

Document Number: P04000060173

Address: 238 TRADER RD, LABELLE, FL, 33935

Date formed: 07 Apr 2004 - 24 Sep 2010

Document Number: P04000061122

Address: 4044 OAK HAVEN DRIVE, LABELLE, FL, 33935

Date formed: 05 Apr 2004 - 25 Sep 2009

Document Number: P04000058748

Address: 4827 STATE RD. 78, LABELLE, FL, 33935

Date formed: 01 Apr 2004 - 16 Sep 2005

Document Number: N04000003507

Address: 4205 FT. DENAUD RD., LABELLE, FL, 33935

Date formed: 01 Apr 2004 - 15 Sep 2006

Document Number: P04000056611

Address: 668 CASE RD, LABELLE, FL, 33935

Date formed: 01 Apr 2004 - 24 Sep 2010

Document Number: P04000056460

Address: 7034 BERWICK CIR, LABELLE, FL, 33935, US

Date formed: 01 Apr 2004 - 24 Sep 2010

Document Number: L04000024853

Address: 2550 BEE BRANCH LKS DR, LABELLE, FL, 33935, US

Date formed: 30 Mar 2004

Document Number: P04000052648

Address: 82 WEST HICKPOCHEE AVENUE, LABELLE, FL, 33935, US

Date formed: 25 Mar 2004 - 16 Sep 2005

Document Number: P04000054519

Address: 450 SABAL PALM COURT, LABELLE, FL, 33935

Date formed: 23 Mar 2004 - 26 Sep 2008

Document Number: P04000051231

Address: 3625 Marshall Field Road, LABELLE, FL, 33935, US

Date formed: 22 Mar 2004 - 23 Sep 2016

Document Number: P04000049310

Address: 45 BRYAN AVENUE, LABELLE, FL, 33935, US

Date formed: 19 Mar 2004 - 16 Sep 2005

Document Number: P04000048501

Address: 276 E. HICKPOCHEE AVENUE, SUITE B, LABELLE, FL, 33935, US

Date formed: 18 Mar 2004 - 16 Sep 2005

Document Number: P04000047570

Address: 150 SOUTH MAIN STREET, SUITE 1, LABELLE, FL, 33935, US

Date formed: 17 Mar 2004 - 24 Sep 2021

Document Number: P04000049509

Address: 74 SOUTH INDUSTRAIL LOOP, LABELLE, FL, 33935

Date formed: 15 Mar 2004

Document Number: P04000048198

Address: 272 E LINCOLN, LABELLE, FL, 33935

Date formed: 12 Mar 2004 - 16 Sep 2005

Document Number: L04000019564

Address: 2687 MARSHALL FIELD RD., LABELLE, FL, 33935

Date formed: 12 Mar 2004 - 28 Sep 2012

Document Number: P04000044936

Address: 1370 EVANS ROAD, LABELLE, FL, 33935

Date formed: 11 Mar 2004

Document Number: N04000002522

Address: 169 CALHOUN STREET, LABELLE, FL, 33935

Date formed: 11 Mar 2004 - 16 Sep 2005

Document Number: P04000041224

Address: 861 CR 78 W, LABELLE, FL, 33935

Date formed: 05 Mar 2004 - 14 Sep 2007

Document Number: P04000039234

Address: 137 S. INDUSTRIAL LOOP #3, LABELLE, FL, 33935

Date formed: 01 Mar 2004 - 25 Sep 2009

Document Number: P04000042580

Address: 4640 N US HWY 1, PALM SHORES, FL, 33935

Date formed: 01 Mar 2004 - 16 Sep 2005

Document Number: P04000034224

Address: 7671 C.R 78, LABELLE, FL, 33935, US

Date formed: 23 Feb 2004 - 23 Sep 2011