Entity Name: | WEYERHAEUSER NR COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2008 (17 years ago) |
Document Number: | F08000004426 |
FEI/EIN Number |
26-3481257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 Occidental Ave S, Seattle, WA, 98104, US |
Mail Address: | 220 Occidental Ave S, Seattle, WA, 98104, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Stockfish Devin W | President | 220 Occidental Ave S, Seattle, WA, 98104 |
Harlan Kristy T | Secretary | 220 Occidental Ave S, Seattle, WA, 98104 |
Nickel Scott | Treasurer | 220 Occidental Ave S, Seattle, WA, 98104 |
Stamnes Paul A | Vice President | 220 Occidental Ave S, Seattle, WA, 98104 |
Wold David M | Chief Financial Officer | 220 Occidental Ave S, Seattle, WA, 98104 |
West Irina W | Assi | 220 Occidental Ave S, Seattle, WA, 98104 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 220 Occidental Ave S, Seattle, WA 98104 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 220 Occidental Ave S, Seattle, WA 98104 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weyerhaeuser NR Company, Petitioner(s) v. City of Gainesville, Florida, a Florida municipal corporation Respondent(s). | 1D2022-1473 | 2022-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEYERHAEUSER NR COMPANY |
Role | Petitioner |
Status | Active |
Representations | David A. Theriaque, S. Brent Spain |
Name | City of Gainesville, Florida |
Role | Respondent |
Status | Active |
Representations | Daniel M. Nee, Sean Michael McDermott |
Name | Hon. Donna M. Keim |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-06-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-06-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2023-03-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report (to 12/09 order) |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Abeyance Order |
Description | Appeal Held in Abeyance ~ The Court grants the joint motion to hold this proceeding in abeyance filed on December 7, 2022. This Court shall hold this proceeding in abeyance until March 7, 2022. On or before March 8, 2022, Petitioner shall file a status report in this Court concerning any settlement negotiations and agreement.If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410. |
Docket Date | 2022-12-07 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ joint |
On Behalf Of | City of Gainesville, Florida |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Show Cause re Petition |
Description | SC Why Certiorari Should not be Granted ~ Within thirty days, Respondent shall show cause why the Court should not grant the amended petition for writ of certiorari. Petitioner may file a reply within twenty days of the filing of the response. |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | SC-Srv Pet Cert on Who Issued Ord/Rule Att ~ Petitioner is directed to serve a copy of the petition for writ of certiorari and appendix on the person(s) who issued the order sought to be reviewed and to file with the clerk of this Court a supplemental certificate of service that so demonstrates within 10 days of this order. See Florida Rule of Appellate Procedure 9.100(b)(3). A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order. Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-07-11 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Supplemental Certificate of Service |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-07-05 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-07-05 |
Type | Petition |
Subtype | Amended Petition |
Description | Amended Petition |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-06-03 |
Type | Order |
Subtype | Order on Motion to Amend (other than brief) |
Description | Grant Motion to File Amended Petition ~ The Court grants the motion filed on May 13, 2022. Petitioner shall serve the amended petition for writ of certiorari and amended appendix within thirty days from the date of this order. |
Docket Date | 2022-05-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-05-13 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Motion for Leave to Amend ~ for leave to serve an amended petition and appendix |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-05-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on May 13, 2022. |
Docket Date | 2022-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition |
On Behalf Of | Weyerhaeuser NR Company |
Docket Date | 2022-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State