Search icon

VITACOST.COM, INC.

Company Details

Entity Name: VITACOST.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: F11000004057
FEI/EIN Number 371333024
Address: 1014 Vine Street, Cincinnati, OH, 45202, US
Mail Address: 1014 Vine Street, Cincinnati, OH, 45202, US
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1135892 No data 2049 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426 8007932601

Filings since 2003-08-05

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
WHEATLEY CHRISTINE S Secretary 1014 VINE STREET, CINCINNATI, OH, 45202

Treasurer

Name Role Address
Fike Carin L Treasurer 1014 VINE STREET, CINCINNATI, OH, 45202

Asst

Name Role Address
Roberts Dorothy D Asst 1014 Vine Street, Cincinnati, OH, 45202
Bradley Joseph W Asst 1014 Vine Street, Cincinnati, OH, 45202

Assi

Name Role Address
Prough Steven J Assi 1100 W Artesia Blvd, Compton, CA, 90220

Vice President

Name Role Address
Lancaster Robert S Vice President 1014 Vine Street, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1014 Vine Street, Cincinnati, OH 45202 No data
CHANGE OF MAILING ADDRESS 2016-04-25 1014 Vine Street, Cincinnati, OH 45202 No data
REINSTATEMENT 2013-03-13 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State