Search icon

CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2025 (5 months ago)
Document Number: M08000003758
FEI/EIN Number 263068068

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

Address: 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US
Mail Address: 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bobolts Jeffrey B President 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Nelson Kelly A Vice President 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Martinez Guillermo Vice President 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Egan Mike F Director 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Heffernan John V Asst 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Muguiro Jaime B Chief Executive Officer 1720 Centrepark Drive East, West Palm Beach, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051383 KENNEDY CONCRETE ACTIVE 2022-04-22 2027-12-31 - 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
G15000125322 KEYS CONCRETE INDUSTRIES ACTIVE 2015-12-11 2026-12-31 - 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
G14000065589 BAY CRETE EXPIRED 2014-06-25 2019-12-31 - 1501 BELVEDERE ROAD, TAX DEPT, WEST PALM BEACH, FL, 33406
G14000026031 STEEL CONSTRUCTION SYSTEMS EXPIRED 2014-03-13 2019-12-31 - 1501 BELVEDERE ROAD, TAX DEPT, WEST PALM BEACH, FL, 3340-6
G14000003067 GLADES CONCRETE EXPIRED 2014-01-09 2019-12-31 - 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
G13000079266 KENNEDY CONCRETE EXPIRED 2013-08-08 2018-12-31 - 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
G13000028030 RINKER MATERIALS EXPIRED 2013-03-21 2018-12-31 - 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
G08270900289 CEMEX ACTIVE 2008-09-26 2028-12-31 - 1720 CENTREPARK DRIVE EAST, WEST PALM BEACH, FL, 33401
G06076900148 KEYS CONCRETE ACTIVE 2006-03-17 2026-12-31 - 1501 BELVEDERE ROAD, TAX DEPT, WEST PALM BEACH, FL, 33406
G03064700219 CALLOWAY CONCRETE COMPANY ACTIVE 2003-03-05 2028-12-31 - 1720 CENTREPARK DRIVE EAST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1720 Centrepark Drive East, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-04-04 1720 Centrepark Drive East, West Palm Beach, FL 33401 -
LC AMENDMENT 2021-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
MERGER 2009-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000101693
MERGER 2008-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000090563

Court Cases

Title Case Number Docket Date Status
Ronald W. McWhite, Jr., Appellant(s), v. Cemex Aggregates Terminal Baymeadows a/k/a Cemex Construction Materials Florida, Appellee(s). 5D2024-2822 2024-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-11799

Parties

Name Ronald W. McWhite, Jr.
Role Appellant
Status Active
Name Cemex Aggregates Terminal Baymeadows
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 10/29 ; PER: 10/18 ORDER
Docket Date 2024-11-15
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-11-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency - NOT INDIGENT
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/04/2024
Docket Date 2024-12-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al. 4D2023-0829 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006815XXXMB

Parties

Name JACOB INDUSTRIES, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANYAN CAY RESORT & GOLF, LLC
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Kim A. Pillar
Role Appellee
Status Active
Name Hardrives, Inc.
Role Appellee
Status Active
Name PIPELINE UTILITIES INCORPORATED
Role Appellee
Status Active
Name Domenic F. Gatto, Sr.
Role Appellee
Status Active
Name ROSEN MATERIALS, LLC
Role Appellee
Status Active
Name TWINS FLOORING GROUP LLC
Role Appellee
Status Active
Name Domenic J. Gatto, Jr.
Role Appellee
Status Active
Name BANYAN CAY VILLAS, LLC
Role Appellee
Status Active
Name Atlantic Door & Hardware, Inc.
Role Appellee
Status Active
Name REGIONAL WALL SYSTEMS OF SFL, INC.
Role Appellee
Status Active
Name HARDRIVES OF DELRAY, INC.
Role Appellee
Status Active
Name BANYAN CAY DEV. LLC
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name STRUCTURAL ROOF SYSTEMS, INC.
Role Appellee
Status Active
Name Thyssenkrupp Elevator Corp.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Real Estate Credit Holdings III-A, L.P.
Role Appellee
Status Active
Representations Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz

Docket Entries

Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-04-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jacob Industries, LLC
PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION and MILENNYS LAHERA VS SECURED INVESTMENT FUNDING, LLC, et al. 4D2019-3609 2019-11-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA004800 (AF)

Parties

Name MILENNYS LAHERA CORP
Role Petitioner
Status Active
Name PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Role Petitioner
Status Active
Representations James A. Bonfiglio, Richard W. Glenn, Robert C. Gindel
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Respondent
Status Active
Name ROSEN MATERIALS, LLC
Role Respondent
Status Active
Name ELAYNE CUETO
Role Respondent
Status Active
Name SECURED INVESTMENT FUNDING, LLC
Role Respondent
Status Active
Representations Andrew A. Pineiro, Brian D. Gottlieb, F. William Harvey, Laura Hope Richards
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 12, 2019 amended petition for writ of prohibition is denied.TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2020-02-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2020-01-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Secured Investment Funding, LLC
Docket Date 2020-01-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioner's December 2, 2019 Motion to Amend Petition for Writ of Prohibition is granted. Petitioner shall file an amended petition within five (5) days of this order.
Docket Date 2019-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND PETITION FOR WRIT OF PROHIBITION
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-11-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-11-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-11-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
J.B. STEPHENSON VS CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, et al., 3D2018-2010 2018-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17258

Parties

Name J.B. STEPHENSON
Role Appellant
Status Active
Representations Scott M. Behren
Name MIKE MEYERS
Role Appellee
Status Active
Representations STEVEN L. SCHWARZBERG
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J.B. STEPHENSON
Docket Date 2019-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ notice of appeal
On Behalf Of MIKE MEYERS
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIKE MEYERS
Docket Date 2018-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 22, 2018.
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of J.B. STEPHENSON
Docket Date 2018-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2025-01-16
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
LC Amendment 2021-08-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23

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:
2022-09-12
Type:
Unprog Rel
Address:
7460 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-09-23
Type:
Referral
Address:
501 AVENUE S, RIVIERA BEACH, FL, 33404
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-12
Type:
Planned
Address:
530 W KINGS HWY, CENTER HILL, FL, 33514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-28
Type:
Planned
Address:
6100 W MIDWAY RD, FORT PIERCE, FL, 34981
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-03-06
Type:
Referral
Address:
1232 S DIXIE HWAY, STUART, FL, 34994
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
CEMEX
Carrier Operation:
Interstate
Add Date:
1988-09-29
Operation Classification:
Private(Property)
power Units:
1058
Drivers:
1029
Inspections:
354
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State