Search icon

VISTA TECHNOLOGY SERVICES, INC.

Company Details

Entity Name: VISTA TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Apr 1997 (28 years ago)
Date of dissolution: 31 Mar 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2003 (22 years ago)
Document Number: F97000002092
FEI/EIN Number 54-1832734
Address: 13450 SUNRISE VALLEY DRIVE, 200, HERNDON, VA 20171
Mail Address: 13450 SUNRISE VALLEY DRIVE, 200, HERNDON, VA 20171
Place of Formation: DELAWARE

President

Name Role Address
CLARKE, MALCOLM President 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171
LICATA, PETER J President 13450 SUNRISE VALLEY DRIVE, HERDON, VA 20191

Secretary

Name Role Address
CLARKE, MALCOLM Secretary 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171
SCOTT, DUNLON K Secretary 2195 FOX MILL RD, HERNDON, VA

Treasurer

Name Role Address
CLARKE, MALCOLM Treasurer 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171
SCOTT, DUNLON K Treasurer 2195 FOX MILL RD, HERNDON, VA

Director

Name Role Address
CLARKE, MALCOLM Director 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171
CANFIELD, PHILIP Director 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171
RAUNER, BRUCE V Director 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171

Assistant Secretary

Name Role Address
CANFIELD, PHILIP Assistant Secretary 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171

Vice President

Name Role Address
WALLACE, STEPHEN G Vice President 13450 SUNRISE VALLEY DRIVE, HERNDON, VA 20171

Chief Executive Officer

Name Role Address
LICATA, PETER J Chief Executive Officer 13450 SUNRISE VALLEY DRIVE, HERDON, VA 20191

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 13450 SUNRISE VALLEY DRIVE, 200, HERNDON, VA 20171 No data
CHANGE OF MAILING ADDRESS 2002-02-21 13450 SUNRISE VALLEY DRIVE, 200, HERNDON, VA 20171 No data
NAME CHANGE AMENDMENT 1998-07-08 VISTA TECHNOLOGY SERVICES, INC. No data

Documents

Name Date
Withdrawal 2003-03-31
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-10
Reg. Agent Change 1999-04-08
ANNUAL REPORT 1999-04-02
Name Change 1998-07-08
ANNUAL REPORT 1998-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State