Search icon

SHAKE-A-LEG, INC.

Branch

Company Details

Entity Name: SHAKE-A-LEG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1990 (35 years ago)
Branch of: SHAKE-A-LEG, INC., RHODE ISLAND (Company Number 000031189)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P28341
FEI/EIN Number 05-0399703
Address: P O BOX 1002, NEW PORT, RI 02840
Mail Address: P O BOX 1002, NEW PORT, RI 02840
Place of Formation: RHODE ISLAND

Agent

Name Role Address
BERNSTEIN, JOEL Agent 2699 S. BAYSHORE DRIVE, SUITE 900 C, MIAMI, FL 33133

President

Name Role Address
CALLAHAN, PAUL President 200 HARRISON AVE, NEWPORT, RI 02840

Vice President

Name Role Address
PAYTE, J. MICHAEL Vice President 245 PARK AVENUE, NEW YORK, NY 10167

Treasurer

Name Role Address
MASSED, STEVE Treasurer 640 MIDDLE ROAD, PORTSMOUTH, RI 02871

Secretary

Name Role Address
KERINS, DAVID Secretary 7 OLD FORT ROAD, NEWPORT, RI 02840

Director

Name Role Address
KERINS, DAVID Director 7 OLD FORT ROAD, NEWPORT, RI 02840
HORGAN, HARRY R Director 3060 S.W. 4TH AVENUE, MIAMI, FL 33129
BEATIE, ROBERT O. Director EASTNOR ROAD, NEWPORT, RI

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 P O BOX 1002, NEW PORT, RI 02840 No data
CHANGE OF MAILING ADDRESS 1992-03-30 P O BOX 1002, NEW PORT, RI 02840 No data

Documents

Name Date
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State