Search icon

WALT DISNEY WORLD CO. - Florida Company Profile

Company Details

Entity Name: WALT DISNEY WORLD CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Dec 1966 (58 years ago)
Date of dissolution: 29 Sep 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 1997 (28 years ago)
Document Number: 820111
FEI/EIN Number 952412883

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

Address: 1375 BUENA VISTA DR, 4 FLR N, LAKE BUENA VISTA, FL, 32830, US
Mail Address: 500 S BUENA VISTA STREET, BURBANK, CA, 91521-0586, US
ZIP code: 32830
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREEN, JUDSON C. Director 500 S BUENA VISTA ST, BURBANK, CA
LITVACK SANFORD M. Director 500 S. BUENA VISTA ST., BURBANK, CA
IOPPOLO, FRANK S. Agent 1375 BUENA VISTA DR., LAKE BUENA VISTA, FL, 32830
CARPENTER FARRIS E. Senior Vice President 1375 BUENA VISTA DR., LAKE BUENA VISTA, FL
CARPENTER FARRIS E. Treasurer 1375 BUENA VISTA DR., LAKE BUENA VISTA, FL
SCHMUDDE LEE Vice President 1375 BUENA VISTA DR., LAKE BUENA VISTA, FL
SCHMUDDE LEE Secretary 1375 BUENA VISTA DR., LAKE BUENA VISTA, FL
WEISS ALLEN R President 1375 BUENA VISTA DR, LAKE BUENA VISTA, FL
REED MARSHA L. Assistant Secretary 500 S BUENA VISTA ST, BURBANK, CA

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-09-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000071529. CORPORATE MERGER NUMBER 700000014557
CHANGE OF MAILING ADDRESS 1997-04-11 1375 BUENA VISTA DR, 4 FLR N, LAKE BUENA VISTA, FL 32830 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1375 BUENA VISTA DR, 4 FLR N, LAKE BUENA VISTA, FL 32830 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1375 BUENA VISTA DR., 4TH FLOOR NORTH, LAKE BUENA VISTA, FL 32830 -
REGISTERED AGENT NAME CHANGED 1991-07-09 IOPPOLO, FRANK S. -
NAME CHANGE AMENDMENT 1967-11-17 WALT DISNEY WORLD CO. -

Court Cases

Title Case Number Docket Date Status
CONNER I, INC. VS THE WALT DISNEY COMPANY AND WALT DISNEY WORLD CO. 5D2016-4186 2016-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-016155

Parties

Name CONNER I, INC.
Role Appellant
Status Active
Representations Elizabeth C. Wheeler
Name WALT DISNEY WORLD CO.
Role Appellee
Status Active
Name WALT DISNEY COMPANY
Role Appellee
Status Active
Representations Mary Ruth Houston, GLENNYS ORTEGA RUBIN
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONNER I, INC.
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ 1/6 OTSC IS DISCHARGED; FILING FEE BY 1/30 WITH NO MAILING TIME
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of CONNER I, INC.
Docket Date 2017-01-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee
Docket Date 2016-12-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ELIZABETH C. WHEELER 374210
On Behalf Of CONNER I, INC.
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/16
On Behalf Of CONNER I, INC.
Docket Date 2016-12-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
MERGER 1997-09-26
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-04
Type:
Monitoring
Address:
200 EPCOT CENTER, ORLANDO, FL, 32821
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-17
Type:
Complaint
Address:
1486 EAST BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-12-06
Type:
Complaint
Address:
ANIMAL KINGDOM, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-11
Type:
Complaint
Address:
ANIMAL KINGDOM OUTDOOR VENDING, LAKE BUENA VISTA, FL, 32830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-05-30
Type:
Complaint
Address:
PO BOX 10000, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State