corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Florida
  • >
  • Jacksonville

Cemex, Inc.

Active Jacksonville, FL

(239)707-2150
  • Overview
  • 64
    Key People
  • 10
    Locations
  • 14
    Filings
  • Contribute
Follow

Cemex, Inc. Overview

Cemex, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, April 14, 1969 and is approximately fifty-four years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Cemex, Inc.
Network Visualizer
Advertisements

Key People

Who own Cemex, Inc.

Name
Mike F. Egan 24
~ Background Report ~
Manager
Director
Member
Secretary
General Counsel
Ignacio Madridejos
~ Background Report ~
President
Director
German Carmona 11
~ Background Report ~
Manager
Treasurer
Director
Member
Vice President
Mmember
Kelly A. Nelson 15
~ Background Report ~
Treasurer
Secretary
Vice President
Trpimir Renic 14
~ Background Report ~
Manager
Director
Member
Guillermo Martinez 8
~ Background Report ~
Director
Vice President
Senior Vice Presiden
Jeffrey Bobolts 6
~ Background Report ~
President
Joel L. Galassini 2
~ Background Report ~
President
Jaime Muguiro
~ Background Report ~
President
Trpimir Penic 1
~ Background Report ~
Director
Vice President
Senior Vice Presiden
Matthew J. Wild 7
~ Background Report ~
Vice President
R. Frank Craddock 3
~ Background Report ~
Vice President
Luciano M. Quintanilla 3
~ Background Report ~
Treasurer
Ryan E. Mahoney 5
~ Background Report ~
Vice President
Rob Cutter 2
~ Background Report ~
Vice President
Alex Ortiz 1
~ Background Report ~
Vice President
Huge Bolic
~ Background Report ~
Vice President
Hugo Bolic
~ Background Report ~
Vice President
Rodrige Portales
~ Background Report ~
Vice President
Fernando J. Reiter 10
~ Background Report ~
Assistant Secretary
Treasurer
Secretary
Assistant Treasurer
Eduardo Garcia 6
~ Background Report ~
Assistant Secretary
John Heffernan 5
~ Background Report ~
Assistant Secretary
Guillermo F. Hernandez 5
~ Background Report ~
Assistant Secretary
Fernando Peiter 2
~ Background Report ~
Assistant Treasurer
James P. Ivey 2
~ Background Report ~
Other
John V. Hefferman 2
~ Background Report ~
Assistant Secretary
Janet B. Teebagy 1
~ Background Report ~
Other
Roger Saldana Madero
~ Background Report ~
Assistant Secretary
Natalie Jeraa Carlson
~ Background Report ~
Other
Myra Mahoney
~ Background Report ~
Other
Gilberto Perez 43
~ Background Report ~
President
Manager
Manager
Director
Director
Member
Karl H. Watson 33
~ Background Report ~
President
Manager
Director
Member
Secretary
Kirk Light 9
~ Background Report ~
President
Vice President
Steven A. Wise 3
~ Background Report ~
President
Director
Scott Ducoff 3
~ Background Report ~
President
Vice President
Gonzalo Galindo 1
~ Background Report ~
President
Secretary
Juan Carlos Herrerra
~ Background Report ~
President
Juan C. Herrera 23
~ Background Report ~
Manager
Director
Member
Vice President
Robert J. Capasso 21
~ Background Report ~
Manager
Treasurer
Director
Member
Secretary
Vice President
Leslie S. White 19
~ Background Report ~
Manager
Manager
Director
Director
Member
Vice President
Assistant Sec.
Assistant Secretary
General Counsel
Jesus Gonzalez 18
~ Background Report ~
Manager
Manager
Director
Director
Member
Vice President
Assistant Sec.
Assistant Secretary
Frank Angelle 12
~ Background Report ~
Manager
Director
Member
Vice President
Sharon Dehayes
~ Background Report ~
Manager
Thomas J. Edgeller 22
~ Background Report ~
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Jesus H. Benavides 9
~ Background Report ~
Treasurer
Everardo Villarreal
~ Background Report ~
Treasurer
Alejandro Benavides
~ Background Report ~
Treasurer
Andrew M. Miller 13
~ Background Report ~
Director
Vice President
Ramiro Villarreal 6
~ Background Report ~
Secretary
Assistant Secretary
Ricardo Naya Barba 5
~ Background Report ~
Member
Gilbero Perez 1
~ Background Report ~
Director
Greg Hazle
~ Background Report ~
Secretary
Vice President
Jorge Lozano
~ Background Report ~
Secretary
Vice President
Kelly C. Anderson 7
~ Background Report ~
Vice President
Oscar Frias 2
~ Background Report ~
Vice President
Peter Lyons 1
~ Background Report ~
Vice President
Luis Oropeza 1
~ Background Report ~
Vice President
R. Frank Craddock 1
~ Background Report ~
Vice President
Daniel L. Merz
~ Background Report ~
Vice President
Frank Craddock
~ Background Report ~
Vice President
Hugo Bolio
~ Background Report ~
Vice President
Eduardo Gonzalez Hinojosa 9
~ Background Report ~
Assistant Secretary
Jill Simeone 7
~ Background Report ~
Assistant Sec.
Assistant Secretary
Natalie Jerae Carlson 1
~ Background Report ~
Other
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • » Next
Showing 8 records out of 64

Other Companies for Cemex, Inc.

Cemex, Inc. is listed as an officer in seven other companies.
Name Status Incorporated Key People Role
El Carmen Land and Conservation Company, LLC
Active
2006
1
Member
Cemex Construction Materials, L.P.
Inactive
2001
1
General Partner
Cemex Cement of Texas, L.P.
Inactive
1998
1
General Partner
Cemex Financial Services, L.P.
Inactive
1999
1
General Partner
Cemex Southeast LLC
Inactive
2005
17
Manager
Lehigh White Cement Company, LLC
Inactive
2018
1
Governing Person
Cemex California Cement LLC
Inactive
1999
4
Mmember

Known Addresses for Cemex, Inc.

1501 Belvedere Rd West Palm Beach, FL 33406 250 S Australian Ave West Palm Beach, FL 33401 3820 Northdale Blvd Tampa, FL 33624 340 Corporate Way Orange Park, FL 32073 1425 Wiggins Pass Rd Naples, FL 34110 4385 Westroads Dr West Palm Beach, FL 33407 5553 Ravenswood Rd Fort Lauderdale, FL 33312 1200 Smith St Houston, TX 77002 840 Gessner Rd Houston, TX 77024 10565 NW 132nd St Hialeah, FL 33018

Corporate Filings for Cemex, Inc.

Florida Department of State

Filing Type: Domestic for Profit Corporation
Status: Inactive
State: Florida
State ID: P00000051573
Date Filed: Thursday, May 25, 2000

Florida Department of State

Filing Type: Domestic for Profit Corporation
Status: Inactive
State: Florida
State ID: G62841
Date Filed: Friday, September 23, 1983

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F13000000058
Date Filed: Friday, January 4, 2013
Registered Agent Corporate Creations Network,Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: P33247
Date Filed: Thursday, March 21, 1991
Registered Agent Corporate Creations Network,Inc.

Florida Department of State

Filing Type: Florida Limited Liability
Status: Active
State: Florida
State ID: L06000038521
Date Filed: Wednesday, April 12, 2006
Registered Agent Corporate Creations Network,Inc.

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M08000000804
Date Filed: Monday, February 18, 2008
Registered Agent Corporate Creations Network,Inc.

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M08000003758
Date Filed: Wednesday, August 13, 2008
Registered Agent Corporate Creations Network,Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 2872306
Date Filed: Monday, April 14, 1969
Registered Agent Corporate Creations Network,Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive
State: Texas
State ID: 6882806
Date Filed: Thursday, April 17, 1986

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 801019208
Date Filed: Wednesday, August 20, 2008
Registered Agent Corporate Creations Network,Inc.

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Louisiana
State ID: 00612952
Date Filed: Monday, December 7, 1970
Registered Agent Corporate Creations Network,Inc.

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 01528770
Date Filed: Thursday, April 17, 1986

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 200823410037
Date Filed: Wednesday, August 20, 2008
Registered Agent Corporate Creations Network,Inc.

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: E0529802008-6
Date Filed: Wednesday, August 20, 2008
Registered Agent Corporate Creations Network,Inc.

Corporate Notes

Source Date Type Note
4/14/1969 Application for Certificate of Authority
8/27/1969 Articles of Merger
1/9/1970 Articles of Merger
12/28/1970 Articles of Merger
9/30/1974 Application for Amended Certificate of Authority
4/17/1986 Application For Certificate Of Authority
4/19/1991 Certificate of Assumed Business Name
2/11/1992 Change Of Registered Agent/Office
10/19/1992 Change Of Registered Agent/Office
7/14/1997 Change Of Registered Agent/Office
2/2/2000 Application For Amended Certificate Of Authority
6/21/2000 Change Of Registered Agent/Office
3/16/2001 Application For Amended Certificate Of Authority
4/3/2001 Application For Amended Certificate Of Authority
12/19/2001 Articles of Merger
12/31/2002 Public Information Report (PIR)
7/31/2003 Change of Registered Agent/Office
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
2/17/2004 Change of Registered Agent/Office
12/31/2004 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
12/31/2005 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/27/2007 Change of Office by Registered Agent
12/27/2007 Change of Office by Registered Agent
12/31/2007 Public Information Report (PIR)
8/20/2008 Application for Registration
8/20/2008 Application for Foreign Registration
8/20/2008 Miscellaneous
9/23/2008 Initial List
10/3/2008 Certificate of Assumed Business Name
12/31/2008 Public Information Report (PIR)
7/29/2009 Annual List
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
4/19/2010 Change of Name or Address by Registered Agent
6/24/2010 Annual List
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
1/7/2011 Certificate of Withdrawal
8/10/2011 Change of Registered Agent/Office
8/30/2011 Annual List
6/29/2012 Annual List
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
8/21/2013 Certificate of Assumed Business Name
8/22/2013 Annual List
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
7/30/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
7/27/2015 Annual List
12/31/2015 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
1/22/2016 Abandonment of Assumed Business Name
5/20/2016 Change of Name or Address by Registered Agent
5/20/2016 Change of Name or Address by Registered Agent
8/3/2016 Annual List
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
8/17/2017 Annual List
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
8/10/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
7/19/2019 Change of Name or Address by Registered Agent
7/19/2019 Change of Name or Address by Registered Agent

Trademarks for Cemex, Inc.

Readyslump
Serial Number: 76014586
Drawing Code: 1000
Richmortar
Serial Number: 76530475
Drawing Code: 1000
Ready Slump
Serial Number: 76975533
Drawing Code: 1000
Stoneset
Serial Number: 71314454
Drawing Code:
Richcolor
Serial Number: 73238412
Drawing Code:
View all trademarks for Cemex, Inc.
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Wednesday, February 8, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Cemex, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Cemex, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
1501 Belvedere Rd West Palm Beach, FL 33406 250 S Australian Ave West Palm Beach, FL 33401 3820 Northdale Blvd Tampa, FL 33624 340 Corporate Way Orange Park, FL 32073 1425 Wiggins Pass Rd Naples, FL 34110 4385 Westroads Dr West Palm Beach, FL 33407 5553 Ravenswood Rd Fort Lauderdale, FL 33312 1200 Smith St Houston, TX 77002 840 Gessner Rd Houston, TX 77024 10565 NW 132nd St Hialeah, FL 33018
These addresses are known to be associated with Cemex, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
14 Corporate Records
FL 2000 Domestic for Profit Corporation FL 1983 Domestic for Profit Corporation FL 2013 Foreign for Profit Corporation FL 1991 Foreign for Profit Corporation FL 2006 Florida Limited Liability FL 2008 Foreign Limited Liability FL 2008 Foreign Limited Liability TX 1969 Foreign For-Profit Corporation TX 1986 Foreign For-Profit Corporation TX 2008 Foreign Limited Liability Company (LLC)
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.