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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Adams, Kate | Secretary | One Apple Park Way, Cupertino, CA 95014 |
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 |
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 |
Name | Role | Address |
---|---|---|
Kondo, Chris | Principal Accounting Officer | One Apple Park Way, Cupertino, CA 95014 |
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 |
Name | Role | Address |
---|---|---|
Adams, Kate | General Counsel | One Apple Park Way, Cupertino, CA 95014 |
Name | Role | Address |
---|---|---|
Miller, Matt | Asst. Treasurer | One Apple Park Way, Cupertino, CA 95014 |
Name | Role | Address |
---|---|---|
Cook, Timothy | Chief Executive Officer | One Apple Park Way, Cupertino, CA 95014 |
Name | Role | Address |
---|---|---|
Maestri, Luca | Chief Financial Officer | One Apple Park Way, Cupertino, CA 95014 |
Name | Role | Address |
---|---|---|
Williams, Jeff | Chief Operating Officer | One Apple Park Way, Cupertino, CA 95014 |
Name | Role | Address |
---|---|---|
Shapiro, Michael | Corporate Treasurer | One Apple Park Way, Cupertino, CA 95014 |
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 |
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 |
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