Search icon

WALT DISNEY PARKS AND RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: WALT DISNEY PARKS AND RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALT DISNEY PARKS AND RESORTS, 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: 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: 07 Mar 1996 (29 years ago)
Date of dissolution: 27 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: P96000023068
FEI/EIN Number 593377987

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

Address: 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
Mail Address: 500 S BUENA VISTA ST, BURBANK, CA, 91521-0105
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED MARSHA L Vice President 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
REED MARSHA L Secretary 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
REED MARSHA L Director 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
WEISS ALLEN R President 1375 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830
WEISS ALLEN R Director 1375 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830
BUETTNER ANNE L Assistant Treasurer 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
THOMPSON DAVID K Director 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
HUNT JAMES A EVT 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
RASULO JAMES A Chairman 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
SMITH JEFFREY H Agent 1375 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830

Events

Event Type Filed Date Value Description
MERGER 2009-03-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000071529. MERGER NUMBER 900000095329
CHANGE OF MAILING ADDRESS 2007-04-18 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL 32830 -
NAME CHANGE AMENDMENT 2006-04-25 WALT DISNEY PARKS AND RESORTS, INC. -
REGISTERED AGENT NAME CHANGED 2001-11-20 SMITH, JEFFREY H -

Court Cases

Title Case Number Docket Date Status
CAMELIA JOSEPH VS WALT DISNEY PARKS AND RESORTS, ETC. 5D2015-3738 2015-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-18542-O

Parties

Name CAMELIA JOSEPH
Role Appellant
Status Active
Representations Jerry Girley
Name WALT DISNEY PARKS AND RESORTS, INC.
Role Appellee
Status Active
Representations Paul J. Scheck, Mary Ruth Houston
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2016-02-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of WALT DISNEY PARKS AND RESORTS
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-12-11
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-11-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-11-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Jerry Girley 0035771
On Behalf Of CAMELIA JOSEPH
Docket Date 2015-11-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-11-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mary Ruth Houston 0834440
Docket Date 2015-10-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jerry Girley 0035771
Docket Date 2015-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/15
On Behalf Of CAMELIA JOSEPH
ADELINE KERVRANN VS WALT DISNEY PARKS AND RESORTS, INC. 5D2015-2895 2015-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-014606-O

Parties

Name ADELINE KERVRANN
Role Appellant
Status Active
Name WALT DISNEY PARKS AND RESORTS, INC.
Role Appellee
Status Active
Representations Joseph P. Menello, Michael R. D'Lugo
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF PROSECUTION; MOTION TO DISM IS DENIED AS MOOT
Docket Date 2015-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 12/8 ORDER
On Behalf Of WALT DISNEY PARKS AND RESORTS
Docket Date 2015-11-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-11-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-09-29
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2015-09-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ CORRECTED
Docket Date 2015-09-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of ADELINE KERVRANN
Docket Date 2015-09-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS
Docket Date 2015-09-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ FILING FEE (FEE HAS BEEN MAILED)
On Behalf Of ADELINE KERVRANN
Docket Date 2015-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ADELINE KERVRANN
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of WALT DISNEY PARKS AND RESORTS
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALT DISNEY PARKS AND RESORTS
Docket Date 2015-08-20
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of ADELINE KERVRANN
Docket Date 2015-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/15
On Behalf Of ADELINE KERVRANN
Docket Date 2015-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TROY GRIMES AND TRACEY GRIMES VS WALT DISNEY PARKS AND RESORTS, U.S., INC. 5D2015-1163 2015-04-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-3316

Parties

Name TROY DOUGLAS GRIMES
Role Petitioner
Status Active
Representations Chad A. Barr, Richard Barry Morgan
Name TRACEY GRIMES
Role Petitioner
Status Active
Name WALT DISNEY PARKS AND RESORTS, INC.
Role Respondent
Status Active
Representations Bradley P. Blystone

Docket Entries

Docket Date 2015-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-04-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TROY DOUGLAS GRIMES
Docket Date 2015-04-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TROY DOUGLAS GRIMES
Docket Date 2015-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-30
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of WALT DISNEY PARKS AND RESORTS
Docket Date 2015-04-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-05-07
Type Response
Subtype Reply
Description REPLY ~ TO 4/30RESPONSE
On Behalf Of TROY DOUGLAS GRIMES
Docket Date 2015-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;RS Bradley P. Blystone 894109
Docket Date 2015-04-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WALT DISNEY PARKS AND RESORTS
Docket Date 2015-04-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
BARBARA WORMALD VS WALT DISNEY PARKS AND RESORTS, ETC., ET AL. 5D2012-3550 2012-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011 CA 004868-O

Parties

Name BARBARA WORMALD
Role Appellant
Status Active
Representations D. PAUL MCCASKILL, SAMUEL P. KING
Name WALT DISNEY PARKS AND RESORTS, INC.
Role Appellee
Status Active
Representations JOHN WARD SMITH
Name WILLIAM C. GREEN
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-04-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL.
Docket Date 2013-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA WORMALD
Docket Date 2012-12-14
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJ
On Behalf Of BARBARA WORMALD
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-12-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJ OF AE TO 12/10MOT EOT
On Behalf Of BARBARA WORMALD
Docket Date 2012-12-10
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 BARBARA WORMALD
Docket Date 2012-10-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-09-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE John Ward Smith 287261
Docket Date 2012-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA D. Paul Mccaskill 688411
Docket Date 2012-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of BARBARA WORMALD

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-25
Name Change 2006-04-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-22
Reg. Agent Change 2001-11-20
ANNUAL REPORT 2001-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347697955 0419730 2024-08-20 200 EPCOT CENTER DR., LAKE BUENA VISTA, FL, 32830
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2024-08-20
Case Closed 2024-08-30

Related Activity

Type Complaint
Activity Nr 2158779
Safety Yes
343698775 0420600 2019-01-08 1500 AVE. OF THE STARS, LAKE BUENA VISTA, FL, 32830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-20
Case Closed 2019-05-09

Related Activity

Type Referral
Activity Nr 1411957
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-03-15
Abatement Due Date 2019-05-01
Current Penalty 6630.4
Initial Penalty 9472.0
Final Order 2019-04-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about December 21, 2018 at Epcot Towers Stockroom Shed, 1500 Avenue of the Stars, Lake Buena Vista, FL, 32830, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on December 21, 2018 at around 6:04 P.M. The employer notified OSHA on December 24, 2018 at 2:58 P.M. of the in-patient hospitalization.

Date of last update: 03 Apr 2025

Sources: Florida Department of State