Search icon

AMERICAN WAGERING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN WAGERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 88-0344658

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 Caesars Palace Drive, Las Vegas, NV, 89109, US
Mail Address: 1 Caesars Palace Drive, Las Vegas, NV, 89109, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Carano Anthony L. Director 1 Caesars Palace Drive, Las Vegas, NV, 89109
Yunker Bret D. Chief Financial Officer 1 Caesars Palace Drive, Las Vegas, NV, 89109
Quatmann Edmund L. Jr. Secretary 1 Caesars Palace Drive, Las Vegas, NV, 89109
Reeg Thomas R. Director 1 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 - ONE CAESARS PALACE DR, LAS VEGAS, NV, 89109
G19000115450 WILLIAM HILL RACE BOOK EXPIRED 2019-10-24 2024-12-31 - 6325 S. RAINBOW BLVD., SUITE 100, LAS VEGAS, NV, 89118
G19000059702 WILLIAM HILL RACE & SPORTS BOOK EXPIRED 2019-05-20 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-04-24 One Caesars Palace Drive, LAS VEGAS, NV 89109 -
REGISTERED AGENT NAME CHANGED 2021-05-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2019-11-22 - 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 May 2025

Sources: Florida Department of State