Search icon

WEYERHAEUSER NR COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-21-AP-0003

Parties

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

Documents

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