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

Entity Name: | WALT DISNEY PARKS AND RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT JAMES A | EVT | 500 S. BUENA VISTA STREET, BURBANK, CA, 91521 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMELIA JOSEPH VS WALT DISNEY PARKS AND RESORTS, ETC. | 5D2015-3738 | 2015-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State