Search icon

AMERICAN WAGERING, INC.

Company Details

Entity Name: AMERICAN WAGERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: F19000002342
FEI/EIN Number 880344658
Address: One Caesars Palace Drive, LAS VEGAS, NV, 89109, US
Mail Address: One Caesars Palace Drive, LAS VEGAS, NV, 89109, US
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Carano Anthony L President One Caesars Palace Drive, LAS VEGAS, NV, 89109

Treasurer

Name Role Address
Yunker Bret D Treasurer One Caesars Palace Drive, LAS VEGAS, NV, 89109

Secretary

Name Role Address
Quatmann Jr. Edmund L Secretary One Caesars Palace Drive, LAS VEGAS, NV, 89109

Chief Executive Officer

Name Role Address
Reeg Thomas R Chief Executive Officer One Caesars Palace Drive, LAS VEGAS, NV, 89109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154183 CAESARS SPORTSBOOK ACTIVE 2021-11-18 2026-12-31 No data ONE CAESARS PALACE DR, LAS VEGAS, NV, 89109
G19000115450 WILLIAM HILL RACE BOOK EXPIRED 2019-10-24 2024-12-31 No data 6325 S. RAINBOW BLVD., SUITE 100, LAS VEGAS, NV, 89118
G19000059702 WILLIAM HILL RACE & SPORTS BOOK EXPIRED 2019-05-20 2024-12-31 No data 6325 S. RAINBOW BLVD., SUITE 100, LAS VEGAS, NV, 89118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 One Caesars Palace Drive, LAS VEGAS, NV 89109 No data
CHANGE OF MAILING ADDRESS 2022-04-24 One Caesars Palace Drive, LAS VEGAS, NV 89109 No data
REGISTERED AGENT NAME CHANGED 2021-05-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2019-11-22 No data AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2021-05-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
Amendment 2019-11-22
Foreign Profit 2019-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State