Search icon

APPLE INC.

Company Details

Entity Name: APPLE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Jun 1982 (43 years ago)
Last Event: DROPPING DBA
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: 853146
FEI/EIN Number 94-2404110
Address: One Apple Park Way, Cupertino, CA 95014
Mail Address: One Apple Park Way, Cupertino, CA 95014
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Adams, Kate Secretary One Apple Park Way, Cupertino, CA 95014

Asst. Secretary

Name Role Address
Andeer, Kyle Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Denwood, Peter R. Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Currie, Matthew Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Grenier, Heather Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Whittington, Samuel John Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Myers, Jeffrey Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Rutherford, Alanna Asst. Secretary One Apple Park Way, Cupertino, CA 95014
La Perle, Thomas R. Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Mayer, Colette Asst. Secretary One Apple Park Way, Cupertino, CA 95014
Watrous, Bruce, Jr. Asst. Secretary One Apple Park Way, Cupertino, CA 95014

Director

Name Role Address
Wagner, Susan Director One Apple Park Way, Cupertino, CA 95014
Bell, James Director One Apple Park Way, Cupertino, CA 95014
Lozano, Monica Director One Apple Park Way, Cupertino, CA 95014
Gorsky, Alex Director One Apple Park Way, Cupertino, CA 95014
Austin, Wanda Director One Apple Park Way, Cupertino, CA 95014
Jung, Andrea Director One Apple Park Way, Cupertino, CA 95014
Sugar, Ronald D. Director One Apple Park Way, Cupertino, CA 95014
Levinson, Arthur Director One Apple Park Way, Cupertino, CA 95014
Cook, Timothy Director One Apple Park Way, Cupertino, CA 95014

Principal Accounting Officer

Name Role Address
Kondo, Chris Principal Accounting Officer One Apple Park Way, Cupertino, CA 95014

Sr. Vice President

Name Role Address
Adams, Kate Sr. Vice President One Apple Park Way, Cupertino, CA 95014
O'Brien, Deirdre Sr. Vice President One Apple Park Way, Cupertino, CA 95014
Maestri, Luca Sr. Vice President One Apple Park Way, Cupertino, CA 95014

General Counsel

Name Role Address
Adams, Kate General Counsel One Apple Park Way, Cupertino, CA 95014

Asst. Treasurer

Name Role Address
Miller, Matt Asst. Treasurer One Apple Park Way, Cupertino, CA 95014

Chief Executive Officer

Name Role Address
Cook, Timothy Chief Executive Officer One Apple Park Way, Cupertino, CA 95014

Chief Financial Officer

Name Role Address
Maestri, Luca Chief Financial Officer One Apple Park Way, Cupertino, CA 95014

Chief Operating Officer

Name Role Address
Williams, Jeff Chief Operating Officer One Apple Park Way, Cupertino, CA 95014

Corporate Treasurer

Name Role Address
Shapiro, Michael Corporate Treasurer One Apple Park Way, Cupertino, CA 95014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090780 APPLE EXPIRED 2014-09-04 2019-12-31 No data 1 INFINITE LOOP, MS 169-5BE, CUPERTINO, CA, 95014
G08319900051 APPLE EXPIRED 2008-11-14 2013-12-31 No data 1 INFINITE LOOP, MS: 38-3TX, CUPERTINO, CA, 95014, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 One Apple Park Way, Cupertino, CA 95014 No data
CHANGE OF MAILING ADDRESS 2024-04-09 One Apple Park Way, Cupertino, CA 95014 No data
DROPPING ALTERNATE NAME 2021-03-19 APPLE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1200 SOUTH PINE ISLAND ROAD, 200 E. GAINES ST., PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2007-02-01 APPLE COMPUTER INC. No data
AMENDMENT 1987-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
Dropping Alternate Name 2021-03-19
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State