Search icon

CEMEX, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Executive Vice President

Name Role Address
EGAN, MIKE F Executive Vice President 1720 E Centrepark Drive East, West Palm Beach, FL 33401

Secretary

Name Role Address
EGAN, MIKE F Secretary 1720 E Centrepark Drive East, West Palm Beach, FL 33401

Director

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

Vice President

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

executive VP

Name Role Address
Martinez, Guillermo executive VP 1720 E Centrepark Drive East, West Palm Beach, FL 33401

Asst. Secretary

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

President

Name Role Address
Muguiro, Jaime President 1720 E Centrepark Drive East, West Palm Beach, FL 33401

Treasurer

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

Assistant Secretary

Name Role Address
Quintanilla, Luciano Martinez Assistant Secretary 1720 E Centrepark Drive East, West Palm Beach, FL 33401

EXECUTIVE VICE PRESIDENT

Name Role Address
LOZANO, JORGE EXECUTIVE VICE PRESIDENT 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 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

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: 03 Feb 2025

Sources: Florida Department of State