Search icon

NETAPP, INC. - Florida Company Profile

Company Details

Entity Name: NETAPP, 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: 21 Aug 2009 (16 years ago)
Document Number: F09000003407
FEI/EIN Number 770307520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3060 Olsen Drive, San Jose, CA, 95128, US
Mail Address: 3060 Olsen Drive, San Jose, CA, 95128, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cernuda Cesar President 3060 Olsen Drive, San Jose, CA, 95128
O'Callahan Elizabeth Secretary 3060 Olsen Drive, San Jose, CA, 95128
Berry Michael Treasurer 3060 Olsen Drive, San Jose, CA, 95128
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 - 495 EAST JAVA DRIVE, SUNNYVALE, CA, 94089

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 3060 Olsen Drive, San Jose, CA 95128 -
CHANGE OF MAILING ADDRESS 2025-01-30 3060 Olsen Drive, San Jose, CA 95128 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3060 Olsen Drive, San Jose, CA 95128 -
CHANGE OF MAILING ADDRESS 2022-04-22 3060 Olsen Drive, San Jose, CA 95128 -
REGISTERED AGENT NAME CHANGED 2013-05-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-05-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State