Detail by Entity Name
Florida Profit Corporation
CEMEX STEEL FRAMING, INC.
Filing Information
670409
59-1999923
05/16/1980
FL
ACTIVE
NAME CHANGE AMENDMENT
08/04/2008
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: 10/21/2008
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 10/21/2008
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title Secretary, General Counsel
EGAN, MIKE F
Title Asst. Secretary
Nelson, KELLY A
Title Director, President
Bobolts, Jeffrey B
Title Director, VP
Lozano, Jorge
Title Treasurer
Tessier, Tracie A.
Title Secretary, General Counsel
EGAN, MIKE F
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Nelson, KELLY A
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director, President
Bobolts, Jeffrey B
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director, VP
Lozano, Jorge
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
Tessier, Tracie A.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/04/2023 |
2024 | 03/27/2024 |
Document Images