Detail by Entity Name

Foreign Profit Corporation

APPLE INC.

Cross Reference Name APPLE INC.
Filing Information
853146 94-2404110 06/18/1982 CA ACTIVE DROPPING DBA 03/19/2021 NONE
Principal Address
One Apple Park Way
Cupertino, CA 95014

Changed: 04/09/2024
Mailing Address
One Apple Park Way
Cupertino, CA 95014

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
200 E. GAINES ST.
PLANTATION, FL 33324

Address Changed: 01/04/2010
Officer/Director Detail Name & Address

Title Asst. Secretary

Andeer, Kyle
One Apple Park Way
Cupertino, CA 95014

Title Director

Wagner, Susan
One Apple Park Way
Cupertino, CA 95014

Title Director

Bell, James
One Apple Park Way
Cupertino, CA 95014

Title Principal Accounting Officer

Kondo, Chris
One Apple Park Way
Cupertino, CA 95014

Title Sr. Vice President

Adams, Kate
One Apple Park Way
Cupertino, CA 95014

Title General Counsel

Adams, Kate
One Apple Park Way
Cupertino, CA 95014

Title Secretary

Adams, Kate
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Denwood, Peter R.
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Currie, Matthew
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Grenier, Heather
One Apple Park Way
Cupertino, CA 95014

Title Sr. Vice President

O'Brien, Deirdre
One Apple Park Way
Cupertino, CA 95014

Title Director

Lozano, Monica
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Whittington, Samuel John
One Apple Park Way
Cupertino, CA 95014

Title Director

Gorsky, Alex
One Apple Park Way
Cupertino, CA 95014

Title Director

Austin, Wanda
One Apple Park Way
Cupertino, CA 95014

Title Director

Jung, Andrea
One Apple Park Way
Cupertino, CA 95014

Title Asst. Treasurer

Miller, Matt
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Myers, Jeffrey
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Rutherford, Alanna
One Apple Park Way
Cupertino, CA 95014

Title Director

Sugar, Ronald D.
One Apple Park Way
Cupertino, CA 95014

Title Director

Levinson, Arthur
One Apple Park Way
Cupertino, CA 95014

Title CEO

Cook, Timothy
One Apple Park Way
Cupertino, CA 95014

Title Director

Cook, Timothy
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

La Perle, Thomas R.
One Apple Park Way
Cupertino, CA 95014

Title COO

Williams, Jeff
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Mayer, Colette
One Apple Park Way
Cupertino, CA 95014

Title Asst. Secretary

Watrous, Bruce, Jr.
One Apple Park Way
Cupertino, CA 95014

Title Corporate Treasurer

Shapiro, Michael
One Apple Park Way
Cupertino, CA 95014

Title Sr. Vice President

Maestri, Luca
One Apple Park Way
Cupertino, CA 95014

Title CFO

Maestri, Luca
One Apple Park Way
Cupertino, CA 95014

Annual Reports
Report YearFiled Date
2023 03/23/2023
2023 10/31/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
10/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- Dropping Alternate Name View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
11/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
07/07/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
08/28/2007 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- Name Change View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
06/10/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format