Search icon

INTERSTATE TOWERS, INC.

Company Details

Entity Name: INTERSTATE TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2000 (25 years ago)
Date of dissolution: 29 Jun 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2001 (24 years ago)
Document Number: P00000047002
FEI/EIN Number 651006980
Address: ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486
Mail Address: ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
BERNSTEIN STEVEN F Chief Executive Officer ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486

Director

Name Role Address
BERNSTEIN STEVEN F Director ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486

Executive Vice President

Name Role Address
BIZICK RONALD Executive Vice President ONE TOWN CENTER ROAD, 3RD FLORR, BOCA RATON, FL, 33486

Assistant Secretary

Name Role Address
BRESKIN THERESA NICK Assistant Secretary ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486

Chief Technical Officer

Name Role Address
GROBSTEIN ROBERT M Chief Technical Officer ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486

Secretary

Name Role Address
HUNT THOMAS P Secretary ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486

Vice President

Name Role Address
HUNT THOMAS P Vice President ONE TOWN CENTER ROAD, 3RD FLOOR, BOCA RATON, FL, 33486

Chief Administrative Officer

Name Role Address
KINE PAMELA F Chief Administrative Officer ONE TOWN CENTE RROAD, 3RD FLOOR, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
MERGER 2001-06-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000026917. MERGER NUMBER 100000037491
NAME CHANGE AMENDMENT 2000-08-29 INTERSTATE TOWERS, INC. No data
MERGER 2000-07-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000030927

Documents

Name Date
Merger Sheet 2001-06-29
ANNUAL REPORT 2001-02-07
Name Change 2000-08-29
Merger 2000-07-21
Domestic Profit 2000-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State