Search icon

MCLANE FOODSERVICE DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: MCLANE FOODSERVICE DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: P17088
FEI/EIN Number 561177692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4747 MCLANE PARKWAY, TEMPLE, TX, 76504, US
Mail Address: P.O. BOX 6115, Temple, TX, 76503-6115, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
RICE CHAD A Treasurer 4747 MCLANE PARKWAY, TEMPLE, TX, 76504
MANN CAROLINE E Asst 4747 MCLANE PARKWAY, TEMPLE, TX, 76504
PARSONS LAWRENCE M Secretary 4747 MCLANE PARKWAY, TEMPLE, TX, 76504
FRANKENBERGER ANTHONEY W Chief Executive Officer 4747 MCLANE PKWY, TEMPLE, TX, 76504
ADZICK SUSAN E President 4747 MCLANE PKWY, TEMPLE, TX, 76504
WONG WENDY A Asst 4747 MCLANE PARKWAY, TEMPLE, TX, 76504

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-02-16 MCLANE FOODSERVICE DISTRIBUTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 4747 MCLANE PARKWAY, TEMPLE, TX 76504 -
CHANGE OF MAILING ADDRESS 2017-03-31 4747 MCLANE PARKWAY, TEMPLE, TX 76504 -
REINSTATEMENT 2007-07-26 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-05-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-14 CT CORPORATION SYSTEM -

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
Name Change 2018-02-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State