Search icon

AMERICAN CEMWOOD CORPORATION

Company Details

Entity Name: AMERICAN CEMWOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1995 (29 years ago)
Date of dissolution: 26 Jun 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jun 2001 (24 years ago)
Document Number: F95000004030
FEI/EIN Number 93-0933786
Address: C/O WEYERHAEUSER CO., LAW DEPT., P.O. BOX 9777, FEDERAL WAY, WA 98063-9777
Mail Address: C/O WEYERHAEUSER CO., LAW DEPT., P.O. BOX 9777, FEDERAL WAY, WA 98063-9777
Place of Formation: OREGON

Director

Name Role Address
HARDWICKE, RP Director 505 S 336TH ST, FEDERAL WAY, WA 98003
DOWDY, ROBERT A Director 33663 WEYERHAEUSER WAY S, FEDERAL WAY, WA 98003

President

Name Role Address
HARDWICKE, RP President 505 S 336TH ST, FEDERAL WAY, WA 98003

Secretary

Name Role Address
GRACE, CLAIRE S Secretary 33663 WEYERHAEUSER WAY S, FEDERAL WAY, WA 98003

Treasurer

Name Role Address
TAGGART, RICHARD J Treasurer 33663 WEYERHAEUSER WAY S, FEDERAL WAY, WA 98003

Assistant Secretary

Name Role Address
POLLOCK, LARRY W Assistant Secretary 33663 WEYERHAEUSER WAY S, FEDERAL WAY, WA 98003

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-26 C/O WEYERHAEUSER CO., LAW DEPT., P.O. BOX 9777, FEDERAL WAY, WA 98063-9777 No data
CHANGE OF MAILING ADDRESS 2001-06-26 C/O WEYERHAEUSER CO., LAW DEPT., P.O. BOX 9777, FEDERAL WAY, WA 98063-9777 No data

Documents

Name Date
Withdrawal 2001-06-26
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-01
DOCUMENTS PRIOR TO 1997 1995-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State