Search icon

JIM & DEBI HIGGINS MINISTRIES, INC.

Company Details

Entity Name: JIM & DEBI HIGGINS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2009 (16 years ago)
Document Number: N00000003205
FEI/EIN Number 593648123
Address: 23307 Abercorn Ln, Land O Lakes, FL, 34639, US
Mail Address: 23307 Abercorn Ln, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINS JAMES A Agent 23307 Abercorn Ln, Land O Lakes, FL, 34639

President

Name Role Address
HIGGINS JAMES A President 23307 Abercorn Ln, Land O Lakes, FL, 34639

Vice President

Name Role Address
HIGGINS DEBRA N Vice President 23307 ABERCORN LN, LAND O LAKES, FL, 34639

Secretary

Name Role Address
HENLEY LARRY N Secretary 18002 CLEAR LAKE DR, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100998 OVERFLOW CHURCH ACTIVE 2021-08-03 2026-12-31 No data 23307 ABERCORN LN, LAND O LAKES, FL, 34639
G16000083505 TABERNACLE OF PRAISE AT TAMPA BAY ACTIVE 2016-08-09 2026-12-31 No data 23307 ABERCORN LN, LAND O LAKES, FL, 34639
G09051900190 TRINITY LIFE CENTRE EXPIRED 2009-02-20 2014-12-31 No data 10205 BENNINGTON DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 23307 Abercorn Ln, Land O Lakes, FL 34639 No data
CHANGE OF MAILING ADDRESS 2018-01-31 23307 Abercorn Ln, Land O Lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 23307 Abercorn Ln, Land O Lakes, FL 34639 No data
REINSTATEMENT 2009-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State