Search icon

MARKER THERAPEUTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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