Search icon

UNISITE ALPHA, INC.

Company Details

Entity Name: UNISITE ALPHA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 May 1996 (29 years ago)
Date of dissolution: 07 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2002 (23 years ago)
Document Number: F96000002540
FEI/EIN Number 75-2650208
Address: 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116
Mail Address: 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116
Place of Formation: DELAWARE

President

Name Role Address
DODGE, STEVE B President 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Director

Name Role Address
DODGE, STEVE B Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116
BENINCASA, JUSTIN D Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116
WIEST, DOUGLAS C Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Vice President

Name Role Address
BENINCASA, JUSTIN D Vice President 116 HUNTINGTON AVENUE, BOSTON, MA 02116
BLACK, JONATHAN R Vice President 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Secretary

Name Role Address
BLACK, JONATHAN R Secretary 116 HUNTINGTON AVENUE, BOSTON, MA 02116

TCFD

Name Role Address
WINN, JOSEPH L TCFD 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Chief Operating Officer

Name Role Address
WIEST, DOUGLAS C Chief Operating Officer 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-02 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116 No data
CHANGE OF MAILING ADDRESS 2000-08-02 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116 No data

Documents

Name Date
Withdrawal 2002-03-07
ANNUAL REPORT 2001-04-30
Reg. Agent Change 2000-08-09
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-09-09
DOCUMENTS PRIOR TO 1997 1996-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State