Search icon

VITAMIN DISCOUNTERS OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: VITAMIN DISCOUNTERS OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAMIN DISCOUNTERS OF AMERICA 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: 08 May 1992 (33 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: V34886
FEI/EIN Number 650327310

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

Address: 1662 N FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 5360S GENEVA ST., ENGLEWOOD, CO, 80111, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JAY President 1057 S WADSWORTH BLVD #30, LAKEWOOD, CO, 80226
MORRIS JODI Vice President 1057 S WADSWORTH BLVD #30, LAKEWOOD, CO, 80226
MORRIS STEVEN Agent 286 DUSENBURG RD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2008-05-28 1662 N FEDERAL HWY, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 1662 N FEDERAL HWY, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-19 286 DUSENBURG RD, DELRAY BEACH, FL 33445 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013176 LAPSED 502005CA10736XXXXMBAB 15TH JUD CIR CRT PALM BCH CTY 2006-07-05 2011-09-05 $21572.06 GARDEN SHOPS AT BOCA JOINT VENTURE B/A/T SEC COMMERCIAL, REALTY GROUP INC., 7050 W. PALMETTO PARK RD., SUITE 51, BOCA RATON, FL 33433
J05000125135 TERMINATED 1000000015043 40190 664 2005-08-01 2010-08-17 $ 333.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000115847 TERMINATED 1000000015042 18924 01422 2005-07-19 2010-08-03 $ 1,057.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J05000115854 TERMINATED 1000000015044 18924 01423 2005-07-19 2010-08-03 $ 2,817.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
REINSTATEMENT 2007-09-19
REINSTATEMENT 2006-09-18
ANNUAL REPORT 2005-09-12
REINSTATEMENT 2004-11-09
REINSTATEMENT 2003-11-19
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-09-24
ANNUAL REPORT 1995-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State