Business directory in Hendry ZIP Code 33935 - Page 111

Found 6279 companies

Document Number: P97000037953

Address: 9016 BANA VILLA COURT, TAMPA, FL 33935

Date formed: 28 Apr 1997 - 16 Oct 1998

Document Number: P97000035718

Address: 4125 COUNTY RD., 78 W., LABELLE, FL, 33935

Date formed: 22 Apr 1997 - 16 Oct 1998

Document Number: P97000035950

Address: 2200 SOUTH HIGHWAY 29, LABELLE, FL 33935

Date formed: 22 Apr 1997 - 16 Oct 1998

Document Number: P97000034214

Address: 49 N INDUSTRIAL LOOP, LABELLE, FL, 33935, US

Date formed: 15 Apr 1997

Document Number: P97000031746

Address: 3635 FT. KEIS AVE., LABELLE, FL, 33935

Date formed: 07 Apr 1997 - 25 Sep 2009

Document Number: P97000030592

Address: 120 LIVE OAK LN, LABELLE, FL 33935

Date formed: 03 Apr 1997 - 22 Sep 2000

Document Number: N97000001909

Address: 3290 CASE RD, LABELLE, FL, 33935, US

Date formed: 31 Mar 1997 - 26 Sep 2008

Document Number: P97000027969

Address: 950 KENNEDY BOULEVARD, LABELLE, FL, 33935, US

Date formed: 27 Mar 1997

Document Number: P97000027910

Address: 4007 ALBANY RD, LABELLE, FL 33935

Date formed: 24 Mar 1997 - 16 Oct 1998

Document Number: P97000021211

Address: 260 N BRIDGE STREET, LA BELLE, FL 33935

Date formed: 07 Mar 1997 - 25 Sep 2009

Document Number: P97000016650

Address: 1284 Crescent Ave, Labelle, FL 33935

Date formed: 17 Feb 1997 - 08 Dec 2020

Document Number: P97000006520

Address: 681 S MAIN ST, LABELLE, FL 33935

Date formed: 22 Jan 1997 - 15 Sep 2006

Document Number: P97000001888

Address: 4580 FT. DENAUD RD, LABELLE, FL, 33935

Date formed: 02 Jan 1997

Document Number: P96000102882

Address: 13 MISSOURI ST, SUITE B, LA BELLE, FL 33935

Date formed: 19 Dec 1996

Document Number: P96000101798

Address: 1114 Riverbend Drive, LaBelle, FL, 33935, US

Date formed: 17 Dec 1996 - 23 Jan 2023

Document Number: P96000095619

Address: 785 'A' ROAD, LABELLE, FL, 33935

Date formed: 22 Nov 1996 - 26 Sep 1997

Document Number: P96000091939

Address: 2460 frontier circle, labelle, FL, 33935, US

Date formed: 08 Nov 1996 - 27 Sep 2024

Document Number: P96000088707

Address: 2050 MURRAY ROAD, LABELLE, FL, 33935

Date formed: 25 Oct 1996 - 26 Sep 1997

Document Number: P96000088705

Address: 2050 MURRAY ROAD, LABELLE, FL, 33935

Date formed: 25 Oct 1996 - 26 Sep 1997

Document Number: P96000088464

Address: 2920 FERNWOOD LANE, SW, LABELLE, FL, 33935

Date formed: 25 Oct 1996 - 07 Dec 2004

Document Number: P96000087027

Address: 6118 West State Road 80, Labelle, FL, 33935, US

Date formed: 22 Oct 1996

Document Number: P96000087615

Address: % JOHN REED, PR OF ESTATE OF ALVIN KRESSEL, 525 CASE RD., LABELLE, FL, 33935

Date formed: 22 Oct 1996 - 21 Apr 2021

Document Number: P96000086792

Address: 1389 IVAN BLVD, LABELLE, FL 33935

Date formed: 21 Oct 1996 - 01 Aug 2023

Document Number: P96000080622

Address: 69 INDUSTRIAL LOP SOUTH, LABELLE, FL 33935

Date formed: 27 Sep 1996 - 26 Sep 1997

Document Number: P96000080814

Address: 285 OLD CR 78, LABELLE, FL 33935

Date formed: 26 Sep 1996 - 31 Mar 2018

Document Number: P96000079865

Address: 150 SOUTH MAIN STREET, P.O. BOX 250, LABELLE, FL, 33935

Date formed: 24 Sep 1996 - 16 Oct 1998

Document Number: P96000077411

Address: 795 BISCHEL AVENUE, LABELLE, FL 33935

Date formed: 17 Sep 1996 - 26 Sep 1997

Document Number: P96000074309

Address: 30 SOUTH MAIN STREET, LABELLE, FL, 33935, US

Date formed: 09 Sep 1996

Document Number: P96000067099

Address: 709 G ROAD, LABELLE, FL, 33935

Date formed: 08 Aug 1996 - 19 Sep 2003

Document Number: P96000064213

Address: POST OFFICE BOX 1618, LABELLE, FL 33935

Date formed: 30 Jul 1996 - 26 Sep 1997

Document Number: P96000061307

Address: 4010 SABER COURT, LABELLE, FL, 33935

Date formed: 22 Jul 1996 - 16 Oct 1998

Document Number: P96000057240

Address: 310 INDUSTRIAL LOOP, LABELLE, FL 33935

Date formed: 05 Jul 1996 - 26 Sep 1997

Document Number: P96000055679

Address: 194 FT THOMPSON AVE, LABELLE, FL, 33935, US

Date formed: 01 Jul 1996 - 04 Oct 2002

Document Number: P96000044180

Address: 7692 CR 78, LABELLE, FL 33935

Date formed: 23 May 1996 - 14 Nov 2016

Document Number: P96000043080

Address: P O BOX 874, LABELLE, FL 33935

Date formed: 21 May 1996 - 16 Sep 2005

Document Number: P96000043092

Address: 520 CLAY STREET, LABELLE, FL 33935

Date formed: 13 May 1996 - 26 Sep 1997

Document Number: P96000039988

Address: 280 GREENTREE DR #704, LABELLE, FL, 33935

Date formed: 06 May 1996 - 26 Sep 1997

Document Number: P96000039929

Address: 268 NORTH BRIDGE STREET, LABELLE, FL, 33935

Date formed: 03 May 1996 - 10 Jul 1996

Document Number: P96000037479

Address: 1213 North Swinging Trail, Labelle, FL, 33935, US

Date formed: 01 May 1996 - 28 Sep 2018

Document Number: P96000037374

Address: P O BOX 874, LABELLE, FL 33935

Date formed: 26 Apr 1996 - 24 Sep 1999

Document Number: N96000002283

Address: 381 W SR 80, LABELLE, FL 33935

Date formed: 26 Apr 1996

Document Number: P96000033104

Address: 3000 CASE ROAD, LABELLE, FL 33935

Date formed: 12 Apr 1996 - 21 Sep 2001

Document Number: P96000029276

Address: 3840 CRESCENT ACRES DR SW, LABELLE, FL, 33935

Date formed: 29 Mar 1996 - 04 Apr 2005

Document Number: P96000027162

Address: 450 SOUTH MAIN STREET, LABELLE, FL 33935

Date formed: 22 Mar 1996 - 26 Sep 1997

Document Number: P96000018343

Address: 240 SOUTH BRIDGE STREET, LABELLE, FL 33935

Date formed: 28 Feb 1996 - 27 Sep 2019

Document Number: P96000017735

Address: 505 WEST HICKAPOCHEE, SUITE 200 BOX 185, LABELLE, FL 33935

Date formed: 26 Feb 1996 - 23 Sep 2016

Document Number: N96000000905

Address: 111 CURRY STREET, LABELLE, FL, 33935, US

Date formed: 20 Feb 1996

Document Number: P96000013641

Address: 152 N BRIDGE ST, LABELLE, FL 33935

Date formed: 09 Feb 1996 - 05 Sep 2019

Document Number: A96000000287

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

Date formed: 08 Feb 1996

Document Number: P96000012539

Address: 501 SOUTH MAIN STREET (HIGHWAY 29 SOUTH), LABELLE, FL, 33935

Date formed: 05 Feb 1996