Search icon

WILLIAM J. TREON, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM J. TREON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM J. TREON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2001 (24 years ago)
Document Number: P01000063129
FEI/EIN Number 593728539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1211 SHIPLEY DR, NICEVILLE, FL, 32578
Mail Address: 1211 SHIPLEY DR, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREON WILLIAM J President 1211 SHIPLEY DRIVE, NICEVILLE, FL, 32578
TREON WILLIAM J Secretary 1211 SHIPLEY DRIVE, NICEVILLE, FL, 32578
TREON WILLIAM J Treasurer 1211 SHIPLEY DRIVE, NICEVILLE, FL, 32578
TREON WILLIAM J Director 1211 SHIPLEY DRIVE, NICEVILLE, FL, 32578
TREON MICHAEL W Vice President 2283 FAIROYAL DRIVE, ST. LOUIS, MO, 63131
TREON WILLIAM J Agent 1211 SHIPLEY DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 1211 SHIPLEY DR, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2007-04-18 1211 SHIPLEY DR, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 1211 SHIPLEY DR, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State