Search icon

CALLON PETROLEUM OPERATING COMPANY - Florida Company Profile

Company Details

Entity Name: CALLON PETROLEUM OPERATING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 1983 (41 years ago)
Date of dissolution: 04 Apr 2014 (11 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: 858093
FEI/EIN Number 940744280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 N. CANAL STREET, NATCHEZ, MS, 39120, US
Mail Address: P.O. BOX 1287, NATCHEZ, MS, 39121
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALLON FRED L President 200 N. CANAL ST., NATCHEZ, MS, 39120
CALLON FRED L Chairman 200 N. CANAL ST., NATCHEZ, MS, 39120
CALLON FRED L Director 200 N. CANAL ST., NATCHEZ, MS, 39120
CONN MITZI P CNTR 200 N. CANAL ST., NATCHEZ, MS, 39120
SMITH RODGER W Vice President 200 N. CANAL ST., NATCHEZ, MS, 39120
WEATHERLY BOB F Vice President 200 N. CANAL ST., NATCHEZ, MS, 39120
WEATHERLY BOB F President 200 N. CANAL ST., NATCHEZ, MS, 39120
WEATHERLY BOB F Director 200 N. CANAL ST., NATCHEZ, MS, 39120
WEATHERLY BOB F Secretary 200 N. CANAL ST., NATCHEZ, MS, 39120
GATTO JOSEPH Vice President P.O. BOX 1287, NATCHEZ, MS, 39121

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2014-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 200 N. CANAL STREET, NATCHEZ, MS 39120 -
CHANGE OF MAILING ADDRESS 2012-04-11 200 N. CANAL STREET, NATCHEZ, MS 39120 -
NAME CHANGE AMENDMENT 1994-10-28 CALLON PETROLEUM OPERATING COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1992-05-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1983-12-01 CALLON PETROLEUM COMPANY -

Documents

Name Date
Revoked for Registered Agent 2014-04-04
Reg. Agent Resignation 2013-11-20
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State