Search icon

DELTA PRIVATE JETS, INC.

Branch

Company Details

Entity Name: DELTA PRIVATE JETS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Oct 2002 (22 years ago)
Branch of: DELTA PRIVATE JETS, INC., KENTUCKY (Company Number 0179836)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: F02000005086
FEI/EIN Number 311103656
Mail Address: PO BOX 45852, ATLANTA, GA, 30320, US
Address: 2042 TOWER DRIVE, HEBRON, KY, 41048
Place of Formation: KENTUCKY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
ROSSELOT ALAN T Secretary 1030 DELTA BLVD, DEPT 982, ATLANTA, GA, 30354

Treasurer

Name Role Address
MORGE KENENTH W Treasurer 2042 TOWER DRIVE, HEBRON, KY, 41048

Asst

Name Role Address
HARTMAN JOEL L Asst 1030 DELTA BLVD, DEPT 982, ATLANTA, GA, 30354

Director

Name Role Address
Hammes Gary L Director 2042 TOWER DRIVE, HEBRON, KY, 41048
Mitacek Donald T Director 2042 TOWER DRIVE, HEBRON, KY, 41048

Chief Financial Officer

Name Role Address
Bevis Rexford M Chief Financial Officer 1030 Delta Blvd, Dept 852, Atlanta, GA, 30354

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-17 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 2042 TOWER DRIVE, HEBRON, KY 41048 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2042 TOWER DRIVE, HEBRON, KY 41048 No data
NAME CHANGE AMENDMENT 2010-09-23 DELTA PRIVATE JETS, INC. No data

Documents

Name Date
Withdrawal 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State