Business directory in Okaloosa ZIP Code 32578 - Page 153

Found 9436 companies

Document Number: P03000032585

Address: 2178 CHASE DR., NICEVILLE, FL, 32578

Date formed: 20 Mar 2003 - 01 Oct 2004

Document Number: P03000033985

Address: 1425 WILLIAM FAULKNER DRIVE, NICEVILLE, FL, 32578

Date formed: 17 Mar 2003 - 16 Sep 2005

Document Number: P03000030164

Address: 606 ELM ST, NICEVILLE, FL, 32578

Date formed: 14 Mar 2003 - 16 Sep 2005

Document Number: P03000027369

Address: 181 HICKORY ST, NICEVILLE, FL, 32578

Date formed: 07 Mar 2003 - 01 Oct 2004

Document Number: P03000027417

Address: 1552 MEADOWBROOK COURT, NICEVILLE, FL, 32578

Date formed: 07 Mar 2003 - 01 Oct 2004

Document Number: P03000027713

Address: 113 EDGE AVE, NICEVILLE, FL, 32578

Date formed: 07 Mar 2003 - 01 Oct 2004

Document Number: N03000002076

Address: 4566 HIGHWAY 20 EAST, #205, NICEVILLE, FL, 32578

Date formed: 06 Mar 2003

Document Number: P03000025472

Address: 200 KELLY ROAD SUITE 10, NICEVILLE, FL, 32578

Date formed: 03 Mar 2003 - 15 Sep 2006

Document Number: P03000024787

Address: 109 BULLOCK BLVD., NICEVILLE, FL, 32578

Date formed: 28 Feb 2003

LYDA, INC. Inactive

Document Number: P03000023782

Address: 4520 BRISTOL COURT, NICEVILLE, FL, 32578

Date formed: 27 Feb 2003 - 14 Sep 2007

Document Number: L03000006404

Address: 4400 E. HIGHEWAY 20, SUITE 211, NICEVILLE, FL, 32578, US

Date formed: 20 Feb 2003 - 16 Sep 2005

Document Number: L03000006102

Address: 1385 SUNSET BEACH DRIVE, NICEVILLE,, FL, 32578, US

Date formed: 19 Feb 2003 - 01 Oct 2004

Document Number: L03000005885

Address: 4406 WINDRUSH DR, NICEVILLE, FL, 32578

Date formed: 18 Feb 2003 - 25 Sep 2009

Document Number: P03000019631

Address: 107 JUNIPER STREET, NICEVILLE, FL, 32578, US

Date formed: 18 Feb 2003

Document Number: P03000019906

Address: 4690 EAST HIGHWAY 20, NICEVILLE, FL, 32578, US

Date formed: 17 Feb 2003 - 01 Jun 2021

Document Number: P03000019915

Address: 1029 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Date formed: 17 Feb 2003 - 01 Oct 2004

Document Number: P03000018280

Address: 1768 OSPREY COVE, NICEVILLE, FL, 32578, US

Date formed: 17 Feb 2003 - 16 Sep 2005

Document Number: P03000017327

Address: 410 BALLY WAY, NICEVILLE, FL, 32578

Date formed: 13 Feb 2003 - 09 Jun 2008

Document Number: P03000016001

Address: 4516 OSPREY LNDG, NICEVILLE, FL, 32578

Date formed: 11 Feb 2003 - 23 Sep 2016

Document Number: P03000017532

Address: 900 BAY DRIVE #42, NICEVILLE, FL, 32578

Date formed: 10 Feb 2003 - 14 Sep 2007

Document Number: P03000015602

Address: 1001 PINE LAKE DRIVE, NICEVILLE, FL, 32578

Date formed: 10 Feb 2003

Document Number: L03000004666

Address: 1716 UNION AVENUE, NICEVILLE, FL, 32578, US

Date formed: 07 Feb 2003 - 23 Sep 2011

Document Number: P03000016319

Address: 1390 WINDWARD LANE, NICEVILLE, FL, 32578, US

Date formed: 05 Feb 2003

Document Number: L03000004161

Address: 410 MARION DRIVE, NICEVILLE, FL, 32578

Date formed: 04 Feb 2003 - 26 Sep 2008

Document Number: P03000012257

Address: 302 NORTH CEDAR AVENUE, NICEVILLE, FL, 32578

Date formed: 27 Jan 2003 - 16 Sep 2005

Document Number: N03000000626

Address: 4550 HWY 20 EAST, NICEVILLE, FL, 32578, US

Date formed: 27 Jan 2003

Document Number: P03000010935

Address: 213 PALMETTO AVENUE, NICEVILLE, FL, 32578

Date formed: 22 Jan 2003 - 25 Sep 2009

Document Number: P03000007463

Address: 4427 AMBER LAKE COVE, NICEVILLE, FL, 32578

Date formed: 21 Jan 2003

T-BIO, INC. Inactive

Document Number: P03000003607

Address: 309 CURACAO WAY, NICEVILLE, FL, 32578

Date formed: 10 Jan 2003 - 28 Sep 2012

Document Number: L03000000932

Address: 100 HART STREET, NICEVILLE, FL, 32578

Date formed: 09 Jan 2003 - 01 Oct 2004

Document Number: P03000003272

Address: 239 yacht club drive, NICEVILLE, FL, 32578, US

Date formed: 09 Jan 2003

Document Number: P03000003991

Address: 1100 e JOHN SIMS PKWY, NICEVILLE, 32578, UN

Date formed: 08 Jan 2003

Document Number: P03000001316

Address: 795 EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US

Date formed: 06 Jan 2003

Document Number: P03000001169

Address: 4566 HWY. 20 E., SUITE 108, NICEVILLE, FL, 32578, US

Date formed: 03 Jan 2003

Document Number: L02000035113

Address: 4504 HIGHWAY 20 EAST, SUITE B, NICEVILLE, FL, 32578, US

Date formed: 30 Dec 2002 - 15 Sep 2006

Document Number: P02000134309

Address: 1491 18TH STREET, NICEVILLE, FL, 32578

Date formed: 23 Dec 2002 - 27 Sep 2024

Document Number: P02000134308

Address: P O BOX 5276, NICEVILLE, FL, 32578

Date formed: 23 Dec 2002 - 26 Sep 2008

Document Number: P02000133695

Address: 2442 DUNCAN DRIVE, NICEVILLE, FL, 32578, US

Date formed: 23 Dec 2002 - 23 Sep 2011

Document Number: P02000133312

Address: 316 TIPPERARY WAY, NICEVILLE, FL, 32578, US

Date formed: 20 Dec 2002 - 16 Sep 2005

Document Number: P02000131660

Address: 10 POPLAR AVE, SHALIMAR, FL, 32578

Date formed: 13 Dec 2002 - 19 Sep 2003

Document Number: P02000130790

Address: 121 RED MAPLE WAY, NICEVILLE, FL, 32578

Date formed: 11 Dec 2002 - 15 Sep 2006

Document Number: P02000129516

Address: 764 ST VINCENT COVE, NICEVILLE, FL, 32578

Date formed: 09 Dec 2002 - 14 Sep 2007

BHS2, INC. Inactive

Document Number: P02000129791

Address: 1073 TROON DR E, NICEVILLE, FL, 32578

Date formed: 09 Dec 2002 - 26 Sep 2014

Document Number: P02000129504

Address: 1315 NORTH PARTIN DRIVE, NICEVILLE, FL, 32578

Date formed: 06 Dec 2002

Document Number: L02000032647

Address: 161 Park Av, Niceville, FL, 32578, US

Date formed: 05 Dec 2002 - 23 Sep 2016

Document Number: P02000130494

Address: 4566 HWY 20 EAST, SUITE 206, NICEVILLE, FL, 32578

Date formed: 04 Dec 2002 - 15 Sep 2006

Document Number: P02000127007

Address: 1224 WHITEWOOD WAY, NICEVILLE, FL, 32578

Date formed: 02 Dec 2002 - 24 Sep 2010

Document Number: L02000031681

Address: 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578, US

Date formed: 25 Nov 2002

Document Number: L02000031036

Address: 130 BERMUDA CIRCLE EAST, NICEVILLE, FL, 32578

Date formed: 20 Nov 2002 - 14 Sep 2007

Document Number: P02000123569

Address: 1045 EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Date formed: 18 Nov 2002 - 25 Sep 2015