Detail by Entity Name

Foreign Profit Corporation

CHAPMAN/LEONARD STUDIO EQUIPMENT, INC.

Filing Information
P36740 95-3052385 12/17/1991 CA ACTIVE CANCEL ADM DISS/REV 03/25/2005 NONE
Principal Address
9460 DELEGATES DRIVE
ORLANDO, FL 32837

Changed: 01/09/2006
Mailing Address
12950 RAYMER STREET
NO. HOLLYWOOD, CA 91605
Registered Agent Name & Address SASSO, MICHAEL C.
1031 WEST MORSE BLVD, SUITE 120
WINTER PARK, FL 32789

Name Changed: 07/23/2024

Address Changed: 07/23/2024
Officer/Director Detail Name & Address

Title CP

CHAPMAN, LEONARD T
12950 RAYMER STREET
NORTH HOLLYWOOD, CA 91605

Title VCV

CHAPMAN, BARBARA J
12950 RAYMER STREET
NORTH HOLLYWOOD, CA 91605

Title PRESIDENT

HUENERGARDT, CHARLES L
12950 RAYMER STREET
NO. HOLLYWOOD, CA 91605

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 02/26/2024
2024 07/23/2024

Document Images
07/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
05/19/2010 -- ANNUAL REPORT View image in PDF format
03/08/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- REINSTATEMENT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- Name Change View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format