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
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: 10/21/2008

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Secretary, General Counsel

EGAN, MIKE F
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

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

Title Director, President

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

Title Director, VP

Lozano, Jorge
1720 E Centrepark Drive East
West Palm Beach, FL 33401

Title Treasurer

Tessier, Tracie A.
1720 Centrepark Drive East
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/04/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- 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
04/24/2018 -- 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
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
10/21/2008 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- Name Change View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
08/02/2001 -- Name Change View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- NAME CHANGE View image in PDF format
07/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format