Document Number: H95058
Address: 15 WEST CIRCLE STREET, AVON PARK, FL, 33825
Date formed: 21 Jan 1986 - 16 Nov 1987
Document Number: H95058
Address: 15 WEST CIRCLE STREET, AVON PARK, FL, 33825
Date formed: 21 Jan 1986 - 16 Nov 1987
Document Number: H94495
Address: % PAUL C. ROBINSON, 1053 MORILL ST., AVON PARK, FL, 33825
Date formed: 16 Jan 1986 - 16 Nov 1987
Document Number: H94396
Address: 1000 US Hwy 27, Avon Park, FL, 33825, US
Date formed: 13 Jan 1986
Document Number: H92064
Address: 507 SOUTH YOUNG AVENUE, AVON PARK, FL, 33825, US
Date formed: 31 Dec 1985 - 15 Sep 2006
Document Number: H91917
Address: 1521 N DRESSEL RD, AVON PARK, FL, 33825, US
Date formed: 30 Dec 1985 - 24 Sep 2010
Document Number: H92656
Address: % MARTHA RUTH WEEKS, 19 E. MAIN ST., AVON PARK, FL, 33825
Date formed: 30 Dec 1985 - 14 Nov 1986
Document Number: H91860
Address: 126 W. MAIN STREET, AVON PARK, FL, 33825
Date formed: 30 Dec 1985 - 04 Nov 1988
Document Number: H93691
Address: 101 E. MAIN ST., 1101 NORTH CONGRESS AVE., SUITE 200, AVON PARK, FL, 33825
Date formed: 16 Dec 1985 - 09 Oct 1992
Document Number: H86246
Address: % W. C. WARNER, 300 NORTH LAKE AVENUE, AVON PARK, FL, 33825
Date formed: 20 Nov 1985 - 31 Jul 1987
Document Number: H85048
Address: 105 EAST MAIN ST, AVON PARK, FL, 33825
Date formed: 13 Nov 1985 - 21 Sep 2001
Document Number: H85046
Address: 1895 LAKE LOTELA DR, AVON PARK, FL, 33825
Date formed: 13 Nov 1985
Document Number: H85044
Address: C/O DR. DONALD B. GELDART, 216 OLEANDER DRIVE, AVON PARK, FL, 33825
Date formed: 13 Nov 1985 - 04 Nov 1988
Document Number: H85051
Address: C/O DR. DONALD B. GELDART, 216 OLEANDER DRIVE, AVON PARK, FL, 33825
Date formed: 13 Nov 1985 - 04 Nov 1988
Document Number: H84753
Address: 402 SOUTH ARBUCKLE BLVD, AVON PARK, FL, 33825
Date formed: 31 Oct 1985 - 13 Aug 1993
Document Number: H82852
Address: % H. LAWRENCE MASON, 101 WEST MAIN STREET, AVON PARK, FL, 33825
Date formed: 28 Oct 1985 - 13 Oct 1989
Document Number: N11755
Address: 1301 W BELL ST, AVON PARK, FL, 33825, US
Date formed: 25 Oct 1985
Document Number: H80653
Address: 2830B N. LAKE DAMON RD., AVON PARK, FL, 33825
Date formed: 11 Oct 1985 - 23 Aug 1996
Document Number: H80610
Address: 5-A S. PROSPECT AVE., AVON PARK, FL, 33825
Date formed: 11 Oct 1985 - 04 Nov 1988
Document Number: N11394
Address: 21 NORTH HIGHLANDS AVENUE, P.O. BOX 1805, AVON PARK, FL, 33825
Date formed: 02 Oct 1985 - 09 Nov 1990
Document Number: N11357
Address: 4352 Independence St, AVON PARK, FL, 33825, US
Date formed: 30 Sep 1985
Document Number: H77799
Address: 3264 LAZY LANE, P O BOX 1002, AVON PARK, FL, 33825
Date formed: 23 Sep 1985 - 09 Oct 1992
Document Number: H75423
Address: 998 WEST MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 11 Sep 1985 - 01 Oct 2004
Document Number: H74652
Address: 1699 ST. RD. 64 WEST, AVON PARK, FL, 33825
Date formed: 06 Sep 1985 - 09 Oct 1992
Document Number: N10968
Address: 1026 W. LAKE DAMON DRIVE, AVON PARK, FL, 33825, US
Date formed: 05 Sep 1985
Document Number: H71185
Address: C/O GEORGE R. BONNEY, 2485 W SEVILLE DR, AVON PARK, FL, 33825
Date formed: 14 Aug 1985 - 16 Nov 1987
Document Number: H66795
Address: % JANIE B. ELLIOTT, 23 SO. VERONA AVE., AVON PARK, FL, 33825
Date formed: 15 Jul 1985 - 20 Mar 1990
Document Number: H63665
Address: % E. G. TOUCHTON, JR., 1320 HIGHWAY 64 WEST, AVON PARK, FL, 33825
Date formed: 25 Jun 1985 - 23 Aug 1996
Document Number: N09919
Address: 1400 CO. RD. 17A NORTH, AVON PARK, FL, 33825, US
Date formed: 24 Jun 1985 - 24 Sep 1999
Document Number: H63425
Address: AVON PARK CUTOFF RD, P. O. BOX 96, FROSTPROOF, FL, 33825
Date formed: 24 Jun 1985 - 04 Nov 1988
Document Number: H61824
Address: % DAVID A. ROBERTS, RT. 2, BOX 605, AVON PARK, FL, 33825
Date formed: 13 Jun 1985 - 14 Nov 1986
Document Number: N09537
Address: 5224 E Butler Rd, Avon Park, FL, 33825, US
Date formed: 30 May 1985
Document Number: H59391
Address: 1730 U.S. 27 NORTH, AVON PARK, FL, 33825
Date formed: 30 May 1985 - 22 Sep 1997
Document Number: H57830
Address: 109 EAST KENDALL BOULEVARD, AVON PARK, FL, 33825
Date formed: 20 May 1985 - 13 Oct 1989
Document Number: H57599
Address: MILLER ENERGETICS, INC, 1050 MAXWELL ST, AVON PARK, FL, 33825
Date formed: 17 May 1985 - 18 Mar 2024
Document Number: H53696
Address: 4013 C-HILL ROAD, AVON PARK, FL, 33825
Date formed: 24 Apr 1985 - 04 Nov 1988
Document Number: N08521
Address: % MARY HELEN BROWN, 12 SUNSHINE LANE, AVON PARK, FL, 33825
Date formed: 04 Apr 1985 - 11 Oct 1991
Document Number: N08509
Address: 312 Grove Circle, AVON PARK, FL, 33825, US
Date formed: 03 Apr 1985
Document Number: N08398
Address: 917 AVENUE A, AVON PARK, FL, 33825
Date formed: 27 Mar 1985 - 04 Oct 2002
Document Number: N08403
Address: 28 E. Main Street, AVON PARK, FL, 33825, US
Date formed: 27 Mar 1985
Document Number: H47884
Address: 4802 E. FELBER RD., AVON PARK, FL, 33825
Date formed: 19 Mar 1985 - 15 Sep 2006
Document Number: H46612
Address: 819 N. Riverdale Road, Avon Park, FL, 33825, US
Date formed: 12 Mar 1985 - 27 Sep 2024
Document Number: H46296
Address: % JULIE LOERTS, 10 CENTURY BLVD., AVON PARK, FL, 33825
Date formed: 08 Mar 1985 - 07 Mar 1988
Document Number: H44772
Address: 420 W MAIN STREET, AVON PARK, FL, 33825
Date formed: 27 Feb 1985 - 25 Aug 1995
Document Number: H43183
Address: 2400 U.S. 27 SOUTH, AVON PARK, FL, 33825
Date formed: 11 Feb 1985 - 14 Nov 1986
Document Number: H40605
Address: C/O ROBERT C. WILLS, 1300 HWY 64 WEST, AVON PARK, FL, 33825
Date formed: 30 Jan 1985 - 14 Nov 1986
Document Number: H40072
Address: 1401 W BLISS ST, AVON PARK, FL, 33825
Date formed: 29 Jan 1985 - 06 Oct 2014
Document Number: N07325
Address: 2900 E. LAKE BONNET RD., ML99, AVON PARK, FL, 33825
Date formed: 28 Jan 1985 - 04 Nov 1988
Document Number: H39275
Address: 1570 US 27 N., AVON PARK, FL, 33825, US
Date formed: 23 Jan 1985
Document Number: H38803
Address: 2991 U.S. 27 N., AVON PARK, FL, 33825, US
Date formed: 22 Jan 1985 - 16 Oct 1998
Document Number: H37672
Address: C/O DAVID T. HOUPE, 1002 W PICKETT CIRCLE, AVON PARK, FL, 33825
Date formed: 10 Jan 1985 - 25 Sep 2020