Search icon

ARCHELON INC

Company Details

Entity Name: ARCHELON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: P14000023946
FEI/EIN Number 46-5293513
Address: 2905 21st Ave W, BRADENTON, FL 34205
Mail Address: 2905 21st Ave W, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GILDER, BRENNON M Agent 2905 21st Ave W, BRADENTON, FL 34205

President

Name Role Address
GILDER, BRENNON M President 2905 21st Ave W, BRADENTON, FL 34205

Treasurer

Name Role Address
GILDER, BRENNON M Treasurer 2905 21st Ave W, BRADENTON, FL 34205

Secretary

Name Role Address
GILDER, BRENNON M Secretary 2905 21st Ave W, BRADENTON, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035630 ARCHELON CONSTRUCTION ACTIVE 2024-03-10 2029-12-31 No data 2905 21ST AVE W, BRADENTON, FL, 34205
G18000047362 BMG DRAFTING & DESIGN INC EXPIRED 2018-04-12 2023-12-31 No data 2905 21ST AVE W, BRADENTON, FL, 34205
G18000047364 ISLAND PROPERTY INSPECTIONS INC ACTIVE 2018-04-12 2028-12-31 No data 2905 21ST AVE W, BRADENTON, FL, 34205
G18000014513 BMG DESIGNS INC ACTIVE 2018-01-25 2028-12-31 No data 2905 21ST AVE W, BRADENTON, FL, 34205
G17000035074 STATE OF FLORIDA VACATION RENTAL INSPECTIONS INC EXPIRED 2017-04-03 2022-12-31 No data 2905 21ST AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-05 ARCHELON INC No data
NAME CHANGE AMENDMENT 2018-04-30 GILDER HOLDING ENTERPRISES INC No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 2905 21st Ave W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2017-02-28 2905 21st Ave W, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 2905 21st Ave W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
Name Change 2024-04-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-02
Name Change 2018-04-30
ANNUAL REPORT 2018-01-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State