Search icon

CITRIX SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 -

Form 5500 Series

Employer Identification Number (EIN):
752275152
Plan Year:
2011
Number Of Participants:
4035
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3691
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3691
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3867
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
N6449823P5069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12122.25
Base And Exercised Options Value:
12122.25
Base And All Options Value:
12122.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-01-13
Description:
CITRIX SOFTWARE UPGRADE
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
15F06722P0001009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42624.00
Base And Exercised Options Value:
42624.00
Base And All Options Value:
42624.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-09-14
Description:
ZBRA: LAB220579 CITRIX CONSULTATION SERVICES
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
05GA0A22P0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28416.00
Base And Exercised Options Value:
28416.00
Base And All Options Value:
28416.00
Awarding Agency Name:
Government Accountability Office
Performance Start Date:
2022-06-16
Description:
THE PURPOSE OF THIS PROCUREMENT ACTION IS TO MAKE AN AWARD FOR CITRIX CONSULTING SERVICES (CSS) .
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

USAspending Awards / Financial Assistance

Date:
2019-12-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
39835.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-06-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
24998.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-11-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
13039.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-11-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
8692.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State