Flow International Corporation Overview
Flow International Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, July 12, 1999 and is approximately twenty-five years old, as recorded in documents 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
Flow International Corporation
Network Visualizer
Advertisements
Key People
Who own Flow International Corporation
Name | |
---|---|
Steve Harris 3 |
President
CEO
Director
|
Barry Webb 1 |
CFO
Director
|
David Savage 1 |
Chief Executive Officer
President
CEO
Director
Chief Executive Officer
|
Ronald W. Tarrant 9 |
President
CEO
Director
|
Charles M. Brown 2 |
President
CEO
Director
|
Jim Jenson 1 |
President
|
Stephen R. Light 1 |
President
President
|
Richard A. Leblanc 1 |
President
Senior Vp
Vice President
Vice-President
|
Charles Browe |
President
Director
|
Monique F. Liard 3 |
CFO
Secretary
Chief Financial Officer
|
Robert J. Carlson 2 |
CFO
Director
Secretary
Chief Financial Officer
|
Allen Hsieh 2 |
CFO
Chief Financial Officer
|
Stephen P. Reichenbach 2 |
CFO
Treasurer
|
Douglas P. Fletcher 1 |
CFO
|
Michael R. O'Brien |
CFO
|
Elena Torgan |
Treasurer
Secretary
|
John S. Leness 5 |
Secretary
General Counsel
|
Arlen Prentice 2 |
Director
Director
|
Eric Baroyan 1 |
Director
|
Richard J. Hoffman 1 |
Director
|
Richard P. Fox 1 |
Director
|
Jerry L. Calhoun 1 |
Director
|
Patrick J. Byrne 1 |
Director
|
Lorenzo C. Lamadrid 1 |
Director
|
Larry A. Kring 1 |
Director
|
Bradley D. Tilden 1 |
Director
|
Robert M. Jaffe 1 |
Director
|
J. Michael Ribaudo |
Director
|
Kenneth Roberts |
Director
|
Sandra F. Rorem |
Director
|
Jan Ver Hagen |
Director
|
Ronald D. Barbaro |
Director
|
Daniel J. Evans |
Director
|
Dean Thornton |
Director
|
Kathryn L. Munro |
Director
Director
|
Thomas C. Johnson 1 |
Senior Vp
Vice President
Vice-President
|
Felix M. Sciulli |
Senior Vp
|
Jeffrey L. Hohman 1 |
Vice President
|
Dylan Howes |
Vice President
|
Todd Campbell |
Vice President
|
Daric Schweikart |
Vice President
|
Charles Burnham |
Vice President
|
Craig Sunada |
Vice President
|
Rick L. Nicholson |
Vice President
|
Theresa S. Treat |
Vice President
|
Felice M. Sciulli |
Vice President
Vice-President
|
Karen A. Carter |
Vice President
|
Mohammed Hashish |
Vice President
|
Palfrey Jamie |
|
Showing 8 records out of 49
Known Addresses for Flow International Corporation
Corporate Filings for Flow International Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000004132 |
Date Filed: | Tuesday, July 20, 2004 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000002397 |
Date Filed: | Tuesday, May 10, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6570306 |
Date Filed: | Friday, May 10, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800409854 |
Date Filed: | Tuesday, November 2, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01631531 |
Date Filed: | Thursday, January 12, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Washington |
State ID: | 02170581 |
Date Filed: | Monday, July 12, 1999 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6995-1994 |
Date Filed: | Thursday, May 5, 1994 |
Date Expired: | Tuesday, February 1, 2005 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
State ID: | 1816978 |
Date Filed: | Monday, May 2, 1994 |
Date Expired: | Monday, February 5, 2007 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Washington |
County: | Albany |
State ID: | 3472409 |
Date Filed: | Monday, February 5, 2007 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/10/1985 | Application For Certificate Of Authority | ||
5/20/1985 | Assumed Name Certificate | ||
6/20/1988 | Tax Forfeiture | ||
8/9/1988 | Forfeited In Error (Taxes) | ||
5/11/1990 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/2/1994 | Name History/Actual | Flow International Corporation | |
5/5/1994 | Foreign Qualification | ||
5/11/1994 | Initial List | ||
5/5/1995 | Annual List | ||
5/17/1996 | Annual List | ||
8/15/1997 | Annual List | ||
10/2/1998 | Annual List | List of Officers for 1998 to 1999 | |
12/31/2003 | Public Information Report (PIR) | ||
11/2/2004 | Termination of Foreign Entity | ||
11/2/2004 | Application for Certificate of Authority | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
2/5/2007 | Name History/Actual | Flow International Corporation | |
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Flow International Corporation
Serial Number:
86245088
Drawing Code: 4000
|
|
Serial Number:
78148531
Drawing Code: 1000
|
|
Serial Number:
86387081
Drawing Code: 4000
|
|
Serial Number:
74380703
Drawing Code:
|
|
Serial Number:
77410040
Drawing Code: 4000
|
|
Serial Number:
78232680
Drawing Code: 1000
|
|
Serial Number:
78152501
Drawing Code: 1000
|
|
Serial Number:
85940093
Drawing Code: 4000
|
|
Serial Number:
77287544
Drawing Code: 3000
|
|
Serial Number:
77287550
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Flow International Corporation.
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 Flow International Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
23430 64th Ave S Kent, WA 98032
701 Brazos St Austin, TX 78701
1630 Fabricon Blvd Jeffersonville, IN 47130
23500 64th Ave S Kent, WA 98032
1635 Production Dr Jeffersonville, IN 47130
PO Box 34935 Seattle, WA 98124
PO Box 3737 Allentown, PA 18106
23500-64TH AVE. SOUTH KENT, WA 98032
These addresses are known to be associated with Flow International Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2004
Foreign for Profit Corporation
FL
1994
Foreign for Profit Corporation
TX
1985
Foreign For-Profit Corporation
TX
2004
Foreign For-Profit Corporation
CA
1989
Statement & Designation By Foreign Corporation
CA
1999
Statement & Designation By Foreign Corporation
NV
1994
Foreign Corporation
NY
1994
Foreign Business Corporation
NY
2007
Foreign Business Corporation