Search icon

BABY BOY INVESTMENT GROUP, INC.

Company Details

Entity Name: BABY BOY INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P18000089332
FEI/EIN Number 20-1383325
Address: 1491 NW 33 WAY, LAUDERHILL, FL 33311
Mail Address: 1491 NW 33 WAY, LAUDERHILL, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, DARRYL F Agent 1491 NW 33 WAY, LAUDERHILL, FL 33311

President

Name Role Address
ALLEN, DARRYL F President 1491 NW 33 WAY, LAUDERHILL, FL 33311

Vice President

Name Role Address
ALLEN, ANTOINETTE D Vice President 1491 NW 33 WAY, LAUDERHILL, FL 33311

Court Cases

Title Case Number Docket Date Status
DARRYL F. ALLEN, et al., Appellant(s) v. DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., Appellee(s). 4D2023-3004 2023-12-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-19358

Parties

Name Darryl F. Allen
Role Appellant
Status Active
Representations Michael Lamar Buckner
Name BABY BOY INVESTMENT GROUP, INC.
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Sean Mills, Allison Morat
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Darryl F. Allen
View View File
Docket Date 2024-03-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's March 4, 2024 order to show cause is discharged. Further, Pursuant to the March 11, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
Docket Date 2024-03-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on February 9, 2024, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that, upon consideration of appellee's January 31, 2024 response, appellants' January 16, 2024 "Motion for Rehearing and Clarification" is denied.
View View File
Docket Date 2024-01-31
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing and Clarification
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2024-01-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that, upon consideration of appellee's January 3, 2024 response, appellants' December 14, 2023 motion to stay is denied. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners' v. Dixon, 948 So. 2d 65, 67-68 (Fla. 5th DCA 2007) (holding that the threat of potential loss of property does not constitute irreparable harm).
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description Response to Appellants' Emergency Motion to Stay
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2024-01-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's December 26, 2023 motion for extension of time is granted, and the time for filing a response to Appellants' emergency motion to stay is extended to and including January 3, 2024.
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice
Description Notice Regarding Appellee's Unopposed Motion for Extension of Time to File Response
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellants' Emergency Motion to Stay
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2023-12-14
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellants' December 14, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellees shall file a response, within ten (10) days from the date of this order, to appellants' December 14, 2023 emergency motion to stay pending review.
View View File
Docket Date 2023-12-14
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Stay
Docket Date 2023-12-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-10-22

Date of last update: 17 Jan 2025

Sources: Florida Department of State