Search icon

SHIRLEY BAKER, INC.

Company Details

Entity Name: SHIRLEY BAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1991 (34 years ago)
Document Number: S32077
FEI/EIN Number 650248605
Address: 112 N. DIXIE HWY, WEST PALM BCH, FL, 33401, US
Mail Address: 112 N DIXIE HWY., WEST PALM BCH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, TODD A. Agent 112 N DIXIE HWY, WEST PALM BEACH, FL, 33401

President

Name Role Address
BAKER, SHIRLEY B President 949 SUNSET RD, WEST PALM BEACH, FL

Vice President

Name Role Address
BAKER, TODD A Vice President 4947 MARBELLA RD NO, W. PALM BEACH, FL

Secretary

Name Role Address
BAKER, TODD A Secretary 4947 MARBELLA RD NO, W. PALM BEACH, FL

Treasurer

Name Role Address
BAKER, TODD A Treasurer 4947 MARBELLA RD NO, W. PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1999-12-16 SHIRLEY BAKER, INC. No data

Court Cases

Title Case Number Docket Date Status
SHIRLEY BAKER VS CSMC 2019-RPL3 TRUST AND MIDLAND FUNDING, LLC 5D2021-2569 2021-10-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31437-CICI

Parties

Name SHIRLEY BAKER, INC.
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name CSMC 2019-RPL3 Trust
Role Appellee
Status Active
Representations Cindy W. Borzillo, Joseph T. Kohn, Thomas J. Crowder, Melanie Kalmanson, Benjamin B. Brown
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AND WRITTEN OPINION"
On Behalf Of Shirley Baker
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shirley Baker
Docket Date 2022-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "NOTICE OF EMERGENCY MOTION RULE 9.300 MOTIONS..."
On Behalf Of Shirley Baker
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/27
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-23
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT DENIED MOTIONS
On Behalf Of Shirley Baker
Docket Date 2022-02-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF FILING, NOTICE OF WRIT OF POSSESION REQUEST"; STRICKEN PER 2/18 ORDER
On Behalf Of Shirley Baker
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ "NOTICE MOTION ALL NOTICES TO BE CERTIFIED MAIL AND DENY EMAIL TRANSMISSIONS, COLLATERAL ESTOPPEL IN PROGRESS STARTING 2-9-22 REINTERATED DATE"
On Behalf Of Shirley Baker
Docket Date 2022-02-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AB W/IN 30 DYS; ABEYANCE LIFTED
Docket Date 2022-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "NOTICE OF FILING STAY"
On Behalf Of Shirley Baker
Docket Date 2021-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1236
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of Shirley Baker
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2021-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND
Docket Date 2021-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 10/20 ORDER
On Behalf Of Shirley Baker
Docket Date 2021-10-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; 10/20 DOCUMENT TREATED AS AMENDED NOA AND STRICKEN
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/18/21
On Behalf Of Shirley Baker
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 02 Jan 2025

Sources: Florida Department of State