BRANDON, FL
18
Affected Employees
March 15, 2020
Layoff Date
April 28, 2020
Notice Date
Company
City
BRANDON
State
Address
4542 AGO – Brandon 459 Brandon Town Center Dr.
ZIP
33511
Affected Employees
18
Layoff Date
March 15, 2020
Notice Date
April 28, 2020
Event Type
Layoff