Search icon

NORDSTROM, INC.

Company Details

Entity Name: NORDSTROM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Feb 1999 (26 years ago)
Document Number: F99000000918
FEI/EIN Number 910515058
Address: 1617 SIXTH AVENUE, SEATTLE, WA, 98101
Mail Address: 1617 Sixth Avenue, ATTN: CORPORATE SECRETARY, SEATTLE, WA, 98101, US
Place of Formation: WASHINGTON

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538186580 2006-07-16 2012-02-15 1617 6TH AVE, SEATTLE, WA, 981011707, US 8001 S ORANGE BLOSSOM TRL # 801, ORLANDO, FL, 328097654, US

Contacts

Phone +1 407-888-7889

Authorized person

Name SYLVIA LOCK-KIRIHARA
Role PROSTHESIS OFFICE MANAGER
Phone 2063732047

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
NORDSTROM PETER E Director 1617 SIXTH AVENUE, SEATTLE, WA, 98101
Thuener O'TOOLE Amie Director 1617 SIXTH AVENUE, SEATTLE, WA, 98101
TILDEN BRADLEY Director 1617 SIXTH AVENUE, Seattle, WA, 98101
Brown-Philpot Stacy E Director 1617 SIXTH AVENUE, SEATTLE, WA, 98101

Chief Executive Officer

Name Role Address
NORDSTROM ERIK B Chief Executive Officer 1617 SIXTH AVENUE, SEATTLE, WA, 98101

Corp

Name Role Address
Munson Steines Ann Corp 1617 SIXTH AVENUE, SEATTLE, WA, 98101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028849 NORDSTROM BAZILLE EXPIRED 2016-03-18 2021-12-31 No data PO BOX 2229, SEATTLE, WA, 98111
G15000087081 NORDSTROM EBAR EXPIRED 2015-08-24 2020-12-31 No data PO BOX 2229, SEATTLE, WA, 98111-2229
G11000119072 NORDSTROM BISTRO N EXPIRED 2011-12-08 2016-12-31 No data 1501 4TH AVE, SUITE 2200, SEATTLE, WA, 98101
G10000024316 NORDSTROM RACK EXPIRED 2010-03-16 2015-12-31 No data PO BOX 2229, SEATTLE, WA, 98111--222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-29 1617 SIXTH AVENUE, SEATTLE, WA 98101 No data
REGISTERED AGENT NAME CHANGED 2021-10-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1617 SIXTH AVENUE, SEATTLE, WA 98101 No data

Court Cases

Title Case Number Docket Date Status
Jeanene Norman, Appellant(s), v. Nordstrom Inc., Appellee(s). 3D2024-0860 2024-05-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Administrative Agency
24-00145

Parties

Name Jeanene Norman
Role Appellant
Status Active
Name NORDSTROM, INC.
Role Appellee
Status Active
Name Charles Townsend Faircloth, Jr.
Role Judge/Judicial Officer
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's responses to this Court's May 13, 2024, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed as untimely filed. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response Involving an untimely Appeal that was filed.
On Behalf Of Jeanene Norman
View View File
Docket Date 2024-05-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter (Reemp)
Description Acknowledgment Letter (Reemp)
View View File
Docket Date 2024-05-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Jeanene Norman
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-29
Reg. Agent Change 2021-10-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-01-26
ANNUAL REPORT 2017-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State