Search icon

VOOTU INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VOOTU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2015 (10 years ago)
Document Number: P15000040757
FEI/EIN Number 47-3944026
Address: 2101 Starkey Rd, Largo, FL, 33771, US
Mail Address: 2101 Starkey Rd, Largo, FL, 33771, US
ZIP code: 33771
City: Largo
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 2101 Starkey Rd, Largo, FL, 33771

Unique Entity ID

CAGE Code:
7USN4
UEI Expiration Date:
2018-04-19

Business Information

Activation Date:
2017-04-21
Initial Registration Date:
2017-04-19

Commercial and government entity program

CAGE number:
7USN4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-07-18

Contact Information

POC:
LUCY SCHARSCHU
Corporate URL:
www.vootu.com

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42001.00
Total Face Value Of Loan:
42001.93
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,001
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,001.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,366.93
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $42,000.93
Jobs Reported:
4
Initial Approval Amount:
$42,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,432.66
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $31,500
Utilities: $10,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State