Search icon

DELTA AIR LINES, INC.

Company Details

Entity Name: DELTA AIR LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 May 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: 820446
FEI/EIN Number 58-0218548
Mail Address: PO BOX 20574, ATLANTA, GA 30320
Address: 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assistant Secretary

Name Role Address
Rosselot, Alan T. Assistant Secretary 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354

Chief Executive Officer

Name Role Address
BASTIAN, EDWARD H Chief Executive Officer 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354

Director

Name Role Address
BASTIAN, EDWARD H Director 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354
DEWALT, DAVID G Director 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354
EASTER, III, WILLIAM H Director 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354
Chiang, Willie CW Director 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354
RIAL, SERGIO Director 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354
TAYLOR, DAVID S. Director 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354
WALLER, KATHY Director 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354
JACKSON, JEANNE P. Director 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354
Hale, Leslie D Director 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354
Huerta, Michael P. Director 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Secretary

Name Role Address
CARTER, PETER W. Secretary 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354

Senior Vice President

Name Role Address
MORGE, KENNETH W Senior Vice President 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354
CARROLL, WILLIAM C. Senior Vice President 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354
SHANNON, HOLDEN Senior Vice President 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354
Graham, Jim Senior Vice President 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354
Cantarutti, Perry Senior Vice President 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Finance

Name Role Address
MORGE, KENNETH W Finance 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354

Treasurer

Name Role Address
MORGE, KENNETH W Treasurer 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354

Vice President

Name Role Address
Pearson, Mark Vice President 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354

Corporate Real Estate

Name Role Address
Pearson, Mark Corporate Real Estate 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354
SHANNON, HOLDEN Corporate Real Estate 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Senior Vice President – Operational Finance

Name Role Address
CHASE, GARY Senior Vice President – Operational Finance 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354

President

Name Role Address
HAUENSTEIN, GLEN W. President 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354

Executive Vice President

Name Role Address
SMITH, JOANNE D. Executive Vice President 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354
SAMANT, RAHUL D Executive Vice President 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354
SEAR, STEVEN M. Executive Vice President 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354
BELLEMARE, ALAIN Executive Vice President 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354
Janki, Daniel C Executive Vice President 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354
Spanos, Mike Executive Vice President 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Chief People Officer

Name Role Address
SMITH, JOANNE D. Chief People Officer 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354

Chief Information Officer

Name Role Address
SAMANT, RAHUL D Chief Information Officer 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354

Global Sales

Name Role Address
SEAR, STEVEN M. Global Sales 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354

Finance and Controller

Name Role Address
CARROLL, WILLIAM C. Finance and Controller 1030 DELTA BOULEVARD, DEPT. 982, ATLANTA, GA 30354

Delta Connection

Name Role Address
Graham, Jim Delta Connection 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

CEO of Endeavor

Name Role Address
Graham, Jim CEO of Endeavor 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Alliances

Name Role Address
Cantarutti, Perry Alliances 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Chief Financial Officer

Name Role Address
Janki, Daniel C Chief Financial Officer 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Managing Director

Name Role Address
White, Melissa Managing Director 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Real Estate Strategy

Name Role Address
White, Melissa Real Estate Strategy 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Chief Operating Officer

Name Role Address
Spanos, Mike Chief Operating Officer 1030 DELTA BLVD., DEPT. 982 ATLANTA, GA 30354

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090398 DELTA SKY CLUB ACTIVE 2024-07-30 2029-12-31 No data C/O DELTA AIR LINE-DEPT 981, P.O.BOX 20574, ATLANTA, GA, 30320
G11000085667 DELTA SKY CLUB EXPIRED 2011-08-30 2016-12-31 No data C/O DELTA AIR LINES, INC.;DEPT. 982, P.O.BOX 20574, ATLANTA, FL, 30320

Events

Event Type Filed Date Value Description
AMENDMENT 2015-07-08 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2002-04-10 CORPORATION SERVICE COMPANY No data
EVENT CONVERTED TO NOTES 1987-05-21 No data No data
AMENDMENT 1987-01-13 No data No data
AMENDMENT 1986-12-04 No data No data
AMENDMENT 1986-11-13 No data No data
AMENDMENT 1986-01-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000655433 LAPSED 17-SC-1444 COLLIER COUNTY 2017-10-20 2022-12-04 $3,943.20 HYDRAPOWER INTERNATIONAL INC., 950 N.COLLIER BLVD., SUITE 202, MARCO ISLAND, FL 34145

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State