Search icon

SPECTRASITE BUILDING GROUP, INC.

Company Details

Entity Name: SPECTRASITE BUILDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1998 (26 years ago)
Date of dissolution: 12 Mar 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Mar 2007 (18 years ago)
Document Number: F98000005531
FEI/EIN Number 23-2953561
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
TAICLET, JAMES DJR President 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Treasurer

Name Role Address
SINGER, BRADLEY E Treasurer 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Secretary

Name Role Address
HESS, WILLIAM H Secretary 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Director

Name Role Address
TAICLET, JAMES D Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116
SINGER, BRADLEY E Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116
HESS, WILLIAM H Director 116 HUNTINGTON AVENUE, BOSTON, MA 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116 No data
CHANGE OF MAILING ADDRESS 2006-04-28 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116 No data
NAME CHANGE AMENDMENT 2001-02-28 SPECTRASITE BUILDING GROUP, INC. No data
REINSTATEMENT 2000-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Withdrawal 2007-03-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-07-16
Name Change 2001-03-01
REINSTATEMENT 2000-10-24
ANNUAL REPORT 1999-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State