Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALT DISNEY PARKS AND RESORTS U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P97000071529
FEI/EIN Number 952412883
Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Address: 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL, 32830, US
ZIP code: 32830
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grossman Daniel F Assi 500 South Buena Vista St, Burbank, CA, 91521
Gomez Carlos A Treasurer 500 South Buena Vista St, Burbank, CA, 91521
Gavazzi Chakira H Secretary 500 South Buena Vista St, Burbank, CA, 91521
Detchemendy Deanna W Vice President 500 South Buena Vista St, Burbank, CA, 91521
Liang Grace M Vice President 500 South Buena Vista St, Burbank, CA, 91521
HOPKINS ANDREW M Director 1200 GRAND CENTRAL AVE, GLENDALE, CA, 91201
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134099 CAROUSEL COFFEE ACTIVE 2022-10-27 2027-12-31 - LEGAL DEPARTMENT, P.O.BOX 1000, LAKE BUENA VISTA, FL, 32830-1000
G22000076827 WALT DISNEY WORLD STORE ACTIVE 2022-06-27 2027-12-31 - 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G22000012546 STAR WARS: GALACTIC STARCRUISER ACTIVE 2022-01-31 2027-12-31 - P.O. BOX 10000, ATTN: LEGAL DEPT, LAKE BUENA VISTA, FL, 32830-1000
G22000012547 CROWN OF CORELLIA ACTIVE 2022-01-31 2027-12-31 - P.O. BOX 10000, ATTN: LEGAL DEPT, LAKE BUENA VISTA, FL, 32830-1000
G22000012874 SUBLIGHT LOUNGE ACTIVE 2022-01-31 2027-12-31 - P.O. BOX 10000, ATTN: LEGAL DEPT, LAKE BUENA VISTA, FL, 32830-1000
G21000140849 THE GRAND FLORIDIAN SPA ACTIVE 2021-10-20 2026-12-31 - P.O. BOX 1000, ATTN: LEGAL DEPT., LAKE BUENA VISTA, FL, 32830-1000
G20000158099 DISNEYLAND LIVE ENTERTAINMENT COSTUMING ACTIVE 2020-12-15 2025-12-31 - 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G20000158101 WALT DISNEY WORLD LIVE ENTERTAINMENT ACTIVE 2020-12-14 2025-12-31 - 1375 BUENA VISTA DRIVE 4 FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G20000158096 WALT DISNEY WORLD LIVE ENTERTAINMENT COSTUMING ACTIVE 2020-12-14 2025-12-31 - 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G20000158097 DISNEYLAND LIVE ENTERTAINMENT ACTIVE 2020-12-14 2025-12-31 - 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830 -
CHANGE OF MAILING ADDRESS 2024-04-09 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2012-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000121575
MERGER 2009-03-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000095329
MERGER NAME CHANGE 2009-03-27 WALT DISNEY PARKS AND RESORTS U.S., INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2008-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000090391
MERGER 2007-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000068561
MERGER 2003-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000046595

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000611580 LAPSED 17 10153 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1061.00 J.D.S. BY AND THROUGH R.E.S., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611598 LAPSED 17 10149 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1032.50 J.K. BY AND THROUGH R.K., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611606 LAPSED 17 10148 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1220.00 J.M. AND S.M. BY AND THROUGH E.M., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611614 LAPSED 17 10200 ELEVENT CIRCUIT 2018-11-26 2024-09-13 $1055.00 J.S.H. BY AND THROUGH S.J.H., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611622 LAPSED 17 10218 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1083.59 J.T.G. BY AND THROUGH B.D.G., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611630 LAPSED 17 10202 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1043.75 J.T.I. BY AND THROUGH K.J.I., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611648 LAPSED 17 10199 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1178.00 J.W.B. AND V.J.B. BY AND THROUGH N.F.B., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611655 LAPSED 17 10212 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1046.00 L.J.P. BY AND THROUGH J.R.P., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611663 LAPSED 17-10195 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1054.25 M.A.C. BY AND THROUGH R.M., C/O DOGAIL LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611671 LAPSED 17-10198 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1070.00 P.H.G. BY AND THROUGH E.G.R., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602

Court Cases

Title Case Number Docket Date Status
LUCILLE JEAN, Appellant v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee. 6D2024-2682 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000737

Parties

Name LUCILLE JEAN
Role Appellant
Status Active
Representations Jerry Girley
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Mary Ruth Houston, Paul Jonathan Scheck
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2025-01-03
Type Order
Subtype Order to Show Cause
Description The amended notice of appeal docketed January 2, 2025, does not have a copy of the order appealed attached, and therefore does not satisfy this Court's December 19, 2024, order to show cause. Within ten days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal (no order attached)
On Behalf Of Orange Clerk
Docket Date 2024-12-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of LUCILLE JEAN
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LUCILLE JEAN
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LUCILLE JEAN
View View File
SCOTT URBAN, DONNA URBAN, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2024-0576 2024-03-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005811-O

Parties

Name SCOTT URBAN
Role Appellant
Status Active
Representations Brian Brijbag, Jesus Rosas
Name DONNA URBAN
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., Brian Brijbag, Jesus Rosas
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations FRANK D. HOSLEY, ESQ., AIMEE ADAMS, ESQ., Daniel Arthur Rock
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The amended motion to withdraw is granted. Attorneys Alexander and Ellis are relieved of further appellate responsibilities. This court notes that newly retained counsel shall continue to represent appellant based on the filing of the notice of appearance in this appeal.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description APPELLANTS' COMBINED MOTION FOR SUBSTITUTION OF COUNSEL, TO SUPPLEMENT THE RECORD, AND FOR FINAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SCOTT URBAN
Docket Date 2024-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description AMENDED MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of SCOTT URBAN
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT URBAN
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF PENDING WITHDRAWAL
On Behalf Of SCOTT URBAN
Docket Date 2024-09-23
Type Order
Subtype Order
Description Within ten days from the date of this order, counsel seeking to withdraw shall file an amended motion in compliance with Florida Rule of Appellate Procedure 9.440(b) that contains a certificate of service showing service of the motion on the appellants at their last known address.
View View File
Docket Date 2024-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SCOTT URBAN
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before August 28, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DONNA URBAN
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before July 29, 2024.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SCOTT URBAN
Docket Date 2024-06-18
Type Misc. Events
Subtype Status Report
Description Status Report on record
On Behalf Of SCOTT URBAN
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-06-12
Type Record
Subtype Record on Appeal
Description BEAMER - 73 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DONNA URBAN
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SCOTT URBAN
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SCOTT URBAN
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 02/10/2025
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SCOTT URBAN
View View File
Docket Date 2024-12-05
Type Record
Subtype Supplemental Record
Description BEAMER - 56 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellants' Combined Motion for Substitution of Counsel, to Supplement the Record, and for Final Extension of Time to File Initial Brief is granted to the extent that Appellants shall make arrangements with the clerk of the lower tribunal within three days from the date of this order for the supplementation of the record with the item referenced in their motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellants' motions for extension of time to serve their initial brief are granted to the extent that the initial brief shall be served within ten days from the date of filing of the supplemental record. No further extensions will be granted absent extenuating circumstances. Matters related to the substitution of counsel were resolved by this court's order of October 25, 2024.
View View File
Docket Date 2024-10-04
Type Motion
Subtype Appendix
Description APPENDIX TO APPELLANTS' MOTION FOR SUBSTITUTION OF COUNSEL AND COMBINED MOTIONS TO SUPPLEMENT THE RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SCOTT URBAN
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before June 27, 2024. For future requests of a similar nature, see Administrative Order 23-03. Appellants shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this Court indicating that the financial arrangements have been made.
View View File
ELS COTE AND KENNETH COTE, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2023-4212 2023-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-007524-O

Parties

Name ELS COTE
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Olivia Hock Miller
Name KENNETH COTE
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Olivia Hock Miller
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations KIMBERLY K. BERMAN, ESQ., Bradley P Blystone
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ELS COTE
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE/MOTION FOR CLARIFICATION AS TO THISCOURT'S JANUARY 3, 2024 ORDERS
On Behalf Of ELS COTE
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ELS COTE
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KENNETH COTE
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - FALCONE - 520 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before October 14, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Appellant's Amended Notice of Appeal, filed January 10, 2024, is accepted. Upon consideration of Appellant's Amended Notice of Appeal, this court's order to provide an amended certificate of service issued January 3, 2024, is discharged. Furthermore, this appeal will proceed under Rule 9.110. Appellant shall serve the initial brief within 70 days of this order.
View View File
Docket Date 2024-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELS COTE
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH REHEARING ORDER
On Behalf Of ELS COTE
Docket Date 2023-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ELS COTE
REGINE LAFONTANT CANNON, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2023-2652 2023-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011920-O

Parties

Name REGINE LAFONTANT CANNON
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations PATRICK MULDOWNEY, ESQ., Meagan Leigh Martin, Nailah Bowen Casavant

Docket Entries

Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA **SEE CORRECTED PCA ENTERED ON 6/25/24**
View View File
Docket Date 2024-04-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The Order to Show Cause entered by this Court on April 2, 2024 is hereby discharged.
Docket Date 2024-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CHIU - 45 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED-SEE 04/04/24 ORDER**Appellant is directed to show cause within five days of this order why this appeal should not be dismissed for failure to comply with this Court's order dated March 19, 2024.
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION TO ENLARGE TIME TOSUPPLEMENT THE RECORD
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/20/23
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION TO EXTEND TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/21/23
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ STROWBRIDGE- 307 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-05-18
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ Discharged. See Order dated 10/10/2023.
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's Unopposed Motion for Extension of Time to Supplement the Record is granted. No later than April 1, 2024, Appellant shall supplement the record with the transcript of the summary judgment hearing held on February 3, 2022, before the Honorable Vincent S. Chiu.
Docket Date 2024-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, Appellant is ordered to supplement the record with the transcript of the summary judgment hearing held on February 3, 2022, before the Honorable Vincent S. Chiu. See Fla. R. App. P. 9.200(f)(2).
Docket Date 2023-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration that the order appealed is contained in the record on appeal filed June 30, 2023, this court's order dated May 18, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
DOUGLAS EMERY, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2023-2524 2023-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008223-O

Parties

Name DOUGLAS EMERY
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations PATRICK MULDOWNEY, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description Appellant failed to supplement the record with a written order rendered by the trial court disposing of the motion for new trial filed on March 21, 2023, the transcript of the March 7, 2023, jury trial, and the transcript of the September 27, 2022, hearing on Defendant's Motion for Summary Judgment, as required by this Court's orders issued on July 30, 2024 and April 30, 2024. Therefore, this appeal is dismissed.
View View File
Docket Date 2024-07-24
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OF CASE CONTINUING PENDENCY IN THE LOWER TRIBUNAL
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-07-23
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE OF CASE CONTINUING PENDENCY IN THE LOWER TRIBUNAL
On Behalf Of DOUGLAS EMERY
Docket Date 2024-06-25
Type Order
Subtype Order to File Response
Description It appears that a Motion for New Trial, filed March 21, 2023, is pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If that motion is not pending, Appellant shall notify this court within five days. If that motion is pending, Appellant shall notify this court upon disposition of that motion or shall file a status report within thirty days, whichever occurs first.
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of DOUGLAS EMERY
Docket Date 2024-06-04
Type Order
Subtype Order
Description Appellant's unopposed motion for enlargement of time is granted. No later than June 21, 2024, Appellant shall supplement the record as specified in this Court's order issued on April 30, 2024.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of DOUGLAS EMERY
Docket Date 2024-04-30
Type Order
Subtype Order
Description Within 10 days from the date of this order, Appellant shall supplement the record on appeal with the transcript of the March 7, 2023, jury trial referenced in the introductory paragraph of the Order Granting Defendant's Motion for Directed Verdict and Entering Final Judgment in Defendant's Favor on page 560 of the record on appeal and the transcript of the September 27, 2022, hearing on Defendant's Motion for Summary Judgment referenced in the introductory paragraph of the Order Granting in Part and Denying in Part Defendant's Motion for Summary Judgment on page 479 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.").
View View File
Docket Date 2023-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 10/05/2023
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOUGLAS EMERY
Docket Date 2023-07-07
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received July 5, 2023, is stricken.Stipulations for extension of time as authorized by Administrative Order 23-03require statement of the number of days for extension in addition to a datecertain for filing the brief.
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/03/2023
On Behalf Of DOUGLAS EMERY
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DOUGLAS EMERY
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ASHTON-601 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DOUGLAS EMERY
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DOUGLAS EMERY
Docket Date 2024-07-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant filed a Notice of Case Continuing Pendency in the Lower Tribunal on July 22, 2024. On July 24, 2024, Appellee filed a response to Appellant's notice. The Court hereby relinquishes jurisdiction to the trial court for 30 days from the date of this order so that the trial court may render a written order disposing of the motion for new trial filed on March 21, 2023 (the "Pending Motion"). Within 45 days from the date of this order, Appellant shall obtain a written order rendered by the trial court disposing of the Pending Motion and supplement the record on appeal with that order. Furthermore, the Court grants Appellant's second unopposed motion for enlargement of time filed on June 18, 2024. Within 15 days from the date of this order, Appellant shall supplement the record as specified in this Court's order issued on April 30, 2024. If Appellant fails to comply with this order, in whole or in part, this appeal shall be dismissed without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-10-05
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-12-03
AMENDED ANNUAL REPORT 2019-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-06
Type:
Complaint
Address:
901 TIMBERLINE DRIVE, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-04-02
Type:
Monitoring
Address:
200 EPCOT CENTER DRIVE, ORLANDO, FL, 32821
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-02-06
Type:
Monitoring
Address:
675 WEST SAVANAH CIRCLE, BAY LAKE, FL, 32821
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2025-01-02
Type:
Referral
Address:
ANIMAL KINGDOM 1040 WEST SAVANAH CIRCLE, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-15
Type:
Complaint
Address:
1180 SEVEN SEAS DRIVE, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
WALT DISNEY WORLD CO
Carrier Operation:
Intrastate Hazmat
Fax:
(407) 390-5073
Add Date:
2002-05-02
Operation Classification:
Auth. For Hire, Private(Property), Priv. Pass. (Business)
power Units:
768
Drivers:
2548
Inspections:
116
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State