Search icon

VISTAR, INC.

Branch

Company Details

Entity Name: VISTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Mar 1996 (29 years ago)
Branch of: VISTAR, INC., ILLINOIS (Company Number CORP_34215065)
Date of dissolution: 17 Apr 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Apr 1998 (27 years ago)
Document Number: F96000001376
FEI/EIN Number 363711715
Address: 2 N. LASALLE ST., #2500, CHICAGO, IL, 60602-3876
Mail Address: C/O SAFELITE GLASS CORP., P.O. BOX 2000, COLUMBUS, OH, 43229
Place of Formation: ILLINOIS

Director

Name Role Address
KELLMAN JOSEPH Director 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876
MASON JOHN E Director 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876
TORTORELLO WILLIAM F Director 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876
ROHLFING DAVID Director OLD DEER PARK RICHMOND, SURREY ENGLAND, TW9-2Z
LUBNER RONNIE Director OLD DEER PARK RICHMOND, SURREY ENGLAND, TW9-2Z

President

Name Role Address
TORTORELLO WILLIAM F President 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876

Chief Executive Officer

Name Role Address
TORTORELLO WILLIAM F Chief Executive Officer 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876

Vice President

Name Role Address
PETTIT SCOTT Vice President 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876

Secretary

Name Role Address
PETTIT SCOTT Secretary 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876

Treasurer

Name Role Address
PETTIT SCOTT Treasurer 2 N. LASALLE ST., #2500, CHICAGO, IL, 606023876

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-04-17 No data No data
CHANGE OF MAILING ADDRESS 1998-04-17 2 N. LASALLE ST., #2500, CHICAGO, IL 60602-3876 No data
NAME CHANGE AMENDMENT 1996-12-12 VISTAR, INC. No data

Documents

Name Date
Withdrawal 1998-04-17
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State