Search icon

CEMEX, INC.

Company Details

Name: CEMEX, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Jan 1999 (26 years ago)
Business ID: 701486
State of Incorporation: LOUISIANA
Principal Office Address: 1720 Centrepark Drive EastWest Palm Beach, FL 33401

Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

Name Role Address
Jaime Muguiro Director 1720 Centrepark Drive East, West Palm Beach, FL 33401
Mike F. Egan Director 1720 Centrepark Drive East, West Palm Beach, FL 33401
Joel L Galassini Director 1720 Centrepark Drive East, West Palm Beach, FL 33401

President

Name Role Address
Jaime Muguiro President 1720 Centrepark Drive East, West Palm Beach, FL 33401

Vice President

Name Role Address
Guillermo Martinez Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Mike F. Egan Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Luciano Martinez Quintanilla Vice President 1720 Centrepark Drive East, WEST PALM BCH, FL 33401
Joel L Galassini Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Tanya Foxe Vice President 1720 Centrepark Drive East, West Palm Beach, FL 334061
Scott Ducoff Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Jeffrey B Bobolts Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Janet B Teebagy Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Juan Antonio Espinosa Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Natalie Jerae Carlson Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401

Other

Name Role Address
Mike F. Egan Other 1720 Centrepark Drive East, West Palm Beach, FL 33401

Secretary

Name Role Address
Mike F. Egan Secretary 1720 Centrepark Drive East, West Palm Beach, FL 33401

Assistant Treasurer

Name Role Address
Luciano Martinez Quintanilla Assistant Treasurer 1720 Centrepark Drive East, WEST PALM BCH, FL 33401

Treasurer

Name Role Address
Tracie A Tessier Treasurer 1720 Centrepark Drive East, West Palm Beach, FL 33401

Assistant Secretary

Name Role Address
Roger Saldana Madero Assistant Secretary 1720 Centrepark Drive East, West Palm Beach, FL 33401
Francisco Javier Salinas Jr Assistant Secretary 1720 Centrepark Drive East, West Palm Beach, FL 33401
John V. Heffernan Assistant Secretary 1720 Centrepark Drive East, West Palm Beach, FL 33401
Guillermo F Hernandez Assistant Secretary 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401
Myra Warren Assistant Secretary 1720 Centrepark Drive East, West Palm Beach, FL 33401
Sandra P Velasco Assistant Secretary 1720 Centrepark Drive East, West Palm Beach, FL 33401

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-08 Annual Report For CEMEX, INC.
Amendment Form Filed 2023-06-09 Amendment For CEMEX, INC.
Annual Report Filed 2023-04-14 Annual Report For CEMEX, INC.
Annual Report Filed 2022-03-30 Annual Report For CEMEX, INC.
Annual Report Filed 2021-03-26 Annual Report For CEMEX, INC.
Annual Report Filed 2020-03-24 Annual Report For CEMEX, INC.
Annual Report Filed 2019-04-12 Annual Report For CEMEX, INC.
Annual Report Filed 2018-04-03 Annual Report For CEMEX, INC.
Annual Report Filed 2017-03-27 Annual Report For CEMEX, INC.
Annual Report Filed 2016-03-30 Annual Report For CEMEX, INC.

Date of last update: 27 Dec 2024

Sources: Mississippi Secretary of State