Entity Name: | APPLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Apple Park Way, Cupertino, CA, 95014, US |
Mail Address: | One Apple Park Way, Cupertino, CA, 95014, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Andeer Kyle | Asst | One Apple Park Way, Cupertino, CA, 95014 |
Wagner Susan | Director | One Apple Park Way, Cupertino, CA, 95014 |
Bell James | Director | One Apple Park Way, Cupertino, CA, 95014 |
Kondo Chris | Prin | One Apple Park Way, Cupertino, CA, 95014 |
Adams Kate | Sr | One Apple Park Way, Cupertino, CA, 95014 |
Adams Kate | Gene | One Apple Park Way, Cupertino, CA, 95014 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000090780 | APPLE | EXPIRED | 2014-09-04 | 2019-12-31 | - | 1 INFINITE LOOP, MS 169-5BE, CUPERTINO, CA, 95014 |
G08319900051 | APPLE | EXPIRED | 2008-11-14 | 2013-12-31 | - | 1 INFINITE LOOP, MS: 38-3TX, CUPERTINO, CA, 95014, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | One Apple Park Way, Cupertino, CA 95014 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | One Apple Park Way, Cupertino, CA 95014 | - |
DROPPING ALTERNATE NAME | 2021-03-19 | APPLE INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 1200 SOUTH PINE ISLAND ROAD, 200 E. GAINES ST., PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2007-02-01 | APPLE COMPUTER INC. | - |
AMENDMENT | 1987-09-16 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State