UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d)

OF THE SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of Earliest Event Reported): May 28, 2015

 

 

CITRIX SYSTEMS, INC.

(Exact name of Registrant as specified in its Charter)

 

 

 

Delaware   0-27084   75-2275152

(State or other Jurisdiction of

Incorporation or Organization)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

851 West Cypress Creek Road

Fort Lauderdale, Florida 33309

(Address of Principal Executive Offices) (Zip Code)

Telephone: (954) 267-3000

(Registrant’s Telephone Number, Including Area Code)

Not Applicable

(Former Name or Former Address, If Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

  ¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

  ¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

  ¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

  ¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

At the 2015 Annual Meeting of Stockholders of Citrix Systems, Inc. (the “Company”) held on May 28, 2015 (the “Annual Meeting”), the Company’s stockholders approved the four proposals listed below. The final results for the votes regarding each proposal are set forth below. The proposals are described in detail in the Company’s Notice of Annual Meeting and Proxy Statement for the Annual Meeting filed with the Securities and Exchange Commission on April 17, 2015 (the “Proxy Statement”).

Proposal 1

To elect Thomas F. Bogan, Robert M. Calderoni, Nanci E. Caldwell, Robert D. Daleo, Murray J. Demo, Francis deSouza and Asiff S. Hirji as directors to each serve for a one-year term expiring at the Company’s annual meeting of stockholders in 2016 or until his successor has been duly elected and qualified or until his earlier resignation or removal:

 

Nominee

   Votes For    Votes Against    Abstentions    Broker Non-Votes

Thomas F. Bogan

   124,782,779    499,797    759,469    10,106,632

Robert M. Calderoni

   125,065,396    214,880    761,769    10,106,632

Nanci E. Caldwell

   124,620,141    682,205    739,699    10,106,632

Robert D. Daleo

   125,069,732    210,737    761,576    10,106,632

Murray J. Demo

   124,650,806    650,737    740,502    10,106,632

Francis deSouza

   125,072,149    210,820    759,076    10,106,632

Asiff S. Hirji

   125,138,942    142,667    760,436    10,106,632

Proposal 2

To approve the 2015 Employee Stock Purchase Plan:

 

    Votes For    

  

Votes Against

  

Abstentions

  

Broker Non-Votes

122,819,336    2,390,712    831,997    10,106,632

Proposal 3

To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2015:

 

    Votes For    

  

Votes Against

  

Abstentions

  

Broker Non-Votes

129,707,578    2,966,848    3,474,251    0

Proposal 4

To approve, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Proxy Statement:

 

    Votes For    

  

Votes Against

  

Abstentions

  

Broker Non-Votes

119,875,415    5,185,300    981,330    10,106,632

 

2


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Citrix Systems, Inc.
Dated: June 1, 2015 By:

/s/ David J. Henshall

Name: David J. Henshall
Title:

Executive Vice President, Chief Operating Officer

and Chief Financial Officer

 

3