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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
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 |
Name | Role | Address |
---|---|---|
Jaime Muguiro | President | 1720 Centrepark Drive East, West Palm Beach, FL 33401 |
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 |
Name | Role | Address |
---|---|---|
Mike F. Egan | Other | 1720 Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Mike F. Egan | Secretary | 1720 Centrepark Drive East, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Luciano Martinez Quintanilla | Assistant Treasurer | 1720 Centrepark Drive East, WEST PALM BCH, FL 33401 |
Name | Role | Address |
---|---|---|
Tracie A Tessier | Treasurer | 1720 Centrepark Drive East, West Palm Beach, FL 33401 |
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 |
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