Search icon

VITACOST.COM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VITACOST.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: F11000004057
FEI/EIN Number 371333024

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

Address: 1014 Vine Street, Cincinnati, OH, 45202, US
Mail Address: 1014 Vine Street, Cincinnati, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WHEATLEY CHRISTINE S Secretary 1014 VINE STREET, CINCINNATI, OH, 45202
Fike Carin L Treasurer 1014 VINE STREET, CINCINNATI, OH, 45202
Roberts Dorothy D Asst 1014 Vine Street, Cincinnati, OH, 45202
Prough Steven J Assi 1100 W Artesia Blvd, Compton, CA, 90220
Lancaster Robert S Vice President 1014 Vine Street, Cincinnati, OH, 45202
Helton Lisa A Asst 1014 Vine Street, Cincinnati, OH, 45202

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001135892
Phone:
8007932601

Latest Filings

Form type:
REGDEX
File number:
021-57533
Filing date:
2003-08-05
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1014 Vine Street, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2016-04-25 1014 Vine Street, Cincinnati, OH 45202 -
REINSTATEMENT 2013-03-13 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-09-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
VITACOST.COM, INC. VS JAMES MCCANTS 4D2016-3384 2016-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA4982MB

Parties

Name VITACOST.COM, INC.
Role Appellant
Status Active
Representations KATHLEEN PAIGE PHILLIPS, Edward R. Nicklaus
Name JAMES MCCANTS
Role Appellee
Status Active
Representations JOHN R. HOWIE, JR., LAWRENCE LASSITER, CHARLES CLAYTON MILLER, III, Sean C. Domnick
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's November 30, 2016 verified motion for permission to appear pro hac vice is granted, and Lawrence R. Lassiter, Esquire, is permitted to appear in this appeal as counsel for James McCants; further,ORDERED that Lawrence R. Lassiter, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2016) within ten (10) days from the date of this order.
Docket Date 2016-11-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (LASSITER)
On Behalf Of JAMES MCCANTS
Docket Date 2016-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VITACOST.COM, INC.
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES MCCANTS
Docket Date 2016-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VITACOST.COM, INC.
Docket Date 2016-10-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VITACOST.COM, INC.
Docket Date 2016-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VITACOST.COM, INC.
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VITACOST.COM, INC.
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STANLEY ALEXANDER and FLORENCE ALEXANDER VS VITACOST.COM, INC., etc., et al. 4D2012-0730 2012-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA011207XXXXMB

Parties

Name FLORENCE ALEXANDER
Role Appellant
Status Active
Name STANLEY ALEXANDER
Role Appellant
Status Active
Representations KEVIN P. DONAGHY
Name VITACOST
Role Appellee
Status Active
Name ALLEN JOSEPHS
Role Appellee
Status Active
Name IRA KERKER
Role Appellee
Status Active
Name ROBERT TRAPP
Role Appellee
Status Active
Name DIRECTORS OF VITACOST
Role Appellee
Status Active
Name MARC OPPENHEIMER
Role Appellee
Status Active
Name VITACOST.COM, INC.
Role Appellee
Status Active
Representations JOSEPH CLAY COATES, Sigrid S. McCawley, JACK A WILSON, Robin A. Henry
Name BOARD OF DIRECTORS OF VITACOST
Role Appellee
Status Active
Name WAYNE GORSEK
Role Appellee
Status Active
Name DAVID ILFELD
Role Appellee
Status Active
Name LAWRENCE PABST
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of VITACOST.COM, INC.
Docket Date 2012-04-23
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF (2 VOLS)
On Behalf Of VITACOST.COM, INC.
Docket Date 2012-04-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2012-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR ROBIN A. HENRY AND JACK A. WILSON (WITH $200 FEE - CHECK #1389)
On Behalf Of VITACOST.COM, INC.
Docket Date 2012-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/23/12
Docket Date 2012-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of STANLEY ALEXANDER
Docket Date 2012-03-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kevin P. Donaghy
Docket Date 2012-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY ALEXANDER

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-06-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-12
Type:
Complaint
Address:
5400 BROKEN SOUND BLVD NW SUITE 500, BOCA RATON, FL, 33487
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State