Aquatic Co. Overview
Aquatic Co. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, April 29, 1999 and is approximately twenty-six years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Aquatic Co.
Network Visualizer
Advertisements
Key People
Who own Aquatic Co.
Name | |
---|---|
Lowell F. Stonecipher 6 |
President
Director
NonPres
CEO
|
Brent Korb 4 |
Treasurer
|
Christopher Stonecipher 3 |
Director
NonSec
Secretary
Vice President
|
Tony Ricketts 3 |
NonTreas
Treasurer
Vice President
|
Greg Seaton |
NonDir
|
Rick Stonecipher 3 |
President
|
Gary Anderson 3 |
President
Secretary
Director
|
Stuart Leigh 1 |
President
Director
|
Daniel J. Disser 36 |
Treasurer
Director
Vice President
|
Joseph C. Procopio 20 |
Treasurer
Secretary
|
Mariah Rae |
Treasurer
Secretary
|
George S. Pappayliou 31 |
Secretary
|
Thomas C. Reeve 16 |
Secretary
|
Terry O'Halloran 14 |
Director
|
John W. Zimmerman 14 |
Director
Vice President
|
Vickie Martinez 4 |
Secretary
|
Scott Stonecipher 2 |
Director
COO
|
Robert Hogan 1 |
Director
|
Andy Iverson |
Secretary
|
David Carroll 12 |
Vice President
|
Teresa Simmons 1 |
Vice President
|
Charles Davis |
Vice President
|
Showing 8 records out of 22
Corporate Filings for Aquatic Co.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000002468 |
Date Filed: | Thursday, May 13, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02161927 |
Date Filed: | Thursday, April 29, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10519-1999 |
Date Filed: | Thursday, April 29, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/29/1999 | Foreign Qualification | |
![]() |
6/22/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
6/9/2000 | Annual List | |
![]() |
5/7/2001 | Annual List | |
![]() |
5/8/2002 | Annual List | |
![]() |
5/7/2003 | Annual List | |
![]() |
5/4/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
3/28/2005 | Annual List | |
![]() |
4/17/2006 | Annual List | |
![]() |
4/26/2007 | Annual List | |
![]() |
4/28/2008 | Annual List | |
![]() |
4/16/2009 | Annual List | |
![]() |
2/18/2010 | Amendment | |
![]() |
4/26/2010 | Annual List | 10-11 |
![]() |
4/28/2011 | Annual List | 11/12 |
![]() |
4/20/2012 | Annual List | |
![]() |
4/22/2013 | Annual List | |
![]() |
4/14/2014 | Annual List | 2014/2015 |
![]() |
4/15/2015 | Annual List | |
![]() |
4/21/2016 | Annual List | |
![]() |
3/23/2017 | Annual List | |
![]() |
4/20/2018 | Annual List | |
![]() |
4/22/2019 | Annual List |
Trademarks for Aquatic Co.
![]() |
Serial Number:
85951314
Drawing Code: 4000
|
![]() |
Serial Number:
85741138
Drawing Code: 4000
|
![]() |
Serial Number:
85729712
Drawing Code: 4000
|
![]() |
Serial Number:
77136173
Drawing Code: 4000
|
![]() |
Serial Number:
77174076
Drawing Code: 4000
|
![]() |
Serial Number:
85729745
Drawing Code: 4000
|
![]() |
Serial Number:
78853091
Drawing Code: 4000
|
![]() |
Serial Number:
85747835
Drawing Code: 5000
|
![]() |
Serial Number:
76408901
Drawing Code: 1000
|
![]() |
Serial Number:
85274940
Drawing Code: 3000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Aquatic Co..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Aquatic Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
3
Corporate Records