Search icon

MCLANE/SUNEAST, INC.

Company Details

Entity Name: MCLANE/SUNEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Aug 1985 (39 years ago)
Document Number: P07254
FEI/EIN Number 74-2374048
Address: 4747 MCLANE PARKWAY, TEMPLE, TX 76504
Mail Address: P O BOX 6115, TEMPLE, TX 76503-6115
Place of Formation: TEXAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, C/O C T CORPORATION SYSTEM, PLANTATION, FL 33324

Director

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

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

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

Treasurer

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

Secretary

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026436 MCLANE OCALA EXPIRED 2019-02-25 2024-12-31 No data 910 NW 50TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 1200 S PINE ISLAND RD, C/O C T CORPORATION SYSTEM, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-09-09 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data
CHANGE OF MAILING ADDRESS 1995-05-01 4747 MCLANE PARKWAY, TEMPLE, TX 76504 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 2019-01-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State