Search icon

DELTA STAR, INC.

Company Details

Entity Name: DELTA STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: F14000003689
FEI/EIN Number 25-1586168
Address: 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501
Mail Address: 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HORNE, JANE Director 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501
Greene, Jason Director 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501
Yessaian, Charles Director 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501
McDonnell, Robert Director 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501
Barmaimon-Tepper, Liliana Director 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501

Chief Executive Officer

Name Role Address
Greene, Jason Chief Executive Officer 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501

President

Name Role Address
Greene, Jason President 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501

Chief Financial Officer

Name Role Address
Mott, James Chief Financial Officer 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501

Secretary

Name Role Address
Mott, James Secretary 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501

Officer

Name Role Address
Bittner, Carlos Officer 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501

Assistant Corporate Secretary

Name Role Address
Hall, Lisa D Assistant Corporate Secretary 3550 MAYFLOWER DRIVE, LYNCHBURG, VA 24501

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-09 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-28 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-06-29
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-02-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State