Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CSI LEASING, INC.

Cross Reference Name COMPUTER SALES INTERNATIONAL, INC.
Filing Information
854414 73-0982450 10/19/1982 DE ACTIVE NAME CHANGE AMENDMENT 05/16/2005 NONE
Principal Address
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Changed: 04/14/2009
Mailing Address
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Changed: 04/14/2009
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 09/05/2014

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title CEO, Asst. Secretary, Director, Chairman

HAMILTON, STEPHEN G.
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Title S

CHERRICK, LORRAINE S
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Title President, Director

Rodriguez, Arnaldo
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Title VP, Director, VC

Kitamura, Toshio
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Title VP, COO, Director

O'Neal, Frederic
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Title Director

Hiraga, Masatoshi
9990 OLD OLIVE STREET ROAD
SUITE 101
SAINT LOUIS, MO 63141-5904

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/28/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
09/05/2014 -- Reg. Agent Change View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- Name Change View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
10/15/2002 -- Reg. Agent Change View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format