Search icon

SHAKER ADVERTISING AGENCY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SHAKER ADVERTISING AGENCY, 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: 28 Aug 1979 (46 years ago)
Branch of: SHAKER ADVERTISING AGENCY, INC., ILLINOIS (Company Number CORP_49561431)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: 844012
FEI/EIN Number 362683937

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

Address: 1100 LAKE ST., 3RD FLR., OAK PARK, IL, 60301
Mail Address: 1100 LAKE ST., 3RD FLR., OAK PARK, IL, 60301
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SHAKER ANTHONY R Vice President 1100 LAKE ST., OAK PARK, IL
SHAKER ANTHONY R Director 1100 LAKE ST., OAK PARK, IL
SHAKER JOSEPH G Chairman 1100 LAKE ST., OAK PARK, IL
BRIGGS DEREK R Chief Operating Officer 1100 LAKE STREET, OAK PARK, IL, 60301
DODDS VIRGINIA Agent 1408 N WESTSHORE BLVD, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052095 SHAKER RECRUITMENT MARKETING EXPIRED 2017-05-11 2022-12-31 - SHAKER ADVERTISING AGENCY, INC, 1100 LAKE STREET, 3RD FLOOR, OAK PARK, IL, 60301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1408 N WESTSHORE BLVD, #508, TAMPA, FL 33607 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 DODDS, VIRGINIA -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-12-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 1100 LAKE ST., 3RD FLR., OAK PARK, IL 60301 -
CHANGE OF MAILING ADDRESS 2003-01-29 1100 LAKE ST., 3RD FLR., OAK PARK, IL 60301 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-27
REINSTATEMENT 2008-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State