Search icon

ADOBE INC. (DE) - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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