PFE 10-K Annual Report Dec. 31, 2020 | Alphaminr

PFE 10-K Fiscal year ended Dec. 31, 2020

PFIZER INC
10-Qs and 10-Ks
10-Q
Quarter ended March 30, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 29, 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 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 13, 2025
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 IprintItem 1. BusinessprintItem 1A. Risk Factors Development, Regulatory Approval and Marketing Of ProductsprintItem 1A. Risk Factors ConcentrationprintItem 1A. Risk Factors Collaborations and Other Relationships with Third PartiesprintItem 1A. Risk Factors Research and DevelopmentprintItem 1A. Risk FactorsprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1. Business Government Regulation and Price ConstraintsprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintPart IIprintItem 5. Market For The Company S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. Selected Financial DataprintItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 1. Business Commercial OperationsprintItem 1. Business Patents and Other Intellectual Property RightsprintNote 16a1printItem 1A. Risk Factors Covid-19 PandemicprintItem 1A. Risk Factors Global OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary Datareport Of Independent Registered Public Accounting FirmprintItem 8. Financial Statements and Supplementary DataprintNote 1. Basis Of Presentation and Significant Accounting PoliciesprintNote 2. Acquisitions, Divestitures, Equity-method Investments, Licensing Arrangements and Collaborative ArrangementsprintNote 3. Restructuring Charges and Other Costs Associated with Acquisitions and Cost-reduction/productivity InitiativesprintNote 4. Other (income)/deductions NetprintNote 5. Tax MattersprintNote 6. Accumulated Other Comprehensive Loss, Excluding Noncontrolling InterestsprintNote 7. Financial InstrumentsprintNote 8. InventoriesprintNote 9. Property, Plant and EquipmentprintNote 10. Identifiable Intangible Assets and GoodwillprintNote 11. Pension and Postretirement Benefit Plans and Defined Contribution PlansprintNote 12. EquityprintNote 13. Share-based PaymentsprintNote 14. Earnings Per Common Share Attributable To Pfizer Inc. Common ShareholdersprintNote 15. LeasesprintNote 16. Contingencies and Certain CommitmentsprintNote 16a 2. Contingencies and Certain Commitments: Legal ProceedingsprintNote 16a 2. Contingencies and Certain Commitments: Legal Proceedings Product Litigation ZantacprintNote 17. Product, Geographic and Other Revenue InformationprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintPart 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 Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 8. Financial Statements and Supplementary DataprintItem 16. Form 10-k Summaryprint

Exhibits

10.32 Letter to Frank A. DAmelio regarding replacement pension benefit dated August 22, 2007 is incorporated by reference from our Current Report on Form 8-K filed on August 22, 2007. 10.33 Pfizer Inc. Executive Severance Plan is incorporated by referenced from our Current Report on Form 8-K filed on February 20, 2009. 10.34 Amendment No. 1 to the Pfizer Inc. Executive Severance Plan is incorporated by reference from our 2018 Annual Report on Form 10-K. 10.35 Amendment No. 2 to the Pfizer Inc. Executive Severance Plan is incorporated by reference from our 2019 Annual Report on Form 10-K. *10.36 Amendment No. 3 to the Pfizer Inc. Executive Severance Plan. 10.37 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. 10.38 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. 10.39 Form of Special Award Letter Agreement is incorporated by reference from our Current Report on Form 8-K filed on October 28, 2009. 10.40 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. 10.41 Form of Special Performance-Based Incentive Award Letter is incorporated by reference from our 2017 Annual Report onForm 10-K. 10.42 Form of Special Performance-Based Incentive Grant Letter is incorporated by reference from our 2017 Annual Report onForm 10-K. 10.44 Time Sharing Agreement, dated July 9, 2020, between Pfizer Inc. and Albert Bourla is incorporated by reference from our Quarterly Report on Form 10-Q for the period ended June 28, 2020. *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.