Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CEMEX, INC.
Cross Reference Name
CEMEX, INC.
Filing Information
P33247
72-0296500
03/21/1991
LA
ACTIVE
DROPPING DBA
05/04/2007
NONE
Principal Address
Changed: 04/04/2023
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 08/10/2011
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 08/10/2011
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title EVP, Secretary, Director
EGAN, MIKE F
Title VP
Nelson, KELLY A
Title executive VP/D
Martinez, Guillermo
Title Asst. Secretary
Hernandez, Guillermo F
Title Asst. Secretary
Heffernan, John V.
Title Director, President
Muguiro, Jaime
Title Asst. Secretary
Saldana Madero, Roger
Title Asst. Secretary
Velasco, Sandra P
Title Asst. Secretary
Warren, Myra
Title Asst. Secretary
Salinas, Francisco Javier, Jr.
Title VP, Treasurer, Assistant Secretary
Quintanilla, Luciano Martinez
Title VP
Carlson, Natalie Jerae
Title VP
Teebagy, Janet B
Title VP
Bobolts, Jeffrey B
Title VP
Ducoff, Scott
Title VP
Galassini, Joel L
Title EXECUTIVE VICE PRESIDENT
LOZANO, JORGE
Title Treasurer
TESSIER, TRACIE A
Title EVP, Secretary, Director
EGAN, MIKE F
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Nelson, KELLY A
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title executive VP/D
Martinez, Guillermo
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Hernandez, Guillermo F
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Heffernan, John V.
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director, President
Muguiro, Jaime
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Saldana Madero, Roger
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Velasco, Sandra P
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Warren, Myra
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Salinas, Francisco Javier, Jr.
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP, Treasurer, Assistant Secretary
Quintanilla, Luciano Martinez
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Carlson, Natalie Jerae
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Teebagy, Janet B
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Bobolts, Jeffrey B
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Ducoff, Scott
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Galassini, Joel L
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title EXECUTIVE VICE PRESIDENT
LOZANO, JORGE
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
TESSIER, TRACIE A
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/04/2023 |
2024 | 03/15/2024 |
Document Images