Search icon

AMGEN INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

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

President

Name Role Address
Bradway, Robert A. President One Amgen Center Drive, Thousand Oaks, CA 91320-1799

Chief Executive Officer

Name Role Address
Bradway, Robert A. Chief Executive Officer One Amgen Center Drive, Thousand Oaks, CA 91320-1799

Chairman

Name Role Address
Bradway, Robert A. Chairman One Amgen Center Drive, Thousand Oaks, CA 91320-1799

Secretary

Name Role Address
Graham, Jonathan P. Secretary One Amgen Center Drive, Thousand Oaks, CA 91320-1799

Director

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

Events

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

Documents

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