Search icon

DAYA MEDICALS, INC.

Company Details

Entity Name: DAYA MEDICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000009186
FEI/EIN Number 650669036
Address: 610 clematis street, 318, west palm beach, FL, 33401, US
Mail Address: 610 clematis street, west palm beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAYA JUSTIN Agent 610 clematis street, west palm beach, FL, 33401

Chief Executive Officer

Name Role Address
DAYA JUSTIN K Chief Executive Officer 610 clematis street, west palm beach, FL, 33401

Chie

Name Role Address
DAYA KANTILAL KDr. Chie 610 clematis street, west palm beach, FL, 33401

Chairman

Name Role Address
DAYA KANTILAL KDr. Chairman 610 clematis street, west palm beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 610 clematis street, 318, west palm beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 610 clematis street, 318, west palm beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2019-04-03 610 clematis street, 318, west palm beach, FL 33401 No data
REINSTATEMENT 2015-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-09 DAYA, JUSTIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2007-12-06 DAYA MEDICALS, INC. No data
REINSTATEMENT 2000-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000304885 ACTIVE 12-016148 BROWARD 2021-06-18 2026-06-21 $850,000 DKMC, INC./ DANA KLEIN, 1435 YELLOWHEART WAY, HOLLYWOOD
J15000539094 LAPSED CACE 12 016148 05 17TH JUD CIR. BROWARD CO. 2015-04-23 2020-05-04 $850,000.00 DKMC, INC./ DANA KLEIN, PO BOX 222094, HOLLYWOOD, FLORIDA 33022
J15000248977 LAPSED CACE 12-016148 (05) 17TH CIRCUIT COURT BROWARD CTY 2015-02-18 2020-02-18 $850,000+39,698 DKMC, INC. AND DANA KLEIN, P.O. BOX 222094, HOLLYWOOD, FL 33022

Court Cases

Title Case Number Docket Date Status
JUSTIN K. DAYA, et al., Appellant(s) v. DANA L. KLEIN and DKMC, INC., Appellee(s). 4D2015-3176 2015-08-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-015148 (05)

Parties

Name DAYA MEDICALS, INC.
Role Appellant
Status Active
Name A/K/A KANTI DAYA
Role Appellant
Status Active
Name KANTILAL DAYA
Role Appellant
Status Active
Name JUSTIN K. DAYA
Role Appellant
Status Active
Name DANA L. KLEIN
Role Appellee
Status Active
Representations Eric Robert Stanco, Mitchell D. Adler
Name DKMC, INC.
Role Appellee
Status Active
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order to Show Cause
Description ORDERED that Appellants Justin K. Daya and Kantilal Daya are directed to show cause in writing, if any there be, on or before September 23, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial briefs have not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial briefs are filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-16
Type Disposition by Order
Subtype Dismissed
Description DISMISSED AS TO DAYA MEDICALS INC., ONLY
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Law Office of Michael D. Moccia, PA's Motion For Leave to Withdraw and Appellants' Motion For Extension of Time to File Initial Brief
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-02-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2024-01-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2023-10-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2023-08-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2023-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2023-06-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2023-03-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2023-02-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2023-02-01
Type Response
Subtype Response
Description Response ~ TO JANUARY 10, 2023 ORDER
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2023-01-10
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2022-12-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-09-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2022-09-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2022-06-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2022-02-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2021-11-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2021-07-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2021-04-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-01-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' January 7, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2021-01-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN 1/8/21***
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2020-12-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-09-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2020-09-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2020-06-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2020-02-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2019-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2019-11-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-08-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2019-07-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-05-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-05-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2019-01-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2019-01-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within the (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2018-10-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within the (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2018-06-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-03-26
Type Response
Subtype Response
Description Response
On Behalf Of DANA L. KLEIN
Docket Date 2018-02-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants' February 26, 2018 status report.
Docket Date 2018-02-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2018-02-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' November 27, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-11-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 11/29/17** "NOTICE OF UNAVAILABILITY"
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2017-11-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2017-11-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a supplemental status report within five (5) days from the date of this order which explains whether the stay should remain in place.
Docket Date 2017-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2017-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2017-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-04-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2017-04-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2017-01-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2016-06-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ AN EVIDENTIARY HEARING IS CURRENTLY SET FOR 7/25/16
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2016-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ AN EVIDENTIARY HEARING IS SET FOR JUNE 23, 2016
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2016-05-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT HAS FILED A PLAN OF REORGANIZATION PLAN ON 3/17/16 AND IS IN THE PROCESS OF GETTING SAID PLAN CONFIRMED.
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2016-03-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2015-12-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2015-09-28
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case; furtherORDERED that appellant's September 6, 2015 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within fifteen (15) days from the expiration of the stay. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2015-08-26
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2015-08-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130 (a)(3)(D). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAYA MEDICALS, INC.
Docket Date 2015-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-06-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State