AB150-engrossed,1611,1613 180.1520 (2) (intro.) A foreign corporation authorized to transact business in
14this state may apply for a certificate of withdrawal by delivering an application to
15the secretary of state department for filing. The application shall include all of the
16following:
AB150-engrossed, s. 4640b 17Section 4640b. 180.1520 (2) (e) of the statutes is amended to read:
AB150-engrossed,1611,1918 180.1520 (2) (e) A commitment to notify the secretary of state department in
19the future of any change in the mailing address of its principal office.
AB150-engrossed, s. 4641b 20Section 4641b. 180.1530 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1611,2421 180.1530 (1) (intro.) Except as provided in sub. (1m), the secretary of state
22department may bring a proceeding under s. 180.1531 to revoke the certificate of
23authority of a foreign corporation authorized to transact business in this state if any
24of the following applies:
AB150-engrossed, s. 4642b 25Section 4642b. 180.1530 (1) (a) of the statutes is amended to read:
AB150-engrossed,1612,2
1180.1530 (1) (a) The foreign corporation fails to file its annual report with the
2secretary of state department within 4 months after it is due.
AB150-engrossed, s. 4643b 3Section 4643b. 180.1530 (1) (b) of the statutes is amended to read:
AB150-engrossed,1612,64 180.1530 (1) (b) The foreign corporation does not pay, within 4 months after
5they are due, any fees or penalties due the secretary of state department under this
6chapter.
AB150-engrossed, s. 4644b 7Section 4644b. 180.1530 (1) (d) of the statutes is amended to read:
AB150-engrossed,1612,128 180.1530 (1) (d) The foreign corporation does not inform the secretary of state
9department under s. 180.1508 or 180.1509 that its registered agent or registered
10office has changed, that its registered agent has resigned or that its registered office
11has been discontinued, within 6 months of the change, resignation or
12discontinuance.
AB150-engrossed, s. 4645b 13Section 4645b. 180.1530 (1) (f) of the statutes is amended to read:
AB150-engrossed,1612,1814 180.1530 (1) (f) The secretary of state department receives a duly
15authenticated certificate from the secretary of state or other official having custody
16of corporate records in the state or country under whose law the foreign corporation
17is incorporated stating that it has been dissolved or disappeared as the result of a
18merger.
AB150-engrossed, s. 4646n 19Section 4646n. 180.1530 (1m) of the statutes is amended to read:
AB150-engrossed,1612,2420 180.1530 (1m) If the secretary of state department receives a certificate under
21sub. (1) (f) and a statement by the foreign corporation that the certificate is submitted
22by the foreign corporation to terminate its authority to transact business in this
23state, the secretary of state department shall issue a certificate of revocation under
24s. 180.1531 (2) (b).
AB150-engrossed, s. 4647b 25Section 4647b. 180.1530 (2) of the statutes is amended to read:
AB150-engrossed,1613,4
1180.1530 (2) A court may revoke under s. 946.87 the certificate of authority of
2a foreign corporation authorized to transact business in this state. The court shall
3notify the secretary of state department of the action, and the secretary of state
4department shall issue a certificate of revocation under s. 180.1531 (2) (b).
AB150-engrossed, s. 4648b 5Section 4648b. 180.1531 (1) of the statutes is amended to read:
AB150-engrossed,1613,96 180.1531 (1) If the secretary of state department determines that one or more
7grounds exist under s. 180.1530 (1) for revocation of a certificate of authority, the
8secretary of state department shall serve the foreign corporation under s. 180.1510
9with written notice of his or her the determination.
AB150-engrossed, s. 4649b 10Section 4649b. 180.1531 (2) (a) of the statutes is amended to read:
AB150-engrossed,1613,1411 180.1531 (2) (a) Within 60 days after service of the notice is perfected under
12s. 180.1510, the foreign corporation shall correct each ground for revocation or
13demonstrate to the reasonable satisfaction of the secretary of state department that
14each ground determined by the secretary of state department does not exist.
AB150-engrossed, s. 4650b 15Section 4650b. 180.1531 (2) (b) of the statutes is amended to read:
AB150-engrossed,1613,2016 180.1531 (2) (b) If the foreign corporation fails to satisfy par. (a), the secretary
17of state
department may revoke the foreign corporation's certificate of authority by
18signing issuing a certificate of revocation that recites each ground for revocation and
19its effective date. The secretary of state department shall file the original of the
20certificate and serve a copy on the foreign corporation under s. 180.1510.
AB150-engrossed, s. 4651b 21Section 4651b. 180.1531 (2) (c) 1. (intro.) of the statutes is amended to read:
AB150-engrossed,1614,222 180.1531 (2) (c) 1. (intro.) If a foreign corporation's certificate of authority is
23revoked after December 31, 1991, the secretary of state department shall reinstate
24the certificate of authority if the foreign corporation does all of the following within

1the later of October 4, 1993 or 6 months after the effective date of the certificate of
2revocation:
AB150-engrossed, s. 4652b 3Section 4652b. 180.1531 (2) (c) 1. b. of the statutes is amended to read:
AB150-engrossed,1614,54 180.1531 (2) (c) 1. b. Pays any fees or penalties due the secretary of state
5department under s. 180.1502 (5) (a) or $5,000, whichever is less.
AB150-engrossed, s. 4653b 6Section 4653b. 180.1531 (4) of the statutes is amended to read:
AB150-engrossed,1614,127 180.1531 (4) If the secretary of state department or a court revokes a foreign
8corporation's certificate of authority, the foreign corporation may be served under s.
9180.1510 (3) and (4) or the foreign corporation's registered agent may be served until
10the registered agent's authority is terminated, in any civil, criminal, administrative
11or investigatory proceeding based on a cause of action which arose while the foreign
12corporation was authorized to transact business in this state.
AB150-engrossed, s. 4654b 13Section 4654b. 180.1532 (1) of the statutes is amended to read:
AB150-engrossed,1614,2114 180.1532 (1) A foreign corporation may appeal the secretary of state's
15department's revocation of its certificate of authority under s. 180.1530 (1) to the
16circuit court for the county where the foreign corporation's principal office or, if none
17in this state, its registered office is located, within 30 days after service of the
18certificate of revocation is perfected under s. 180.1510. The foreign corporation shall
19appeal by petitioning the court to set aside the revocation and attaching to the
20petition copies of its certificate of authority and the secretary of state's department's
21certificate of revocation.
AB150-engrossed, s. 4655b 22Section 4655b. 180.1532 (2) of the statutes is amended to read:
AB150-engrossed,1614,2523 180.1532 (2) The court may order the secretary of state department to reinstate
24the certificate of authority or may take any other action that the court considers
25appropriate.
AB150-engrossed, s. 4656b
1Section 4656b. 180.1622 (title) of the statutes is amended to read:
AB150-engrossed,1615,3 2180.1622 (title) Annual report for secretary of state department of
3financial institutions
.
AB150-engrossed, s. 4657b 4Section 4657b. 180.1622 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1615,85 180.1622 (1) (intro.) Except as provided in s. 180.1921, each domestic
6corporation and each foreign corporation authorized to transact business in this
7state shall file with the secretary of state department an annual report that includes
8all of the following information:
AB150-engrossed, s. 4658b 9Section 4658b. 180.1622 (1) (i) of the statutes is amended to read:
AB150-engrossed,1615,2110 180.1622 (1) (i) With respect to a foreign corporation, the proportion of the
11capital represented in this state by its property located and business transacted in
12this state during the preceding year. The proportion of capital employed in the state
13shall be computed by taking the gross business of the foreign corporation in the state
14and adding the same to the value of its property located in the state. The sum so
15obtained shall be the numerator of a fraction of which the denominator shall consist
16of its total gross business of said year added to the value of its entire property. The
17fraction so obtained shall represent the proportion of the capital within the state.
18The secretary of state department may demand, as a condition precedent to the filing
19of the annual report, such further information and statements as he or she may deem
20the department considers proper in order to determine the accuracy of the report
21submitted.
AB150-engrossed, s. 4659b 22Section 4659b. 180.1622 (2) (a) of the statutes is amended to read:
AB150-engrossed,1616,223 180.1622 (2) (a) Information in the annual report shall be current as of the date
24on which the annual report is executed on behalf of a domestic corporation, except
25that the information required by sub. (1) (f) and (g) shall be current as of the close

1of the domestic corporation's fiscal year immediately before the date by which the
2annual report is required to be delivered to the secretary of state department.
AB150-engrossed, s. 4660b 3Section 4660b. 180.1622 (2) (b) of the statutes is amended to read:
AB150-engrossed,1616,94 180.1622 (2) (b) Information in the annual report shall be current as of the date
5on which the annual report is executed on behalf of a foreign corporation, except that
6the information required by sub. (1) (f) to (i) shall be current as of the date of the close
7of the foreign corporation's fiscal year in the 12 months ending on the September 30
8immediately before the date by which the annual report is required to be delivered
9to the secretary of state department.
AB150-engrossed, s. 4661b 10Section 4661b. 180.1622 (3) (a) of the statutes is amended to read:
AB150-engrossed,1616,1411 180.1622 (3) (a) A domestic corporation shall deliver its annual report to the
12secretary of state department in each year following the calendar year in which the
13domestic corporation was incorporated, during the calendar year quarter in which
14the anniversary date of the incorporation occurs.
AB150-engrossed, s. 4662b 15Section 4662b. 180.1622 (3) (b) of the statutes is amended to read:
AB150-engrossed,1616,1916 180.1622 (3) (b) A foreign corporation authorized to transact business in this
17state shall deliver its annual report to the secretary of state department during the
18first calendar quarter of each year following the calendar year in which the foreign
19corporation becomes authorized to transact business in this state.
AB150-engrossed, s. 4663b 20Section 4663b. 180.1622 (4) of the statutes is amended to read:
AB150-engrossed,1617,221 180.1622 (4) If an annual report does not contain the information required by
22this section, the secretary of state department shall promptly notify the reporting
23domestic corporation or foreign corporation in writing and return the report to it for
24correction. The notice shall comply with s. 180.0141. If the annual report is corrected
25to contain the information required by this section and delivered to the secretary of

1state
department within 30 days after the effective date of the notice under s.
2180.0141 (5), the annual report is timely filed.
AB150-engrossed, s. 4664b 3Section 4664b. 180.1622 (5) of the statutes is amended to read:
AB150-engrossed,1617,54 180.1622 (5) An annual report is effective on the date that it is filed by the office
5of the secretary of state
department.
AB150-engrossed, s. 4665b 6Section 4665b. 180.1708 (1) of the statutes is amended to read:
AB150-engrossed,1617,97 180.1708 (1) Filing duty; appeal. Sections 180.0125 and 180.0126 apply to a
8document delivered to the office of the secretary of state department for filing on or
9after January 1, 1991.
AB150-engrossed, s. 4666b 10Section 4666b. 180.1708 (8) (b) of the statutes is amended to read:
AB150-engrossed,1617,1411 180.1708 (8) (b) Sections 180.1530 (2) and 180.1531 (2) (b) and (3) to (5) apply
12to a judicial revocation under s. 946.87 of which the secretary of state department
13is notified under s. 180.1530 (2) on or after January 1, 1991. Section 180.1531 (2) (c)
14applies to a revocation based on grounds arising before, on or after January 1, 1991.
AB150-engrossed, s. 4667b 15Section 4667b. 180.1909 of the statutes is amended to read:
AB150-engrossed,1617,18 16180.1909 Filing articles of incorporation. Before commencing operations,
17a service corporation shall deliver its articles of incorporation to the office of the
18secretary of state
department for filing.
AB150-engrossed, s. 4668b 19Section 4668b. 180.1921 (1) of the statutes is amended to read:
AB150-engrossed,1617,2420 180.1921 (1) A service corporation shall deliver to the office of the secretary of
21state
department for filing a report in each year following the year in which the
22service corporation's articles of incorporation were filed by the secretary of state
23department, during the calendar year quarter in which the anniversary of the filing
24occurs.
AB150-engrossed, s. 4669b 25Section 4669b. 180.1921 (2) of the statutes is amended to read:
AB150-engrossed,1618,12
1180.1921 (2) The report shall show the address of this service corporation's
2principal office and the name and post-office address of each shareholder, director
3and officer of the service corporation and shall certify that, with the exceptions
4permitted in s. 180.1913, each shareholder, director and officer is licensed, certified,
5registered or otherwise legally authorized to render the same professional or other
6personal service in this state or is a health care professional. The service corporation
7shall prepare the report on forms prescribed and furnished by the secretary of state
8department, and the report shall contain no fiscal or other information except that
9expressly called for by this section. The secretary of state department shall forward
10report blanks by 1st class mail to every service corporation in good standing, at least
1160 days before the date on which the service corporation is required by this section
12to file an annual report.
AB150-engrossed, s. 4670b 13Section 4670b. 180.1921 (4) of the statutes is amended to read:
AB150-engrossed,1618,1514 180.1921 (4) An annual report is effective on the date that it is filed by the office
15of the secretary of state
department.
AB150-engrossed, s. 4671b 16Section 4671b. 181.02 (4m) of the statutes is created to read:
AB150-engrossed,1618,1717 181.02 (4m) "Department" means the department of financial institutions.
AB150-engrossed, s. 4672b 18Section 4672b. 181.06 (3) (intro.) of the statutes is amended to read:
AB150-engrossed,1619,219 181.06 (3) (intro.) Shall not be the same as or deceptively similar to the name
20of any corporation, limited liability company or limited partnership existing under
21any law of this state, or any foreign corporation, foreign limited liability company or
22foreign limited partnership authorized to transact business or conduct affairs in this
23state, or a name the exclusive right to which is at the time reserved in the manner
24provided in this chapter or reserved or registered in the manner provided in ch. 180,

1except that this subsection shall not apply if the applicant files with the secretary of
2state
department either of the following:
AB150-engrossed, s. 4673b 3Section 4673b. 181.07 (2) of the statutes is amended to read:
AB150-engrossed,1619,124 181.07 (2) The reservation shall be made by filing with the secretary of state
5department an application to reserve a specified corporate name, executed by the
6applicant or making a telephone application to reserve a specified corporate name.
7If the secretary of state department finds that the name is available for corporate use,
8the secretary of state department shall reserve the same for the exclusive use of the
9applicant for a period of 60 days. The secretary of state department shall cancel the
10telephone application to reserve a specified corporate name if the secretary of state
11department does not receive the proper fee within 15 business days after the
12application.
AB150-engrossed, s. 4674b 13Section 4674b. 181.07 (3) of the statutes is amended to read:
AB150-engrossed,1619,2114 181.07 (3) Any corporation, domestic or foreign entitled to the use of its
15corporate name under the laws of this state, may upon merger, consolidation, change
16of name or dissolution reserve the exclusive right to that corporate name for a period
17of not to exceed 10 years by filing with the secretary of state department an
18application to reserve the right to that name, executed by the corporation. This
19application shall be filed with the secretary of state department simultaneously with
20the filing of articles of merger, consolidation or dissolution or with the filing of
21articles of amendment or restated articles which change the corporate name.
AB150-engrossed, s. 4675b 22Section 4675b. 181.07 (5) of the statutes is amended to read:
AB150-engrossed,1620,223 181.07 (5) The right to the exclusive use of a specified corporate name so
24reserved may be transferred to any other person or corporation by filing in the office
25of the secretary of state
with the department a notice of such transfer, executed by

1the applicant for whom the name was reserved, and specifying the name and address
2of the transferee.
AB150-engrossed, s. 4676b 3Section 4676b. 181.08 of the statutes is amended to read:
AB150-engrossed,1620,9 4181.08 Registered agent. Each corporation shall have and continuously
5maintain in this state a registered agent, which agent may be an individual resident
6in this state, a domestic corporation organized under this chapter or ch. 180, a
7domestic limited liability company or a foreign corporation or foreign limited liability
8company authorized to transact business in this state. The name and address of the
9registered agent shall be filed with the secretary of state department.
AB150-engrossed, s. 4677b 10Section 4677b. 181.09 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1620,1311 181.09 (1) (intro.) A corporation may change its registered agent or the
12registered agent's address by executing and filing with the secretary of state
13department a statement setting forth:
AB150-engrossed, s. 4678b 14Section 4678b. 181.095 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1620,1615 181.095 (1) (intro.) A registered agent may resign by executing and filing with
16the secretary of state department a statement in duplicate setting forth:
AB150-engrossed, s. 4679b 17Section 4679b. 181.095 (3) of the statutes is amended to read:
AB150-engrossed,1620,2018 181.095 (3) The secretary of state department shall note on one of the
19duplicates the date of filing and mail the same to the corporation at its principal office
20as shown by the statement filed.
AB150-engrossed, s. 4680b 21Section 4680b. 181.10 (3) of the statutes is amended to read:
AB150-engrossed,1621,222 181.10 (3) If the address of the corporation's principal office cannot be
23determined from the records of the secretary of state held by the department, the
24corporation may be served by publishing a class 3 notice, under ch. 985, in the

1community where the corporation's principal office or registered office, as most
2recently designated in the records of the secretary of state department, is located.
AB150-engrossed, s. 4681b 3Section 4681b. 181.265 of the statutes is amended to read:
AB150-engrossed,1621,8 4181.265 Report of names and addresses of officers or directors.
5Whenever initial officers are selected, or changes are made in the principal officers
6or directors of a corporation, the corporation may file with the secretary of state
7department a report setting forth the names and addresses of all the principal
8officers or directors, or both if there have been changes in both.
AB150-engrossed, s. 4682b 9Section 4682b. 181.32 (1) of the statutes is amended to read:
AB150-engrossed,1621,1610 181.32 (1) The articles of incorporation shall be filed and recorded as provided
11in s. 181.67. Duplicate originals of the articles of incorporation shall be submitted
12to the secretary of state, who department. The department shall file one original in
13his or her office
and forward the other within 5 days to the register of deeds of the
14county in which the corporation's principal office is located for recording. On filing
15an original, the secretary of state department shall issue a certificate of
16incorporation.
AB150-engrossed, s. 4683b 17Section 4683b. 181.32 (2) of the statutes is amended to read:
AB150-engrossed,1621,2018 181.32 (2) Upon issuing a certificate of incorporation, the secretary of state
19department shall inform the corporation of the reporting requirements under s.
20440.42 for charitable organizations that solicit contributions.
Loading...
Loading...