Search icon

SOUND CONNECTION DISTRIBUTORS, INC.

Company Details

Entity Name: SOUND CONNECTION DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 1989 (35 years ago)
Document Number: L12860
FEI/EIN Number 650144391
Address: 2801 GREENE ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2801 GREENE ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SWISSA YACKOV Agent 2801 GREENE ST, HOLLYWOOD, FL, 33020

President

Name Role Address
Swissa Yackov President 2801 GREENE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 1995-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1991-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
ISKYO ARONOV, Appellant(s) v. SOUND CONNECTION DISTRIBUTORS, INC. et al., Appellee(s). 4D2024-2462 2024-09-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016867

Parties

Name Iskyo Aronov
Role Appellant
Status Active
Representations Shlomo Y. Hecht, Jeremy Isaac Knight, Gemma Torcivia
Name The Estate of Shimon Swissa a/k/a Shimmon Swissa
Role Appellee
Status Active
Name The Trust of Shimon Swissa a/k/a Shimmon Swissa
Role Appellee
Status Active
Name Yackov Swissa
Role Appellee
Status Active
Name GREENE STREET LLC
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUND CONNECTION DISTRIBUTORS, INC.
Role Appellee
Status Active
Representations Avraham Alan Spivak, Elroy M John, Jr., John Joseph Phillips, Jr., Josef Timlichman, Joseph Scott Geller, Matthew I. Bistritzky, Matthew Rosenfeld

Docket Entries

Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 977 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Iskyo Aronov
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to January 16, 2024
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Iskyo Aronov

Date of last update: 01 Feb 2025

Sources: Florida Department of State