Search icon

VITAMIN SEA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VITAMIN SEA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAMIN SEA ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1984 (40 years ago)
Document Number: F29721
FEI/EIN Number 592104059

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

Address: 888 South Andrews ave, Fort Lauderdale, FL, 33316, US
Mail Address: PO BOX 3, Madison, GA, 30650, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUS TERRY J President PO BOX 3, Madison, GA, 30650
CLAUS JANENE M Vice President PO BOX 3, Madison, GA, 30650
CLAUS, TERRY W., JR. Agent 888 South Andrews ave, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 888 South Andrews ave, suite 204, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-02-12 888 South Andrews ave, suite 204, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 888 South Andrews ave, suite 204, Fort Lauderdale, FL 33316 -
REINSTATEMENT 1984-12-31 - -
REGISTERED AGENT NAME CHANGED 1984-12-31 CLAUS, TERRY W., JR. -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State