Detail by Entity 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
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Mailing Address
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
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
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Nelson, KELLY A
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title executive VP/D

Martinez, Guillermo
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Hernandez, Guillermo F
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Heffernan, John V.
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Director, President

Muguiro, Jaime
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Saldana Madero, Roger
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Velasco, Sandra P
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Warren, Myra
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Salinas, Francisco Javier, Jr.
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title VP, Treasurer, Assistant Secretary

Quintanilla, Luciano Martinez
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Carlson, Natalie Jerae
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Teebagy, Janet B
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Bobolts, Jeffrey B
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Ducoff, Scott
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Galassini, Joel L
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title EXECUTIVE VICE PRESIDENT

LOZANO, JORGE
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Treasurer

TESSIER, TRACIE A
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/04/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- Reg. Agent Change View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- Dropping Alternate Name View image in PDF format
05/16/2006 -- REINSTATEMENT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- Reg. Agent Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
06/28/2001 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- Name Change View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format