Search icon

SETENOV ENTERPRISE CORPORATION

Company Details

Entity Name: SETENOV ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P14000048639
FEI/EIN Number 47-1037904
Address: 4700 Millenia Blvd., ORLANDO, FL, 32839, US
Mail Address: 1445 Shadwell Circle, Lake Mary, FL, 32746-4345, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336553817 2014-06-12 2014-06-12 9702 UNIVERSAL BLVD, B-325, ORLANDO, FL, 328198721, US 9702 UNIVERSAL BLVD, B-325, ORLANDO, FL, 328198721, US

Contacts

Phone +1 470-505-9158
Fax 8664809482

Authorized person

Name DR. ALFRED DEAN VONETES
Role PRESIDENT/CEO
Phone 4075059158

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY 8996
State FL
Is Primary Yes
Taxonomy Code 103TC2200X - Clinical Child & Adolescent Psychologist
License Number PY 8996
State FL
Is Primary No

Agent

Name Role Address
VONETES DEAN A Agent 1445 Shadwell Circle, Lake Mary, FL, 327464345

Chief Executive Officer

Name Role Address
VONETES ALFRED D Chief Executive Officer 1445 Shadwell Circle, Lake Mary, FL, 327464345

President

Name Role Address
VONETES DEAN A President 1445 Shadwell Circle, Lake Mary, FL, 327464345

Vice President

Name Role Address
VONETES MARY A Vice President 1445 Shadwell Circle, Lake Mary, FL, 327464345

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054678 VONCARE INC. EXPIRED 2014-06-06 2024-12-31 No data 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4700 Millenia Blvd., Suite 300, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1445 Shadwell Circle, Lake Mary, FL 32746-4345 No data
CHANGE OF MAILING ADDRESS 2021-04-16 4700 Millenia Blvd., Suite 300, ORLANDO, FL 32839 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000688125 LAPSED 2019-CA-007181-O ORANGE COUNTY CIRCUIT COURT 2019-06-12 2024-10-23 $21,904.67 PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE, STE 2, BROOKLYN, NY 11209

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State