Search icon

NETAPP, INC.

Company Details

Entity Name: NETAPP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Aug 2009 (15 years ago)
Document Number: F09000003407
FEI/EIN Number 770307520
Address: 3060 Olsen Drive, San Jose, CA, 95128, US
Mail Address: 3060 Olsen Drive, San Jose, CA, 95128, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Cernuda Cesar President 3060 Olsen Drive, San Jose, CA, 95128

Secretary

Name Role Address
O'Callahan Elizabeth Secretary 3060 Olsen Drive, San Jose, CA, 95128

Treasurer

Name Role Address
Berry Michael Treasurer 3060 Olsen Drive, San Jose, CA, 95128

Director

Name Role Address
Gustafsson Anders Director 3060 Olsen Drive, San Jose, CA, 95128
Kerr Deborah Director 3060 Olsen Drive, San Jose, CA, 95128
Ahuja Deepak Director 3060 Olsen Drive, San Jose, CA, 95128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041105 NETAPP CAPITAL SOLUTIONS EXPIRED 2011-04-28 2016-12-31 No data 495 EAST JAVA DRIVE, SUNNYVALE, CA, 94089

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3060 Olsen Drive, San Jose, CA 95128 No data
CHANGE OF MAILING ADDRESS 2022-04-22 3060 Olsen Drive, San Jose, CA 95128 No data
REGISTERED AGENT NAME CHANGED 2013-05-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State