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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1135892 | - | 2049 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426 | 8007932601 | |||||||||
|
Form type | REGDEX |
File number | 021-57533 |
Filing date | 2003-08-05 |
File | View File |
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 |
Bradley Joseph W | 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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VITACOST.COM, INC. VS JAMES MCCANTS | 4D2016-3384 | 2016-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341172823 | 0418800 | 2016-01-12 | 5400 BROKEN SOUND BLVD NW SUITE 500, BOCA RATON, FL, 33487 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1052499 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2016-02-22 |
Current Penalty | 2160.0 |
Initial Penalty | 3600.0 |
Final Order | 2016-03-25 |
Nr Instances | 1 |
Nr Exposed | 150 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: On or about January 12 2016, at the above addressed job site, employer did not ensure the exit doors could be opened at all times without keys, so as to provide free exiting in case of an emergency. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State