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 |
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 |
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 | - |
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