Search icon

BIGLIFE INTERNATIONAL INC

Company Details

Entity Name: BIGLIFE INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: N99000007543
FEI/EIN Number 65-1060939
Mail Address: P.O. BOX 110431, NAPLES, FL 34108
Address: 2675 Horseshoe Dr. S., #404, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Gibson, Jeffrey Agent 2675 Horseshoe Dr. S., #404, Naples, FL 34104

Chief Financial Officer

Name Role Address
EVANS, JAMES Chief Financial Officer PO Box 1975, BLUE RIDGE, GA 30513-0000

Secretary

Name Role Address
HEEREMA, KATHLEEN Secretary PO Box 1975, Blue Ridge, GA 30513

President

Name Role Address
JEFFREY, GIBSON President 2675 Horseshoe Dr. S., #404, Naples, FL 34104

Chief Executive Officer

Name Role Address
HEEREMA, JOHN Chief Executive Officer PO Box 1975, Blue Ridge, GA 30513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042712 BIGLIFE ACTIVE 2016-04-27 2026-12-31 No data PO BOX 110431, NAPLES, FL, 34108
G10000042393 SATELLITE CONSULTING ACTIVE 2010-05-13 2025-12-31 No data PO BOX 110431, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 Gibson, Jeffrey No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 2675 Horseshoe Dr. S., #404, Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 2675 Horseshoe Dr. S., #404, Naples, FL 34104 No data
AMENDMENT AND NAME CHANGE 2015-11-18 BIGLIFE INTERNATIONAL INC No data
CHANGE OF MAILING ADDRESS 2015-11-18 2675 Horseshoe Dr. S., #404, Naples, FL 34104 No data
AMENDMENT 2012-09-14 No data No data
NAME CHANGE AMENDMENT 2004-09-15 BIG LIFE MINISTRIES INC. No data
AMENDMENT 2001-12-06 No data No data
REINSTATEMENT 2000-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State