Search icon

ZINEB MEDIOUNI, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZINEB MEDIOUNI, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: P14000054308
FEI/EIN Number 47-1939338
Address: 14502 N Dale Mabry Hwy, Ste 102, Tampa, FL, 33618, US
Mail Address: 14502 N Dale Mabry Hwy, Ste 102, Tampa, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDIOUNI ZINEB DMD President 5010 Givendale Lane, TAMPA, FL, 33647
MEDIOUNI ZINEB DMD Secretary 5010 Givendale Lane, TAMPA, FL, 33647
MEDIOUNI ZINEB DMD Treasurer 5010 Givendale Lane, TAMPA, FL, 33647
MEDIOUNI ZINEB DMD Director 5010 Givendale Lane, TAMPA, FL, 33647
MEDIOUNI ZINEB DMD Agent 5010 Givendale Lane, TAMPA, FL, 33647

National Provider Identifier

NPI Number:
1326650540
Certification Date:
2020-08-19

Authorized Person:

Name:
ZINEB MEDIOUNI
Role:
OWNER/DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223P0700X - Prosthodontist
Is Primary:
Yes

Contacts:

Fax:
8135135075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141842 ZM DENTAL ACTIVE 2024-11-20 2029-12-31 - 5010 GIVENDALE LANE, TAMPA, FL, 33647
G16000052802 ZM DENTAL EXPIRED 2016-05-26 2021-12-31 - 6606 BUCKINGHAM PALMS WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5010 Givendale Lane, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 14502 N Dale Mabry Hwy, Ste 102, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-04-10 14502 N Dale Mabry Hwy, Ste 102, Tampa, FL 33618 -
REINSTATEMENT 2016-05-24 - -
REGISTERED AGENT NAME CHANGED 2016-05-24 MEDIOUNI, ZINEB, DMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-02
REINSTATEMENT 2016-05-24
Domestic Profit 2014-06-18

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21455.00
Total Face Value Of Loan:
21455.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21455.00
Total Face Value Of Loan:
21455.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,455
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,574.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $21,454
Jobs Reported:
3
Initial Approval Amount:
$21,455
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,702.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $21,455

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State