Search icon

WOOD PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: WOOD PROGRAMS, 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: 21 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2019 (5 years ago)
Document Number: F97000000948
FEI/EIN Number 95-2699729

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: CALIFORNIA

Key Officers & Management

Name Role Address
Kibler, Jr. J. Allen Vice President 1105 Lakewood Parkway, Suite 300, Alpharetta, GA, 30009
Cellon Rich Director 17325 Park Row, Suite 500, Houston, TX, 77084
Massey Ann E. Director 1105 Lakewood Parkway, Suite 300, Alpharetta, GA, 30009
Dagleish Keith Director 17325 Park Row, Suite 500, Houston, TX, 77084
Thornton Diana F. Secretary 2475 Northwinds Parkway, Alpharetta, GA, 30009
Feighery Robert J. President 751 Arbor Way, Blue Bell,, PA, 19422
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 17325 Park Row, Suite 500, Houston, TX 77084 -
CHANGE OF MAILING ADDRESS 2024-04-26 17325 Park Row, Suite 500, Houston, TX 77084 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2019-09-18 WOOD PROGRAMS, INC. -
NAME CHANGE AMENDMENT 2016-05-25 AMEC FOSTER WHEELER PROGRAMS, INC. -
NAME CHANGE AMENDMENT 2012-07-16 AMEC PROGRAMS, INC. -
NAME CHANGE AMENDMENT 2003-07-11 MACTEC FEDERAL PROGRAMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
Name Change 2019-09-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
Reg. Agent Change 2018-02-19
ANNUAL REPORT 2017-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State