Search icon

AMERICAN RECYCLING CORP

Company Details

Entity Name: AMERICAN RECYCLING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P12000036049
FEI/EIN Number 45-5081409
Address: 4809 N HESPERIDES STREET, TAMPA, FL, 33614
Mail Address: 4809 N HESPERIDES STREET, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TIBABUZO CLAUDIA F Agent 4809 N HESPERIDES STREET, TAMPA, FL, 33614

President

Name Role Address
TIBABUZO CLAUDIA F President 4809 N HESPERIDES STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-27 TIBABUZO, CLAUDIA F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4809 N HESPERIDES STREET, TAMPA, FL 33614 No data

Court Cases

Title Case Number Docket Date Status
Miguel Angel Norono, Petitioner(s) v. American Recycling Corp. and Claudia Tibabuzo, Respondent(s). 2D2024-1316 2024-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-003963

Parties

Name Miguel Angel Norono
Role Petitioner
Status Active
Representations Eric James Stuedmann
Name AMERICAN RECYCLING CORP
Role Respondent
Status Active
Representations Arturo Tomas Uzdavinis
Name Claudia Tibabuzo
Role Respondent
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Petitioner's failure to satisfy this court's June 5, 2024, fee order. CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORDER DIRECTING CLERK TO TRANSFER CASE TO THE DISTRICT COURT OF APPEAL
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-05
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari forwarded from LT clerk
On Behalf Of Miguel Angel Norono
MIGUEL ANGEL NORONO, Petitioner(s) v. AMERICAN RECYCLING CORP. AND CLAUDIA TIBABUZO, Respondent(s). 2D2024-0970 2024-04-25 Open
Classification Original Proceedings - County Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-015947

Parties

Name AMERICAN RECYCLING CORP
Role Respondent
Status Active
Representations Arturo Tomas Uzdavinis
Name CLAUDIA TIBABUZO
Role Respondent
Status Active
Name Hon. James Salvatore Giardina
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MIGUEL ANGEL NORONO
Role Petitioner
Status Active
Representations Eric James Stuedmann

Docket Entries

Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of MIGUEL ANGEL NORONO
Docket Date 2024-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIGUEL ANGEL NORONO
Docket Date 2024-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AMERICAN RECYCLING CORP
Docket Date 2024-08-30
Type Response
Subtype Response
Description RESPONSE OF AMERICAN RECYCLING CORP. AND CLAUDIA TIBABUZO TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN RECYCLING CORP
Docket Date 2024-07-31
Type Order
Subtype Order on Petition
Description Respondents' motion to supplement the record on appeal is denied as unnecessary. In certiorari proceedings, the parties submit appendices in lieu of a formal record on appeal. See Fla. R. App. P. 9.100(g), (i). Respondents' motion for extension of time to serve the response is granted. The response shall be served within 30 days of the date of this order.
View View File
Docket Date 2024-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description RESPONDENTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of AMERICAN RECYCLING CORP
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description RESPONDENTS' MOTION FOR EXTENSION OF TIME TO RESPOND TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN RECYCLING CORP
Docket Date 2024-06-17
Type Order
Subtype Order on Motion For Clarification
Description Petitioner's motion for clarification is granted only to the extent that this case will proceed in certiorari. Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MIGUEL ANGEL NORONO
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN RECYCLING CORP
Docket Date 2024-05-28
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR CLARIFICATION
On Behalf Of AMERICAN RECYCLING CORP
Docket Date 2024-05-22
Type Order
Subtype Order to File (Supplemental) Appendix
Description The appendix to the Petition does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Petitioner shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - NOT PAGINATED WITH PAGE #'s
On Behalf Of MIGUEL ANGEL NORONO
Docket Date 2024-05-21
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of MIGUEL ANGEL NORONO
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-14
Type Order
Subtype Order on Motion For Clarification
Description Respondents shall respond to Petitioner's motion for clarification within 15 days of the date of this order.
View View File
Docket Date 2024-04-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MIGUEL ANGEL NORONO
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of MIGUEL ANGEL NORONO
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days.
View View File
Docket Date 2024-04-25
Type Order
Subtype Order Reclassifying Case
Description This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State