Business directory in Hillsborough ZIP Code 33566 - Page 39

Found 6359 companies

Document Number: P18000093956

Address: 4303 KIPLING AVE, PLANT CITY, FL, 33566, US

Date formed: 13 Nov 2018 - 27 Sep 2019

Document Number: P18000093161

Address: 2709 SANTA BARBARA CT, PLANT CITY, FL, 33566

Date formed: 09 Nov 2018 - 25 Sep 2020

Document Number: L18000262510

Address: 2631 Eagle Greens Dr., Plant City, FL, 33566, US

Date formed: 08 Nov 2018 - 27 Sep 2024

Document Number: L18000260139

Address: 2410 James L Redman Parkway, Plant City, FL, 33566, US

Date formed: 06 Nov 2018

Document Number: L18000260614

Address: 4615 HUNTS AVE, PLANT CITY, FL, 33566, US

Date formed: 06 Nov 2018 - 27 Sep 2019

Document Number: L18000259718

Address: 1531 S FORBES RD, PLANT CITY, FL, 33566

Date formed: 05 Nov 2018

JXT LLC Inactive

Document Number: L18000259104

Address: 3103 CLAY TURNER RD, PLANT CITY, FL, 33566

Date formed: 05 Nov 2018 - 02 Apr 2019

Document Number: P18000091832

Address: 2813 ASTON AVENUE, PLANT CITY, FL, 33566, US

Date formed: 05 Nov 2018

Document Number: P18000091512

Address: 407 SPARKMAN RD, PLANT CITY, FL, 33566, US

Date formed: 02 Nov 2018

Document Number: A18000000526

Address: 3310 SILVERPOND DR., PLANT CITY,, FL, 33566

Date formed: 30 Oct 2018 - 23 Sep 2022

Document Number: P18000089281

Address: 301 N WILDER RD, LOT 89, PLANT CITY, FL, 33566

Date formed: 25 Oct 2018

Document Number: P18000089061

Address: 815 N WIGGINS RD, LOT 22, PLANT CITY, FL, 33566, US

Date formed: 25 Oct 2018 - 27 Sep 2019

Document Number: L18000247564

Address: 3259 S. NORTHVIEW RD, PLANT CITY, FL, 33566, US

Date formed: 22 Oct 2018 - 23 Sep 2022

Document Number: L18000247970

Address: 3416 WIGGINS TRACE DR, PLANT CITY, FL, 33566

Date formed: 22 Oct 2018 - 24 Sep 2021

Document Number: L18000246177

Address: 3012 JAMES L. REDMAN PARKWAY, PLANT CITY, FL, 33566

Date formed: 19 Oct 2018

Document Number: L18000246396

Address: 1304 Wilkinson Drive, Plant City, FL, 33566, US

Date formed: 19 Oct 2018

Document Number: L18000240580

Address: 701 Sparkman Rd., Plant City, FL, 33566, US

Date formed: 17 Oct 2018

Document Number: L18000243372

Address: 2101 VIA NAPOLI STREET, PLANT CITY, FL, 33566

Date formed: 16 Oct 2018 - 23 Sep 2022

Document Number: L18000238453

Address: 2813 CLUBHOUSE DR, PLANT CITY, FL, 33566

Date formed: 16 Oct 2018 - 24 Sep 2021

Document Number: L18000237082

Address: 102 S SEVILLE CT., PLANT CITY, FL, 33566

Date formed: 15 Oct 2018

Document Number: P18000084301

Address: 3005 N PINWAY DR, PLANT CITY, FL, 33566, US

Date formed: 08 Oct 2018 - 27 Sep 2019

Document Number: N18000010727

Address: 3518 Walden Reserve Dr, Plant City, FL, 33566, US

Date formed: 04 Oct 2018

Document Number: L18000234438

Address: 3209 LAUREL LN, PLANT CITY, FL, 33566, US

Date formed: 03 Oct 2018 - 27 Sep 2019

Document Number: N18000010621

Address: 2301 East Sparkman Road, Plant city, FL, 33566, US

Date formed: 02 Oct 2018

Document Number: L18000231091

Address: 2741 HORSESHOE DR, PLANT CITY, FL, 33566

Date formed: 28 Sep 2018 - 24 Sep 2021

Document Number: L18000225200

Address: 4631 W EASTWIND DR, PLANT CITY, FL, 33566

Date formed: 21 Sep 2018 - 25 Sep 2020

Document Number: L18000225061

Address: 3407 silver meadow way, plant city, FL, 33566, US

Date formed: 21 Sep 2018

Document Number: L18000224165

Address: 4704 BREEZE AVE., PLANT CITY, FL, 33566, US

Date formed: 20 Sep 2018 - 27 Sep 2019

Document Number: L18000223572

Address: 3822 RALSTON ROAD, PLANT CITY, FL, 33566

Date formed: 20 Sep 2018 - 25 Sep 2020

Document Number: L18000223384

Address: 2908 hammock vista ct, plant city, FL, 33566, US

Date formed: 19 Sep 2018 - 27 Sep 2024

Document Number: P18000078916

Address: 1800 SAGEBRUSH RD, PLANT CITY, FL, 33566, US

Date formed: 18 Sep 2018

Document Number: L18000222000

Address: 1014 WHITELAW RD, PLANT CITY, FL, 33566

Date formed: 18 Sep 2018 - 27 Sep 2019

Document Number: L18000220794

Address: 1808 TURKEY CREEK RD, UNIT 6, PLANT CITY, FL, 33566

Date formed: 17 Sep 2018 - 25 Sep 2020

Document Number: L18000220094

Address: 2812 HOLLY BLUFF COURT, PLANT CITY, FL, 33566

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000218603

Address: 4010 RICE RD, PLANT CITY, FL, 33566, US

Date formed: 13 Sep 2018

Document Number: L18000217246

Address: 2617 bridle dr, plant city, FL, 33566, US

Date formed: 12 Sep 2018

Document Number: L18000217098

Address: 2803 JAME L REDMAN, 6, PLANT CITY, FL, 33566, US

Date formed: 12 Sep 2018

Document Number: P18000076467

Address: 2709 SANTA BARBARA CT, PLANT CITY, FL, 33566, US

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: P18000075362

Address: 3017 JAMES L. REDMAN PARKWAY, PLANT CITY, FL, 33566

Date formed: 05 Sep 2018

Document Number: L18000210745

Address: 2001 CLUBHOUSE DRIVE, PLANT CITY FLORIDA, FL, 33566

Date formed: 04 Sep 2018 - 27 Sep 2019

Document Number: L18000210515

Address: Rachel Schaub, 4208 Longfellow Drive, Plant City, FL, 33566, US

Date formed: 04 Sep 2018

Document Number: L18000209828

Address: 207 N. WIGGINS RD., PLANT CITY, FL, 33566, US

Date formed: 04 Sep 2018 - 27 Sep 2019

Document Number: L18000209306

Address: 3409 WIGGINS TRACE DRIVE, PLANT CITY, FL, 33566

Date formed: 31 Aug 2018 - 22 Sep 2023

Document Number: N18000009335

Address: 3506 RAYE ANN DR., PLANT CITY, FL, 33566, US

Date formed: 28 Aug 2018 - 27 Sep 2019

Document Number: L18000200952

Address: 4735 MESSICK AVE, PLANT CITY, FL, 33566, US

Date formed: 22 Aug 2018 - 27 Sep 2019

Document Number: L18000200462

Address: 4711 SCHIELD COURT, PLANT CITY, FL, 33566

Date formed: 21 Aug 2018 - 24 Sep 2021

Document Number: L18000198357

Address: 3409 AUL COUNTRY PLACE, PLANT CITY, FL, 33566

Date formed: 20 Aug 2018

Document Number: L18000198816

Address: 2504 Walden Woods Dr, Ste 3, Plant City, FL, 33566, US

Date formed: 20 Aug 2018 - 24 Sep 2021

CRUMITY LLC Inactive

Document Number: L18000196010

Address: 2810 NESMITH ESTATES LN, PLANT CITY, FL, 33566, US

Date formed: 16 Aug 2018 - 27 Sep 2019

Document Number: M18000007765

Address: 2210 MOONSTONE LANE, PLANT CITY, FL, 33566, US

Date formed: 15 Aug 2018 - 23 Sep 2022