Entity Name: | ADOBE INC. (DE) |
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: | 09 Apr 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | F98000002176 |
FEI/EIN Number |
770019522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 PARK AVE., SAN JOSE, CA, 95110-2704, US |
Mail Address: | 345 PARK AVE., SAN JOSE, CA, 95110-2704, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NARAYEN SHANTANU | Chief Executive Officer | 345 PARK AVE., SAN JOSE, CA, 951102704 |
RAO PRADHAN | Secretary | 345 PARK AVE., SAN JOSE, CA, 951102704 |
Durn Dan | Chief Financial Officer | 345 PARK AVE., SAN JOSE, CA, 951102704 |
Banse Amy | Director | 345 PARK AVE., SAN JOSE, CA, 951102704 |
Biggs Brett | Director | 345 PARK AVE., SAN JOSE, CA, 951102704 |
Rosensweig Dan | Director | 345 PARK AVE., SAN JOSE, CA, 951102704 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-08-15 | ADOBE INC. (DE) | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 345 PARK AVE., SAN JOSE, CA 95110-2704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 345 PARK AVE., SAN JOSE, CA 95110-2704 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000390775 | TERMINATED | 1000000749221 | COLUMBIA | 2017-06-30 | 2027-07-06 | $ 14,685.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-06 |
Name Change | 2019-08-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State