Business directory in Florida Hendry - Page 202

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11632 companies

Document Number: N98000002943

Address: 544 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Date formed: 22 May 1998

Document Number: N98000002874

Address: 107 BOND STREET, CLEWISTON, FL, 33440

Date formed: 20 May 1998 - 24 Sep 1999

STFB, INC. Inactive

Document Number: P98000045973

Address: 505 West Hickpoochee Avenue, Labelle, FL, 33935, US

Date formed: 19 May 1998 - 22 Sep 2023

Document Number: P98000045487

Address: 920 E DEL MONTE AVE, CLEWISTON, FL, 33440

Date formed: 18 May 1998

Document Number: P98000043771

Address: 240 S. Bridge St., #3, LABELLE, FL 33935

Date formed: 12 May 1998

Document Number: P98000043335

Address: 4005 CASCADE LANE, LABELLE, FL, 33935

Date formed: 11 May 1998 - 24 Sep 1999

Document Number: P98000041320

Address: 242 E Circle Dr, CLEWSTON, FL 33440

Date formed: 07 May 1998 - 25 Sep 2020

Document Number: N98000002475

Address: 4500 GATEWAY LANE, LABELLE, FL, 33935

Date formed: 28 Apr 1998 - 15 Sep 2006

Document Number: P98000036685

Address: 350 HOMESTEAD S., LEHIGH ACRES, FL, 33935

Date formed: 22 Apr 1998 - 22 Sep 2000

Document Number: P98000036181

Address: 3920 EAST DOUBLE J ACRES RD, LABELLE, FL 33935

Date formed: 20 Apr 1998 - 28 Sep 2018

Document Number: P98000035630

Address: 806 E. SUGARLAND HIGHWAY, CLEWISTON, FL 33440

Date formed: 17 Apr 1998

Document Number: P98000034196

Address: HD 61 BOX 404, CLEWISTON, FL, 33440

Date formed: 15 Apr 1998 - 24 Sep 1999

Document Number: P98000034685

Address: 322 E. CRESCENT DRIVE, CLEWISTON, FL, 33440, US

Date formed: 15 Apr 1998

Document Number: P98000034231

Address: 15735 STATE ROAD 29 SOUTH, FELDA, FL 33930

Date formed: 13 Apr 1998 - 22 Sep 2017

Document Number: P98000027142

Address: 1380 STATE RD 29 S., LABELLE, FL, 33935

Date formed: 23 Mar 1998

Document Number: P98000026481

Address: 2940 CR 830, FELDA, FL 33930

Date formed: 23 Mar 1998

Document Number: P98000025979

Address: 141 1/2 BOND STREET, CLEWISTON, FL, 33440

Date formed: 19 Mar 1998 - 24 Sep 1999

Document Number: P98000023708

Address: 45 SOUTH RIVERVIEW ST, LABELLE, FL, 33935, US

Date formed: 12 Mar 1998

Document Number: P98000023755

Address: 13823 MURCOTT AVENUE, CLEWISTON, FL, 33440

Date formed: 12 Mar 1998 - 23 Sep 2011

Document Number: P98000024162

Address: 649 S MAIN STREET, BELLE GLADE, FL 33440

Date formed: 12 Mar 1998 - 22 Sep 2000

Document Number: P98000023300

Address: 728 E TRINIDAD AVE, CLEWISTON, FL 33440

Date formed: 11 Mar 1998 - 24 Sep 1999

Document Number: P98000021787

Address: 2455 Scott Rd., Ft. Denaud, FL, 33935, US

Date formed: 09 Mar 1998

Document Number: P98000021474

Address: 367 W Hickpochee Ave, LABELLE, FL, 33935, US

Date formed: 06 Mar 1998

Document Number: P98000020309

Address: 204 E. SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Date formed: 02 Mar 1998 - 22 Sep 2000

Document Number: P98000018428

Address: 225 COWBOY WAY EAST, LABELLE, FL, 33935

Date formed: 25 Feb 1998 - 21 Sep 2001

Document Number: P98000018267

Address: HC 61 BOX 46, CLEWISTON, FL, 33440

Date formed: 25 Feb 1998 - 04 Oct 2002

Document Number: P98000017373

Address: 30 HARDEE ST, LABELLE, FL, 33935

Date formed: 23 Feb 1998 - 24 Sep 1999

Document Number: P98000016862

Address: P.O. BOX 882, CLEWISTON, FL, 33440

Date formed: 20 Feb 1998 - 24 Sep 1999

Document Number: P98000016870

Address: 711 E. SUGARLAND HIGHWAY, CLEWISTON, FL 33440

Date formed: 20 Feb 1998 - 15 Sep 2006

Document Number: P98000016760

Address: 130 WEST AVENIDA DEL CLUB, CLEWISTON, FL 33440

Date formed: 20 Feb 1998 - 24 Sep 1999

Document Number: P98000015143

Address: 19 HARDEE ST, LABELLE, FL, 33935

Date formed: 16 Feb 1998 - 24 Sep 1999

Document Number: P98000014054

Address: 2480 E State Road 80, LaBelle, FL, 33935, US

Date formed: 11 Feb 1998

Document Number: P98000012401

Address: 681 S MAIN ST, LABELLE, FL 33935

Date formed: 06 Feb 1998 - 22 Sep 2000

SMCD, INC. Inactive

Document Number: P98000008524

Address: 1337 GARDEN ST., LABELLE, FL, 33975

Date formed: 26 Jan 1998 - 22 Sep 2000

Document Number: P98000007695

Address: 201 SOUTH BERNER ROAD, CLEWISTON, FL, 33440

Date formed: 23 Jan 1998 - 24 Sep 1999

Document Number: P98000005722

Address: 2250 STATE ROAD 80 WEST, LOT 218, LABELLE, FL, 33935

Date formed: 21 Jan 1998 - 24 Sep 1999

Document Number: P98000006292

Address: 5775 ST RD 80, LABELLE, FL 33935

Date formed: 21 Jan 1998 - 01 Dec 2014

Document Number: N98000000268

Address: 5545 FRONTIER CIRCLE, LA BELLE, FL, 33935

Date formed: 16 Jan 1998 - 24 Sep 1999

Document Number: A98000000056

Address: BIG CYPRESS RESERVATION, FRANK BILLIE CNTR, HC 61, BOX 46, CLEWISTON, FL, 33440

Date formed: 06 Jan 1998 - 16 Apr 1999

Document Number: P98000001022

Address: BIG CYPRESS RESERVATION, HC 61, BOX 46, CLEWISTON, FL 33440

Date formed: 06 Jan 1998 - 22 Sep 2000

Document Number: N97000007224

Address: 350 S BERNER ROAD, CLEWISTON, FL, 33440

Date formed: 26 Dec 1997 - 28 Dec 1998

Document Number: P97000105729

Address: 100 NORTH MAIN STREET, LABELLE, FL, 33935

Date formed: 16 Dec 1997

Document Number: P97000104639

Address: 500 SOUTH MAIN ST, LABELLE, FL, 33935

Date formed: 11 Dec 1997 - 14 Sep 2007

Document Number: P97000104507

Address: 688 TURTLE LANE, LABELLE, FL, 33935

Date formed: 11 Dec 1997 - 24 Sep 1999

Document Number: P97000103938

Address: 26240 COUNTY RD 846, CLEWISTON, FL, 33440

Date formed: 10 Dec 1997

Document Number: N97000006808

Address: 2025 Castleton Terrace, LABELLE, FL, 33935, US

Date formed: 04 Dec 1997

Document Number: P97000101982

Address: 611 E, CONCORDIA, CLEWISTON, FL 33440

Date formed: 03 Dec 1997 - 21 Sep 2001

Document Number: P97000102235

Address: 3900 SEARS RD, LABELLE, FL, 33935, US

Date formed: 01 Dec 1997

Document Number: P97000101782

Address: U.S. HIGHWAY 27 WEST, ROUTE 2, BOX 163, CLEWISTON, FL 33440

Date formed: 01 Dec 1997 - 22 Sep 2000

Document Number: P97000100038

Address: 126 HICKAPOCHEE, LABELLE, FL, 33935, US

Date formed: 24 Nov 1997 - 24 Sep 1999