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
Changed: 03/25/2025
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Changed: 03/25/2025
Mailing Address
Changed: 03/25/2025
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Changed: 03/25/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/16/2025
Address Changed: 10/16/2025
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/16/2025
Address Changed: 10/16/2025
Officer/Director Detail
Name & Address
Title Sr. Vice President
Maestri, Luca
Title Corporate Treasurer
Shapiro, Michael
Title CFO
Maestri, Luca
Title Asst. Secretary
Andeer, Kyle
Title Director
Wagner, Susan
Title Principal Accounting Officer
Kondo, Chris
Title Sr. Vice President
Adams, Kate
Title General Counsel
Adams, Kate
Title Secretary
Adams, Kate
Title Asst. Secretary
Denwood, Peter R.
Title Asst. Secretary
Currie, Matthew
Title Asst. Secretary
Grenier, Heather
Title Sr. Vice President
O'Brien, Deirdre
Title Director
Lozano, Monica
Title Asst. Secretary
Whittington, Samuel John
Title Director
Gorsky, Alex
Title Director
Jung, Andrea
Title Director
Sugar, Ronald D.
Title Asst. Treasurer
Miller, Matt
Title Asst. Secretary
Myers, Jeffrey
Title Asst. Secretary
Rutherford, Alanna
Title Asst. Secretary
Mayer, Colette
Title Director
Austin, Wanda
Title Director
Levinson, Arthur
Title CEO
Cook, Timothy
Title Director
Cook, Timothy
Title Asst. Secretary
La Perle, Thomas R.
Title COO
Williams, Jeff
Title Asst. Secretary
Watrous, Bruce, Jr.
Title ASST. SECRETARY
PIETZ, ROBERT A
Title Sr. Vice President
Maestri, Luca
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Corporate Treasurer
Shapiro, Michael
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title CFO
Maestri, Luca
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Andeer, Kyle
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Wagner, Susan
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Principal Accounting Officer
Kondo, Chris
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Sr. Vice President
Adams, Kate
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title General Counsel
Adams, Kate
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Secretary
Adams, Kate
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Denwood, Peter R.
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Currie, Matthew
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Grenier, Heather
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Sr. Vice President
O'Brien, Deirdre
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Lozano, Monica
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Whittington, Samuel John
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Gorsky, Alex
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Jung, Andrea
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Sugar, Ronald D.
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Treasurer
Miller, Matt
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Myers, Jeffrey
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Rutherford, Alanna
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Mayer, Colette
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Austin, Wanda
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Levinson, Arthur
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title CEO
Cook, Timothy
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Director
Cook, Timothy
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
La Perle, Thomas R.
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title COO
Williams, Jeff
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title Asst. Secretary
Watrous, Bruce, Jr.
One Apple Park Way
Cupertino, CA 95014
Cupertino, CA 95014
Title ASST. SECRETARY
PIETZ, ROBERT A
5937 NW 56TH PL
TAMARNAC, FL 33319
TAMARNAC, FL 33319
Annual Reports
| Report Year | Filed Date |
| 2024 | 04/09/2024 |
| 2025 | 03/25/2025 |
| 2025 | 05/19/2025 |
Document Images