Business directory in St. Johns ZIP Code 32259 - Page 236

Found 16807 companies

Document Number: P12000082779

Address: 1143 POPOLEE ROAD, JACKSONVILLE, FL, 32259, US

Date formed: 01 Oct 2012 - 22 Sep 2017

Document Number: P12000081865

Address: 232 VILLAGE GREEN AVENUE, JACKSONVILLE, FL, 32259, US

Date formed: 27 Sep 2012 - 15 Apr 2014

Document Number: P12000081839

Address: 2793 STATE ROAD 13, ST. JOHNS, FL, 32259

Date formed: 26 Sep 2012 - 26 Sep 2014

Document Number: M12000005382

Address: 424 Bridgeview Terrace, St Johns, FL, 32259, US

Date formed: 26 Sep 2012 - 23 Sep 2022

Document Number: L12000123174

Address: 672 E TROPICAL TRACE, SAINT JOHNS, FL, 32259

Date formed: 26 Sep 2012 - 27 Sep 2019

Document Number: L12000123140

Address: 404 KENTUCKY BRANCH LANE, JACKSONVILLE, FL, 32259

Date formed: 26 Sep 2012 - 21 Oct 2014

Document Number: P12000081215

Address: 1729 Lochamy Lane, ST. JOHNS, FL, 32259, US

Date formed: 24 Sep 2012 - 25 Sep 2015

Document Number: P12000081164

Address: 1956 Eventide Ave, St. John's, FL, 32259, US

Date formed: 24 Sep 2012

Document Number: L12000121336

Address: 1709 MONTCLAIR COVE CT, ST JOHNS, FL, 32259, US

Date formed: 24 Sep 2012 - 31 Mar 2014

Document Number: L12000121613

Address: 1058 LARKSPUR LOOP, SAINT JOHNS, FL, 32259, US

Date formed: 24 Sep 2012 - 15 Oct 2014

Document Number: L12000121541

Address: 1721 SOUTHCREEK DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 24 Sep 2012 - 27 Sep 2013

Document Number: P12000080198

Address: 774 STATE ROAD 13 NORTH, Suite 8, St. Johns, FL, 32259, US

Date formed: 21 Sep 2012 - 23 Sep 2022

Document Number: P12000080221

Address: 1005 SAINT JULIEN COURT, SAINT JOHNS, FL, 32259

Date formed: 20 Sep 2012 - 08 Sep 2014

Document Number: L12000120750

Address: 1160 Celebration Court, St Johns, FL, 32259, US

Date formed: 20 Sep 2012 - 27 Sep 2024

Document Number: L12000118733

Address: 2220 COUNTY ROAD 210 W, SUITE 108, #322, JACKSONVILLE, FL, 32259

Date formed: 17 Sep 2012 - 27 Sep 2013

Document Number: L12000118390

Address: 164 EVEREST LANE, 5, SAINT JOHNS, FL, 32259, US

Date formed: 17 Sep 2012 - 26 Sep 2014

Document Number: L12000117805

Address: 132 EVEREST LANE, 1, SAINT JOHNS, FL, 32259, US

Date formed: 14 Sep 2012 - 25 Sep 2015

Document Number: L12000117490

Address: 1209 Lake Parke Drive, Saint Johns, FL, 32259, US

Date formed: 13 Sep 2012

Document Number: P12000078068

Address: 1036 LAURISTON DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 13 Sep 2012 - 29 Oct 2014

Document Number: L12000116562

Address: 132 EVEREST LANE, 1, SAINT JOHNS, FL, 32259, US

Date formed: 12 Sep 2012 - 26 Sep 2014

Document Number: L12000116344

Address: 887 BLACK CHERRY DR S, ST JOHNS, FL, 32259, US

Date formed: 11 Sep 2012 - 31 Mar 2015

Document Number: L12000116158

Address: 2229 County Road 210 W, Saint Johns, FL, 32259, US

Date formed: 11 Sep 2012

Document Number: P12000077145

Address: 6760 DISCOVERY CROSSING RD, JACKSONVILLE, FL, 32259, US

Date formed: 11 Sep 2012 - 27 Sep 2019

Document Number: L12000116840

Address: 348 ST JOHNS FOREST BLVD., SAINT JOHNS, FL, 32259

Date formed: 10 Sep 2012 - 27 Sep 2019

Document Number: L12000115567

Address: 121 NEWBERRY DRIVE, ST. JOHNS, FL, 32259, US

Date formed: 10 Sep 2012

Document Number: L12000115301

Address: 425 SARAH TOWERS LANE, SAINT JOHNS, FL, 32259

Date formed: 10 Sep 2012 - 27 Sep 2013

Document Number: P12000076419

Address: 3329 ST RD 13 NORTH, SAINT JOHNS, FL, 32259

Date formed: 07 Sep 2012 - 27 Sep 2013

Document Number: L12000114732

Address: 324 WEST ADELAIDE DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 07 Sep 2012 - 26 Sep 2014

Document Number: N12000008474

Address: 532 SOUTH BRANCH DRIVE, SAINT JOHNS, FL, 32259

Date formed: 04 Sep 2012 - 22 Sep 2017

Document Number: P12000075287

Address: 406 W. TROPICAL TRCE, JACKSONVILLE, FL, 32259

Date formed: 04 Sep 2012 - 27 Sep 2013

Document Number: L12000112646

Address: 904 GALLIER PLACE, JACKSONVILLE, FL, 32259, US

Date formed: 04 Sep 2012 - 23 May 2014

Document Number: L12000113102

Address: 352 W Adelaide Dr, Fruit Cove, FL, 32259, US

Date formed: 04 Sep 2012 - 09 Jan 2018

Document Number: L12000112870

Address: 1868 Rear Admiral Lane, St Johns, FL, 32259, US

Date formed: 04 Sep 2012 - 22 Sep 2017

Document Number: N12000008493

Address: 1637 RACE TRACK RD. SUITE 116, ST. JOHNS, FL, 32259

Date formed: 31 Aug 2012 - 26 Sep 2014

Document Number: P12000075082

Address: 3221 Chestnut Court, ST JOHN'S, FL, 32259, US

Date formed: 31 Aug 2012 - 27 Sep 2019

Document Number: L12000112621

Address: 1213 MATENGO CIRCLE, SAINT JOHNS, FL, 32259, US

Date formed: 31 Aug 2012 - 03 May 2013

Document Number: L12000111909

Address: 4069 LONICERA LOOP, JACKSONVILLE, FL, 32259

Date formed: 30 Aug 2012 - 27 Sep 2013

Document Number: P12000073818

Address: 765 Swiss Ln, Saint Johns, FL, 32259, US

Date formed: 29 Aug 2012

Document Number: L12000111105

Address: 1050 LARKSPUR LOOP, ST JOHNS, FL, 32259, US

Date formed: 29 Aug 2012 - 17 Apr 2018

Document Number: L12000109855

Address: 312 HAMMOCK GROVE COURT, JACKSONVILLE, FL, 32259, US

Date formed: 27 Aug 2012 - 23 Sep 2013

Document Number: P12000072948

Address: 1232 WILD TURKEY CT., JACKSONVILLE, FL, 32259, US

Date formed: 24 Aug 2012

Document Number: P12000072821

Address: 837 Putters Green Way N, SAINT JOHNS, FL, 32259, US

Date formed: 24 Aug 2012 - 16 Jun 2020

Document Number: L12000109146

Address: 707 HAMPTON DOWNS CT., ST. JOHNS, FL, 32259, US

Date formed: 24 Aug 2012

Document Number: L12000109334

Address: 1625 Hawkcrest Drive, JACKSONVILLE, FL, 32259, US

Date formed: 24 Aug 2012 - 23 May 2017

Document Number: L12000109044

Address: 1417 JESSICA WAY, SAINT JOHNS, FL, 32259, US

Date formed: 24 Aug 2012 - 25 Sep 2015

Document Number: P12000072344

Address: 2264 State Road 13, St Johns, FL, 32259, US

Date formed: 22 Aug 2012 - 24 Sep 2021

Document Number: P12000072055

Address: 1149 WEDGEWOOD RD., JACKSONVILLE, FL, 32259

Date formed: 22 Aug 2012 - 27 Sep 2013

Document Number: L12000107608

Address: 280 CLOVER CT, ST JOHNS, FL, 32259

Date formed: 21 Aug 2012 - 26 Sep 2014

Document Number: L12000107626

Address: 317 south danbury rd, st john, FL, 32259, US

Date formed: 21 Aug 2012 - 26 Sep 2014

Document Number: L12000106877

Address: 1144 DURBIN PARKE DRIVE, Saint Johns, FL, 32259, US

Date formed: 20 Aug 2012