Business directory in Florida Volusia - Page 631

by County Volusia ZIP Codes

32122 32753 32114 32170 32763 32125 32105 32173 32739 32198 32706 32116 32722 32123 32723 32121 32120 32115 32174 32175 32738 32774 32759 32190 32721 32728 32118 32126 32725 32119 32176 32713 32130 32720 32117 32127 32132 32169 32141 32744 32764 32168 32124 32724 32129 32128 32180
Found 183069 companies

Document Number: L22000220886

Address: 1530 E MINNESOTA AVE, DELAND, FL, 32724

Date formed: 11 May 2022 - 06 Apr 2023

Document Number: P22000039706

Address: 244 RIDGEWOOD AVE, DAYTONA, FL, 32114

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: P22000040025

Address: 60 LEVEE LANE, ORMOND BEACH, FL, 32174, US

Date formed: 11 May 2022

Document Number: P22000039995

Address: 1917 BAYVIEW DR, NEW SMYRNA BEACH, FL, 32169

Date formed: 11 May 2022

Document Number: L22000222495

Address: 1326 North Ridgewood ave, Deland, FL, 32720, US

Date formed: 11 May 2022

Document Number: L22000222475

Address: 777 DELTONA BLVD., 28, DELTONA, FL, 32725

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: P22000039945

Address: 750 STILL RD., PIERSON, FL, 32180, US

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: L22000221805

Address: 231 lakewood dr, DEBARY, FL, 32713, US

Date formed: 11 May 2022 - 27 Sep 2024

Document Number: L22000221355

Address: 3335 W Locanda Cir, New Smyrna Beach, FL, 32168, US

Date formed: 11 May 2022

Document Number: L22000221345

Address: 3335 W Locanda Cir, New Smyrna Beach, FL, 32168, US

Date formed: 11 May 2022

Document Number: L22000221325

Address: 107 CIRCLING WOOD CT, PORT ORANGE, FL, 32128, US

Date formed: 11 May 2022

Document Number: P22000039815

Address: 2100 S. PALMETTO AVENUE, SOUTH DAYTONA, FL, 32119, US

Date formed: 11 May 2022

Document Number: L22000222694

Address: 832 ABBOTT AVENUE, DELTONA, FL, 32725, US

Date formed: 11 May 2022

Document Number: L22000222124

Address: 114 PALM PLACE, DAYTONA BEACH, FL, 32114, US

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: L22000222024

Address: 501 10TH STREET, APT 22, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: L22000222603

Address: 1860 N. MERRICK DRIVE, DELTONA, FL, 32738, US

Date formed: 11 May 2022 - 27 Sep 2024

Document Number: L22000222243

Address: 2590 JETSKE CIR, ORANGE CITY, FL, 32763, US

Date formed: 11 May 2022

Document Number: L22000222093

Address: 111 W TURGOT AVENUE, EDGEWATER, FL, 32132, US

Date formed: 11 May 2022

Document Number: L22000222322

Address: 1096 n us highway 1, ormond beach, FL, 32174, US

Date formed: 11 May 2022

Document Number: L22000221302

Address: 308 E WOODMONT, A, DELAND, FL, 32130

Date formed: 11 May 2022 - 22 Sep 2023

ORITA INC Inactive

Document Number: P22000039712

Address: 1700 W INTERNATIONAL SPEEDWAY BLVD 308, DAYTONA BEACH, FL, 32114, US

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: P22000039702

Address: 48 N CHARLES RICHARD BEAL BLVD, DEBARY, FL, 32713, US

Date formed: 11 May 2022

Document Number: L22000222531

Address: 600 SKYLINE DRIVE, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 11 May 2022

Document Number: L22000222091

Address: 1310 IDLEWILD DR., DAYTONA BEACH, FL, 32114, US

Date formed: 11 May 2022

Document Number: L22000221281

Address: 1310 BRIARWOOD AVE, DELTONA, FL, 32725

Date formed: 11 May 2022

Document Number: L22000221001

Address: 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: L22000222560

Address: 257 WILLIAMS AVE, DAYTONA BEACH, FL, 32118, US

Date formed: 11 May 2022 - 22 Sep 2023

QUADP LLC Inactive

Document Number: L22000220910

Address: 3051 S ATLANTIC AVE 1602, 1602, DAYTONA BEACH, FL, 32118, US

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: L22000193621

Address: 330 WEST VICTORIA TRAILS BLVD,, DELAND, FL, 32724, US

Date formed: 11 May 2022

Document Number: P22000045538

Address: 2841 FERRIS STREET, DELTONA, FL, 32725, US

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: P22000045003

Address: 1601 TIONIA RD, NEW SMYRNA BEACH, FL, 32168

Date formed: 10 May 2022

Document Number: L22000251671

Address: 386 W.WASHINGTON AVE., PIERSON, FL, 32180

Date formed: 10 May 2022

Document Number: F22000003327

Address: 335 STIRLING BRIDGE DR, Ormond Beach, FL, 32174, US

Date formed: 10 May 2022

Document Number: L22000220827

Address: 220 GRANDE VISTA STREET, DEBARY, FL, 32713, UN

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: N22000005336

Address: 4610 DORIS DR, NEW SMYRNA BEACH, FL, 32169, US

Date formed: 10 May 2022

Document Number: L22000220802

Address: 3133 SOUTH RIDGEWOOD AVENUE, STE 7, SOUTH DAYTONA, FL, 32119

Date formed: 10 May 2022

Document Number: L22000220329

Address: 1331 JARECKI AVE, HOLLY HILL, FL, 32117

Date formed: 10 May 2022

Document Number: L22000220299

Address: 4218 NEW HAVEN COURT, PORT ORANGE, FL, 32127, US

Date formed: 10 May 2022

Document Number: L22000220209

Address: 130 ISLAND BREEZE AVENUE, DAYTONA BEACH, FL, 32124, US

Date formed: 10 May 2022 - 27 Sep 2024

Document Number: L22000219359

Address: 721 RIDGEWOOD AVE, SUITE 11, HOLLY HILL, FL, 32117, UN

Date formed: 10 May 2022

Document Number: P22000039409

Address: 618 RIDGEWOOD AVE., STE 100, HOLLY HILLS, FL, 32117, US

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: L22000219938

Address: 1095 GREEN ACRES CIRCLE NORTH, DAYTONA BEACH, FL, 32119, US

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: L22000219108

Address: 3761 S NOVA RD, UNIT 0, PORT ORANGE, FL, 32129

Date formed: 10 May 2022

Document Number: L22000220437

Address: 1306 NORTH STONE STREET, DELAND, FL, 32720

Date formed: 10 May 2022

BOGINI INC. Inactive

Document Number: P22000039607

Address: 747 RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114, US

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: L22000219977

Address: 333 EAST HIGHBANKS ROAD, UNITS 22 & 23, DEBARY, FL, 32713

Date formed: 10 May 2022 - 10 Feb 2024

Document Number: L22000219827

Address: 2521 BECK CIR, DELTONA, FL, 32738, US

Date formed: 10 May 2022

Document Number: L22000219737

Address: 3294 SPRUCE CREEK GLEN, PORT ORANGE, FL, 32128, US

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: L22000219497

Address: 354 LAZIO CIRCLE, DEBARY, FL, 32713, UN

Date formed: 10 May 2022 - 29 Apr 2023

Document Number: L22000219487

Address: 4626 HARBOUR VILLAGE BLVD, UNIT 3408, PONCE INLET, FL, 32127, US

Date formed: 10 May 2022