Search icon

CAESARS WORLD MERCHANDISING, INC.

Company Details

Entity Name: CAESARS WORLD MERCHANDISING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F97000000223
FEI/EIN Number 94-2768968
Address: 1801 CENTURY PARK EAST, STE. 1801, LOS ANGELES, CA 90067
Mail Address: 1801 CENTURY PARK EAST, STE. 1801, LOS ANGELES, CA 90067
Place of Formation: NEVADA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Operating Officer

Name Role Address
TOLSON, LINDA Chief Operating Officer 1801 CENTURY PARK EAST, STE. 1801, LOS ANGELES, CA 90067

Vice President

Name Role Address
RIVERA-SOTO, ROBERTO A Vice President 3800 HOWARD HUGHES PKWY., 16TH FL., LAS VEGAS, NV 89109
CURTIS, PATRICIA J Vice President 3800 HOWARD HUGHES PKWY., 16TH FL., LAS VEGAS, NV 89109
JACKSON, EDWARD S Vice President 1801 CENTURY PARK EAST, STE. 1801, LOS ANGELES, CA 90067

Director

Name Role Address
BOWMAN, ROBERT A Director 1330 AVENUE OF THE AMERICAS, NEW YORK, NY 10019
BOYNTON, PETER G Director 3800 HOWARD HUGHES PKWY., 16TH FL., LAS VEGAS, NV 89109

President

Name Role Address
TOLSON, LINDA President 1801 CENTURY PARK EAST, STE. 1801, LOS ANGELES, CA 90067

Secretary

Name Role Address
RIVERA-SOTO, ROBERTO A Secretary 3800 HOWARD HUGHES PKWY., 16TH FL., LAS VEGAS, NV 89109

Assistant Secretary

Name Role Address
CURTIS, PATRICIA J Assistant Secretary 3800 HOWARD HUGHES PKWY., 16TH FL., LAS VEGAS, NV 89109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State