Search icon

ADOBE INC. (DE)

Company Details

Entity Name: ADOBE INC. (DE)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2019 (5 years ago)
Document Number: F98000002176
FEI/EIN Number 770019522
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
NARAYEN SHANTANU Chief Executive Officer 345 PARK AVE., SAN JOSE, CA, 951102704

Secretary

Name Role Address
RAO PRADHAN Secretary 345 PARK AVE., SAN JOSE, CA, 951102704

Chief Financial Officer

Name Role Address
Durn Dan Chief Financial Officer 345 PARK AVE., SAN JOSE, CA, 951102704

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-08-15 ADOBE INC. (DE) No data
CHANGE OF MAILING ADDRESS 2019-04-29 345 PARK AVE., SAN JOSE, CA 95110-2704 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 345 PARK AVE., SAN JOSE, CA 95110-2704 No data

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 Feb 2025

Sources: Florida Department of State