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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347697955 | 0419730 | 2024-08-20 | 200 EPCOT CENTER DR., LAKE BUENA VISTA, FL, 32830 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2158779 |
Safety | Yes |
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