Search icon

MRI ARCHITECTURAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MRI ARCHITECTURAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 1998 (28 years ago)
Document Number: P92000005329
FEI/EIN Number 593151534
Address: 1101 North Lake Destiny Road, Maitland, FL, 32751-7120, US
Mail Address: 1101 North Lake Destiny Road, Maitland, FL, 32751-7120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IKEGAMI PETER M Director 1101 North Lake Destiny Road, Maitland, FL, 327517120
IKEGAMI PETER M Agent 1101 North Lake Destiny Road, Maitland, FL, 327517120

Unique Entity ID

CAGE Code:
1PF95
UEI Expiration Date:
2021-03-19

Business Information

Division Name:
MRI ARCHITECTURAL GROUP, INC.
Activation Date:
2020-03-19
Initial Registration Date:
2002-03-12

Commercial and government entity program

CAGE number:
1PF95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-03-13
CAGE Expiration:
2027-02-14
SAM Expiration:
2023-03-13

Contact Information

POC:
CAROL L. KLINCKO
Corporate URL:
http://www.mriarchitects.com

Form 5500 Series

Employer Identification Number (EIN):
593151534
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93039000145 M.R.I. ARCHITECTURAL GROUP ACTIVE 1993-02-08 2028-12-31 - 5032 GODDARD AVENUE, SUITE A, ORLANDO, FL, 32804, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 1101 North Lake Destiny Road, Suite 120, Maitland, FL 32751-7120 -
CHANGE OF MAILING ADDRESS 2024-07-24 1101 North Lake Destiny Road, Suite 120, Maitland, FL 32751-7120 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 5032 Goddard Avenue, Suite A, ORLANDO, FL 32804 -
AMENDMENT AND NAME CHANGE 1998-01-22 MRI ARCHITECTURAL GROUP, INC. -
REGISTERED AGENT NAME CHANGED 1998-01-22 IKEGAMI, PETER M -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PE0718F0012
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-07-06
Description:
THE PURPOSE OF THIS ADMINISTRATIVE CHANGE IS TO CHANGE THE CONTRACTOR'S PEGASYS VENDOR CODE ON SUBJECT TASK ORDER FOR ARCHITECT-ENGINEER DESIGN AND CONSTRUCTION ADMINISTRATION SERVICES FOR CHILLER REPLACEMENT, FORT LAUDERDALE FEDERAL BUILDING&U.S. COURTHOUSE, FT. LAUDERDALE, FLORIDA 33301
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PE0217F0040
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
46768.65
Base And Exercised Options Value:
46768.65
Base And All Options Value:
46768.65
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-09-29
Description:
IGF::OT::IGF: PENTHOUSE MECHANICAL UPGRADES STUDY LOCATED IN THE ROBERT L. TIMBERLAKE JR. FEDERAL BUILDING ON THE EIGHTH (8TH) FLOOR LOCATED IN TAMPA FLORIDA
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
VA673C10391
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-161640.70
Base And Exercised Options Value:
-161640.70
Base And All Options Value:
-161640.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-01-12
Description:
A&E SERVICES, DESIGN INTERIORS OF BLDG 2 RESEARCH DEPARTMENT
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C114: HOSPITAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
116998.00
Total Face Value Of Loan:
116998.65
Date:
2021-03-15
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:
-132120.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
285700.00
Total Face Value Of Loan:
285700.00
Date:
2020-04-11
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:
285700.00
Total Face Value Of Loan:
285700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$285,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,940.54
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $214,275
Utilities: $71,425
Jobs Reported:
10
Initial Approval Amount:
$116,998
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,998.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,305.81
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $116,994.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State