Search icon

CEMEX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CEMEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEMEX, 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: 25 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000051573
FEI/EIN Number 593687496

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

Address: 4958 WILD HERON WAY, JACKSONVILLE, FL, 32225
Mail Address: 4958 WILD HERON WAY, JACKSONVILLE, FL, 32225
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONDINA MICHAEL D Director 4973 MAYBANK WAY, JACKSONVILLE, FL, 32225
ONDINA MICHAEL D Vice President 4973 MAYBANK WAY, JACKSONVILLE, FL, 32225
TAKACS ZSOLT B Director 4958 WILD HERON WAY, JACKSONVILLE, FL, 32225
TAKACS ZSOLT B President 4958 WILD HERON WAY, JACKSONVILLE, FL, 32225
TAKACS ZSOLT B Treasurer 4958 WILD HERON WAY, JACKSONVILLE, FL, 32225
ONDINA MICHAEL D Secretary 4973 MAYBANK WAY, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
SETH S. BRIER VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et. al. 4D2017-2934 2017-09-22 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
502016CA001600XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SETH S. BRIER
Role Appellant
Status Active
Representations Harry Winderman, David K. Friedman, Henry B. Handler
Name AGRI SALES USA, INC
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name OLYMPIA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name OCCUPANT
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF SETH S. BRIER
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name CEMEX, INC.
Role Appellee
Status Active
Name ATLAS PEAT & SOIL, INC.
Role Appellee
Status Active
Name PALM BEACH NEWSPAPERS, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations ELIZABETH MURANTE, David Reider, Clarence Harold Houston, III, Emily Y. Rottmann, Sara F. Holladay-Tobias, DOUGLAS M. BALES, SHELLY SCHELLENBERG, JAMES P. WALSH, KIMBERLY MATOT
Name HAMBLIN VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WOOD MULCH PRODUCTS, INC.
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **ON CONFESSION OF ERROR**
Docket Date 2018-01-16
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 1/16/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SETH S. BRIER
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SETH S. BRIER
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (450 PAGES)
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SETH S. BRIER
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2004-09-09
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-02-15
Domestic Profit 2000-05-25

Mines

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

Mine Information

Mine Name:
Tulley Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Rinker Materials Of Florida Inc
Party Role:
Operator
Start Date:
2000-07-22
End Date:
2002-12-31
Party Name:
Florida Crushed Stone
Party Role:
Operator
Start Date:
2003-01-01
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:
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:
Lake Wales Sand Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Sand, Common

Parties

Party Name:
Rinker Materials Of Florida Inc.
Party Role:
Operator
Start Date:
1998-11-01
End Date:
2007-12-11
Party Name:
Cemex
Party Role:
Operator
Start Date:
2007-12-12
End Date:
2008-12-18
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:
2024-08-13
Type:
Fat/Cat
Address:
9111 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-12-02
Type:
Complaint
Address:
1200 NW 137TH AVENUE, MIAMI, FL, 33182
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2020-08-24
Type:
Planned
Address:
13325 FLAMINGO CROSSINGS BLVD, KISSIMMEE, FL, 34747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-08-13
Type:
Planned
Address:
3008 S HWY 95A, CANTONMENT, FL, 32533
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2019-05-22
Type:
Planned
Address:
16042 SR 20, NICEVILLE, FL, 32578
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State