Search icon

VOOTU INC - Florida Company Profile

Company Details

Entity Name: VOOTU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOOTU 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: 05 May 2015 (10 years ago)
Document Number: P15000040757
FEI/EIN Number 47-3944026

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

Address: 12673 59th Way N, Clearwater, FL, 33760, US
Mail Address: 12673 59th Way N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON DAVID President 320 CARL AVE, BELLAIR, FL, 33756
WATSON DAVID Treasurer 320 CARL AVE, BELLAIR, FL, 33756
David Watson Agent 12673 59th Way N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 2101 Starkey Rd, Unit TS, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2025-02-17 2101 Starkey Rd, Unit TS, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 2101 Starkey Rd, Unit TS, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2022-02-21 David, Watson -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 12673 59th Way N, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-05-01 12673 59th Way N, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 12673 59th Way N, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105468504 2021-03-02 0455 PPS 12673 59th Way N, Clearwater, FL, 33760-3902
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42001
Loan Approval Amount (current) 42001.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3902
Project Congressional District FL-13
Number of Employees 3
NAICS code 335110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42366.93
Forgiveness Paid Date 2022-02-08
3751657409 2020-05-07 0455 PPP 11721 US Highway 19 N, CLEARWATER, FL, 33764
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42432.66
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State