Search icon

APPLE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State