Search icon

CITRIX SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CITRIX SYSTEMS, 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: 28 Jun 1990 (35 years ago)
Document Number: P29992
FEI/EIN Number 752275152

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

Address: 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITRIX SYSTEMS, INC. 401(K) PLAN 2011 752275152 2012-10-09 CITRIX SYSTEMS, INC. 4035
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-01
Business code 541519
Sponsor’s telephone number 9542673000
Plan sponsor’s mailing address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 752275152
Plan administrator’s name CITRIX SYSTEMS, INC.
Plan administrator’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9542673000

Number of participants as of the end of the plan year

Active participants 3635
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 960
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 3857
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 178

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing DENISE MORGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing LESLIE STEVENS
Valid signature Filed with authorized/valid electronic signature
CITRIX SYSTEMS, INC. 401(K) PLAN 2010 752275152 2011-09-27 CITRIX SYSTEMS, INC. 3691
Three-digit plan number (PN) 001
Effective date of plan 1992-05-01
Business code 541519
Sponsor’s telephone number 9542673000
Plan sponsor’s mailing address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 752275152
Plan administrator’s name CITRIX SYSTEMS, INC.
Plan administrator’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9542673000

Number of participants as of the end of the plan year

Active participants 3184
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 850
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 3444
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 145

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing DENISE MORGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-27
Name of individual signing LESLIE STEVENS
Valid signature Filed with authorized/valid electronic signature
CITRIX SYSTEMS, INC. 401(K) PLAN 2010 752275152 2011-09-27 CITRIX SYSTEMS, INC. 3691
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-01
Business code 541519
Sponsor’s telephone number 9542673000
Plan sponsor’s mailing address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 752275152
Plan administrator’s name CITRIX SYSTEMS, INC.
Plan administrator’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9542673000

Number of participants as of the end of the plan year

Active participants 3184
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 850
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 3444
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 145

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing DENISE MORGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-27
Name of individual signing LESLIE STEVENS
Valid signature Filed with authorized/valid electronic signature
CITRIX SYSTEMS, INC. 401(K) PLAN 2009 752275152 2010-07-28 CITRIX SYSTEMS, INC. 3867
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-01
Business code 541519
Sponsor’s telephone number 9542673000
Plan sponsor’s mailing address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 752275152
Plan administrator’s name CITRIX SYSTEMS, INC.
Plan administrator’s address 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9542673000

Number of participants as of the end of the plan year

Active participants 2865
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 823
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 3209
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 216

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing DENISE MORGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing LESLIE STEVENS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Smith Robert Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Saroya Maneet Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Stalder John Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
White Steven Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Hung Betty Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Cohn Jesse Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104091 CITRIX ACTIVE 2012-10-25 2027-12-31 - 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-03-20 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2009-03-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000162626 TERMINATED 1000000984691 BROWARD 2024-03-13 2044-03-20 $ 3,843,655.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000846507 TERMINATED 1000000689851 BROWARD 2015-08-05 2025-08-13 $ 450.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000727996 TERMINATED 1000000684232 BROWARD 2015-06-26 2035-07-01 $ 18,336.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
MATTHEW WARE, et al. VS CITRIX SYSTEMS, INC. 4D2018-1372 2018-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-018715

Parties

Name MATTHEW WARE
Role Appellant
Status Active
Representations Matthew Horowitz, James Anthony Gale, David Martin Stahl, Samuel A. Lewis, LAWRENCE S. GORDON
Name JESSE CAMPBELL
Role Appellant
Status Active
Name TEREZA LANDRUM
Role Appellant
Status Active
Name JIM JACOBS
Role Appellant
Status Active
Name CAROLINE WELLS
Role Appellant
Status Active
Name CALLI PASTOR
Role Appellant
Status Active
Name JESSICA BELL
Role Appellant
Status Active
Name CITRIX SYSTEMS, INC.
Role Appellee
Status Active
Representations YAMILET HURTADO, April Boyer
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-11-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-09-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MATTHEW WARE
Docket Date 2018-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATTHEW WARE
Docket Date 2018-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2018-06-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 12, 2018 order is amended as follows: ORDERED that appellee's June 5, 2018 motion for extension of time is granted in part only, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-06-07
Type Response
Subtype Response
Description Response
On Behalf Of MATTHEW WARE
Docket Date 2018-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MATTHEW WARE
Docket Date 2018-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MATTHEW WARE
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 24, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MATTHEW WARE
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTHEW WARE
AARON GLASS VS CITRIX SYSTEMS, INC. 4D2011-1906 2011-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000124

Parties

Name AARON GLASS, INC.
Role Appellant
Status Active
Representations COURTNEY B. WILSON
Name CITRIX SYSTEMS, INC.
Role Appellee
Status Active
Representations JURATE SCHWARTZ, ALLAN WEITZMAN
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-01-17
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANT'S 8/17/11 MOTION)
Docket Date 2012-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of AARON GLASS
Docket Date 2011-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-30
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel
Docket Date 2011-08-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (M)
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) T- ("CONSOLIDATED") TO FILE MOTION FOR ATTORNEY'S FEE'S **AND**
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of AARON GLASS
Docket Date 2011-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AARON GLASS
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 7 DAYS TO 8/16/11
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AARON GLASS
Docket Date 2011-07-20
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Allan Weitzman 0045860
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (1) ONE WEEK TO 7/19/11
Docket Date 2011-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-06-20
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of AARON GLASS
Docket Date 2011-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of AARON GLASS
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 7 DAYS TO 6/17/11
Docket Date 2011-06-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Courtney B. Wilson 0614580
Docket Date 2011-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AARON GLASS
Docket Date 2011-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AARON GLASS

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883612P2678 2012-09-26 2013-10-15 2013-10-15
Unique Award Key CONT_AWD_N6883612P2678_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12375.00
Current Award Amount 12375.00
Potential Award Amount 12375.00

Description

Title SOFTWARE MAINTENANCE SUBSCRIPTION
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, BROWARD, FLORIDA, 333092009, UNITED STATES
PURCHASE ORDER AWARD N0017812P4614 2012-09-24 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_N0017812P4614_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13915.95
Current Award Amount 13915.95
Potential Award Amount 13915.95

Description

Title SUBSCRIPTION ADVANTAGE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, BROWARD, FLORIDA, 333092009, UNITED STATES
DO AWARD SAQMMA08F4179 2012-09-21 2012-09-22 2012-09-22
Unique Award Key CONT_AWD_SAQMMA08F4179_1900_GS35F0332N_4730
Awarding Agency Department of State
Link View Page

Description

Title CITRIX SYSTEMS INC CLOSE OUT
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, 333092009, UNITED STATES
DELIVERY ORDER AWARD HHSD2002009F30613 2012-09-18 2009-08-02 2009-08-02
Unique Award Key CONT_AWD_HHSD2002009F30613_7523_GS35F0332N_4730
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 79595.00
Current Award Amount 79595.00
Potential Award Amount 79595.00

Description

Title CITRIX XENSERVER SOFTWARE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7021: ADP CENTRAL PROCESSING UNIT (CPU, COMPUTER), DIGITAL

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, BROWARD, FLORIDA, 333092009, UNITED STATES
PO AWARD INL12PX01718 2012-09-17 2013-06-30 2013-06-30
Unique Award Key CONT_AWD_INL12PX01718_1422_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CITRIX SUBSCRIPTION RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, 333092009, UNITED STATES
DEFINITIVE CONTRACT AWARD W15QKN12C0150 2012-09-16 2013-06-15 2013-06-15
Unique Award Key CONT_AWD_W15QKN12C0150_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13369.55
Current Award Amount 13369.55
Potential Award Amount 13369.55

Description

Title RENEWAL OF SOFTWARE LICENSES AND SUPPORT FOR THE CITRIX PRESENTATION SERVER.
NAICS Code 518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, BROWARD, FLORIDA, 333092009, UNITED STATES
PURCHASE ORDER AWARD AG64WCP120056 2012-09-11 2012-09-12 2012-09-12
Unique Award Key CONT_AWD_AG64WCP120056_1205_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title CITRIX CONSULTING SERVCIES (UP T0 44 HOURS) FOR ANAYSIS, DESIGN, IMPLEMENTATION, OR ROLLOUT ACTIVITIES. COR-SALLY SOULE, VENDOR: CITRIX, WAVIER: AAR FY12-0226
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D302: IT AND TELECOM- SYSTEMS DEVELOPMENT

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, BROWARD, FLORIDA, 333092009, UNITED STATES
PO AWARD INF12PX02997 2012-09-04 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_INF12PX02997_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CITRIX MAINTENANCE RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, 333092009, UNITED STATES
PO AWARD EP129000067 2012-08-31 2013-08-31 2013-08-31
Unique Award Key CONT_AWD_EP129000067_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title CITRIX SUBSCRIPTION RENEWAL
NAICS Code 517919: ALL OTHER TELECOMMUNICATIONS
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, 333092009, UNITED STATES
PURCHASE ORDER AWARD N6572612P0014 2012-08-29 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_N6572612P0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19873.97
Current Award Amount 19873.97
Potential Award Amount 19873.97

Description

Title CITRIX XENAPP PRESENTATION SVR ENT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CITRIX SYSTEMS INC
UEI ND4YRE2B35N5
Legacy DUNS 604596346
Recipient Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, BROWARD, FLORIDA, 333092009, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8098491 Department of Agriculture 10.998 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION, AND LEASE 2009-06-01 2009-08-03 FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient CITRIX SYSTEMS INC
Recipient Name Raw CITRIX SYSTEMS INC
Recipient UEI ND4YRE2B35N5
Recipient DUNS 604596346
Recipient Address 851 WEST CYPRESS CREEK ROAD, BROWARD, FLORIDA, 33309-2009, UNITED STATES
Obligated Amount 24998.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8098489 Department of Agriculture 10.998 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION, AND LEASE 2008-11-25 2008-12-18 FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient CITRIX SYSTEMS INC
Recipient Name Raw CITRIX SYSTEMS INC
Recipient UEI ND4YRE2B35N5
Recipient DUNS 604596346
Recipient Address 851 WEST CYPRESS CREEK ROAD, BROWARD, FLORIDA, 33309-2009, UNITED STATES
Obligated Amount 13039.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8098490 Department of Agriculture 10.998 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION, AND LEASE 2008-11-25 2008-12-18 FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient CITRIX SYSTEMS INC
Recipient Name Raw CITRIX SYSTEMS INC
Recipient UEI ND4YRE2B35N5
Recipient DUNS 604596346
Recipient Address 851 WEST CYPRESS CREEK ROAD, BROWARD, FLORIDA, 33309-2009, UNITED STATES
Obligated Amount 8692.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State