Search icon

MCLANE FOODSERVICE, INC.

Company Details

Entity Name: MCLANE FOODSERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Nov 2000 (24 years ago)
Document Number: F00000006306
FEI/EIN Number 74-2968584
Mail Address: P.O. BOX 6115, TEMPLE, TX 76503-6115
Address: 4747 MCLANE PARKWAY, TEMPLE, TX 76504
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

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

Chief Executive Officer

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

Director

Name Role Address
FRANKENBERGER, ANTHONEY W Director 4747 MCLANE PKWY, TEMPLE, TX 76504
ADZICK, SUSAN E Director 4747 MCLANE PKWY, TEMPLE, TX 76504
RICE, CHAD A Director 4747 MCLANE PARKWAY, TEMPLE, TX 76504

President

Name Role Address
ADZICK, SUSAN E President 4747 MCLANE PKWY, TEMPLE, TX 76504

Treasurer

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

Asst. Secretary

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-09-09 C T CORPORATION SYSTEM No data

Court Cases

Title Case Number Docket Date Status
McLane Foodservice, Inc., Petitioner(s), v. Elizabeth Wool, Respondent(s). 3D2024-0566 2024-04-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17014-CA-01

Parties

Name MCLANE FOODSERVICE, INC.
Role Petitioner
Status Active
Representations Jessica Lauren Gross, Nina Noemi Batista
Name Elizabeth Wool
Role Respondent
Status Active
Representations Aaron Paul Davis, Lauri Waldman Ross, William Allen Bonner
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Granted
Description Petition granted; order quashed.
View View File
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply In support of Petition for Writ of Certiorari
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including July 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Petitioner's Unopposed Motion Extension of Time To Reply in Support of Petition for Writ of Certiorari
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-06-06
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Elizabeth Wool
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Elizabeth Wool
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of Elizabeth Wool
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Wool
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Extension of Time to file a response is hereby granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion for Extension of Time
On Behalf Of Elizabeth Wool
Docket Date 2024-04-03
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days of the filing of the response.
View View File
Docket Date 2024-04-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 10783039
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of McLane Foodservice, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix
Description Confidential Appendix to Petition for Writ of Certiorari
On Behalf Of McLane Foodservice, Inc.
Docket Date 2024-04-01
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari Related Cases: 24-0305, 23-0984
On Behalf Of McLane Foodservice, Inc.
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Enlargement of Time to file response to Petition for Writ of Certiorari is hereby granted up to and including June 6, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before April 11, 2024.
View View File
McLane Foodservice, Inc., Petitioner(s), v. Elizabeth Wool, Respondent(s). 3D2024-0305 2024-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17014

Parties

Name MCLANE FOODSERVICE, INC.
Role Petitioner
Status Active
Representations Jessica Lauren Gross
Name Elizabeth Wool
Role Respondent
Status Active
Representations Aaron Paul Davis, Lauri Waldman Ross, Michael Bild, Kimberly A Cook
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Respondent's Response and Supplemental Appendix, and Petitioner's Reply thereto, are noted. Upon consideration of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby dismissed. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-03-19
Type Record
Subtype Appendix
Description APPENDIX TO REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-03-18
Type Record
Subtype Appendix
Description APPENDIX TO REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI (Duplicate)
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-03-18
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Wool
View View File
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Respondent Supplemental Appendix to Response to Petition for Writ of Certiorari
On Behalf Of Elizabeth Wool
View View File
Docket Date 2024-03-12
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Elizabeth Wool
View View File
Docket Date 2024-02-21
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-02-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-19
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-02-19
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari Related case: 23-984
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-02-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10365836
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) filing fee to the Clerk of the Court on or before February 29, 2024.
View View File
McLane Foodservice, Inc., et al., Appellant(s), v. Elizabeth Wool, Appellee(s). 3D2023-0984 2023-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17014

Parties

Name MCLANE FOODSERVICE, INC.
Role Appellant
Status Active
Representations Erik Peter Crep, Jessica Lauren Gross, Nina Noemi Batista
Name Cleavar W. Monroe
Role Appellant
Status Active
Representations Jessica Lauren Gross, Erik Peter Crep, Nina Noemi Batista
Name Elizabeth Wool
Role Appellee
Status Active
Representations Lauri Waldman Ross, Aaron Paul Davis, Michael Bild
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elizabeth Wool
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded, with instructions.
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elizabeth Wool
View View File
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/8/24. (GRANTED)
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 3/8/24. (GRANTED)
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2024-01-09
Type Record
Subtype Appendix
Description Appellee Elizabeth Wool's Supplemental Appendix to Answer Brief
On Behalf Of Elizabeth Wool
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file answer brief is hereby granted to and including January 6, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Elizabeth Wool
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 12/07/2023 (GRANTED)
On Behalf Of Elizabeth Wool
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 11/07/2023.
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Elizabeth Wool
View View File
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description Appendix
View View File
Docket Date 2023-09-15
Type Order
Subtype Order
Description Appellants' Unopposed Motion for Leave to File Amended Appendix to Initial Brief is granted as stated in the Motion Order
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion Unopposed Motion for Leave to File Amended Appendix to Initial Brief
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 08/16/2023
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/17/2023
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Wool
View View File
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of McLane Foodservice, Inc.
View View File
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2023.
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Appellee Elizabeth Wool's Answer Brief
On Behalf Of Elizabeth Wool
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Unopposed Motion for Extension of Time to file the initial brief is granted to and including September 5, 2023.
View View File
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of McLane Foodservice, Inc.
View View File

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 2017-03-31
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State