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 |
Name | Role | Address |
---|---|---|
TAICLET, JAMES DJR | President | 116 HUNTINGTON AVENUE, BOSTON, MA 02116 |
Name | Role | Address |
---|---|---|
SINGER, BRADLEY E | Treasurer | 116 HUNTINGTON AVENUE, BOSTON, MA 02116 |
Name | Role | Address |
---|---|---|
HESS, WILLIAM H | Secretary | 116 HUNTINGTON AVENUE, BOSTON, MA 02116 |
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 |
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 |
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