UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

__________________

 

FORM 8-K

__________________

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

 

Date of Report: June 5, 2014 (Date of earliest event reported)

 

__________________

  

 

VITACOST.COM, INC.

(Exact name of registrant as specified in its charter)

 

__________________

  

Delaware
(State or other jurisdiction of incorporation)

001-34468
(Commission File No.)

37-1333024
(IRS Employer Identification No.)

 

5400 Broken Sound Blvd. NW – Suite 500

Boca Raton, Florida 33487-3521
(Address of Principal Executive Offices)

 

(561) 982-4180
(Registrant’s telephone number, including area code)

 

Not Applicable
(Former name or former address, if changed since last report)

__________________

 

 Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 
 

 

 

Item 5.07     Submission of Matters to a Vote of Security Holders

 

On June 5, 2014, Vitacost.com, Inc. (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”). The matters voted upon were: (1) the election of a Board of Directors to serve until the next annual meeting of stockholders or until their respective successors have been elected and qualified, (2) the ratification of the appointment of PricewaterhouseCoopers LLP as our independent auditor for the fiscal year ending December 31, 2014 and (3) an advisory vote on executive compensation of our named executive officers.

 

1.

Election of a Board of Directors to serve until the next Annual Meeting of Stockholders or until their respective successors have been elected or appointed.

 

   

Number of Shares

 
 

Voted For

Withheld

Non-Votes

Christopher S. Gaffney

15,598,520

8,106,166

9,053,298

Stuart Goldfarb

20,449,832

3,254,854

9,053,298

Jeffrey J. Horowitz

19,714,571

3,990,115

9,053,298

Edwin J. Kozlowski

20,449,832

3,254,854

9,053,298

Michael A. Kumin

20,967,181

2,737,505

9,053,298

Michael J. McConnell

21,088,226

2,616,460

9,053,298

Robert G. Trapp, M.D.

21,078,826

2,625,860

9,053,298

 

2.

Ratification of the appointment of PricewaterhouseCoopers LLP as our independent auditor for the fiscal year ending December 31, 2014.

 

Voted For

Voted Against

Abstained

30,222,789

80,927

2,454,268

 

3.

Advisory vote on the compensation of our named executive officers.

 

Voted For

Voted Against

Abstained

Non-Votes

19,240,258

2,002,037

2,462,391

9,053,298

 

 
 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Dated:     June 6, 2014

 

VITACOST.COM, INC.

 
 

By:

/s/ Mary L. Marbach

Name:

Mary L. Marbach

Title:

Chief Legal Officer and Corporate Secretary