AB150,1566,2322 180.1622 (5) An annual report is effective on the date that it is filed by the office
23of the secretary of state
department.
AB150, s. 4665 24Section 4665. 180.1708 (1) of the statutes is amended to read:
AB150,1567,3
1180.1708 (1) Filing duty; appeal. Sections 180.0125 and 180.0126 apply to a
2document delivered to the office of the secretary of state department for filing on or
3after January 1, 1991.
AB150, s. 4666 4Section 4666. 180.1708 (8) (b) of the statutes is amended to read:
AB150,1567,85 180.1708 (8) (b) Sections 180.1530 (2) and 180.1531 (2) (b) and (3) to (5) apply
6to a judicial revocation under s. 946.87 of which the secretary of state department
7is notified under s. 180.1530 (2) on or after January 1, 1991. Section 180.1531 (2) (c)
8applies to a revocation based on grounds arising before, on or after January 1, 1991.
AB150, s. 4667 9Section 4667. 180.1909 of the statutes is amended to read:
AB150,1567,12 10180.1909 Filing articles of incorporation. Before commencing operations,
11a service corporation shall deliver its articles of incorporation to the office of the
12secretary of state
department for filing.
AB150, s. 4668 13Section 4668. 180.1921 (1) of the statutes is amended to read:
AB150,1567,1814 180.1921 (1) A service corporation shall deliver to the office of the secretary of
15state
department for filing a report in each year following the year in which the
16service corporation's articles of incorporation were filed by the secretary of state
17department, during the calendar year quarter in which the anniversary of the filing
18occurs.
AB150, s. 4669 19Section 4669. 180.1921 (2) of the statutes is amended to read:
AB150,1568,620 180.1921 (2) The report shall show the address of this service corporation's
21principal office and the name and post-office address of each shareholder, director
22and officer of the service corporation and shall certify that, with the exceptions
23permitted in s. 180.1913, each shareholder, director and officer is licensed, certified,
24registered or otherwise legally authorized to render the same professional or other
25personal service in this state or is a health care professional. The service corporation

1shall prepare the report on forms prescribed and furnished by the secretary of state
2department, and the report shall contain no fiscal or other information except that
3expressly called for by this section. The secretary of state department shall forward
4report blanks by 1st class mail to every service corporation in good standing, at least
560 days before the date on which the service corporation is required by this section
6to file an annual report.
AB150, s. 4670 7Section 4670. 180.1921 (4) of the statutes is amended to read:
AB150,1568,98 180.1921 (4) An annual report is effective on the date that it is filed by the office
9of the secretary of state
department.
AB150, s. 4671 10Section 4671. 181.02 (4m) of the statutes is created to read:
AB150,1568,1111 181.02 (4m) "Department" means the department of revenue.
AB150, s. 4672 12Section 4672. 181.06 (3) (intro.) of the statutes is amended to read:
AB150,1568,2013 181.06 (3) (intro.) Shall not be the same as or deceptively similar to the name
14of any corporation, limited liability company or limited partnership existing under
15any law of this state, or any foreign corporation, foreign limited liability company or
16foreign limited partnership authorized to transact business or conduct affairs in this
17state, or a name the exclusive right to which is at the time reserved in the manner
18provided in this chapter or reserved or registered in the manner provided in ch. 180,
19except that this subsection shall not apply if the applicant files with the secretary of
20state
department either of the following:
AB150, s. 4673 21Section 4673. 181.07 (2) of the statutes is amended to read:
AB150,1569,522 181.07 (2) The reservation shall be made by filing with the secretary of state
23department an application to reserve a specified corporate name, executed by the
24applicant or making a telephone application to reserve a specified corporate name.
25If the secretary of state department finds that the name is available for corporate use,

1the secretary of state department shall reserve the same for the exclusive use of the
2applicant for a period of 60 days. The secretary of state department shall cancel the
3telephone application to reserve a specified corporate name if the secretary of state
4department does not receive the proper fee within 15 business days after the
5application.
AB150, s. 4674 6Section 4674. 181.07 (3) of the statutes is amended to read:
AB150,1569,147 181.07 (3) Any corporation, domestic or foreign entitled to the use of its
8corporate name under the laws of this state, may upon merger, consolidation, change
9of name or dissolution reserve the exclusive right to that corporate name for a period
10of not to exceed 10 years by filing with the secretary of state department an
11application to reserve the right to that name, executed by the corporation. This
12application shall be filed with the secretary of state department simultaneously with
13the filing of articles of merger, consolidation or dissolution or with the filing of
14articles of amendment or restated articles which change the corporate name.
AB150, s. 4675 15Section 4675. 181.07 (5) of the statutes is amended to read:
AB150,1569,2016 181.07 (5) The right to the exclusive use of a specified corporate name so
17reserved may be transferred to any other person or corporation by filing in the office
18of the secretary of state
with the department a notice of such transfer, executed by
19the applicant for whom the name was reserved, and specifying the name and address
20of the transferee.
AB150, s. 4676 21Section 4676. 181.08 of the statutes is amended to read:
AB150,1570,2 22181.08 Registered agent. Each corporation shall have and continuously
23maintain in this state a registered agent, which agent may be an individual resident
24in this state, a domestic corporation organized under this chapter or ch. 180, a
25domestic limited liability company or a foreign corporation or foreign limited liability

1company authorized to transact business in this state. The name and address of the
2registered agent shall be filed with the secretary of state department.
AB150, s. 4677 3Section 4677. 181.09 (1) (intro.) of the statutes is amended to read:
AB150,1570,64 181.09 (1) (intro.) A corporation may change its registered agent or the
5registered agent's address by executing and filing with the secretary of state
6department a statement setting forth:
AB150, s. 4678 7Section 4678. 181.095 (1) (intro.) of the statutes is amended to read:
AB150,1570,98 181.095 (1) (intro.) A registered agent may resign by executing and filing with
9the secretary of state department a statement in duplicate setting forth:
AB150, s. 4679 10Section 4679. 181.095 (3) of the statutes is amended to read:
AB150,1570,1311 181.095 (3) The secretary of state department shall note on one of the
12duplicates the date of filing and mail the same to the corporation at its principal office
13as shown by the statement filed.
AB150, s. 4680 14Section 4680. 181.10 (3) of the statutes is amended to read:
AB150,1570,1915 181.10 (3) If the address of the corporation's principal office cannot be
16determined from the records of the secretary of state held by the department, the
17corporation may be served by publishing a class 3 notice, under ch. 985, in the
18community where the corporation's principal office or registered office, as most
19recently designated in the records of the secretary of state department, is located.
AB150, s. 4681 20Section 4681. 181.265 of the statutes is amended to read:
AB150,1570,25 21181.265 Report of names and addresses of officers or directors.
22Whenever initial officers are selected, or changes are made in the principal officers
23or directors of a corporation, the corporation may file with the secretary of state
24department a report setting forth the names and addresses of all the principal
25officers or directors, or both if there have been changes in both.
AB150, s. 4682
1Section 4682. 181.32 (1) of the statutes is amended to read:
AB150,1571,82 181.32 (1) The articles of incorporation shall be filed and recorded as provided
3in s. 181.67. Duplicate originals of the articles of incorporation shall be submitted
4to the secretary of state, who department. The department shall file one original in
5his or her office
and forward the other within 5 days to the register of deeds of the
6county in which the corporation's principal office is located for recording. On filing
7an original, the secretary of state department shall issue a certificate of
8incorporation.
AB150, s. 4683 9Section 4683. 181.32 (2) of the statutes is amended to read:
AB150,1571,1210 181.32 (2) Upon issuing a certificate of incorporation, the secretary of state
11department shall inform the corporation of the reporting requirements under s.
12440.42 for charitable organizations that solicit contributions.
AB150, s. 4684 13Section 4684. 181.38 of the statutes is amended to read:
AB150,1571,16 14181.38 Filing of articles of amendment. The articles of amendment shall
15be filed and recorded, and upon filing of the articles, the secretary of state
16department may issue a certificate of amendment.
AB150, s. 4685 17Section 4685. 181.39 (2) of the statutes is amended to read:
AB150,1571,2318 181.39 (2) Restated articles of incorporation shall be executed, filed and
19recorded in the manner prescribed in this chapter for articles of amendment and on
20filing shall supersede and take the place of the theretofore existing articles of
21incorporation and amendments thereto. The secretary of state department shall
22upon request certify a copy of the articles of incorporation, or the articles of
23incorporation as restated, or any amendments to either thereof.
AB150, s. 4686 24Section 4686. 181.40 of the statutes is amended to read:
AB150,1572,8
1181.40 Filing and recording court order under bankruptcy laws. The
2secretary of state department and the register of deeds shall upon delivery to them
3respectively file and record in the manner and places and upon payment of fees as
4provided in this chapter in respect to articles of amendment, duly certified copies of
5any order of a court of the United States in proceedings under the national
6bankruptcy laws, if such order effects an amendment to the articles of incorporation.
7It shall be the duty of the principal officers of such corporation to cause each such
8order to be so filed and recorded promptly after such order has become final.
AB150, s. 4687 9Section 4687. 181.45 (2) of the statutes is amended to read:
AB150,1572,1410 181.45 (2) Such articles of merger or consolidation shall be filed in the office
11of the secretary of state
with the department and shall be recorded in the offices of
12the registers of deeds of the counties of this state in which the respective corporations
13so consolidating or merging have their principal offices and in the county in which
14the surviving or new corporation is to have its principal office.
AB150, s. 4688 15Section 4688. 181.45 (3) of the statutes is amended to read:
AB150,1572,1816 181.45 (3) The certificate of merger or consolidation may be issued by the
17secretary of state department upon expiration of the period for filing a certificate of
18abandonment.
AB150, s. 4689 19Section 4689. 181.46 of the statutes is amended to read:
AB150,1573,6 20181.46 Effective date of merger or consolidation; abandonment. The
21merger or consolidation shall be effected upon the filing of the articles of merger or
22consolidation, or at such time within 31 days thereafter as is designated in said
23articles. If, after the filing of articles of merger or consolidation, the merger or
24consolidation is abandoned pursuant to provisions therefor set forth in the plan of
25merger or consolidation, there shall be executed by the president or a vice president

1and the secretary or an assistant secretary of each corporation, and shall be sealed
2with the corporate seal of each corporation, a certificate of abandonment setting forth
3the fact and date of such abandonment; and such certificate shall within 30 days of
4such abandonment be filed in the office of the secretary of state with the department
5and recorded in each office in which such articles of merger or consolidation were
6recorded.
AB150, s. 4690 7Section 4690. 181.55 of the statutes is amended to read:
AB150,1573,13 8181.55 Filing and recording of articles of dissolution and effect
9thereof.
The articles of dissolution shall be filed and recorded, and when the articles
10are filed the existence of the corporation shall cease, except for the purpose of suits,
11other proceedings and appropriate corporate action of members, directors and
12officers as provided in this chapter. Upon the filing of the articles, the secretary of
13state
department may issue a certificate of dissolution.
AB150, s. 4691 14Section 4691. 181.561 (intro.) of the statutes is amended to read:
AB150,1573,17 15181.561 Grounds for administrative dissolution. (intro.) The secretary
16of state
department may bring a proceeding under s. 181.562 to administratively
17dissolve a corporation if any of the following occurs:
AB150, s. 4692 18Section 4692. 181.561 (1) of the statutes is amended to read:
AB150,1573,2019 181.561 (1) The corporation does not pay, within one year after they are due,
20any fees or penalties due the secretary of state department under this chapter.
AB150, s. 4693 21Section 4693. 181.561 (2) of the statutes is amended to read:
AB150,1573,2322 181.561 (2) The corporation does not have on file its annual report with the
23secretary of state department within one year after it is due.
AB150, s. 4694 24Section 4694. 181.561 (4) of the statutes is amended to read:
AB150,1574,3
1181.561 (4) The corporation does not notify the secretary of state department
2within one year that its registered agent or registered office has been changed, that
3its registered agent has resigned or that its registered office has been discontinued.
AB150, s. 4695 4Section 4695. 181.562 (1) of the statutes is amended to read:
AB150,1574,85 181.562 (1) If the secretary of state department determines that one or more
6grounds exist under s. 181.561 for dissolving a corporation, the secretary of state
7department shall serve the corporation under s. 181.10 with written notice of his or
8her
the determination.
AB150, s. 4696 9Section 4696. 181.562 (2) (a) of the statutes is amended to read:
AB150,1574,1310 181.562 (2) (a) Within 60 days after service of the notice is perfected under s.
11181.10 (2), the corporation shall correct each ground for dissolution or demonstrate
12to the reasonable satisfaction of the secretary of state department that each ground
13determined by the secretary of state department does not exist.
AB150, s. 4697 14Section 4697. 181.562 (2) (b) of the statutes is amended to read:
AB150,1574,1915 181.562 (2) (b) If the corporation fails to satisfy par. (a), the secretary of state
16department shall administratively dissolve the corporation by signing issuing a
17certificate of dissolution that recites each ground for dissolution and its effective
18date. The secretary of state department shall file the original of the certificate and
19serve a copy on the corporation under s. 181.10.
AB150, s. 4698 20Section 4698. 181.563 (1) (intro.) of the statutes is amended to read:
AB150,1574,2421 181.563 (1) (intro.) A corporation that is administratively dissolved may apply
22to the secretary of state department for reinstatement within 2 years after the later
23of January 1, 1994, or the effective date of dissolution. The application shall include
24all of the following:
AB150, s. 4699 25Section 4699. 181.563 (2) (a) (intro.) of the statutes is amended to read:
AB150,1575,3
1181.563 (2) (a) (intro.) The secretary of state department shall cancel the
2certificate of dissolution and prepare a certificate of reinstatement that complies
3with par. (b) if the secretary of state department determines all of the following:
AB150, s. 4700 4Section 4700. 181.563 (2) (a) 2. of the statutes is amended to read:
AB150,1575,65 181.563 (2) (a) 2. That all fees and penalties owed by the corporation to the
6secretary of state department have been paid.
AB150, s. 4701 7Section 4701. 181.563 (2) (b) of the statutes is amended to read:
AB150,1575,118 181.563 (2) (b) The certificate of reinstatement shall state the secretary of
9state's
department's determination under par. (a) and the effective date of
10reinstatement. The secretary of state department shall file the original of the
11certificate and serve a copy on the corporation under s. 181.10.
AB150, s. 4702 12Section 4702. 181.564 (1) of the statutes is amended to read:
AB150,1575,1613 181.564 (1) If the secretary of state department denies a corporation's
14application for reinstatement under s. 181.563, the secretary of state department
15shall serve the corporation under s. 181.10 with a written notice that explains each
16reason for denial.
AB150, s. 4703 17Section 4703. 181.564 (2) of the statutes is amended to read:
AB150,1575,2418 181.564 (2) The corporation may appeal the denial of reinstatement to the
19circuit court for the county where the corporation's principal office or, if none in this
20state, its registered office is located, within 30 days after service of the notice of denial
21is perfected. The corporation shall appeal by petitioning the court to set aside the
22dissolution and attaching to the petition copies of the secretary of state's
23department's certificate of dissolution, the corporation's application for
24reinstatement and the secretary of state's department's notice of denial.
AB150, s. 4704 25Section 4704. 181.564 (3) of the statutes is amended to read:
AB150,1576,3
1181.564 (3) The court may order the secretary of state department to reinstate
2the dissolved corporation or may take other action that the court considers
3appropriate.
AB150, s. 4705 4Section 4705. 181.63 of the statutes is amended to read:
AB150,1576,9 5181.63 Filing of decree of dissolution. In case the court enters a decree
6dissolving a corporation the clerk of such court shall cause a certified copy of the
7decree to be filed and recorded. Upon the filing of the decree the secretary of state
8department shall issue a certificate of dissolution. No fee shall be charged for such
9filing or recording.
AB150, s. 4706 10Section 4706. 181.651 (2) of the statutes is amended to read:
AB150,1576,1711 181.651 (2) The annual report shall be made on forms prescribed and furnished
12by the secretary of state department, and the information contained in the report
13shall be given as of the date of the execution of the report. It shall be executed by the
14corporation by its president, a vice president, secretary, assistant secretary, or
15treasurer, or, until the first election of officers, by one of its incorporators, or, if the
16corporation is in the hands of a receiver or trustee, it shall be executed on behalf of
17the corporation by such receiver or trustee.
AB150, s. 4707 18Section 4707. 181.651 (3) of the statutes is amended to read:
AB150,1576,2119 181.651 (3) The secretary of state department shall forward by 1st class mail
20a report form to every corporation in good standing not later than 60 days before the
21date on which the corporation is required by this chapter to file an annual report.
AB150, s. 4708 22Section 4708. 181.651 (5) of the statutes is amended to read:
AB150,1577,223 181.651 (5) A corporation shall deliver its annual report to the secretary of
24state
department in each year following the calendar year in which the corporation

1was incorporated, during the calendar year quarter in which the anniversary date
2of the incorporation occurs.
Loading...
Loading...