Entity Name: | MARKER THERAPEUTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F15000005289 |
FEI/EIN Number |
45-4497941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4551 Kennedy Commerce Drive, Houston, TX, 77032, US |
Mail Address: | 4551 Kennedy Commerce Drive, Houston, TX, 77032, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LASKOW-POOLEY DAVID | Director | 4551 Kennedy Commerce Drive, Houston, TX, 77032 |
LOIACONO MICHAEL | Chie | 5 West Forsyth Street, JACKSONVILLE, FL, 32202 |
Wilson John | Director | 4551 Kennedy Commerce Drive, Houston, TX, 77032 |
Vera Juan | Director | 4551 Kennedy Commerce Drive, Houston, TX, 77032 |
Eansor Norman | Director | 4551 Kennedy Commerce Drive, Houston, TX, 77032 |
Hoang Peter | Agent | 5 West Forsyth Street, JACKSONVILLE, FL, 32202 |
Hoang Peter | Chief Executive Officer | 5 West Forsyth Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 4551 Kennedy Commerce Drive, Houston, TX 77032 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 4551 Kennedy Commerce Drive, Houston, TX 77032 | - |
AMENDMENT AND NAME CHANGE | 2018-10-16 | MARKER THERAPEUTICS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Hoang, Peter | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 5 West Forsyth Street, SUITE 200, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
Amendment and Name Change | 2018-10-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
Foreign Profit | 2015-11-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State