Search icon

CITRIX SYSTEMS, INC.

Company Details

Name: CITRIX SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2014 (11 years ago)
Authority Date: 07 Apr 2014 (11 years ago)
Last Annual Report: 10 Sep 2024 (7 months ago)
Organization Number: 0884068
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309
Place of Formation: DELAWARE

President

Name Role
Thomas Krause President

Director

Name Role
Jason Genrich Director
Robert Smith Director
Maneet Saroya Director
John Stalder Director
Steven White Director
Betty Hung Director
Jesse Cohn Director
David Kerko Director
Chris Hsu Director
Thomas Krause Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Chairman

Name Role
THOMAS H KRAUSE Chairman

Secretary

Name Role
Antonio Gomes Secretary

Vice President

Name Role
John Stalder Vice President
Isaac Kim Vice President

CEO

Name Role
THOMAS H KRAUSE CEO

CFO

Name Role
THOMAS P BERQUIST CFO

Treasurer

Name Role
Thomas Berquist Treasurer

Assistant Treasurer

Name Role
BRIAN L SHYTLE Assistant Treasurer

Assistant Secretary

Name Role
JOHN STALDER Assistant Secretary
ROBERT CROLL Assistant Secretary

Filings

Name File Date
Annual Report Amendment 2024-09-24
Annual Report 2024-09-10
Annual Report 2023-03-31
Principal Office Address Change 2023-03-31
Annual Report 2022-02-04
Annual Report 2021-02-19
Annual Report 2020-01-17
Annual Report 2019-01-31
Annual Report 2018-01-15
Annual Report 2017-01-31

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000003840 Standard Goods and Services 2019-08-02 2020-08-01 19493.26
Department Commonwealth Office Of Technology
Category (204) COMPUTER HARDWARE AND PERIPHERALS FOR MICROCOMPUTERS
Authorization Small Purchase-Goods and Services

Sources: Kentucky Secretary of State