Search icon

MARKER TECHNOLOGIES, INC.

Company Details

Entity Name: MARKER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000085659
FEI/EIN Number 593743708
Address: 445 TRESCA RD, STE 101, JACKSONVILLE, FL, 32225
Mail Address: 445 TRESCA RD, STE 101, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRILEY D. RANDALL Agent 599 ATLANTIC BLVD., STE. 4, ATLANTIC BEACH, FL, 32233

President

Name Role Address
HOSTETTER JASON President 445 TRESCA RD SUITE 101, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 445 TRESCA RD, STE 101, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2006-04-28 445 TRESCA RD, STE 101, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001088992 TERMINATED 1000000699462 DUVAL 2015-11-06 2025-12-04 $ 399.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000110888 TERMINATED 1000000649044 DUVAL 2014-12-29 2025-01-22 $ 384.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State