Search icon

CALLON PETROLEUM COMPANY

Company Details

Entity Name: CALLON PETROLEUM COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Nov 1995 (29 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: F95000005547
FEI/EIN Number 640844345
Mail Address: P.O. BOX 1287, NATCHEZ, MS, 39121
Address: 200 N. CANAL ST., NATCHEZ, MS, 39120
Place of Formation: DELAWARE

President

Name Role Address
CALLON FRED L President 200 N. CANAL ST., NATCHEZ, MS, 39120
WEATHERLY BOB F President 200 N. CANAL ST., NATCHEZ, MS, 39120

Director

Name Role Address
CALLON FRED L Director 200 N. CANAL ST., NATCHEZ, MS, 39120
WEATHERLY BOB F Director 200 N. CANAL ST., NATCHEZ, MS, 39120

Chairman

Name Role Address
CALLON FRED L Chairman 200 N. CANAL ST., NATCHEZ, MS, 39120

Vice President

Name Role Address
WEATHERLY BOB F Vice President 200 N. CANAL ST., NATCHEZ, MS, 39120
SMITH RODGER W Vice President 200 N. CANAL ST., NATCHEZ, MS, 39120
GATTO JOSEPH Vice President P.O. BOX 1287, NATCHEZ, MS, 39121
NEWBERRY GARY L Vice President P.O. BOX 1287, NATCHEZ, MS, 39121

Secretary

Name Role Address
WEATHERLY BOB F Secretary 200 N. CANAL ST., NATCHEZ, MS, 39120

CNTR

Name Role Address
CONN MITZI P CNTR 200 NORTH CANAL STREET, NATCHEZ, MS, 39120

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
WITHDRAWAL 2014-04-29 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 200 N. CANAL ST., NATCHEZ, MS 39120 No data
REGISTERED AGENT CHANGED 2014-04-29 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2014-04-29
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 2007-05-01
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State