Entity Name: | CEMEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
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 | 72-0296500 |
Address: | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Mail Address: | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
EGAN, MIKE F | Executive Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
EGAN, MIKE F | Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
EGAN, MIKE F | Director | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Martinez, Guillermo | Director | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Muguiro, Jaime | Director | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Nelson, KELLY A | Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Quintanilla, Luciano Martinez | Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Carlson, Natalie Jerae | Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Teebagy, Janet B | Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Bobolts, Jeffrey B | Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Ducoff, Scott | Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Galassini, Joel L | Vice President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Martinez, Guillermo | executive VP | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Hernandez, Guillermo F | Asst. Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Heffernan, John V. | Asst. Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Saldana Madero, Roger | Asst. Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Velasco, Sandra P | Asst. Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Warren, Myra | Asst. Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Salinas, Francisco Javier, Jr. | Asst. Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Muguiro, Jaime | President | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Quintanilla, Luciano Martinez | Treasurer | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
TESSIER, TRACIE A | Treasurer | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Quintanilla, Luciano Martinez | Assistant Secretary | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
LOZANO, JORGE | EXECUTIVE VICE PRESIDENT | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1720 E Centrepark Drive East, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-10 | CORPORATE CREATIONS NETWORK INC. | No data |
DROPPING DBA | 2007-05-04 | CEMEX, INC. | No data |
NAME CHANGE AMENDMENT | 2001-06-21 | CEMEX CEMENT, INC. | No data |
EVENT CONVERTED TO NOTES | 1991-04-29 | No data | No data |
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 |
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: 03 Feb 2025
Sources: Florida Department of State