Business directory in Hillsborough ZIP Code 33611 - Page 162

Found 13845 companies

Document Number: P11000016895

Address: 4731 W. WALLACE AVE., TAMPA, FL, 33611

Date formed: 17 Feb 2011

Document Number: P11000016891

Address: 4731 W. WALLACE AVE., TAMPA, FL, 33611

Date formed: 17 Feb 2011

Document Number: L11000020607

Address: 3699 W. GANDY BLVD., TAMPA, FL, 33611, US

Date formed: 17 Feb 2011 - 28 Mar 2014

Document Number: P11000016549

Address: 3602 W. WALLACE AVE, TAMPA, FL, 33611, US

Date formed: 16 Feb 2011 - 28 Sep 2012

Document Number: P11000016245

Address: 4535 DALE MABRY HWY. SOUTH, TAMPA, FL, 33611

Date formed: 16 Feb 2011 - 27 Sep 2013

Document Number: L11000019356

Address: 2903 TRUDY LANE, TAMPA, FL, 33611

Date formed: 15 Feb 2011 - 27 Sep 2013

Document Number: P11000015321

Address: 3815 SOUTH MANHATTAN AVENUE, TAMPA, FL, 33611

Date formed: 14 Feb 2011 - 28 Sep 2018

Document Number: L11000019025

Address: 4517 LAVILLA LANE, TAMPA, FL, 33611, US

Date formed: 14 Feb 2011 - 26 Sep 2014

Document Number: P11000013988

Address: 4320 WEST GANDY BLVD, SMOOTHIE SUITE, TAMPA, FL, 33611

Date formed: 09 Feb 2011 - 28 Sep 2012

Document Number: P11000014233

Address: 3806 S. KENWOOD AVE., TAMPA, FL, 33611, US

Date formed: 09 Feb 2011 - 28 Sep 2012

Document Number: L11000017761

Address: 3105 MARCUM ST., APT. A, TAMPA, FL, 33611

Date formed: 09 Feb 2011 - 27 Sep 2013

Document Number: A11000000124

Address: 4230 S. MacDill Ave Suite E, Tampa, FL, 33611, US

Date formed: 09 Feb 2011

Document Number: P11000013277

Address: 3304 W. TYSON AVENUE, TAMPA, FL, 33611

Date formed: 07 Feb 2011 - 28 Sep 2012

Document Number: L11000016047

Address: 3214 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611

Date formed: 07 Feb 2011 - 23 Sep 2022

Document Number: L11000015873

Address: 4325 AEGEAN DR, 120B, TAMPA, FL, 33611

Date formed: 07 Feb 2011 - 28 Sep 2012

Document Number: L11000015224

Address: 4207 S Dale Mabry, TAMPA, FL, 33611, US

Date formed: 04 Feb 2011 - 26 Sep 2014

Document Number: L11000015066

Address: 3690 West Gandy Blvd, TAMPA, FL, 33611, US

Date formed: 04 Feb 2011 - 22 Sep 2023

Document Number: L11000015040

Address: 4104 S. CLARK AVENUE, TAMPA, FL, 33611, US

Date formed: 04 Feb 2011 - 28 Sep 2012

Document Number: P11000011465

Address: 3002 W. GANDY BLVD., TAMPA, FL, 33611

Date formed: 02 Feb 2011

Document Number: P11000010556

Address: 2904 GANDY BLVD, TAMPA, FL, 33611

Date formed: 31 Jan 2011 - 27 Sep 2013

Document Number: L11000012692

Address: 4230 S. MACDILL AVE, SUITE 220, TAMPA, FL, 33611

Date formed: 31 Jan 2011 - 28 Sep 2018

Document Number: P11000009157

Address: 3112 W HARBOR VIEW AVE, TAMPA, FL, 33611

Date formed: 27 Jan 2011 - 26 Sep 2014

INCORP INC Inactive

Document Number: P11000009008

Address: 58811 S. DALE MABRY HWY, TAMPA, FL, 33611, US

Date formed: 26 Jan 2011 - 28 Sep 2012

Document Number: L11000011148

Address: 3690 W. GANDY BOULEVARD, TAMPA, FL, 33611, US

Date formed: 26 Jan 2011

Document Number: L11000011105

Address: 4207 S DALE MABRY HWY, #5203, TAMPA, FL, 33611

Date formed: 26 Jan 2011 - 03 Oct 2012

Document Number: L11000011112

Address: 3712 W ELPRADO BLVD, TAMPA, FL, 33611, US

Date formed: 26 Jan 2011 - 28 Sep 2012

Document Number: L11000010540

Address: 4613 SOUTH LOIS AVENUE, TAMPA, FL, 33611

Date formed: 25 Jan 2011 - 28 Sep 2012

Document Number: L11000010019

Address: 4511 W GANDY BLVD, TAMPA, FL, 33611

Date formed: 25 Jan 2011 - 28 Sep 2012

Document Number: N11000000705

Address: 5512 LIBERTY PLAIN CIR, TAMPA, FL, 33611, US

Date formed: 24 Jan 2011 - 27 Jun 2011

Document Number: L11000008728

Address: 5215 S. WESTSHORE BLVD., 32, TAMPA, FL, 33611, US

Date formed: 21 Jan 2011 - 28 Sep 2012

Document Number: L11000008507

Address: 2504 TYSON AVENUE, TAMPA, FL, 33611

Date formed: 20 Jan 2011 - 15 Aug 2011

Document Number: L11000008556

Address: 3110 W HARBOR VIEW AVE., TAMPA, FL, 33611

Date formed: 20 Jan 2011 - 28 Sep 2012

Document Number: P11000006780

Address: 4201 BAYSHORE BLVD., 1203, TAMPA, FL, 33611, UN

Date formed: 20 Jan 2011 - 27 Sep 2013

Document Number: L11000007918

Address: 5005 INTERBAY BLVD, TAMPA, FL, 33611

Date formed: 19 Jan 2011 - 27 Sep 2019

Document Number: L11000007886

Address: 6009 S 3rd St, Tampa, FL, 33611, US

Date formed: 19 Jan 2011

Document Number: L11000007651

Address: 5206 S JULES VERNE CT., TAMPA, 33611

Date formed: 19 Jan 2011 - 28 Sep 2012

Document Number: P11000006466

Address: 4318 S. GRADY AVE, TAMPA, FL, 33611

Date formed: 18 Jan 2011 - 25 Sep 2015

Document Number: P11000005785

Address: 5224 S. DALE MABRY HWY, TAMPA, FL, 33611

Date formed: 18 Jan 2011 - 28 Sep 2012

Document Number: L11000007127

Address: 5011 S. ELBERON STREET, TAMPA, FL, 33611

Date formed: 18 Jan 2011 - 19 Feb 2019

Document Number: L11000006995

Address: 5200 S. JULES VERNE COURT, TAMPA, FL, 33611

Date formed: 18 Jan 2011 - 28 Sep 2018

Document Number: P11000004860

Address: 4907 BAYSHORE BLVD, 111, TAMPA, FL, 33611

Date formed: 14 Jan 2011 - 28 Sep 2012

Document Number: P11000004459

Address: 2924 W AVERILL AVE., TAMPA, FL, 33611

Date formed: 13 Jan 2011 - 28 Sep 2012

Document Number: P11000004554

Address: 4015 BAYSHORE BLVD, UNIT 11C, TAMPA, FL, 33611, US

Date formed: 13 Jan 2011 - 29 Jun 2016

Document Number: P11000004243

Address: 4009 FIELDER ST, TAMPA, FL, 33611, US

Date formed: 12 Jan 2011 - 25 Jan 2023

Document Number: L11000004844

Address: 2917 W. bay View Ave, TAMPA, FL, 33611, US

Date formed: 12 Jan 2011

Document Number: P11000003452

Address: 4513 LA CARMEN CT, TAMPA, FL, 33611, US

Date formed: 11 Jan 2011 - 28 Sep 2012

Document Number: L11000004015

Address: 4503 LEGACY PARK DRIVE, TAMPA, FL, 33611, US

Date formed: 11 Jan 2011 - 25 Sep 2015

Document Number: N11000000235

Address: 6015 InterBay Blvd, Tampa, FL, 33611, US

Date formed: 10 Jan 2011

Document Number: L11000003807

Address: 4714 WEST ALLINE AVENUE, TAMPA, FL, 33611

Date formed: 10 Jan 2011 - 13 Oct 2014

Document Number: L11000003430

Address: 3213 WEST WALLCRAFT AVENUE, TAMPA, FL, 33611

Date formed: 10 Jan 2011 - 27 Sep 2019