PFE 10-K Annual Report Dec. 31, 2018 | Alphaminr

PFE 10-K Fiscal year ended Dec. 31, 2018

PFIZER INC
10-Ks and 10-Qs
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 Oct. 1, 2023
10-Q
Quarter ended July 2, 2023
10-Q
Quarter ended April 2, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Oct. 2, 2022
10-Q
Quarter ended July 3, 2022
10-Q
Quarter ended April 3, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Oct. 3, 2021
10-Q
Quarter ended July 4, 2021
10-Q
Quarter ended April 4, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 27, 2020
10-Q
Quarter ended June 28, 2020
10-Q
Quarter ended March 29, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 29, 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 July 1, 2018
10-Q
Quarter ended April 1, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Oct. 1, 2017
10-Q
Quarter ended July 2, 2017
10-Q
Quarter ended April 2, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Oct. 2, 2016
10-Q
Quarter ended July 3, 2016
10-Q
Quarter ended April 3, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 27, 2015
10-Q
Quarter ended June 28, 2015
10-Q
Quarter ended March 29, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 28, 2014
10-Q
Quarter ended June 29, 2014
10-Q
Quarter ended March 30, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 29, 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 July 1, 2012
10-Q
Quarter ended April 1, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Oct. 2, 2011
10-Q
Quarter ended July 3, 2011
10-Q
Quarter ended April 3, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Oct. 3, 2010
10-Q
Quarter ended July 4, 2010
10-Q
Quarter ended April 4, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 14, 2024
DEF 14A
Filed on March 16, 2023
DEF 14A
Filed on March 17, 2022
DEF 14A
Filed on March 12, 2021
DEF 14A
Filed on March 13, 2020
DEF 14A
Filed on March 14, 2019
DEF 14A
Filed on March 15, 2018
DEF 14A
Filed on March 16, 2017
DEF 14A
Filed on March 15, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 13, 2014
DEF 14A
Filed on March 14, 2013
DEF 14A
Filed on March 15, 2012
DEF 14A
Filed on March 22, 2011
DEF 14A
Filed on March 16, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1. BusinessItem 1A. Risk FactorsItem 1A. Risk FactorsNote 11. Pension and Postretirement Benefit Plans and Defined Contribution PlansItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Company S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

10.27 Annual Retainer Unit Award Plan (for Non-Employee Directors) (frozen as of March 1, 2006) as amended, is incorporated by reference from our 2008 Annual Report on Form 10-K (File No. 001-03619). 10.28 Nonfunded Deferred Compensation and Unit Award Plan for Non-Employee Directors, as amended, is incorporated by reference from our Quarterly Report on Form 10-Q for the period ended September 28, 2014 (File No. 001-03619). 10.29 Form of Special Award Letter Agreement is incorporated by reference from our Current Report on Form 8-K filed on October 28, 2009 (File No. 001-03619). 10.30 Offer Letter to G. Mikael Dolsten, dated April 6, 2009, is incorporated by reference from our Quarterly Report on Form 10-Q for the period ended April 3, 2011 (File No. 001-03619). 10.31 Form of Special Performance-Based Incentive Award Letter is incorporated by reference from our 2017 Annual Report on Form 10-K (File No. 001-03619). 10.32 Form of Special Performance-Based Incentive Grant Letter is incorporated by reference from our 2017 Annual Report on Form 10-K (File No. 001-03619). *10.33 Time Sharing Agreement, dated December 17, 2018, by and between Pfizer Inc. and Ian C. Read. *13 Portions of the 2018 Financial Report, which, except for those sections incorporated by reference, are furnished solely for the information of the SEC and are not to be deemed filed. *21 Subsidiaries of the Company. *23 Consent of Independent Registered Public Accounting Firm. *31.1 Certification by the Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. *31.2 Certification by the Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. *32.1 Certification by the Chief Executive Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. *32.2 Certification by the Chief Financial Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.