Search icon

DISCOUNT VITAMINS & HEALTH FOOD, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT VITAMINS & HEALTH FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT VITAMINS & HEALTH FOOD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000022308
FEI/EIN Number 650474919

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

Address: 1605 POINSETTIA DR., FT LAUDERDALE, FL, 33305
Mail Address: PO BOX 220762, HOLLYWOOD, FL, 33022
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUTMAN MITCHELL Manager PO BOX 220762, HOLLYWOOD, FL, 33022
LAUTMAN MITCHELL Agent 1203 TYLER STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-05 1605 POINSETTIA DR., FT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 1203 TYLER STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2005-04-06 1605 POINSETTIA DR., FT LAUDERDALE, FL 33305 -
AMENDMENT 1994-10-14 - -
REGISTERED AGENT NAME CHANGED 1994-10-14 LAUTMAN, MITCHELL -

Documents

Name Date
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State