Detail by Officer/Registered Agent Name
Florida Profit Corporation
CEMENT INDUSTRIES, INC.
Filing Information
173487
59-0697707
05/07/1953
FL
ACTIVE
Principal Address
Changed: 04/22/2010
2925 HANSON STREET
FT. MYERS, FL 33916
FT. MYERS, FL 33916
Changed: 04/22/2010
Mailing Address
Changed: 03/11/2002
PO BOX 823
FORT MYERS, FL 33902
FORT MYERS, FL 33902
Changed: 03/11/2002
Registered Agent Name & Address
THOMPSON, WILLIAM BROWN
Name Changed: 04/27/2022
Address Changed: 04/22/2010
2925 HANSON STREET
FORT MYERS, FL 33916
FORT MYERS, FL 33916
Name Changed: 04/27/2022
Address Changed: 04/22/2010
Officer/Director Detail
Name & Address
Title PD
THOMPSON, GAY R
Title VD
THOMPSON, W BROWN III
Title TD
THOMPSON, SHARON M
Title SD
TERRELL, CARMI
Title D
TREALOUT, PENNYLYNN A
Title PD
THOMPSON, GAY R
11604 TIMBERLINE CIRCLE
FORT MYERS, FL 33966
FORT MYERS, FL 33966
Title VD
THOMPSON, W BROWN III
30 TIMBERLAND CIRCLE SOUTH
FORT MYERS, FL 33919
FORT MYERS, FL 33919
Title TD
THOMPSON, SHARON M
30 TIMBERLAND CIRCLE SOUTH
FORT MYERS, FL 33919
FORT MYERS, FL 33919
Title SD
TERRELL, CARMI
17901 DEVORE LANE
FORT MYERS, FL 33913
FORT MYERS, FL 33913
Title D
TREALOUT, PENNYLYNN A
10877 MEADOWLARK COVE DRIVE
FORT MYERS, FL 33908
FORT MYERS, FL 33908
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 02/02/2023 |
2024 | 04/12/2024 |
Document Images