Search icon

WEYERHAEUSER DISTRIBUTION INC. - Florida Company Profile

Branch

Company Details

Entity Name: WEYERHAEUSER DISTRIBUTION INC.
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: 08 Feb 1972 (53 years ago)
Branch of: WEYERHAEUSER DISTRIBUTION INC., ALABAMA (Company Number 000-011-782)
Date of dissolution: 19 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: 827448
FEI/EIN Number 630507130

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

Mail Address: 33663 WEYERHAEUSER WAY SOUTH, FEDERAL WAY, WA, 98003
Address: 5895 WINDWARD PKWY, SUITE 200, ALPHARETTA, GA, 30202-4182
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
KELLER JAMES R Director 33663 WEYERHAEUSER WAYS, FEDERAL WAY, WA, 98003
MARSHALL SCOTT R Director 33663 WYERHAEUSER WAYS, FEDERAL WAY, WA, 98003
DOWDY ROBERT A Director 33663 WEYERHAEUSER WAYS, FEDERAL WAY, WA, 98003
ROGEL STEVEN R President 33663 WYERHAEUSER WAY, FEDERAL WAY, WA, 98003
CRAIG R H Vice President 4001 CARMICHAEL RD, STE 300, MONTGOMERY, AL, 36106
POLLOCK LARRY R Assistant Secretary 33663 WEYERHAEUSER WAYS, FEDERAL WAY, WA, 98003

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-19 - -
CHANGE OF MAILING ADDRESS 2001-03-19 5895 WINDWARD PKWY, SUITE 200, ALPHARETTA, GA 30202-4182 -
NAME CHANGE AMENDMENT 2000-06-30 WEYERHAEUSER DISTRIBUTION INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 5895 WINDWARD PKWY, SUITE 200, ALPHARETTA, GA 30202-4182 -
NAME CHANGE AMENDMENT 1988-02-04 MACMILLAN BLOEDEL OF AMERICA INC. -
NAME CHANGE AMENDMENT 1972-05-25 MACMILLAN BLOEDEL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000159492 ACTIVE 1000000452266 HILLSBOROU 2013-01-09 2033-01-16 $ 432.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2001-03-19
ANNUAL REPORT 2001-02-03
Name Change 2000-06-30
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State