Entity Name: | AMGEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 03 Oct 1989 (35 years ago) |
Document Number: | P26325 |
FEI/EIN Number | 95-3540776 |
Mail Address: | P.O. Box 23926, Tampa, FL 33623-3926 |
Address: | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Louie, Linda H. | Vice President | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Gruber, Lisa Katz | Vice President | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Name | Role | Address |
---|---|---|
Bradway, Robert A. | President | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Name | Role | Address |
---|---|---|
Bradway, Robert A. | Chief Executive Officer | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Name | Role | Address |
---|---|---|
Bradway, Robert A. | Chairman | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Name | Role | Address |
---|---|---|
Graham, Jonathan P. | Secretary | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Name | Role | Address |
---|---|---|
Miles, Amy E. | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Druker, Brian J. | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Holley, Charles M., Jr. | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Kullman, Ellen | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Garland, Greg C. | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Eckert, Robert A. | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Jacks, Tyler | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Drake, Michael V. | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Austin, Wanda M. | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Ishrak, S. Omar | Director | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-13 | One Amgen Center Drive, Thousand Oaks, CA 91320-1799 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-0525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State