Search icon

OUELLETTE & MAULDIN COURT REPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: OUELLETTE & MAULDIN COURT REPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUELLETTE & MAULDIN COURT REPORTERS, 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: 30 Apr 1985 (40 years ago)
Document Number: H55311
FEI/EIN Number 592558153

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

Address: 1550 MADRUGA AVENUE, SUITE 333, CORAL GABLES, FL, 33146, US
Mail Address: 1550 MADRUGA AVENUE, SUITE 333, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULDIN JANICE C Treasurer 5753 SW 53RD TERRACE, SOUTH MIAMI, FL, 33155
MAULDIN JANICE C. President 5753 SW 53RD TERRACE, SOUTH MIAMI, FL, 33155
MAULDIN JANICE C. Treasurer 5753 SW 53RD TERRACE, SOUTH MIAMI, FL, 33155
MAULDIN JANICE C Agent 5753 SW 53RD TERRACE, SOUTH MIAMI, FL, 33155
MAULDIN JANICE C President 5753 SW 53RD TERRACE, SOUTH MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1550 MADRUGA AVENUE, SUITE 333, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-03-12 1550 MADRUGA AVENUE, SUITE 333, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-03-12 MAULDIN, JANICE C. -

Court Cases

Title Case Number Docket Date Status
JEREMY CARTER, VS OUELLETTE & MAULDIN COURT REPORTERS, INC., 3D2017-1194 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23646

Parties

Name JEREMY MARQUISE CARTER
Role Appellant
Status Active
Name OUELLETTE & MAULDIN COURT REPORTERS, INC.
Role Appellee
Status Active
Representations ALAN R. ROSENBERG, ADRIAN C. DELANCY
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 18, 2017.
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-07-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-07-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2017-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Certificate of Indigency ~ PS JEREMY M. CARTER
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 5, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JEREMY CARTER, VS OUELETTE & MAULDIN COURT REPORTERS, INC., 3D2017-1192 2017-05-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23646

Parties

Name JEREMY MARQUISE CARTER
Role Appellant
Status Active
Name OUELLETTE & MAULDIN COURT REPORTERS, INC.
Role Appellee
Status Active
Representations ALAN R. ROSENBERG
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-11
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-08-07
Type Response
Subtype Reply
Description REPLY ~ to the response to pet. for writ of mandamus
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including ten (10) days from the date of this order.
Docket Date 2017-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ For Enlargement of Time to File Reply
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-07-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to writ of prohibition.
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-06-30
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. ROTHENBERG, EMAS and LUCK, JJ., concur.
Docket Date 2017-06-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Certificate of Indigency ~ PS JEREMY M. CARTER
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-05-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal is treated as a petition for writ of prohibition. Within twenty (20) days from the date of this order, petitioner is ordered to file the petition and accompanying appendix pursuant to Florida Rule of Appellate Procedure 9.110(b).
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 5, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 17-1194, 17-732, 17-645
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
JEREMY M. CARTER, VS OUELETTE & MAULDIN COURT REPORTERS, INC., 3D2017-0732 2017-04-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23646

Parties

Name JEREMY MARQUISE CARTER
Role Appellant
Status Active
Name OUELLETTE & MAULDIN COURT REPORTERS, INC.
Role Appellee
Status Active
Representations ALAN R. ROSENBERG, ADRIAN C. DELANCY
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Upon consideration, this appeal is treated as a petition for writ of prohibition and is hereby denied.
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2018-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 22, 2017.
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-08-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Certificate of Indigency ~ PS JEREMY M. CARTER
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-645
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before April 14, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
JEREMY M. CARTER, VS OUELLETTE & MAULDIN COURT REPORTERS, INC., 3D2017-0645 2017-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23646

Parties

Name JEREMY MARQUISE CARTER
Role Appellant
Status Active
Name OUELLETTE & MAULDIN COURT REPORTERS, INC.
Role Appellee
Status Active
Representations ALAN R. ROSENBERG, ADRIAN C. DELANCY
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 18, 2017.
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-08-17
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Certificate of Indigency ~ PS JEREMY M. CARTER
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order
On Behalf Of OUELLETTE & MAULDIN COURT REPORTERS, INC.
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before April 7, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-03-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State