Search icon

SOUND CONNECTION DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUND CONNECTION DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUND CONNECTION DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 1995 (30 years ago)
Document Number: L12860
FEI/EIN Number 650144391

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2801 GREENE ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-02-23 SWISSA, YACKOV -
CHANGE OF MAILING ADDRESS 2012-04-09 2801 GREENE ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 2801 GREENE ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1995-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

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

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-19
Reg. Agent Change 2024-02-23
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314261868 0418800 2010-04-27 2801 GREENE ST., HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-27
Emphasis L: FALL, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2010-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-05-03
Abatement Due Date 2010-05-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541917204 2020-04-27 0455 PPP 2801 Greene St, Hollywood, FL, 33020-1128
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1128
Project Congressional District FL-25
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.93
Forgiveness Paid Date 2021-02-16
2386568507 2021-02-20 0455 PPS 2801 Greene St, Hollywood, FL, 33020-1128
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22085
Loan Approval Amount (current) 22085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1128
Project Congressional District FL-25
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22242.05
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State