Search icon

SHIRLEY BAKER, INC. - Florida Company Profile

Company Details

Entity Name: SHIRLEY BAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRLEY BAKER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S32077
FEI/EIN Number 650248605

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

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

Key Officers & Management

Name Role Address
BAKER, TODD A Vice President 4947 MARBELLA RD NO, W. PALM BEACH, FL
BAKER, TODD A Treasurer 4947 MARBELLA RD NO, W. PALM BEACH, FL
BAKER, SHIRLEY B President 949 SUNSET RD, WEST PALM BEACH, FL
BAKER, TODD A Secretary 4947 MARBELLA RD NO, W. PALM BEACH, FL
BAKER, TODD A. Agent 112 N DIXIE HWY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-12-16 SHIRLEY BAKER, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 112 N DIXIE HWY, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 112 N. DIXIE HWY, WEST PALM BCH, FL 33401 -
CHANGE OF MAILING ADDRESS 1995-04-19 112 N. DIXIE HWY, WEST PALM BCH, FL 33401 -

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)

Documents

Name Date
Name Change 1999-12-16
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State