Search icon

VITAMIN EMPORIUM INC. - Florida Company Profile

Company Details

Entity Name: VITAMIN EMPORIUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAMIN EMPORIUM 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: 11 Aug 1993 (32 years ago)
Document Number: P93000057149
FEI/EIN Number 650430865

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

Address: 3752 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 3752 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGER D K Director 3752 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
TAGER D K President 3752 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
TAGER D K Agent 3752 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000369783 ACTIVE 6:21-CV-00379 MIDDLE DISTRICT OF FLORIDA 2023-02-28 2029-06-17 $13177.59 MICHAEL SCOTT CARDINALE, 3111 N. UNIVERSITY DR., SUITE 301, CORAL SPRINGS, FL 33065
J24000369775 ACTIVE 6:21-CV-00379 MIDDLE DISTRICT OF FLORIDA 2023-01-23 2029-06-17 $90000 MICHAEL SCOTT CARDINALE, 3111 N. UNIVERSITY DR., SUITE 301, CORAL SPRINGS, FL 33065

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State