HIGGENBOTHAM - History of Changes


DateDescription
2023-01-10 delete index_pages_linkeddomain constantcontact.com
2023-01-10 delete person Donald Kirkland
2023-01-10 delete source_ip 104.237.150.220
2023-01-10 insert source_ip 151.101.2.159
2023-01-10 update robots_txt_status higgenbotham.com: 200 => 0
2023-01-10 update robots_txt_status www.higgenbotham.com: 200 => 0
2022-11-07 delete person Crutchfield Grove
2022-10-07 insert person Crutchfield Grove
2022-04-07 delete address Beautiful 3 BR, 2-1/2 BA Block Home On Lake Tennessee, Auburndale, FL
2021-12-10 delete address 4/2 Manufactured Home, Tonopah, AZ
2021-12-10 insert address Beautiful 3 BR, 2-1/2 BA Block Home On Lake Tennessee, Auburndale, FL
2021-09-15 delete address 2 Story Home, New Port Richey, FL
2021-09-15 insert address 4/2 Manufactured Home, Tonopah, AZ
2021-08-15 insert address 2 Story Home, New Port Richey, FL
2021-08-15 update person_title Laura Slocumb: Business Development & Auction Sale Manager => Administrative Assistant, Business Development
2020-05-17 delete person Jamie Sellers
2020-04-16 delete address Four Condo Units In The 101 Condominium, Sarasota, FL
2020-03-17 insert address Four Condo Units In The 101 Condominium, Sarasota, FL
2019-11-15 delete address 4 Bedroom, 5 Bath Resort Style Home, San Antonio, TX
2019-10-16 insert address 4 Bedroom, 5 Bath Resort Style Home, San Antonio, TX
2019-04-14 insert address Higgenbotham Auctioneers , 1629 Shepherd Rd, Lakeland, FL, 33811
2019-04-14 insert index_pages_linkeddomain constantcontact.com
2018-07-28 insert address 1629 Shepherd Rd Lakeland, FL 33811
2018-06-12 insert contact_pages_linkeddomain google.com
2018-03-10 delete address 3 Outstanding Parcels, Los Angeles, CA
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 delete person Gabrielle Chancey
2018-01-26 insert address 3 Outstanding Parcels, Los Angeles, CA
2018-01-26 insert person Gabrielle Phipps
2018-01-26 insert person Jamie Sellers
2018-01-06 update website_status OK => FlippedRobots
2017-09-28 insert index_pages_linkeddomain bidwrangler.com
2017-08-17 update website_status FlippedRobots => OK
2017-07-27 update website_status OK => FlippedRobots
2017-06-29 update website_status FlippedRobots => OK
2017-06-29 delete source_ip 108.167.163.240
2017-06-29 insert source_ip 104.237.150.220
2017-05-31 update website_status FailedRobots => FlippedRobots
2017-05-12 update website_status FlippedRobots => FailedRobots
2017-03-19 update website_status FailedRobots => FlippedRobots
2017-02-08 update website_status FlippedRobots => FailedRobots
2017-01-14 update website_status FailedRobots => FlippedRobots
2016-12-04 update website_status FlippedRobots => FailedRobots
2016-11-07 update website_status FailedRobots => FlippedRobots
2016-10-09 update website_status FlippedRobots => FailedRobots
2016-09-20 update website_status OK => FlippedRobots
2016-08-23 update website_status FlippedRobots => OK
2016-08-23 delete address 14 & 22 Morgantown Street Uniontown, PA
2016-08-04 update website_status OK => FlippedRobots
2016-04-17 delete about_pages_linkeddomain auctionservices.com
2016-04-17 delete about_pages_linkeddomain nationalauctionlist.com
2016-04-17 delete address 0 Whitten Rd, Lakeland, FL 33811 Vacant Land Dover, FL 12722
2016-04-17 delete address 10225 Ulmerton Road, Unit 12A, Largo, FL
2016-04-17 delete address 1314 W Highland St, Lakeland, FL 33815
2016-04-17 delete address 147 Avenue A South East, Winter Haven, FL 33880
2016-04-17 delete address 15449 Cortez Blvd, Brooksville, FL 34613
2016-04-17 delete address 1585 S Carpenter Rd., Titusville, FL 32796
2016-04-17 delete address 17610 Taylor Rd Alva, FL 33920
2016-04-17 delete address 2200 Ewell Rd Lakeland, FL 33811
2016-04-17 delete address 2410 W Baker Street, Plant City, FL 33566
2016-04-17 delete address 305 N Jackson St, Bartow, FL 33830
2016-04-17 delete address 5218 Shepherd Road Mulberry, FL 33860
2016-04-17 delete address 5630 West U.S. Hwy 92, Plant City, FL 33566
2016-04-17 delete address 9591 W. Woodhaven Dr., Crystal River, FL 34428
2016-04-17 delete address Festival Park 2738 Gall Blvd Zephyrhills, FL 33541
2016-04-17 delete address Pioneer Park - Rec Hall Corner of Hwy 17 & SR 64 Zolfo Springs, FL 33890
2016-04-17 delete address SR 33 North, Near Tomkow Rd., Lakeland, FL 33809
2016-04-17 delete address US Hwy 92, Dover, FL 33527
2016-04-17 delete contact_pages_linkeddomain auctionservices.com
2016-04-17 delete contact_pages_linkeddomain constantcontact.com
2016-04-17 delete contact_pages_linkeddomain google.com
2016-04-17 delete contact_pages_linkeddomain nationalauctionlist.com
2016-04-17 delete email au..@higgenbotham.com
2016-04-17 delete index_pages_linkeddomain auctionservices.com
2016-04-17 delete index_pages_linkeddomain constantcontact.com
2016-04-17 delete index_pages_linkeddomain nationalauctionlist.com
2016-04-17 delete person Marty Martin E. Higgenbotham
2016-04-17 delete source_ip 98.129.229.71
2016-04-17 insert about_pages_linkeddomain google.com
2016-04-17 insert person Angie Poole
2016-04-17 insert person Chris Vaughan
2016-04-17 insert person Don Gabriel
2016-04-17 insert person Donald Kirkland
2016-04-17 insert person Gabrielle Chancey
2016-04-17 insert person Laura Whitt-Slocumb
2016-04-17 insert source_ip 108.167.163.240
2016-02-11 delete address 00 AM CDT Overbrook, KS 66524
2016-02-11 delete address 00 PM, 2909 West Cypress St. Under the Awning Tampa, FL
2016-02-11 delete address 1003 S. Florida Ave, Lakeland, FL 33803
2016-02-11 delete address 10225 Ulmerton Road Largo, FL 33771
2016-02-11 delete address 1466 Double Eagle Dr. Lakeland, FL 33801
2016-02-11 delete address 15701 Greenglen Lane, Spring Hill, FL 34610
2016-02-11 delete address 3816 Industry Blvd • Lakeland, FL. 33811
2016-02-11 delete address 585 Summerlin Street, Bartow, FL 33830
2016-02-11 delete address 590 Summerlin St., Bartow, FL 33830
2016-02-11 delete address Grover Cleveland Blvd Homosassa Springs, FL 34447
2016-02-11 delete address Walmart Super Center, 4238 Carter St., Vidalia, LA
2016-02-11 delete address Walmart Super Center, 709 West US Hwy 79, Rockdale, TX 76567
2016-02-11 insert address 0 Whitten Rd, Lakeland, FL 33811 Vacant Land Dover, FL 12722
2016-02-11 insert address 10225 Ulmerton Road, Unit 12A, Largo, FL
2016-02-11 insert address 147 Avenue A South East, Winter Haven, FL 33880
2016-02-11 insert address 1585 S Carpenter Rd., Titusville, FL 32796
2016-02-11 insert address 17610 Taylor Rd Alva, FL 33920
2016-02-11 insert address 2410 W Baker Street, Plant City, FL 33566
2016-02-11 insert address 5218 Shepherd Road Mulberry, FL 33860
2016-02-11 insert address 5900 Imperial Lakes Blvd • Mulberry, FL. 33860
2016-02-11 insert address Festival Park 2738 Gall Blvd Zephyrhills, FL 33541
2016-02-11 insert address Pioneer Park - Rec Hall Corner of Hwy 17 & SR 64 Zolfo Springs, FL 33890
2016-02-11 insert phone 800-257-8161
2016-02-11 update primary_contact 3816 Industry Blvd • Lakeland, FL. 33811 => 5900 Imperial Lakes Blvd • Mulberry, FL. 33860
2015-10-09 delete address 104 Old Dixie Hwy Auburndale, FL 33823
2015-10-09 delete address 12060 Highway 164 Clarksville, AR 72830
2015-10-09 delete address 208 SR 60, Mulberry, FL 33860
2015-10-09 delete address 2410 W Baker Street, Plant City, FL 33566
2015-10-09 delete address 3100 I-40 Amarillo, FL 79102
2015-10-09 delete address 3100 I-40 Amarillo, TX 79102
2015-10-09 delete address 3100 I-40 West Amarillo, TX 79102
2015-10-09 delete address 3760 Lake Alfred Rd. Winter Haven, FL 33881
2015-10-09 delete address 6415 East 18th Avenue Bradenton, FL
2015-10-09 insert address 00 AM CDT Overbrook, KS 66524
2015-10-09 insert address 00 PM, 2909 West Cypress St. Under the Awning Tampa, FL
2015-10-09 insert address 10225 Ulmerton Road Largo, FL 33771
2015-10-09 insert address 1466 Double Eagle Dr. Lakeland, FL 33801
2015-10-09 insert address 2200 Ewell Rd. Lakeland, FL 33811
2015-10-09 insert address 9591 W. Woodhaven Dr. Crystal River, FL 34428
2015-10-09 insert address Grover Cleveland Blvd Homosassa Springs, FL 34447
2015-10-09 insert address Walmart Super Center, 4238 Carter St., Vidalia, LA
2015-10-09 insert address Walmart Super Center, 709 West US Hwy 79, Rockdale, TX 76567
2015-07-28 delete address 0 New Jersey Road, Lakeland, FL 33803
2015-07-28 delete address 10075 Lewis & Clark Blvd, St. Louis, MO 63136
2015-07-28 delete address 1518 7th St SW, Winter Haven, FL 33881
2015-07-28 delete address 1903 S Ridgewood Ave., South Daytona, FL 32119
2015-07-28 delete address 22 Cedar Park Lane Viola, AR 72583
2015-07-28 delete address 223 Main Street, Auburndale, FL 33823
2015-07-28 delete address 3119 Highway 92 East Lakeland, FL 33801
2015-07-28 delete address 363 Catfish Creek Rd., Lake Placid, FL 33852
2015-07-28 delete address 416 N. Homer St. Lansing, MI 48912
2015-07-28 delete address 511 US 27 North, Venus, FL 33960
2015-07-28 delete address 552 State Ave. Kansas City, KS 66101
2015-07-28 delete address 562 Broad St. Masaryktown, FL 34604
2015-07-28 delete address 600 N. 7th St. Trfy Kansas City, KS 66101
2015-07-28 insert address 104 Old Dixie Hwy Auburndale, FL 33823
2015-07-28 insert address 12060 Highway 164 Clarksville, AR 72830
2015-07-28 insert address 12722 E. US Hwy 92, Dover, FL 33527
2015-07-28 insert address 15449 Cortez Blvd, Brooksville, FL 34613
2015-07-28 insert address 15701 Greenglen Lane, Spring Hill, FL 34610
2015-07-28 insert address 208 SR 60, Mulberry, FL 33860
2015-07-28 insert address 2410 W Baker Street, Plant City, FL 33566
2015-07-28 insert address 3100 I-40 Amarillo, FL 79102
2015-07-28 insert address 3100 I-40 Amarillo, TX 79102
2015-07-28 insert address 3100 I-40 West Amarillo, TX 79102
2015-07-28 insert address 3760 Lake Alfred Rd. Winter Haven, FL 33881
2015-07-28 insert address 585 Summerlin Street, Bartow, FL 33830
2015-07-28 insert address 6415 East 18th Avenue Bradenton, FL
2015-07-28 insert address SR 33 North, Near Tomkow Rd., Lakeland, FL 33809
2015-05-06 delete address 12722 E. US Hwy 92, Dover, FL 33527
2015-05-06 delete address 1400 Broadway Blvd Polk City, FL 33868
2015-05-06 delete address 1490 Wilde Street Avon Park, FL 33825
2015-05-06 delete address 1896 Pearce Rd, Polk City, FL 33868
2015-05-06 delete address 2057 Gordon Terry Parkway, Decatur, AL 35601
2015-05-06 delete address 2200 Ewell Rd. Lakeland, FL 33811
2015-05-06 delete address 2311 Shop Springs Rd. Watertown, TN 37184
2015-05-06 delete address Thornton Rd., Zolfo Springs, FL 33890
2015-05-06 insert address 1003 S. Florida Ave, Lakeland, FL 33803
2015-05-06 insert address 22 Cedar Park Lane Viola, AR 72583
2015-05-06 insert address 416 N. Homer St. Lansing, MI 48912
2015-05-06 insert address 552 State Ave. Kansas City, KS 66101
2015-05-06 insert address 562 Broad St. Masaryktown, FL 34604
2015-05-06 insert address 5630 West U.S. Hwy 92, Plant City, FL 33566
2015-05-06 insert address 600 N. 7th St. Trfy Kansas City, KS 66101
2015-03-11 delete address 102 Hoffman St. Pomona Park, FL 32181
2015-03-11 delete address 106 Windmill Creek Ct. Satsuma, FL 32189
2015-03-11 delete address 1585 S. Carpenter Rd., Titusville, FL 32796
2015-03-11 delete address 1815 Pearce Rd, Polk City, FL 33868
2015-03-11 delete address Shop Springs Rd. Shop Springs, TN 37184
2015-03-11 insert address 1400 Broadway Blvd Polk City, FL 33868
2015-03-11 insert address 1490 Wilde Street Avon Park, FL 33825
2015-03-11 insert address 1903 S. Ridgewood Ave. South Daytona, FL 32119
2015-03-11 insert address 2311 Shop Springs Rd. Watertown, TN 37184
2015-03-11 insert address 363 Catfish Creek Rd. Lake Placid, FL 33852
2015-03-11 insert address 511 US 27 North, Venus, FL 33960
2015-03-11 insert address Thornton Rd., Zolfo Springs, FL 33890
2015-01-27 delete address 126 S Lake Parker Ave, Lakeland, FL 33801
2015-01-27 delete address 3020 Crews Lake Drive, Lakeland, FL 33813
2015-01-27 delete address 3705 61st Dr E, Bradenton, FL 34203
2015-01-27 delete address 423 Flagler Ave, New Smyrna Beach, FL 32169
2015-01-27 delete address 7428 Dove Meadow Trail, Kathleen, FL 33810
2015-01-27 delete address 9310 Biscayne Blvd, Miami Shores, FL 33138
2015-01-27 insert address 102 Hoffman St. Pomona Park, FL 32181
2015-01-27 insert address 106 Windmill Creek Ct. Satsuma, FL 32189
2015-01-27 insert address 12722 E. US Hwy 92, Dover, FL 33527
2015-01-27 insert address 1314 W Highland St, Lakeland, FL 33815
2015-01-27 insert address 1585 S. Carpenter Rd., Titusville, FL 32796
2015-01-27 insert address 2057 Gordon Terry Parkway, Decatur, AL 35601
2015-01-27 insert address 2200 Ewell Rd. Lakeland, FL 33811
2015-01-27 insert address 590 Summerlin St., Bartow, FL 33830
2015-01-27 insert address Shop Springs Rd. Shop Springs, TN 37184
2014-12-08 delete chieflegalofficer Joe Joseph J. Nolan
2014-12-08 delete address 00 PM EDT New Port Richey, FL 34654
2014-12-08 delete address 11 Loma Alta, Lakeland, FL 33813
2014-12-08 delete address 1405 US Hwy 98 E Ft Meade, FL 33841
2014-12-08 delete address 15212 Manchester Rd Ballwin, MO 63011
2014-12-08 delete address 1676 Harper Drive Lake City, 31260
2014-12-08 delete address 1732 Cooledge Rd Tucker, GA 30084
2014-12-08 delete address 1732 Cooledge Rd Tucker, GA 3381130084
2014-12-08 delete address 2006 Kate Street, Palatka, FL 32177
2014-12-08 delete address 2821 E Homer M Adams Pkwy Alton, IL 62002
2014-12-08 delete address 3000 New Life Way Sebring, FL 33870
2014-12-08 delete address 315 South Collins Street, Plant City, FL 33563
2014-12-08 delete address 37746 Southview Ave Dade City, FL 33525
2014-12-08 delete address 6806 Collier Blvd Naples, FL 34114
2014-12-08 delete address 7999 Mercantile St Unit 14 Ft. Myers, FL 33917
2014-12-08 delete address 8022 W Grove Street, Homosassa, FL 34446
2014-12-08 delete address 818 Kansas Ave Atchison, KS 66002
2014-12-08 delete address 925 Sunshine Rd Kansas City, KS 66115
2014-12-08 delete address Memorial Hall 120 SW 10th Ave 2nd FL Topeka, KS 66618
2014-12-08 delete person Joe Joseph J. Nolan
2014-12-08 insert address 1518 7th St SW, Winter Haven, FL 33881
2014-12-08 insert address 223 Main Street, Auburndale, FL 33823
2014-12-08 insert address 3020 Crews Lake Drive, Lakeland, FL 33813
2014-12-08 insert address 9310 Biscayne Blvd, Miami Shores, FL 33138
2014-10-22 delete address 1219 Boiling Springs Rd, Spartanburg, SC 29303
2014-10-22 delete address 1518 7th St SW, Winter Haven, FL 33881
2014-10-22 delete address 1666 Williamsburg Square • Lakeland, FL. 33803
2014-10-22 delete address 208 S Collins Street, Plant City, FL 33566
2014-10-22 delete address 223 Main Street, Auburndale, FL 33823
2014-10-22 delete address 3645 N US Hwy 1 Cocoa, FL 32926
2014-10-22 delete address 6613 Five Acre Rd, Plant City, FL 33565
2014-10-22 delete address 7428 Dove Meadow Trail Lakeland, FL 33810
2014-10-22 delete address Casa Loma Clubhouse Lakeland, FL 33813
2014-10-22 insert address 0 New Jersey Road, Lakeland, FL 33803
2014-10-22 insert address 00 PM EDT New Port Richey, FL 34654
2014-10-22 insert address 10075 Lewis & Clark Blvd St. Louis, MO 63136
2014-10-22 insert address 11 Loma Alta, Lakeland, FL 33813
2014-10-22 insert address 1405 US Hwy 98 E Ft Meade, FL 33841
2014-10-22 insert address 15212 Manchester Rd Ballwin, MO 63011
2014-10-22 insert address 1676 Harper Drive Lake City, 31260
2014-10-22 insert address 1732 Cooledge Rd Tucker, GA 30084
2014-10-22 insert address 1732 Cooledge Rd Tucker, GA 3381130084
2014-10-22 insert address 2821 E Homer M Adams Pkwy Alton, IL 62002
2014-10-22 insert address 3000 New Life Way Sebring, FL 33870
2014-10-22 insert address 37746 Southview Ave Dade City, FL 33525
2014-10-22 insert address 3816 Industry Blvd • Lakeland, FL. 33811
2014-10-22 insert address 6806 Collier Blvd Naples, FL 34114
2014-10-22 insert address 7428 Dove Meadow Trail, Kathleen, FL 33810
2014-10-22 insert address 7999 Mercantile St Unit 14 Ft. Myers, FL 33917
2014-10-22 insert address 818 Kansas Ave Atchison, KS 66002
2014-10-22 insert address 925 Sunshine Rd Kansas City, KS 66115
2014-10-22 insert address Memorial Hall 120 SW 10th Ave 2nd FL Topeka, KS 66618
2014-10-22 update primary_contact 1666 Williamsburg Square • Lakeland, FL. 33803 => 3816 Industry Blvd • Lakeland, FL. 33811
2014-09-02 delete address 12722 E. US Hwy 92, Dover, FL 33527
2014-09-02 delete address 1507 6th St NW, Winter Haven, FL 33881
2014-09-02 delete address 1750 McCauley Road Clearwater, FL 33765
2014-09-02 delete address 20 Club Ct, Haines City, FL 33844
2014-09-02 delete address 2114 Piney Point Rd, Palmetto, FL 34221
2014-09-02 delete address 276 Main St, Auburndale, FL 33823
2014-09-02 delete address 3816 Industry Blvd, Lakeland, FL 33811
2014-09-02 delete address 405 E Alabama St, Plant City, FL
2014-09-02 delete address 590 Summerlin St., Bartow, FL 33830
2014-09-02 delete address 710 Thompson Ave Maitland, FL 32751
2014-09-02 delete address 7305 Powder Puff, Punta Gorda, FL 33955
2014-09-02 insert address 0 Whitten Rd, Lakeland, FL 33811
2014-09-02 insert address 1219 Boiling Springs Rd, Spartanburg, SC 29303
2014-09-02 insert address 126 S Lake Parker Ave, Lakeland, FL 33801
2014-09-02 insert address 1815 Pearce Rd, Polk City, FL 33868
2014-09-02 insert address 1896 Pearce Rd, Polk City, FL 33868
2014-09-02 insert address 2006 Kate Street Palatka, FL 32177
2014-09-02 insert address 305 N Jackson St, Bartow, FL 33830
2014-09-02 insert address 3645 N US Hwy 1 Cocoa, FL 32926
2014-09-02 insert address 3705 61st Dr E, Bradenton, FL 34203
2014-09-02 insert address 423 Flagler Ave, New Smyrna Beach, FL 32169
2014-09-02 insert address 6613 Five Acre Rd, Plant City, FL 33565
2014-09-02 insert address Casa Loma Clubhouse Lakeland, FL 33813
2014-06-27 delete address 00 AM EDT Naples, FL
2014-06-27 delete address 1040 Chesterfield Hwy Cheraw, SC
2014-06-27 delete address 11465 Tara Blvd. Lovejoy, 30250 10 UNIT APARTMENT COMPLEX AND DEVELOPMENT PROPERTY
2014-06-27 delete address 115 East Church St. Batesburg, SC 29006
2014-06-27 delete address 1314 W Highland St, Lakeland, FL 33815
2014-06-27 delete address 159 Azalea Cir, Bainbridge, GA 39819
2014-06-27 delete address 18390 SW 158th St Miami, FL 33187
2014-06-27 delete address 1910 Olive Street, Lakeland, FL 33815
2014-06-27 delete address 20 Club Court Haines City, FL 33844
2014-06-27 delete address 230 North Beltline Dr. Florence, SC
2014-06-27 delete address 2505 Lincolnton Hwy Cherryville, NC 28021
2014-06-27 delete address 3460 Hwy 92 East, Lakeland, FL 33801
2014-06-27 delete address 4875 Old York Rd. Rock Hill, SC
2014-06-27 delete address 5630 West U.S. Hwy 92, Plant City, FL 33566
2014-06-27 delete address 701 Edmund St. Dundee, FL 33838
2014-06-27 delete address 805 Enterprise Rd. Dillon, SC 29536
2014-06-27 insert address 1750 McCauley Road Clearwater, FL 33765
2014-06-27 insert address 20 Club Ct, Haines City, FL 33844
2014-06-27 insert address 3119 Highway 92 East Lakeland, FL 33801
2014-06-27 insert address 315 South Collins Street, Plant City, FL 33563
2014-06-27 insert address 710 Thompson Ave Maitland, FL 32751
2014-06-27 insert address 7428 Dove Meadow Trail Lakeland, FL 33810
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete alias Higgenbotham Auctioneers International, LTD
2014-04-15 delete index_pages_linkeddomain prweb.com
2014-04-15 delete phone 863-640-6890
2014-04-15 delete source_ip 216.252.198.131
2014-04-15 insert address 00 AM EDT Naples, FL
2014-04-15 insert address 1040 Chesterfield Hwy Cheraw, SC
2014-04-15 insert address 11465 Tara Blvd. Lovejoy, 30250 10 UNIT APARTMENT COMPLEX AND DEVELOPMENT PROPERTY
2014-04-15 insert address 115 East Church St. Batesburg, SC 29006
2014-04-15 insert address 12722 E. US Hwy 92, Dover, FL 33527
2014-04-15 insert address 1314 W Highland St, Lakeland, FL 33815
2014-04-15 insert address 1507 6th St NW, Winter Haven, FL 33881
2014-04-15 insert address 1518 7th St SW, Winter Haven, FL 33881
2014-04-15 insert address 159 Azalea Cir, Bainbridge, GA 39819
2014-04-15 insert address 18390 SW 158th St Miami, FL 33187
2014-04-15 insert address 1910 Olive Street, Lakeland, FL 33815
2014-04-15 insert address 20 Club Court Haines City, FL 33844
2014-04-15 insert address 2114 Piney Point Rd, Palmetto, FL 34221
2014-04-15 insert address 223 Main Street, Auburndale, FL 33823
2014-04-15 insert address 230 North Beltline Dr. Florence, SC
2014-04-15 insert address 2505 Lincolnton Hwy Cherryville, NC 28021
2014-04-15 insert address 3816 Industry Blvd, Lakeland, FL 33811
2014-04-15 insert address 4875 Old York Rd. Rock Hill, SC
2014-04-15 insert address 5630 West U.S. Hwy 92, Plant City, FL 33566
2014-04-15 insert address 590 Summerlin St., Bartow, FL 33830
2014-04-15 insert address 701 Edmund St. Dundee, FL 33838
2014-04-15 insert address 7305 Powder Puff Punta Gorda, FL 33955
2014-04-15 insert address 8022 W Grove Street Homosassa, FL 34446
2014-04-15 insert address 805 Enterprise Rd. Dillon, SC 29536
2014-04-15 insert source_ip 98.129.229.71
2014-03-10 update website_status OK => FlippedRobots
2013-12-13 insert about_pages_linkeddomain prweb.com
2013-12-13 insert index_pages_linkeddomain prweb.com
2013-09-20 delete index_pages_linkeddomain citytech.cuny.edu
2013-08-20 insert index_pages_linkeddomain citytech.cuny.edu
2013-04-11 delete phone 813 716 5108
2013-04-11 insert phone 863-640-6890
2013-03-06 delete person Dave Huddelston
2013-03-06 delete person John L. Haney