Search icon

MCLANE FOODS, INC.

Company Details

Entity Name: MCLANE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1991 (34 years ago)
Date of dissolution: 14 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2002 (22 years ago)
Document Number: P34879
FEI/EIN Number 86-0624477
Address: 4747 MCLANE PARKWAY, TEMPLE, TX 76504
Mail Address: 4747 MCLANE PARKWAY, TEMPLE, TX 76504
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ROSIER, WILLIAM G President 4747 MCLANE PKWY, TEMPLE, TX

Director

Name Role Address
ROSIER, WILLIAM G Director 4747 MCLANE PKWY, TEMPLE, TX

Treasurer

Name Role Address
KOCH, KEVIN J Treasurer 4747 MCLANE PKWY, TEMPLE, TX

Assistant Treasurer

Name Role Address
MANN, CAROLINE R Assistant Treasurer 4747 MCLANE PKWY, TEMPLE, TX

Assistant Secretary

Name Role Address
GRAVES, DONALD R. Assistant Secretary 4747 MCLANE PKWY, TEMPLE, TX

Secretary

Name Role Address
LEN MEWHINNEY Secretary 4747 MCLANE PARKWAY, TEMPLE, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data
CHANGE OF MAILING ADDRESS 2000-06-05 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data
REGISTERED AGENT NAME CHANGED 1998-10-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1998-10-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 1992-03-24 MCLANE FOODS, INC. No data

Documents

Name Date
Withdrawal 2002-11-14
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-15
Reg. Agent Change 1998-10-21
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State