Business directory in Florida Volusia - Page 855

by County Volusia ZIP Codes

32122 32720 32129 32753 32170 32128 32105 32125 32763 32173 32706 32198 32739 32116 32123 32722 32121 32738 32115 32723 32120 32175 32174 32725 32190 32774 32759 32721 32126 32728 32713 32117 32130 32132 32169 32744 32114 32141 32176 32168 32124 32764 32127 32724 32119 32118 32180
Found 183716 companies

Document Number: P21000044580

Address: 37 STANDISH DR, ORMOND BEACH, FL, 32176, US

Date formed: 10 May 2021

Document Number: L21000217440

Address: 424 WISTERIA RD, DAYTONA BEACH, FL, 32118

Date formed: 10 May 2021 - 27 Sep 2024

Document Number: L21000217420

Address: 1311 FLEMING AVE, ORMOND BEACH, FL, 32174

Date formed: 10 May 2021 - 09 Apr 2022

Document Number: L21000216700

Address: 2022 SABAL PALM DR., EDGEWATER, FL, 32141, US

Date formed: 10 May 2021

Document Number: P21000044128

Address: 2055 S. ATLANTIC AVE., UNIT 1109, DAYTONA BEACH SHORES, FL, 32118, US

Date formed: 10 May 2021 - 22 Sep 2023

Document Number: P21000044313

Address: 451 Wade Ave, Deland, FL, 32724, US

Date formed: 10 May 2021 - 23 Sep 2022

Document Number: P21000044321

Address: 679 WING TERR, DELTONA, FL, 32725

Date formed: 10 May 2021 - 23 Sep 2022

Document Number: P21000044201

Address: 5575 Lancewood Circle South, Port Orange, FL, 32127, US

Date formed: 10 May 2021

Document Number: P21000044360

Address: 2252 MASON AVENUE, DAYTONA BEACH, FL, 32114, US

Date formed: 10 May 2021

Document Number: P21000044300

Address: 1212 Ridgewood Ave, Holly Hill, FL, 32117, US

Date formed: 10 May 2021

CYSHA INC. Inactive

Document Number: N21000005554

Address: 4565 S ATLANTIC AVE #5302, PONCE INLET, FL, 32127

Date formed: 10 May 2021 - 23 Sep 2022

Document Number: L21000204243

Address: 16 CYPRESS HOLLOW LN, ORMOND BEACH, FL, 32174, US

Date formed: 10 May 2021

Document Number: N21000005505

Address: 860 MENTON, PIERSON, FL, 32180

Date formed: 10 May 2021

Document Number: L21000214389

Address: 601 BELLAMY CT, DAYTONA BEACH, FL, 32114, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000215179

Address: 268 EAGLE ESTATES DR, DEBARY, FL, 32713

Date formed: 07 May 2021

Document Number: L21000214408

Address: 1801 DEER SPRINGS RD, PORT ORANGE, FL, 32129, UN

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214288

Address: 2692 Beal St, Deltona, FL, 32738, US

Date formed: 07 May 2021

Document Number: L21000214158

Address: 161 AZURE MIST WAY, DAYTONA BEACH, FL, 32124

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214807

Address: 1049 ANGORA ST, DELTONA, FL, 32725, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000215057

Address: 1890 MAGNOLIA AVE., SOUTH DAYTONA, FL, 32119, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214766

Address: 650 WINCHESTER ST, DAYTONA BEACH, FL, 32114, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000215266

Address: 7 PINEWOOD COURT, SOUTH DAYTONA, FL, 32119, US

Date formed: 07 May 2021

Document Number: L21000214546

Address: 2059 N HYDE DR., DELTONA, FL, 32738, US

Date formed: 07 May 2021 - 26 Mar 2024

Document Number: L21000214725

Address: 1111 LAKEWOOD PARK DR, DAYTONA BEACH, FL, 32117, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214614

Address: 6781 CALISTOGA CIRCLE, PORT ORANGE, FL, 32128

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214194

Address: 1439 US HWY 1, UNIT, A6, ORMOND BEACH, FL, 32174

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214053

Address: 8 Fox Run Trail, Ormond Beach, FL, 32174, US

Date formed: 07 May 2021

Document Number: L21000214063

Address: 1810 BYRD RD., PIERSON, FL, 32180, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214571

Address: 431 LUNA BELLA LN,, APT. 323, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214951

Address: 1235 PROVIDENCE BLVD R, #1018, DELTONA, FL, 32725, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214581

Address: 1000 S NOVA RD, APT 409, DAYTONA BEACH, FL, 32114, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000214460

Address: 175 LITTLE BROWN CHURCH ROAD, PIERSON, FL, 32180

Date formed: 07 May 2021

Document Number: L21000243513

Address: 222 BUNKER COURT, DEBARY, FL, 32713

Date formed: 07 May 2021 - 22 Sep 2023

Document Number: L21000213659

Address: 409 US-1 N, ORMOND BEACH, FL, 32174

Date formed: 07 May 2021

Document Number: L21000213519

Address: 1682 BEASLEY DR, DELAND, FL, 32720, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000213718

Address: 1888 VAN ALLEN CIR, DELTONA, FL, 32738, US

Date formed: 07 May 2021 - 28 Sep 2021

Document Number: P21000044028

Address: 10336 CARIDNAL COVE CIRCLE, SANFORD, FL, 32763, US

Date formed: 07 May 2021 - 22 Sep 2023

Document Number: P21000044057

Address: 102 SIESTA CT, DELAND, FL, 32724, UN

Date formed: 07 May 2021

Document Number: L21000213636

Address: 3125 LOBLOLLY ST, DELTONA, FL, 32725, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000213724

Address: 130 SANDS PARC BLVD, DAYTONA BEACH, FL, 32117, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: P21000043944

Address: 2500 NORTH WOODLAND BLVD, DELAND, FL, 32720

Date formed: 07 May 2021 - 22 Sep 2023

Document Number: L21000213732

Address: 3003 S Atlantic Ave, Daytona Beach, FL, 32118, US

Date formed: 07 May 2021 - 22 Sep 2023

Document Number: L21000213602

Address: 222 MASON AV, HOLLY HILL FL 32117, FL, 32117, US

Date formed: 07 May 2021 - 22 Sep 2023

Document Number: L21000213701

Address: 606 Mount Olympus Boulevard, New Smyrna Beach, FL, 32168, US

Date formed: 07 May 2021 - 27 Sep 2024

Document Number: L21000213691

Address: 2827 KUMQUAT DRIVE, EDGEWATER, FL, 32141

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000213481

Address: 2500 W INTERNATIONAL SPEEDWAY BLVD STE 900, DAYTONA BEACH, FL, 32114, US

Date formed: 07 May 2021 - 23 Sep 2022

Document Number: L21000205923

Address: 14 ASPEN STREET, DAYTONA BEACH, FL, 32124, US

Date formed: 07 May 2021

Document Number: L21000202287

Address: 1597 INDUSTRIAL DR, NEW SMYRNA BEACH, FL, 32168

Date formed: 07 May 2021

Document Number: L21000213279

Address: 241 Riverside Dr Unit, Holly Hill, FL, 32117, US

Date formed: 06 May 2021

Document Number: L21000213129

Address: 532 NATURE CREEK LANE, NEW SMYRNA BEACH, FL, 32168

Date formed: 06 May 2021 - 06 Oct 2023