NFLX 10-K Annual Report Dec. 31, 2024 | Alphaminr

NFLX 10-K Fiscal year ended Dec. 31, 2024

NETFLIX INC
10-Qs and 10-Ks
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 18, 2024
DEF 14A
Filed on April 21, 2023
DEF 14A
Filed on April 22, 2022
DEF 14A
Filed on April 23, 2021
DEF 14A
Filed on April 22, 2020
DEF 14A
Filed on April 23, 2019
DEF 14A
Filed on April 23, 2018
DEF 14A
Filed on April 24, 2017
DEF 14A
Filed on April 27, 2016
DEF 14A
Filed on April 27, 2015
DEF 14A
Filed on April 28, 2014
DEF 14A
Filed on April 26, 2013
DEF 14A
Filed on April 20, 2012
DEF 14A
Filed on April 20, 2011
DEF 14A
Filed on April 8, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. [reserved]printItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 16. Form 10 K Summaryprint

Exhibits

3.1 Restated Certificate of Incorporation 8-K 001-35727 3.1 June 8, 2022 3.2 Amended and Restated Bylaws 8-K 001-35727 3.2 February 24, 2023 4.2 Indenture, dated as of February 5, 2015, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.2 February 5, 2015 4.3 Indenture, dated as of October 27, 2016, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.1 October 27, 2016 4.4 Indenture, dated as of May 2, 2017, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.1 May 3, 2017 4.5 Indenture, dated as of October 26, 2017, by and between the Company and Wells Fargo Bank National Association, as Trustee 8-K 001-35727 4.1 October 26, 2017 4.6 Indenture, dated as of April 26, 2018, by and between the Company and Wells Fargo Bank National Association, as Trustee 8-K 001-35727 4.1 April 26, 2018 4.7 Indenture, dated as of October 26, 2018, by and between the Company and Wells Fargo Bank National Association, as Trustee (6.375% Senior Notes due 2029) 8-K 001-35727 4.1 October 26, 2018 4.8 Indenture, dated as of October 26, 2018, by and between the Company and Wells Fargo Bank National Association, as Trustee (4.625% Senior Notes due 2029) 8-K 001-35727 4.3 October 26, 2018 4.9 Indenture, dated as of April 29, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (5.375% Senior Notes due 2029) 8-K 001-35727 4.1 April 29, 2019 4.10 Indenture, dated as of April 29, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.875% Senior Notes due 2029) 8-K 001-35727 4.3 April 29, 2019 4.11 Indenture, dated as of October 25, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (4.875% Senior Notes due 2030) 8-K 001-35727 4.1 October 25, 2019 4.12 Indenture, dated as of October 25, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.625% Senior Notes due 2030) 8-K 001-35727 4.3 October 25, 2019 4.13 Indenture, dated as of April 28, 2020, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.625% Senior Notes due 2025) 8-K 001-35727 4.1 April 28, 2020 4.14 Indenture, dated as of April 28, 2020, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.000% Senior Notes due 2025) 8-K 001-35727 4.3 April 28, 2020 4.15 Indenture, dated as of July 29, 2024, by and between the Company and Computershare Trust Company, National Association, as Trustee. S-3 333-281071 4.1 July 29, 2024 4.16 Supplemental Indenture, dated as of August 1, 2024, by and between the Company and Computershare Trust Company, National Association, as Trustee. 8-K 001-35727 4.2 August 1, 2024 4.17 Description of Registrant's Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 10-K 001-35727 4.18 January 26, 2023 10.2 2011 Stock Plan Def14A 000-49802 A April 20, 2011 10.3 2020 Stock Plan Def14A 001-35727 A April 22, 2020 10.4 Description of Director Equity Compensation Plan 8-K 001-35727 Item 5.02 January 24, 2018 10.5 Amended and Restated Performance Bonus Plan 8-K 001-35727 10.1 December 9, 2022 10.6 Form of Stock Option Agreement under the 2011 Stock Plan 10-K 001-35727 10.11 January 27, 2022 10.7 Form of Stock Option Agreement under the 2020 Stock Plan 10-K 001-35727 10.11 January 26, 2023 10.8 Form of Stock Option Agreement under the 2020 Stock Plan (Options Subject to Vesting) 8-K 001-35727 10.1 December 23, 2022 10.9 Netflix, Inc. 2020 Stock Plan Form of Restricted Stock Unit Award Agreement 8-K 001-35727 10.1 December 8, 2023 10.10 Netflix, Inc. 2020 Stock Plan Form of Performance-Based Restricted Stock Unit Award Agreement 8-K 001-35727 10.2 December 8, 2023 10.11 Netflix, Inc. Executive Officer Severance Plan 8-K 001-35727 10.3 December 8, 2023 19.1 Netflix, Inc. Insider Trading Policy 21.1 List of Significant Subsidiaries 23.1 Consent of Ernst & Young LLP 31.1 Certification of Co-Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Co-Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.3 Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1* Certifications of Co-Chief Executive Officers and Chief Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 97.1 Netflix, Inc. Clawback Policy 10-K 001-35727 97.1 January 26, 2024