Search icon

MCLANE/SOUTHERN, INC.

Branch

Company Details

Entity Name: MCLANE/SOUTHERN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Feb 1974 (51 years ago)
Branch of: MCLANE/SOUTHERN, INC., MISSISSIPPI (Company Number 532785)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 1987 (38 years ago)
Document Number: 831884
FEI/EIN Number 64-0244270
Address: 4747 MCLANE PARKWAY, TEMPLE, TX 76504
Mail Address: PO BOX 6115, TEMPLE, TX 76503-6115
Place of Formation: MISSISSIPPI

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
FRANKENBERGER, ANTHONEY W Chief Executive Officer 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Asst Secretary

Name Role Address
WONG, WENDY L Asst Secretary 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Treasurer

Name Role Address
RICE, CHAD A Treasurer 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Director

Name Role Address
RICE, CHAD A Director 4747 MCLANE PARKWAY, TEMPLE, TX 76504
PARSONS, LAWRENCE M Director 4747 MCLANE PARKWAY, TEMPLE, TX 76504
FRANKENBERGER, ANTHONEY W Director 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Secretary

Name Role Address
PARSONS, LAWRENCE M Secretary 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Asst Treasurer

Name Role Address
MANN, CAROLINE E Asst Treasurer 4747 MCLANE PARKWAY, TEMPLE, TX 76504

President

Name Role Address
SMITH, CHRISTOPHER M President 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-09-09 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-09 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data
CHANGE OF MAILING ADDRESS 2009-01-12 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data
NAME CHANGE AMENDMENT 1987-03-17 MCLANE/SOUTHERN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State