Search icon

CONOCOPHILLIPS COMPANY

Company Details

Entity Name: CONOCOPHILLIPS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Nov 1943 (81 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: 805704
FEI/EIN Number 73-0400345
Address: 925 North Eldridge Parkway, HOUSTON, TX 77079-2703
Mail Address: ConocoPhillips Shipping & Receiving Center, 16930 Park Row Drive, HOUSTON, TX 77084-4920
Place of Formation: DELAWARE

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

President

Name Role Address
Lance, Ryan Michael President 925 North Eldridge Parkway, HOUSTON, TX 77079

Chief Executive Officer

Name Role Address
Lance, Ryan Michael Chief Executive Officer 925 North Eldridge Parkway, HOUSTON, TX 77079

Secretary

Name Role Address
Rose, Kelly Brunetti Secretary 925 North Eldridge Parkway, HOUSTON, TX 77079

Director

Name Role Address
Rose, Kelly Brunetti Director 925 North Eldridge Parkway, HOUSTON, TX 77079
Bullock, William L., Jr. Director 925 North Eldridge Parkway, HOUSTON, TX 77079

Treasurer

Name Role Address
Haynes-Welsh , Kontessa S. Treasurer 925 North Eldridge Parkway, HOUSTON, TX 77079-2703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 925 North Eldridge Parkway, HOUSTON, TX 77079-2703 No data
CHANGE OF MAILING ADDRESS 2024-04-20 925 North Eldridge Parkway, HOUSTON, TX 77079-2703 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1201 HAYES STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2002-12-27 CONOCOPHILLIPS COMPANY No data
AMENDMENT 1987-05-21 No data No data
AMENDMENT 1986-07-15 No data No data
EVENT CONVERTED TO NOTES 1985-08-27 No data No data
AMENDMENT 1984-07-09 No data No data
AMENDMENT 1984-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 07 Feb 2025

Sources: Florida Department of State