Search icon

AADI, INC. - Florida Company Profile

Company Details

Entity Name: AADI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AADI, 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 Feb 1992 (33 years ago)
Document Number: V11866
FEI/EIN Number 593106566

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

Address: 190 E. 12TH STREET, ST. CLOUD, FL, 34769
Mail Address: 190 E. 12TH STREET, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AADI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593106566 2024-04-08 AADI INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 4079574557
Plan sponsor’s address 190 E. 12TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing KUNAL SHAH
Valid signature Filed with authorized/valid electronic signature
AADI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593106566 2023-04-25 AADI INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 4079574557
Plan sponsor’s address 190 E. 12TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing KUNAL SHAH
Valid signature Filed with authorized/valid electronic signature
AADI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593106566 2022-04-12 AADI INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 4079574557
Plan sponsor’s address 190 E. 12TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing KUNAL SHAH
Valid signature Filed with authorized/valid electronic signature
AADI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593106566 2021-05-07 AADI INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 4079574557
Plan sponsor’s address 190 E. 12TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing KUNAL SHAH
Valid signature Filed with authorized/valid electronic signature
AADI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593106566 2020-04-20 AADI INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 4079574557
Plan sponsor’s address 190 E. 12TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing KUNAL SHAH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Shah Raja President 190 E. 12TH STREET, ST. CLOUD, FL, 34769
SHAH KUNAL K Vice President 190 E. 12TH STREET, ST. CLOUD, FL, 34769
SHAH Binoy Director 190 E. 12TH STREET, ST. CLOUD, FL, 34769
SHAH Kunal Agent 13605 KIRBY SMITH RD., ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106522 ST. CLOUD DOOR CO ACTIVE 2013-10-29 2028-12-31 - 190 E 12TH ST, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 SHAH, Kunal -
CHANGE OF MAILING ADDRESS 2012-02-27 190 E. 12TH STREET, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 190 E. 12TH STREET, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 13605 KIRBY SMITH RD., ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341793172 0420600 2016-09-22 190 E 12TH STREET, SAINT CLOUD, FL, 34769
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-09-22
Emphasis L: FORKLIFT
Case Closed 2017-01-25

Related Activity

Type Complaint
Activity Nr 1136883
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 L04 III
Issuance Date 2016-11-30
Abatement Due Date 2016-12-12
Current Penalty 249.0
Initial Penalty 249.0
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: (a) at the workplace - forklift operators' performance was not evaluated every three years; on or about 9/22/16. The St. Cloud Door Co was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.178(l)(4)(iii), which was contained in OSHA inspection number 316355916, citation number 2, item number 3 and was affirmed as a final order on May 2, 2012, with respect to a workplace located at 190 E 12th Street, St. Cloud, FL.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2016-11-30
Abatement Due Date 2016-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 14
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment had been performed through a written certification that identified the workplace evaluated, the person certifying that the evaluation had been performed, the date(s) of the hazard assessment, and, which identified the document as a certification of hazard assessment: (a) at the workplace - there was no hazard assessment certificate where personal protective equipment was available for voluntary use and where employees operated equipment including, but not limited to, a table saw to cut medium density fiberboard material, and cleaned the dust collection system; on or about 9/22/16.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2016-11-30
Abatement Due Date 2016-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. (a) at the workplace - initial forklift training did not include an evaluation of the operator's performance; on or about 9/22/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281448603 2021-03-13 0455 PPS 190 E 12th St, Saint Cloud, FL, 34769-3937
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163009
Loan Approval Amount (current) 163009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-3937
Project Congressional District FL-09
Number of Employees 21
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163873.85
Forgiveness Paid Date 2021-09-27
9690237001 2020-04-09 0455 PPP 190 E 12th St, SAINT CLOUD, FL, 34769-3937
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264800
Loan Approval Amount (current) 264800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-3937
Project Congressional District FL-09
Number of Employees 23
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266484.42
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State