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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Carano Anthony L | President | One Caesars Palace Drive, LAS VEGAS, NV, 89109 |
Name | Role | Address |
---|---|---|
Yunker Bret D | Treasurer | One Caesars Palace Drive, LAS VEGAS, NV, 89109 |
Name | Role | Address |
---|---|---|
Quatmann Jr. Edmund L | Secretary | One Caesars Palace Drive, LAS VEGAS, NV, 89109 |
Name | Role | Address |
---|---|---|
Reeg Thomas R | Chief Executive Officer | One Caesars Palace Drive, LAS VEGAS, NV, 89109 |
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 |
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 |
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