Search icon

CEMEX, INC. - Florida Company Profile

Company Details

Entity Name: CEMEX, 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 Mar 1991 (34 years ago)
Last Event: DROPPING DBA
Event Date Filed: 04 May 2007 (18 years ago)
Document Number: P33247
FEI/EIN Number 720296500

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

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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
EGAN MIKE F Executive Vice President 1720 E Centrepark Drive East, West Palm Beach, FL, 33401
Nelson KELLY A Vice President 1720 E Centrepark Drive East, West Palm Beach, FL, 33401
Martinez Guillermo exec 1720 E Centrepark Drive East, West Palm Beach, FL, 33401
Hernandez Guillermo F Asst 1720 E Centrepark Drive East, West Palm Beach, FL, 33401
Heffernan John V Asst 1720 E Centrepark Drive East, West Palm Beach, FL, 33401
Muguiro Jaime F Director 1720 E Centrepark Drive East, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1720 E Centrepark Drive East, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-04-04 1720 E Centrepark Drive East, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2011-08-10 CORPORATE CREATIONS NETWORK INC. -
DROPPING DBA 2007-05-04 CEMEX, INC. -
NAME CHANGE AMENDMENT 2001-06-21 CEMEX CEMENT, INC. -
EVENT CONVERTED TO NOTES 1991-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000073838 TERMINATED 2005CC-003606-000-LK POLK COUNTY CIVIL DIVISION 2006-03-28 2011-04-10 $3342.33 WORMLEY ROOFING, INC., 2727 NORTH JOHN YOUNG PARKWAY, SUITE B, ORLANDO, FLORIDA 34741

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State