Search icon

WOOD GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: WOOD GROUP USA, INC.
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: 11 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: F18000005692
FEI/EIN Number 010551791

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

Address: 17325 Park Row, Suite 500, Houston, TX, 77084, US
Mail Address: 17325 Park Row, Suite 500, Houston, TX, 77084, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
MacIver Iain Chief Financial Officer 17325 Park Row, Suite 500, Houston, TX, 77084
Carmona German President 17325 Park Row, Suite 500, Houston, TX, 77084
Ramirez Orlando J Secretary 17325 Park Row, Suite #500, Houston, TX, 77084
Day John T President 801-6th Avenue S.W., Calgary, T2P 32
Fernandez Leticia Treasurer 17325 Park Row, Suite #500, Houston, TX, 77084
Hannigan Vince Assi 17325 Park Row, Houston, TX, 77084
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 17325 Park Row, Suite 500, Houston, TX 77084 -
CHANGE OF MAILING ADDRESS 2021-04-14 17325 Park Row, Suite 500, Houston, TX 77084 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
MERGER 2019-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000198435

Court Cases

Title Case Number Docket Date Status
Jose Pena, Appellant(s) v. Wood Group USA, Inc. and Broadspire, Appellee(s). 1D2022-3915 2022-12-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-008232TAH

Parties

Name Jose Pena
Role Appellant
Status Active
Representations Randall T. Porcher, Marcos Rodolfo Gonzalez
Name WOOD GROUP USA, INC.
Role Appellee
Status Active
Representations Jerry K. McKim
Name Broadspire
Role Appellee
Status Active
Name Thomas A. Hedler
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-05-08
Type Response
Subtype Response
Description Response to Motion for Written Opinion, Rehearing En Banc, and/ or Certification
On Behalf Of Wood Group USA, Inc
Docket Date 2024-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Written Opinion, Rehearing En Banc and/or for certification
On Behalf Of Jose Pena
Docket Date 2024-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 121
View View File
Docket Date 2023-07-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-04-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jose Pena
View View File
Docket Date 2023-03-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jose Pena
View View File
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Wood Group USA, Inc
Docket Date 2023-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Pena
View View File
Docket Date 2023-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jose Pena
Docket Date 2023-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose Pena
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description Notice ~ OF CONSTITUTIONAL CHALLENGE TO STATE STATUTE
On Behalf Of Jose Pena
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Jose Pena
Docket Date 2023-02-01
Type Record
Subtype Transcript
Description Transcript Received ~ 77 pages
Docket Date 2023-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jose Pena
Docket Date 2023-01-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wood Group USA, Inc
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 6, 2022, and in the lower tribunal on December 5, 2022.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Pena
View View File
Docket Date 2022-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jose Pena
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-04-29
Merger 2019-12-17
AMENDED ANNUAL REPORT 2019-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State