Business directory in Orange ZIP Code 32712 - Page 255

Found 15556 companies

Document Number: P04000140321

Address: 2067 PALM VIEW DR, APOPKA, FL, 32712

Date formed: 11 Oct 2004 - 14 Sep 2007

Document Number: L04000073550

Address: 2401 WILLOW SPRINGS CT., APOPKA, FL, 32712, US

Date formed: 11 Oct 2004

Document Number: A04000001600

Address: 1562 STORMWAY COURT, APOPKA, FL, 32712, US

Date formed: 11 Oct 2004 - 23 Sep 2011

Document Number: P04000139253

Address: 1310 CHEBON CT., APOPKA, FL, 32712

Date formed: 07 Oct 2004 - 15 Sep 2006

Document Number: P04000139381

Address: 1357 FOX FOREST CIRCLE, APOPKA, FL, 32712

Date formed: 07 Oct 2004 - 16 Sep 2005

Document Number: L04000072597

Address: 454 MAJESTIC OAK DRIVE, APOPKA, FL, 32712

Date formed: 06 Oct 2004 - 14 Sep 2007

Document Number: N04000009435

Address: 4294 Tigris Drive, Apopka, FL, 32712, US

Date formed: 05 Oct 2004

Document Number: L04000072074

Address: 2591 W ORANGE BLOSSOM TRAIL, SUITE A, APOPKA, FL, 32712

Date formed: 05 Oct 2004 - 23 Sep 2011

Document Number: P04000138202

Address: 5126 HOLSTEIN ROAD, APOPKA, FL, 32712

Date formed: 05 Oct 2004 - 16 Sep 2005

Document Number: L04000071461

Address: 5526 PLYMOUTH SORRENTO ROAD, APOPKA, FL, 32712

Date formed: 01 Oct 2004 - 23 Sep 2016

Document Number: P04000136066

Address: 1740 SMOKETREE CIRCLE, APOPKA, FL, 32712

Date formed: 30 Sep 2004 - 16 Sep 2005

Document Number: P04000136114

Address: 1173 OSPREY WAY, APOPKA, FL, 32712, US

Date formed: 30 Sep 2004 - 16 Sep 2005

Document Number: F04000005723

Address: 2638 GOLFRIDGE LANE, Apopka, FL, 32712, US

Date formed: 30 Sep 2004

Document Number: L04000070871

Address: 591 HEATHER BRITE CIRCLE, APOPKA, FL, 32712, US

Date formed: 29 Sep 2004 - 26 Sep 2008

Document Number: L04000070639

Address: 4203 ROCK HILL LOOP, APOPKA, FL, 32712, US

Date formed: 28 Sep 2004 - 26 Jan 2023

Document Number: P04000134946

Address: 3681 ROLLING HILLS LANE, APOPKA, FL, 32712

Date formed: 28 Sep 2004 - 16 Sep 2005

Document Number: P04000135021

Address: 334 PREVO DRIVE, APOPKA, FL, 32712

Date formed: 28 Sep 2004 - 14 Sep 2007

Document Number: N04000009217

Address: 2860 FALCONHILL DRIVE, APOPKA, FL, 32712, US

Date formed: 27 Sep 2004

Document Number: P04000133733

Address: 377 CHINAHILL CT., APOPKA, FL, 32712

Date formed: 23 Sep 2004 - 15 Sep 2006

Document Number: L04000069170

Address: 2019 LAKE ALDEN DRIVE, APOPKA, FL, 32712, US

Date formed: 22 Sep 2004

Document Number: P04000132660

Address: 2226 N ROCK SPRINGS RD, APOPKA, FL, 32712

Date formed: 22 Sep 2004

Document Number: P04000132417

Address: 2687 SPICEBUSH LOOP, APOPKA, FL, 32712

Date formed: 21 Sep 2004 - 26 Sep 2008

Document Number: P04000132092

Address: 1923 CRANBERRY ISLES WAY, APOPKA, FL, 32712

Date formed: 21 Sep 2004 - 25 Sep 2009

Document Number: P04000130888

Address: 260 W. GROSSENBACHER, APOPKA, FL, 32712, US

Date formed: 17 Sep 2004 - 16 Sep 2005

Document Number: P04000130548

Address: 1631 Rock Springs Rd, Apopka, FL, 32712, US

Date formed: 17 Sep 2004 - 27 Sep 2019

Document Number: P04000130625

Address: 1722 PALM BEACH DR, APOPKA, FL, 32712

Date formed: 17 Sep 2004 - 16 Sep 2005

Document Number: P04000130604

Address: 206 WEKIVA POINTE CIT, APOPKA, FL, 32712

Date formed: 17 Sep 2004 - 16 Sep 2005

Document Number: N04000009253

Address: 1806 LAKE ALMA DRIVE, APOPKA, FL, 32712, US

Date formed: 17 Sep 2004

Document Number: P04000130349

Address: 511 WEKIVA COMMONS CIRCLE, APOPKA, FL, 32712, US

Date formed: 15 Sep 2004 - 23 Sep 2011

Document Number: L04000066426

Address: 1610 JEANETTE ST., APOPKA, FL, 32712, US

Date formed: 09 Sep 2004 - 25 Sep 2015

Document Number: L04000066430

Address: 3922 Caledonia Ave, Apopka, FL, 32712, US

Date formed: 09 Sep 2004

Document Number: N04000008699

Address: 1140 PEBBLE BEACH CT., APOPKA, FL, 32712

Date formed: 08 Sep 2004 - 14 Sep 2007

Document Number: P04000127626

Address: 564 DOMINISH ESTATES DR., APOPKA, FL, 32712

Date formed: 08 Sep 2004 - 15 Sep 2006

Document Number: L04000066124

Address: 2071 EAGLES REST DR, APOPKA, FL, 32712

Date formed: 08 Sep 2004 - 25 Sep 2009

Document Number: P04000127610

Address: 6231 MT. PLYMOUTH RD, APOPKA, FL, 32712

Date formed: 08 Sep 2004 - 26 Sep 2008

Document Number: P04000127340

Address: PO BOX 2201, APOPKA, FL, 32712

Date formed: 08 Sep 2004 - 15 Sep 2006

Document Number: P04000126936

Address: 857 PALM OAK DR, APOPKA, FL, 32712

Date formed: 03 Sep 2004 - 15 Sep 2006

Document Number: L04000065137

Address: 701 CHEVIOT CT, ORLANDO, FL, 32712

Date formed: 01 Sep 2004 - 24 Sep 2010

Document Number: P04000125781

Address: 522 HEATHER BRITE CIRCLE, APOPKA, FL, 32712, US

Date formed: 01 Sep 2004 - 07 Mar 2005

Document Number: L04000064799

Address: 1321 APOPKA AIRPORT ROAD, HANGAR 161, APOPKA, FL, 32712, US

Date formed: 31 Aug 2004 - 27 Sep 2013

Document Number: L04000064977

Address: 1675 MAJESTIC OAK DRIVE, APOPKA, FL, 32712

Date formed: 31 Aug 2004 - 27 Jun 2006

Document Number: P04000125267

Address: 2301 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Date formed: 31 Aug 2004 - 25 Sep 2009

Document Number: L04000064796

Address: 209 ALEXANDRIA PLACE DRIVE, APOPKA, FL, 32712, US

Date formed: 31 Aug 2004 - 22 Sep 2023

Document Number: P04000125560

Address: 4328 ROUND LAKE ROAD, APOPKA, FL, 32712

Date formed: 31 Aug 2004 - 25 Sep 2009

Document Number: P04000123994

Address: 2672 ORCHARD DR, APOPKA, FL, 32712

Date formed: 27 Aug 2004 - 16 Sep 2005

Document Number: L04000063862

Address: 1115 BRANSFORD COURT, APOPKA, FL, 32712

Date formed: 27 Aug 2004 - 25 Sep 2020

Document Number: L04000063478

Address: 1610 JEANETTE ST., APOPKA, FL, 32712, US

Date formed: 26 Aug 2004 - 15 Sep 2006

WANNS, INC. Inactive

Document Number: P04000123960

Address: 1348 VALLEY PINE CIR, APOPKA, FL, 32712

Date formed: 26 Aug 2004 - 22 Sep 2023

Document Number: P04000123008

Address: 462 BURNT TREE LN, APOPKA, FL, 32712

Date formed: 25 Aug 2004 - 25 Sep 2009

Document Number: L04000063246

Address: 914 RIDGELAND COURT, APOPKA, FL, 32712

Date formed: 25 Aug 2004 - 11 Mar 2014