Business directory in Hillsborough ZIP Code 33619 - Page 165

Found 19470 companies

Document Number: L18000225810

Address: 3202 N 65TH ST, TAMPA, FL, 33619, US

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: P18000080184

Address: 9535 DELANEY CREEK BLVD, 304, TAMPA, FL, 33619, US

Date formed: 21 Sep 2018 - 23 Sep 2022

Document Number: L18000224758

Address: 9270 Bay Plaza Blvd Suite 619, Tampa, FL, 33619, US

Date formed: 21 Sep 2018

Document Number: L18000224785

Address: 4611 BRISOL BAY WAY APT 304, TAMPA, FL, 33619, US

Date formed: 21 Sep 2018 - 03 Apr 2021

Document Number: P18000079856

Address: 5704 12TH AVE, TAMPA, FL, 33619

Date formed: 20 Sep 2018 - 25 Sep 2020

Document Number: L18000224212

Address: 920 MAYDELL DR, APT B, TAMPA, FL, 33619, US

Date formed: 20 Sep 2018 - 25 Sep 2020

Document Number: L18000223142

Address: 10013 COURTNEY PALMS BLVD, 202, TAMPA, FL, 33619, US

Date formed: 19 Sep 2018

Document Number: L18000221599

Address: 2003 S 51st St, TAMPA, FL, 33619, US

Date formed: 19 Sep 2018 - 22 Sep 2023

Document Number: P18000078881

Address: 3228 DEERFIELD DR, TAMPA, FL, 33619, US

Date formed: 19 Sep 2018

HBYA INC Inactive

Document Number: P18000079108

Address: 5300 E ADAMO DR, TAMPA, FL, 33619, US

Date formed: 18 Sep 2018 - 27 Sep 2019

Document Number: L18000221657

Address: 8044 Canterbury Lake Blvd, Tampa, FL, 33619, US

Date formed: 18 Sep 2018

Document Number: L18000221923

Address: 8818 CAUSEWAY BLVD, TAMPA, FL, 33619

Date formed: 18 Sep 2018 - 23 Sep 2022

Document Number: P18000078851

Address: 3620 N WHITTIER ST, TAMPA, FL, 33619

Date formed: 18 Sep 2018

Document Number: P18000078635

Address: 2801 N. 56TH ST., TAMPA, FL, 33619

Date formed: 17 Sep 2018

Document Number: L18000220854

Address: 8314 ALLAMANDA AV, TAMPA, FL, 33619

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: N18000010012

Address: 2808 N 76TH ST, TAMPA, FL, 33619

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: P18000078672

Address: 7007 S 24TH AVENUE, TAMPA, FL, 33619, US

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000220440

Address: 8914 Brittany Way, Tampa, FL, 33619, US

Date formed: 17 Sep 2018 - 24 Sep 2021

Document Number: L18000220219

Address: 3708 PATINA DR, TAMPA, FL, 33619, US

Date formed: 17 Sep 2018

Document Number: L18000219844

Address: 8504 E Adamo Dr Ste 135, TAMPA, FL, 33619, US

Date formed: 17 Sep 2018

Document Number: L18000219596

Address: 7111 LIMESTONE LN, TAMPA, FL, 33619, US

Date formed: 14 Sep 2018 - 27 Sep 2019

Document Number: L18000218142

Address: 9234 CAUSEWAY BLVD, TAMPA, FL, 33619

Date formed: 13 Sep 2018

Document Number: P18000077438

Address: 3806 N TEMPLE ST, TAMPA, FL, 33619

Date formed: 12 Sep 2018 - 25 Sep 2020

Document Number: L18000217458

Address: 2811 overpass rd, TAMPA, FL, 33619, US

Date formed: 12 Sep 2018

Document Number: P18000077486

Address: 9916 Courtney Palms Blvd., Tampa, FL, 33619, US

Date formed: 12 Sep 2018

Document Number: L18000216918

Address: 7828 A CAUSEWAY BLVD, TAMPA, FL, 33619, US

Date formed: 12 Sep 2018 - 27 Sep 2019

Document Number: L18000216975

Address: 10121 COURTNEY PALMS BLVD., APT. 301, TAMPA, FL, 33619, UN

Date formed: 12 Sep 2018 - 25 Sep 2020

Document Number: L18000216764

Address: 7808 PARISH PL, TAMPA, FL, 33619, US

Date formed: 12 Sep 2018 - 24 Sep 2021

Document Number: L18000216427

Address: 9301 SOLAR DR., TAMPA, FL, 33619, US

Date formed: 11 Sep 2018

Document Number: L18000214887

Address: 5407 S 87TH ST, TAMPA, FL, 33619, US

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: P18000076772

Address: 7730 PALM RIVER RD, TAMPA, FL, 33619

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: L18000215260

Address: 1014 BALAYE VISTA CIRCLE, 301, TAMPA, FL, 33619, US

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: P18000076417

Address: 8267 Causeway blvd., TAMPA, FL, 33619, US

Date formed: 10 Sep 2018

Document Number: L18000214078

Address: 8509 BLUE RIDGE DR, TAMPA, FL, 33619, US

Date formed: 07 Sep 2018 - 23 Sep 2022

Document Number: L18000213781

Address: 5125 PALM RIVER RD, TAMPA, FL, 33619

Date formed: 07 Sep 2018 - 27 Sep 2019

Document Number: L18000212322

Address: 10461 Sanderling Shores Dr., TAMPA, FL, 33619, US

Date formed: 06 Sep 2018 - 23 Sep 2022

Document Number: P18000075752

Address: 4830 WHITE SANDERLING COURT, TAMPA, FL, 33619, US

Date formed: 06 Sep 2018 - 27 Sep 2019

Document Number: P18000076257

Address: 9208 Palm River Rd, Suite 303, TAMPA, FL, 33619, US

Date formed: 05 Sep 2018

Document Number: P18000075538

Address: 6516 36TH AVE S, TAMPA, FL, 33619, US

Date formed: 05 Sep 2018

Document Number: L18000211992

Address: 7702 CORAL VINE LN, TAMPA, FL, 33619, US

Date formed: 05 Sep 2018

Document Number: L18000211711

Address: 5210 MADISON LAKE CIR, TAMPA, FL, 33619

Date formed: 05 Sep 2018 - 27 Sep 2019

Document Number: L18000211077

Address: 1306 High Hammock Dr, Apt 302, Tampa, FL, 33619, US

Date formed: 05 Sep 2018 - 24 Sep 2021

Document Number: L18000210503

Address: 7409 WISHING WELL CT., TAMPA, FL, 33619, US

Date formed: 04 Sep 2018 - 27 Sep 2019

Document Number: P18000075151

Address: 4815 88TH ST, TAMPA, FL, 33619

Date formed: 04 Sep 2018 - 27 Sep 2019

Document Number: L18000209902

Address: 6902 E ADAMO DR, TAMPA, FL, 33619

Date formed: 04 Sep 2018

Document Number: L18000210030

Address: 20535 Northwest 2nd Ave, Suite 204, Miami Gardens, FL, 33619, US

Date formed: 04 Sep 2018 - 27 Sep 2024

Document Number: L18000209265

Address: 507 SOUTH 58TH STREET, TAMPA, FL, 33619, US

Date formed: 31 Aug 2018 - 27 Sep 2019

Document Number: L18000208856

Address: 1503 S US HIGHWAY 301, SUITE 88, TAMPA, FL, 33619, US

Date formed: 31 Aug 2018 - 27 Sep 2019

Document Number: L18000208846

Address: 1503 S US HIGHWAY 301, SUITE 88, TAMPA, FL, 33619, US

Date formed: 31 Aug 2018 - 27 Sep 2019

Document Number: L18000207898

Address: 2519 N 55th st, tampa, FL, 33619, US

Date formed: 30 Aug 2018