Business directory in Santa Rosa ZIP Code 32583 - Page 53

Found 5486 companies

Document Number: L17000049919

Address: 5416 BORDEN ROAD, MILTON, FL, 32583

Date formed: 03 Mar 2017 - 28 Sep 2018

Document Number: L17000049992

Address: 8212 WELCOME ROAD, MILTON, FL, 32583

Date formed: 03 Mar 2017 - 28 Sep 2018

SHAFER CORP Inactive

Document Number: P17000019795

Address: 2725 SEA LARK LN, MILTON, FL, 32583, US

Date formed: 01 Mar 2017 - 03 Mar 2021

Document Number: L17000047045

Address: 3320 DAMON DR, MILTON, FL, 32583

Date formed: 28 Feb 2017 - 25 Sep 2020

Document Number: L17000044787

Address: 4318 SABLAN LN., MILTON, FL, 32583, US

Date formed: 28 Feb 2017 - 28 Sep 2018

Document Number: P17000019102

Address: 3276 Edinburg Castle Dr, Milton, FL, 32583, US

Date formed: 27 Feb 2017

Document Number: L17000046070

Address: 2097 ANNA CT, MILTON, FL, 32583, US

Date formed: 27 Feb 2017 - 25 Sep 2020

Document Number: L17000044686

Address: 4449 GENTRY FARMS DRIVE, MILTON, FL, 32583, US

Date formed: 24 Feb 2017 - 27 Sep 2019

Document Number: L17000042186

Address: 9447 HWY 87 SOUTH, MILTON, FL, 32583

Date formed: 22 Feb 2017

Document Number: L17000044018

Address: 5800 COMMERCE ROAD, MILTON, FL, 32583

Date formed: 17 Feb 2017 - 25 Sep 2020

Document Number: L17000038621

Address: 5376 PERSIMMON HOLLOW RD., MILTON, FL, 32583

Date formed: 17 Feb 2017 - 28 Sep 2018

Document Number: L17000038330

Address: 7747 ELROD RD, MILTON, FL, 32583, US

Date formed: 17 Feb 2017 - 24 Sep 2021

Document Number: L17000034838

Address: 4208 ELVIS PRESLEY DRIVE, MILTON, FL, 32583, US

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: L17000034666

Address: 6891 KAPOK DRIVE, MILTON, FL, 32583, US

Date formed: 13 Feb 2017 - 05 Jun 2017

Document Number: L17000033925

Address: 4176 PRICE PLACE, MILTON, FL, 32583

Date formed: 13 Feb 2017 - 22 Sep 2023

Document Number: L17000032492

Address: 3226 Robinson Point Road, MILTON, FL, 32583, US

Date formed: 13 Feb 2017 - 25 Sep 2020

Document Number: L17000031043

Address: 5797 HIGHLAND LAKE DR., MILTON, FL, 32583, US

Date formed: 08 Feb 2017 - 27 Sep 2019

Document Number: L17000030034

Address: 3851 AVALON BLVD, MILTON, FL, FL, 32583, US

Date formed: 07 Feb 2017 - 05 Feb 2021

Document Number: L17000029683

Address: 10889 HWY 90, MILTON, FL, 32583, US

Date formed: 07 Feb 2017 - 23 Sep 2022

Document Number: P17000012663

Address: 5823 HIGHWAY 90, MILTON, FL, 32583, US

Date formed: 06 Feb 2017

Document Number: L17000027789

Address: 1815 PEARSON ROAD, MILTON, FL, 32583

Date formed: 03 Feb 2017 - 28 Sep 2018

Document Number: L17000024205

Address: 2760 AVALON BLVD, MILTON, FL, 32583, US

Date formed: 31 Jan 2017

Document Number: L17000023617

Address: 1022 PEARSON RD, MILTON, FL, 32583, UN

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: L17000019530

Address: 5524 WOODCREST DRIVE, MILTON, FL, 32583, US

Date formed: 25 Jan 2017 - 28 Sep 2018

Document Number: L17000018556

Address: 5920 MOORS OAKS DRIVE, MILTON, FL, 32583

Date formed: 24 Jan 2017 - 27 Sep 2019

Document Number: N17000000805

Address: 3003 N 20th Ave, Milton, FL, 32583, US

Date formed: 24 Jan 2017

Document Number: L17000016973

Address: 4432 CHANTILLY WAY, MILTON, FL, 32583

Date formed: 23 Jan 2017 - 27 Sep 2019

Document Number: L17000014079

Address: 7618 LAKESIDE DR, MILTON, FL, 32583, US

Date formed: 18 Jan 2017

Document Number: P17000005819

Address: 4227 SABLAN LANE, MILTON, FL, 32583, US

Date formed: 17 Jan 2017 - 26 Jun 2019

Document Number: P17000004241

Address: 6099 JEFF ATES RD, MILTON, FL, 32583, US

Date formed: 17 Jan 2017

Document Number: L17000009880

Address: 4244 BURBANK DRIVE, MITON, FL, 32583

Date formed: 12 Jan 2017 - 28 Sep 2018

Document Number: L17000006485

Address: 6752 SHAGGY OAKS DR., MILTON, FL, 32583, US

Date formed: 09 Jan 2017 - 27 Sep 2019

Document Number: L17000005267

Address: 4469 FAULKVILLE RD, MILTON, FL, 32583

Date formed: 06 Jan 2017 - 22 Sep 2023

Document Number: L17000004310

Address: 3219 COUNTRY LN, MILTON, FL, 32583, UN

Date formed: 05 Jan 2017 - 27 Sep 2019

Document Number: L17000001468

Address: 8041 HIGHWAY 90, MILTON, FL, 32583, UN

Date formed: 03 Jan 2017 - 28 Sep 2018

Document Number: L17000000829

Address: 3150 Bernath Drive, Milton, FL, 32583, US

Date formed: 30 Dec 2016

Document Number: N16000012292

Address: 10469 BERNICE RD., MILTON, FL., 32583

Date formed: 29 Dec 2016 - 22 Sep 2017

Document Number: L16000227344

Address: 1925 BAY OAKS CIRCLE, MILTON, FL, 32583

Date formed: 16 Dec 2016 - 19 Mar 2018

Document Number: L16000226257

Address: 5924 GRAHAM LN, MILTON, FL, 32583, US

Date formed: 14 Dec 2016

Document Number: L16000225798

Address: 5125 Phoenix Drive, Milton, FL, 32583, US

Date formed: 14 Dec 2016 - 22 Sep 2023

Document Number: P16000098059

Address: 1881 BAY OAKS CIRCLE, milton, FL, 32583, US

Date formed: 12 Dec 2016 - 25 Sep 2020

Document Number: L16000223104

Address: 8878 Gristmill Way, Milton, FL, 32583, US

Date formed: 09 Dec 2016 - 24 Sep 2021

Document Number: P16000097385

Address: 9218 Hwy 87 S, MILTON, FL, 32583, US

Date formed: 09 Dec 2016 - 27 Sep 2024

Document Number: L16000222627

Address: 2977 N 30th Avenue, Milton, FL, 32583, US

Date formed: 08 Dec 2016 - 22 Sep 2023

Document Number: L16000221970

Address: 5285 OLD OAK RD, MILTON, FL, 32583, US

Date formed: 07 Dec 2016 - 27 Sep 2019

Document Number: M16000009750

Address: 5322 CHERUB CIRCLE, MILTON, FL, 32583, US

Date formed: 05 Dec 2016 - 03 May 2018

Document Number: L16000218967

Address: 4349 KELLEY RD, MILTON, FL, 32583, US

Date formed: 02 Dec 2016 - 27 Sep 2019

Document Number: L16000216115

Address: 1573 Pearson Rd, Milton, FL, 32583, US

Date formed: 28 Nov 2016

Document Number: L16000214051

Address: 5596 PADDLE WHEEL DRIVE, MILTON, FL, 32583

Date formed: 22 Nov 2016 - 25 Sep 2020

Document Number: L16000213265

Address: 5720 LAKESIDE COURT, MILTON, FL, 32583, US

Date formed: 18 Nov 2016 - 22 Sep 2017