Search icon

MCLANE FOODSERVICE DISTRIBUTION, INC.

Company Details

Entity Name: MCLANE FOODSERVICE DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 56-1177692
Address: 4747 MCLANE PARKWAY, TEMPLE, TX 76504
Mail Address: P.O. BOX 6115, Temple, TX 76503-6115
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

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
FRANKENBERGER, ANTHONEY W Director 4747 MCLANE PKWY, TEMPLE, TX 76504
ADZICK, SUSAN E Director 4747 MCLANE PKWY, TEMPLE, TX 76504

Asst. Treasurer

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

Secretary

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

Chief Executive Officer

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

President

Name Role Address
ADZICK, SUSAN E President 4747 MCLANE PKWY, 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
NAME CHANGE AMENDMENT 2018-02-16 MCLANE FOODSERVICE DISTRIBUTION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data
CHANGE OF MAILING ADDRESS 2017-03-31 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data
REINSTATEMENT 2007-07-26 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-05-14 CT CORPORATION SYSTEM 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
Name Change 2018-02-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State