Search icon

CITY HALL CORP.

Company Details

Entity Name: CITY HALL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Aug 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F99000004368
FEI/EIN Number 522184916
Address: 19333 COLLINS AVENUE #708, SUNNY ISLES, FL, 33160
Mail Address: 19333 COLLINS AVENUE #708, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade

Agent

Name Role Address
AGHION REBECCA Agent 19333 COLLINS AVE #708, SUNNY ISLES, FL, 33160

President

Name Role Address
AGHION JACQUES President 19333 COLLINS AVE #708, SUNNY ISLES, FL, 33160

Chairman

Name Role Address
AGHION JACQUES Chairman 19333 COLLINS AVE #708, SUNNY ISLES, FL, 33160

Director

Name Role Address
AGHION JACQUES Director 19333 COLLINS AVE #708, SUNNY ISLES, FL, 33160
AGHION REBECA Director 19333 COLLINS AVE #708, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
AGHION REBECA Treasurer 19333 COLLINS AVE #708, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-06 AGHION, REBECCA No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-11 19333 COLLINS AVE #708, SUNNY ISLES, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-07 19333 COLLINS AVENUE #708, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2002-06-07 19333 COLLINS AVENUE #708, SUNNY ISLES, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-06-07
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-01
Foreign Profit 1999-08-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State