CITRIX SYSTEMS, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEW WARE, et al. VS CITRIX SYSTEMS, INC. | 4D2018-1372 | 2018-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State