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 |
Name | Role |
---|---|
Thomas Krause | President |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
THOMAS H KRAUSE | Chairman |
Name | Role |
---|---|
Antonio Gomes | Secretary |
Name | Role |
---|---|
John Stalder | Vice President |
Isaac Kim | Vice President |
Name | Role |
---|---|
THOMAS H KRAUSE | CEO |
Name | Role |
---|---|
THOMAS P BERQUIST | CFO |
Name | Role |
---|---|
Thomas Berquist | Treasurer |
Name | Role |
---|---|
BRIAN L SHYTLE | Assistant Treasurer |
Name | Role |
---|---|
JOHN STALDER | Assistant Secretary |
ROBERT CROLL | Assistant Secretary |
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 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2000003840 | Standard Goods and Services | 2019-08-02 | 2020-08-01 | 19493.26 | |||||||
|
Sources: Kentucky Secretary of State