Search icon

RINKER MATERIALS OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RINKER MATERIALS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINKER MATERIALS OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1950 (75 years ago)
Date of dissolution: 01 Aug 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Aug 2008 (17 years ago)
Document Number: 162030
FEI/EIN Number 590615531

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

Address: 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406, US
Mail Address: 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
708381
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-926-448
State:
ALABAMA

Key Officers & Management

Name Role Address
PEREZ GILBERTO President 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
ALLSOPP EDDIE Vice President 1501 BELVEDERE ROAD, WEST PALM BEACH, FL
BENYON J. SCOTT Vice President 1501 BELVEDERE RD, WEST PALM BCH, FL, 33406
CAPASSO ROBERT J Treasurer 1501 BELVEDERE RD, WEST PALM BEACH, FL, 33406
ZERN MICHAEL R Secretary 1501 BELVEDERE RD, WEST PALM BEACH, FL, 33406
BRITTAIN PAUL Vice President 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2008-10-22 CORPORATE CREATIONS NETWORK, INC. -
CONVERSION 2008-08-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CEMEX CONSTRUCTION MATERIALS FLORID. CONVERSION NUMBER 900000089319
MERGER 2002-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000040731
CHANGE OF MAILING ADDRESS 2001-08-01 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-01 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406 -
RESTATED ARTICLES AND NAME CHANGE 2001-08-01 RINKER MATERIALS OF FLORIDA, INC. -
CORPORATE MERGER 1997-04-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013391
CORPORATE MERGER 1997-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013113
EVENT CONVERTED TO NOTES 1990-03-30 - -

Documents

Name Date
Reg. Agent Change 2008-10-22
Conversion 2008-08-01
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-10-20
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-04

Mines

Mine Information

Mine Name:
Brooksville Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials Of Florida, Inc
Party Role:
Operator
Start Date:
2000-07-22
End Date:
2003-06-30
Party Name:
Florida Crushed Stone
Party Role:
Operator
Start Date:
2003-07-01
End Date:
2008-12-18
Party Name:
Florida Crushed Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2000-07-21
Party Name:
CEMEX Construction Materials Florida, LLC
Party Role:
Operator
Start Date:
2008-12-19
Party Name:
Cemex S A
Party Role:
Current Controller
Start Date:
2008-12-19
Party Name:
CEMEX Construction Materials Florida, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Miami Cement Plant
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Cement

Parties

Party Name:
Rinker Materials Corp
Party Role:
Operator
Start Date:
1993-09-01
End Date:
2002-11-30
Party Name:
Rinker Materials of Florida Inc.
Party Role:
Operator
Start Date:
2002-12-01
End Date:
2007-12-31
Party Name:
Rinker Portland Cement Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1993-08-31
Party Name:
Cemex Corp
Party Role:
Operator
Start Date:
2008-01-01
End Date:
2009-03-04
Party Name:
CEMEX Construction Materials Florida, LLC
Party Role:
Operator
Start Date:
2009-03-05
Party Name:
Cemex S A
Party Role:
Current Controller
Start Date:
2009-03-05
Party Name:
CEMEX Construction Materials Florida, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
St Catherine Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials Of Florida Inc
Party Role:
Operator
Start Date:
2000-07-22
End Date:
2003-06-30
Party Name:
Florida Crushed Stone
Party Role:
Operator
Start Date:
2003-07-01
End Date:
2007-12-11
Party Name:
Cemex
Party Role:
Operator
Start Date:
2007-12-12
End Date:
2008-12-18
Party Name:
Florida Crushed Stone Company
Party Role:
Operator
Start Date:
1989-06-15
End Date:
2000-07-21
Party Name:
St Catherine Rock Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-02-28
Party Name:
St Catherine Rock Company Inc
Party Role:
Operator
Start Date:
1985-03-01
End Date:
1989-06-14
Party Name:
CEMEX Construction Materials Florida, LLC
Party Role:
Operator
Start Date:
2008-12-19
Party Name:
Cemex S A
Party Role:
Current Controller
Start Date:
2008-12-19
Party Name:
CEMEX Construction Materials Florida, LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-28
Type:
Referral
Address:
17700 SW 88TH STREET, MIAMI, FL, 33193
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-01-19
Type:
FollowUp
Address:
550 DOLPHIN ROAD, PORT CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-02
Type:
Complaint
Address:
2210 W. 25TH STREET, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-19
Type:
Accident
Address:
550 DOLPHIN ROAD, PORT CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-03
Type:
Planned
Address:
600 9TH ST., PALMETTO, FL, 34221
Safety Health:
Health
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State