- ------------------------------------------------------------------------------- - ------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ---------------- FORM 10-K/A (Amendment No. 1) (Mark One) [X]ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1998. [_]TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to . Commission File Number 001-05647 ---------------- MATTEL, INC. (Exact name of registrant as specified in its charter) Delaware 95-1567322 (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification No.) 333 Continental Boulevard El Segundo, California 90245-5012 (Address of principal executive offices) (310) 252-2000 (Registrant's telephone number) ---------------- Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered ------------------- ----------------------------------------- Common Stock, $1.00 par value (and the associated New York Stock Exchange Preference Share Purchase Rights) Pacific Exchange, Inc. Depositary Shares, each representing one twenty-fifth New York Stock Exchange of a share of Series C Mandatorily Convertible Redeemable Preferred Stock 6 3/4% Senior Notes Due 2000 (None) Securities registered pursuant to Section 12(g) of the Act: (None) ---------------- Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X] No [_] Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statement incorporated by reference in Part III of this Form 10-K or any amendment of this Form 10-K. [_] The aggregate market value of the voting stock held by non-affiliates of the registrant as of the close of business on March 19, 1999 was $7,029,080,861. Number of shares outstanding of registrant's common stock, $1.00 par value, as of March 19, 1999: 286,171,231 shares DOCUMENTS INCORPORATED BY REFERENCE 1. Portions of the Mattel, Inc. Annual Report to Stockholders for the year ended December 31, 1998 (Incorporated into Parts I, II and IV). 2. Portions of the Mattel, Inc. 1999 Notice of Annual Meeting of Stockholders and Proxy Statement, to be filed with the Securities and Exchange Commission within 120 days after the close of the registrant's fiscal year (Incorporated into Part III). - ------------------------------------------------------------------------------- - ------------------------------------------------------------------------------- The undersigned registrant hereby amends Part IV, Item 14, Exhibit 13.0 of its Annual Report on Form 10-K for the year ended December 31, 1998, previously filed with the Securities and Exchange Commission on March 31, 1999. Specifically, Note 8 to the Consolidated Financial Statements is deleted in its entirety and is replaced, as set forth below. This note has been restated in order to conform the operating segment disclosures to the requirements of Statement of Financial Accounting Standards No. 131. A reference to the registrant's segment disclosure was also added to Management's Discussion and Analysis of Financial Condition and Results of Operations as set forth therein. PART IV Item 14. Exhibits, Financial Statements, and Reports on Form 8-K (a) The following documents are filed as part of this report: Annual Report Page Number(1) -------------- (1) Financial Statements Consolidated Balance Sheets as of December 31, 1998 and 1997.. 33 Consolidated Statements of Operations for the years ended December 31, 1998, 1997 and 1996............................. 34 Consolidated Statements of Cash Flows for the years ended December 31, 1998, 1997 and 1996............................. 35 Consolidated Statements of Stockholders' Equity for the years ended December 31, 1998, 1997 and 1996....................... 36 Notes to Consolidated Financial Statements.................... 37-51 Report of PricewaterhouseCoopers LLP, Independent Accountants to the Company............................................... 52 - -------- (1) Incorporated by reference from the indicated pages of the Annual Report to Stockholders for the year ended December 31, 1998. With the exception of the information incorporated by reference in Items 1, 5, 6, 7, 8 and 14 of this report, the Annual Report to Stockholders is not deemed filed as part of this report. Independent Auditors' Report ---------------------------- To the Board of Directors and Stockholders Tyco Toys, Inc. Mount Laurel, New Jersey We have audited the consolidated statements of operations, stockholders' equity, and cash flows of Tyco Toys, Inc. and subsidiaries for the year ended December 31, 1996, not separately presented herein. Those financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on those financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, such consolidated financial statements present fairly, in all material respects, the results of operations and cash flows of Tyco Toys, Inc. and subsidiaries for the year ended December 31, 1996, in conformity with generally accepted accounting principles. /s/ Deloitte & Touche LLP Philadelphia, Pennsylvania February 4, 1997 except for note 15, as to which the date is March 27, 1997 (2) Financial Statement Schedule for the years ended December 31, 1998, 1997 and 1996(1) Report of Independent Accountants on Financial Statement Schedule Schedule II--Valuation and Qualifying Accounts and Allowances (3) Exhibits (Listed by numbers corresponding to Item 601 of Regulation S-K) 2.0 Agreement and Plan of Merger, dated as of December 13, 1998, between the Company and The Learning Company, Inc. (incorporated by reference to Exhibit 2.1 to the Company's Current Report on Form 8-K, dated December 15, 1998) 2.1 Stock Option Agreement, dated as of December 13, 1998, between the Company and The Learning Company, Inc. (incorporated by reference to Exhibit 99.1 to the Company's Current Report on Form 8-K, dated December 15, 1998) 3.0 Restated Certificate of Incorporation of the Company (incorporated by reference to Exhibit 3.0 to the Company's Annual Report on Form 10-K for the year ended December 31, 1993) 3.1 Certificate of Amendment of Restated Certificate of Incorporation of the Company (incorporated by reference to Exhibit B to the Company's Proxy Statement dated March 23, 1996) 3.2 Certificate of Amendment of Restated Certificate of Incorporation of the Company (incorporated by reference to Exhibit B to the Company's Proxy Statement dated March 30, 1998) 3.3 By-laws of the Company, as amended to date (incorporated by reference to Exhibit 4.3 to the Company's Registration Statement on Form S-3 dated September 26, 1997) 4.0 Rights Agreement, dated as of February 7, 1992, between the Company and The First National Bank of Boston, as Rights Agent (incorporated by reference to Exhibit 1 to the Company's Registration Statement on Form 8-A, dated February 12, 1992) 4.1 Specimen Stock Certificate with respect to the Company's Common Stock (incorporated by reference to the Company's Report on Form 8-A, dated February 28, 1996) 4.2 Certificate of Designation of Series C Preferred Stock dated March 26, 1997 (incorporated by reference to Exhibit 4.7 to the Company's Registration Statement on Form S-3 dated August 21, 1997) 4.3 Deposit Agreement dated June 24, 1996 among Tyco Toys, Inc., Midlantic Bank, N.A., as Depositary, and all holders from time to time of depositary receipts issued thereunder (incorporated by reference to Exhibit 4.2 to Tyco Toys, Inc.'s Registration Statement on Form S-3 dated June 20, 1996) 4.4 Amendment to Deposit Agreement dated as of March 27, 1997 between the Company, as successor to Tyco and The First National Bank of Boston (incorporated by reference to Exhibit 4.9 to the Company's Registration Statement on Form S-3 dated September 26, 1997) 4.5 Indenture dated as of February 15, 1996 between the Company and Chemical Trust Company of California, as Trustee (incorporated by reference to Exhibit 4.1 to the Company's Current Report on Form 8-K dated April 11, 1996) 4.6**Warrant to Purchase Shares of Common Stock of Mattel, Inc., dated as of June 27, 1996 4.7**Stock Subscription Warrant dated as of June 28, 1991 between Fisher- Price, Inc. and certain investors (incorporated by reference to Exhibit 4(c) to Fisher-Price's Report on Form 10-K for the transition period from July 1, 1991 to December 29, 1991) (The Company has not filed certain long-term debt instruments under which the principal amount of securities authorized to be issued does not exceed 10% of its total assets. Copies of such agreements will be provided to the Securities and Exchange Commission upon request.) (1) All other schedules are omitted because they are not applicable or the required information is shown in the financial statements or notes thereto. 10.0 Second Amended and Restated Credit Agreement dated as of March 11, 1998 among the Company, the Banks named therein and Bank of America National Trust and Savings Association, as Agent (incorporated by reference to Exhibit 99.0 to the Company's Current Report on Form 8-K dated August 21, 1998) 10.1 Receivables Purchase Agreement dated as of March 11, 1998 among the Company, Mattel Factoring, Inc., the Banks named therein and NationsBank of Texas, N.A., as Agent (incorporated by reference to Exhibit 99.1 to the Company's Current Report on Form 8-K dated August 21, 1998) 10.2 Distribution Agreement dated November 12, 1997 among the Company, Morgan Stanley & Co. Incorporated and Credit Suisse First Boston Corporation (incorporated by reference to Exhibit 1.0 to the Company's Current Report on Form 8-K dated November 12, 1997) Executive Compensation Plans and Arrangements of the Company 10.3 Form of Indemnity Agreement between Mattel and its directors and certain of its executive officers (incorporated by reference to Exhibit B to Notice of Annual Meeting of Stockholders of the Company dated March 24, 1987) 10.4 Amended and Restated Employment Agreement dated January 1, 1997 between the Company and Jill E. Barad (incorporated by reference to Exhibit 10.0 to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1997) 10.5 Employment Agreement dated May 5, 1997 between the Company and Gary S. Baughman (incorporated by reference to Exhibit 99.2 to the Company's Current Report on Form 8-K dated August 21, 1998) 10.6 Amended and Restated Employment Agreement dated September 9, 1996 between the Company and Joseph C. Gandolfo (incorporated by reference to Exhibit 10.12 to the Company's Annual Report on Form 10-K for the year ended December 31, 1996) 10.7 Amended and Restated Employment Agreement dated July 29, 1996 between the Company and Ned Mansour (incorporated by reference to Exhibit 10.13 to the Company's Annual Report on Form 10-K for the year ended December 31, 1996) 10.8** Amended and Restated Employment Agreement dated April 14, 1997 between the Company and Harry J. Pearce 10.9 Employment Agreement dated December 20, 1996 between the Company and Bruce L. Stein (incorporated by reference to Exhibit 10.14 to the Company's Annual Report on Form 10-K for the year ended December 31, 1996) 10.10 Mattel, Inc. Management Incentive Plan (incorporated by reference to Exhibit 10.15 to the Company's Annual Report on Form 10-K for the year ended December 31, 1995) 10.11 Mattel, Inc. Long-Term Incentive Plan (incorporated by reference to Exhibit 10.16 to the Company's Annual Report on Form 10-K for the year ended December 31, 1995) 10.12**Mattel, Inc. Deferred Compensation Plan for Non-Employee Directors 10.13 Mattel, Inc. Amended & Restated Supplemental Executive Retirement Plan as of May 1, 1996 (incorporated by reference to Exhibit 10.2 to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1996) 10.14**Mattel, Inc. Deferred Compensation Plan 10.15 The Fisher-Price, Inc. Pension Plan (1989 Restatement) (incorporated by reference to Exhibit 10(l) to Fisher-Price's Registration Statement on Form 10 dated June 28, 1991) 10.16 The Fisher-Price Section 415 Excess Benefit Plan (incorporated by reference to Exhibit 10(n) to Fisher-Price's Registration Statement on Form 10 dated June 28, 1991) 10.17 Mattel, Inc. Personal Investment Plan, April 1, 1997 Restatement (incorporated by reference to Exhibit 99.3 to the Company's Current Report on Form 8-K dated August 21, 1998) 10.18**Mattel, Inc. PIP Excess Plan 10.19**Pleasant Company Retirement Savings Plan and Trust Agreement, dated July 1, 1995 10.20 Amended and Restated Mattel, Inc. 1996 Stock Option Plan (incorporated by reference to Exhibit 10.2 to the Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996) 10.21 Amendment to Amended and Restated Mattel, Inc. 1996 Stock Option Plan (incorporated by reference to Exhibit 4.2 to the Company's Registration Statement on Form S-8 dated March 26, 1999) 10.22 Form of Option Agreement for Outside Directors under the 1996 Stock Option Plan (incorporated by reference to Exhibit 10.3 to the Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996) 10.23**Form of Option Agreement under the 1996 Stock Option Plan 10.24 Mattel, Inc. 1997 Premium Price Stock Option Plan (incorporated by reference to Exhibit A to the Company's Proxy Statement dated March 30, 1998) 10.25 First Amendment to the Mattel, Inc. 1997 Premium Price Stock Option Plan (incorporated by reference to Exhibit 10.0 to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1998) 10.26**Second Amendment to the Mattel, Inc. 1997 Premium Price Stock Option Plan 10.27 Form of Option and TLSAR Agreement under the Mattel, Inc. 1997 Premium Price Stock Option Plan (25% Premium Grant), as amended (incorporated by reference to Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1998) 10.28 Form of Option and TLSAR Agreement under the Mattel, Inc. 1997 Premium Price Stock Option Plan (33 1/3% Premium Grant), as amended (incorporated by reference to Exhibit 10.2 to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1998) 11.0** Computation of Income per Common and Common Equivalent Share 12.0** Computation of Ratio of Earnings to Fixed Charges and Ratio of Earnings to Combined Fixed Charges and Preferred Stock Dividends 13.0* Pages 24 through 54 of the Mattel, Inc. Annual Report to Stockholders for the year ended December 31, 1998 21.0** Subsidiaries of the Registrant 23.0* Consent of PricewaterhouseCoopers LLP 23.1* Consent of Deloitte & Touche LLP 24.0** Power of Attorney 27.0** Financial Data Schedule (EDGAR filing only) - -------- * Filed herewith. ** Previously filed. (b) Reports on Form 8-K Mattel, Inc. filed the following Current Reports on Form 8-K during the quarterly period ended December 31, 1998: Financial Items Statements Date of Report Reported Filed -------------- -------- ---------- October 29, 1998....................................... 5 None November 16, 1998...................................... 5 None December 15, 1998...................................... 5, 7 None (c) Exhibits Required by Item 601 of Regulation S-K See Item (3) above (d) Financial Statement Schedule Schedule II--Valuation and Qualifying Accounts and Allowances Copies of Form 10-K (which includes Exhibit 24.0), Exhibits 11.0, 12.0, 13.0, 21.0, 23.0 and 23.1 and the Annual Report to Stockholders are available to stockholders of the Company without charge. Copies of other Exhibits can be obtained by stockholders of the Company upon payment of twelve cents per page for such Exhibits. Written requests should be sent to Secretary, Mattel, Inc., 333 Continental Boulevard, El Segundo, California 90245-5012. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this Amendment No. 1 to the Annual Report on Form 10-K/A to be signed on its behalf by the undersigned, thereunto duly authorized. MATTEL, INC. Registrant Kevin M. Farr* By: _________________________________ Kevin M. Farr Senior Vice President and Corporate Controller Date: As of June 9, 1999 Pursuant to the requirements of the Securities Exchange Act of 1934, this Amendment No. 1 to the Annual Report on Form 10-K/A has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. Signature Title Date --------- ----- ---- Jill E. Barad* Chairman of the Board, June 9, 1999 ____________________________________ President and Chief Jill E. Barad Executive Officer Harry J. Pearce* Chief Financial Officer June 9, 1999 ____________________________________ (principal financial Harry J. Pearce officer) Kevin M. Farr* Senior Vice President and June 9, 1999 ____________________________________ Corporate Controller Kevin M. Farr (principal accounting officer) Harold Brown* Director June 9, 1999 ____________________________________ Harold Brown Tully M. Friedman* Director June 9, 1999 ____________________________________ Tully M. Friedman Joseph C. Gandolfo* Director and President, June 9, 1999 ____________________________________ Worldwide Manufacturing Joseph C. Gandolfo Operations Signature Title Date --------- ----- ---- Ronald M. Loeb* Director June 9, 1999 ____________________________________ Ronald M. Loeb Ned Mansour* Director, President, June 9, 1999 ____________________________________ Corporate Operations and Ned Mansour General Counsel Andrea L. Rich* Director June 9, 1999 ____________________________________ Andrea L. Rich William D. Rollnick* Director June 9, 1999 ____________________________________ William D. Rollnick Pleasant T. Rowland* Vice Chairman of the Board June 9, 1999 ____________________________________ and President, Pleasant Pleasant T. Rowland Company Christopher A. Sinclair* Director June 9, 1999 ____________________________________ Christopher A. Sinclair John L. Vogelstein* Director June 9, 1999 ____________________________________ John L. Vogelstein *By: /s/ Robert Normile _______________________________ Robert Normile Attorney-in-Fact June 9, 1999 REPORT OF INDEPENDENT ACCOUNTANTS ON FINANCIAL STATEMENT SCHEDULE To the Board of Directors of Mattel, Inc. Our audits of the consolidated financial statements referred to in our report dated February 1, 1999, except as to Note 8 for which the date is May 28, 1999, appearing on page 52 of the December 31, 1998 Annual Report to Stockholders of Mattel, Inc. (which report and consolidated financial statements are incorporated by reference in this Annual Report on Form 10-K/A) also included an audit of the Financial Statement Schedule listed in Item 14(a)(2) of this Form 10-K/A. In our opinion, this Financial Statement Schedule presents fairly, in all material respects, the information set forth therein when read in conjunction with the related consolidated financial statements. /s/ PricewaterhouseCoopers LLP Los Angeles, California February 1, 1999, except as to Note 8 for which the date is May 28, 1999 SCHEDULE II MATTEL, INC. AND SUBSIDIARIES VALUATION AND QUALIFYING ACCOUNTS AND ALLOWANCES (In thousands) Balance at Additions Balance Beginning Charged to Net at End of Year Operations Deductions of Year ---------- ---------- ---------- ------- Allowance for Doubtful Accounts Year Ended December 31, 1998...... $30,737 $34,780 $(24,313)(a) $41,204 Year Ended December 31, 1997...... 21,009 21,036 (11,308)(a) 30,737 Year Ended December 31, 1996...... 13,119 21,381 (13,491)(a) 21,009 Allowance for Inventory Obsolescence Year Ended December 31, 1998...... $33,774 $65,251 $(41,703)(b) $57,322 Year Ended December 31, 1997...... 35,645 52,312 (54,183)(b) 33,774 Year Ended December 31, 1996...... 30,620 73,004 (67,979)(b) 35,645 - -------- (a) Includes write-offs, recoveries of previous write-offs, and currency translation adjustments. Increase in net deductions over 1997 is due to beginning balances from acquired companies ($1.4 million) and transfers to legal reserve for insolvent customers ($11.6 million). (b) Primarily represents relief of previously established reserves resulting from the disposal of related inventory, raw materials, write-downs and currency translation adjustments.