Search icon

DIGGS MIRACLE CARE OF VOLUSIA AND FLAGLER COUNTIES, INC. - Florida Company Profile

Company Details

Entity Name: DIGGS MIRACLE CARE OF VOLUSIA AND FLAGLER COUNTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N01000007439
FEI/EIN Number 311807295

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

Address: 1625 Flomich Street, Holly Hill, FL, 32117, US
Mail Address: 1625 Flomich Street, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY MATILDA Director 1625 Flomich Street, Holly Hill, FL, 32117
CASON MICHELLE Director 1625 Flomich Street, Holly Hill, FL, 32117
BROXTON TORRENCE President 1625 Flomich Street, Holly Hill, FL, 32117
Black Dwayne KD Director 1625 Flomich Street, Holly Hill, FL, 32117
ENTERPRISE EDUCATIONAL SERVICES, INC. Agent -

National Provider Identifier

NPI Number:
1427385632

Authorized Person:

Name:
MS. TERESA M BROXTON
Role:
PROGRAM MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251V00000X - Voluntary or Charitable Agency
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1625 Flomich Street, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2018-05-01 1625 Flomich Street, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2018-05-01 ENTERPRISE EDUCATIONAL SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1625 Flomich Street, Holly Hill, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 03 Jun 2025

Sources: Florida Department of State