Search icon

QBIS GROUP INC.

Company Details

Entity Name: QBIS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Sep 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F02000004719
FEI/EIN Number 352168439
Address: 12 BYRON COURT, SAN FRANCISCO, CA, 94112
Mail Address: 12 BYRON COURT, SAN FRANCISCO, CA, 94112
Place of Formation: CALIFORNIA

Agent

Name Role Address
BRUCE JOCELYN H Agent 7601 EAST TREASURE DR. #2001, NORTH BAY VILLAGE, FL, 33141

Vice Chairman

Name Role Address
RAUSCH JACOB J Vice Chairman 15224 OPEN LAND COURT, DAYTON, MD, 21036

Director

Name Role Address
RAUSCH JACOB J Director 15224 OPEN LAND COURT, DAYTON, MD, 21036
BRUCE EVANGELINE H Director 12 BYRON COURT, SAN FRANCISCO, CA, 94112
RAUSCH JEANETTE B Director 15224 OPEN LAND COURT, DAYTON, MD, 21036

President

Name Role Address
BRUCE EVANGELINE H President 12 BYRON COURT, SAN FRANCISCO, CA, 94112

Chairman

Name Role Address
BRUCE EVANGELINE H Chairman 12 BYRON COURT, SAN FRANCISCO, CA, 94112

Vice President

Name Role Address
RAUSCH JEANETTE B Vice President 15224 OPEN LAND COURT, DAYTON, MD, 21036

Treasurer

Name Role Address
RAUSCH JEANETTE B Treasurer 15224 OPEN LAND COURT, DAYTON, MD, 21036

VMD

Name Role Address
MCKINLEY DWAYNE T VMD 2005 HAVERFORD CIRCLE, CROWNSVILLE, MD, 21032
BRUCE EVELYN J VMD 7531 BRADFORD PEAR DRIVE, IRVING, TX, 75063

Secretary

Name Role Address
BRUCE JOCELYN H Secretary 7601 E. TREASURE DRIVE, #2001, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-18
Foreign Profit 2002-09-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State