SB176, s. 148 6Section 148. 180.0403 (1) (c) of the statutes is amended to read:
SB176,47,117 180.0403 (1) (c) The registration expires December 31. The foreign corporation
8may renew its registration by delivering to the department secretary of state for
9filing a renewal application, which complies with par. (b), between October 1 and
10December 31 of each year that the registration is in effect. The renewal application
11when filed renews the registration for the next year.
SB176, s. 149 12Section 149. 180.0403 (2) of the statutes is amended to read:
SB176,47,2013 180.0403 (2) A domestic corporation or a foreign corporation authorized to
14transact business in this state may, upon merger, change of name or dissolution,
15register its corporate name for no more than 10 years by delivering to the department
16secretary of state for filing an application, executed by the domestic corporation or
17foreign corporation, simultaneously with the delivery for filing of the articles of
18merger or dissolution, the articles of amendment or restated articles that change the
19corporate name or an application for an amended certificate of authority that
20changes the corporate name.
SB176, s. 150 21Section 150. 180.0403 (3m) of the statutes is amended to read:
SB176,47,2522 180.0403 (3m) A person who has the right to exclusive use of a registered name
23under sub. (1) or (2) may transfer the registration to another person by delivering to
24the department secretary of state a written and signed notice of the transfer that
25states the name and address of the transferee.
SB176, s. 151
1Section 151. 180.0502 (1) (a) of the statutes is amended to read:
SB176,48,32 180.0502 (1) (a) Delivering to the department secretary of state for filing a
3statement of change.
SB176, s. 152 4Section 152. 180.0502 (1) (c) of the statutes is amended to read:
SB176,48,85 180.0502 (1) (c) If a domestic corporation, including the name of its registered
6agent and the street address of its registered office, as changed, in its annual report
7under s. 180.1622 or 180.1921. A change under this paragraph is effective on the date
8the annual report is filed by the department secretary of state.
SB176, s. 153 9Section 153. 180.0502 (3) of the statutes is amended to read:
SB176,48,1510 180.0502 (3) If a registered agent changes the street address of his or her
11business office, he or she may change the street address of the registered office of any
12corporation for which he or she is the registered agent by notifying the corporation
13in writing of the change and by signing, either manually or in facsimile, and
14delivering to the department secretary of state for filing a statement that complies
15with sub. (2) and recites that the corporation has been notified of the change.
SB176, s. 154 16Section 154. 180.0503 (1) (intro.) of the statutes is amended to read:
SB176,48,1917 180.0503 (1) (intro.) The registered agent of a corporation may resign by
18signing and delivering to the department secretary of state for filing a statement of
19resignation that includes all of the following information:
SB176, s. 155 20Section 155. 180.0503 (2) of the statutes is amended to read:
SB176,48,2221 180.0503 (2) After filing the statement, the department secretary of state shall
22mail a copy to the corporation at its principal office.
SB176, s. 156 23Section 156. 180.0503 (3) (a) of the statutes is amended to read:
SB176,48,2524 180.0503 (3) (a) Sixty days after the department secretary of state receives the
25statement of resignation for filing.
SB176, s. 157
1Section 157. 180.0504 (3) (a) of the statutes is amended to read:
SB176,49,72 180.0504 (3) (a) Except as provided in par. (b), if the address of the corporation's
3principal office cannot be determined from the records held by the department
4secretary of state, the corporation may be served by publishing a class 3 notice, under
5ch. 985, in the community where the corporation's principal office or registered office,
6as most recently designated in the records of the department secretary of state, is
7located.
SB176, s. 158 8Section 158. 180.0504 (3) (b) of the statutes is amended to read:
SB176,49,139 180.0504 (3) (b) If a process, notice or demand is served by the department
10secretary of state on a corporation under s. 180.1421 and the address of the
11corporation's principal office cannot be determined from the records of the
12department secretary of state, the corporation may be served by publishing a class
132 notice, under ch. 985, in the official state newspaper.
SB176, s. 159 14Section 159. 180.0602 (2) (intro.) of the statutes is amended to read:
SB176,49,1815 180.0602 (2) (intro.) Before issuing any shares of a class or series under sub.
16(1), the corporation shall deliver to the department secretary of state for filing
17articles of amendment, which are effective without shareholder action, that include
18all of the following information:
SB176, s. 160 19Section 160. 180.0602 (3) of the statutes is amended to read:
SB176,50,420 180.0602 (3) After the articles of amendment are filed under sub. (2) and before
21the corporation issues any shares of the class or series that is the subject of the
22articles of amendment, the board of directors may alter or revoke any preferences,
23limitations or relative rights described in the articles of amendment, by adopting
24another resolution appropriate for that purpose. The corporation shall file with the
25department secretary of state revised articles of amendment that comply with sub.

1(2). A preference, limitation or relative right may not be altered or revoked after the
2issuance of any shares of the class or series that are subject to the preference,
3limitation or relative right, except by amendment of the articles of incorporation
4under s. 180.1003.
SB176, s. 161 5Section 161. 180.0620 (1) (b) of the statutes is amended to read:
SB176,50,86 180.0620 (1) (b) Unless the subscription agreement provides otherwise, the
7filing of the articles of incorporation by the department secretary of state constitutes
8acceptance by the corporation of all existing subscriptions to its shares.
SB176, s. 162 9Section 162. 180.0631 (3) (b) (intro.) of the statutes is amended to read:
SB176,50,1710 180.0631 (3) (b) (intro.) If the articles of incorporation prohibit the reissuance
11of acquired shares, the number of authorized shares is reduced by the number of
12shares acquired by the corporation, effective upon amendment of the articles of
13incorporation, except in the case of an investment company that has authorized an
14indefinite number of shares. The board of directors may adopt articles of amendment
15under this paragraph without shareholder action and deliver them to the
16department secretary of state for filing. The articles shall include all of the following
17information:
SB176, s. 163 18Section 163. 180.0860 (1) of the statutes is amended to read:
SB176,50,2419 180.0860 (1) Whenever initial directors and principal officers are selected, or
20changes are made in the directors or principal officers of a corporation, the
21corporation may file with the department secretary of state a statement that
22includes the names and addresses of all the directors or principal officers, or both if
23there have been changes in both. The information in the statement shall be current
24as of the date on which the statement is signed on behalf of the corporation.
SB176, s. 164 25Section 164. 180.0860 (2) of the statutes is amended to read:
SB176,51,3
1180.0860 (2) A director who resigns under s. 180.0807 or a principal officer who
2resigns under s. 180.0843 (1) may file a copy of the resignation notice with the
3department secretary of state.
SB176, s. 165 4Section 165. 180.1002 (4) of the statutes is amended to read:
SB176,51,75 180.1002 (4) To delete the name and address of a former registered agent or
6registered office, if a statement of change is on file with the department secretary of
7state
.
SB176, s. 166 8Section 166. 180.1006 (intro.) of the statutes is amended to read:
SB176,51,11 9180.1006 Articles of amendment. (intro.) A corporation amending its
10articles of incorporation shall deliver to the department secretary of state for filing
11articles of amendment that include all of the following information:
SB176, s. 167 12Section 167. 180.1007 (4) (intro.) of the statutes is amended to read:
SB176,51,1613 180.1007 (4) (intro.) A corporation restating its articles of incorporation shall
14deliver to the department secretary of state for filing articles of restatement that
15include the name of the corporation and the text of the restated articles of
16incorporation together with a certificate including the following information:
SB176, s. 168 17Section 168. 180.1008 (2) (intro.) of the statutes is amended to read:
SB176,51,2018 180.1008 (2) (intro.)  The persons designated by the court shall deliver to the
19department secretary of state for filing articles of amendment that include all of the
20following information:
SB176, s. 169 21Section 169. 180.1104 (4) of the statutes is amended to read:
SB176,51,2522 180.1104 (4) The parent may not deliver articles of merger to the department
23secretary of state for filing until at least 30 days after the date on which it mailed a
24copy of the plan of merger to each shareholder of the subsidiary who did not waive
25the mailing requirement.
SB176, s. 170
1Section 170. 180.1105 (1) (intro.) of the statutes is amended to read:
SB176,52,62 180.1105 (1) (intro.)  Except as provided in s. 180.1104 (4), after a plan of
3merger or share exchange is approved by the shareholders, or adopted by the board
4of directors if shareholder approval is not required, the surviving or acquiring
5corporation shall deliver to the department secretary of state for filing articles of
6merger or share exchange setting forth all of the following:
SB176, s. 171 7Section 171. 180.1107 (3) (a) of the statutes is amended to read:
SB176,52,138 180.1107 (3) (a) When a merger or share exchange under this section takes
9effect, the department secretary of state is the agent of the surviving foreign
10corporation of a merger or the acquiring foreign corporation in a share exchange, for
11service of process in a proceeding to enforce any obligation or the rights of dissenting
12shareholders of each domestic corporation that is party to the merger or share
13exchange.
SB176, s. 172 14Section 172. 180.1401 (2) (intro.) of the statutes is amended to read:
SB176,52,1715 180.1401 (2) (intro.)  At any time after dissolution is authorized under sub. (1),
16the corporation may dissolve by delivering to the department secretary of state for
17filing articles of dissolution that include all of the following:
SB176, s. 173 18Section 173. 180.1403 (1) (intro.) of the statutes is amended to read:
SB176,52,2119 180.1403 (1) (intro.) At any time after dissolution is authorized under s.
20180.1402, the corporation may dissolve by delivering to the department secretary of
21state
for filing articles of dissolution that include all of the following:
SB176, s. 174 22Section 174. 180.1404 (3) (intro.) of the statutes is amended to read:
SB176,53,223 180.1404 (3) (intro.)  After the revocation of dissolution is authorized, the
24corporation may revoke the dissolution by delivering to the department secretary of

1state
for filing articles of revocation of dissolution, together with a copy of its articles
2of dissolution, that include all of the following:
SB176, s. 175 3Section 175. 180.1420 (intro.) of the statutes is amended to read:
SB176,53,6 4180.1420Grounds for administrative dissolution. (intro.) The
5department secretary of state may bring a proceeding under s. 180.1421 to
6administratively dissolve a corporation if any of the following occurs:
SB176, s. 176 7Section 176. 180.1420 (1) of the statutes is amended to read:
SB176,53,98 180.1420 (1) The corporation does not pay, within one year after they are due,
9any fees or penalties due the department secretary of state under this chapter.
SB176, s. 177 10Section 177. 180.1420 (2) of the statutes is amended to read:
SB176,53,1211 180.1420 (2) The corporation does not have on file its annual report with the
12department secretary of state within one year after it is due.
SB176, s. 178 13Section 178. 180.1420 (4) of the statutes is amended to read:
SB176,53,1614 180.1420 (4) The corporation does not notify the department secretary of state
15within one year that its registered agent or registered office has been changed, that
16its registered agent has resigned or that its registered office has been discontinued.
SB176, s. 179 17Section 179. 180.1421 (1) of the statutes is amended to read:
SB176,53,2118 180.1421 (1) If the department secretary of state determines that one or more
19grounds exist under s. 180.1420 for dissolving a corporation, the department
20secretary of state shall serve the corporation under s. 180.0504 with written notice
21of the determination.
SB176, s. 180 22Section 180. 180.1421 (2) of the statutes is amended to read:
SB176,54,223 180.1421 (2) (a) Within 60 days after service of the notice is perfected under
24s. 180.0504, the corporation shall correct each ground for dissolution or demonstrate

1to the reasonable satisfaction of the department secretary of state that each ground
2determined by the department secretary of state does not exist.
SB176,54,73 (b) If the corporation fails to satisfy par. (a), the department secretary of state
4shall administratively dissolve the corporation by issuing a certificate of dissolution
5that recites each ground for dissolution and its effective date. The department
6secretary of state shall file the original of the certificate and serve a copy on the
7corporation under s. 180.0504.
SB176, s. 181 8Section 181. 180.1422 (1) (intro.) of the statutes is amended to read:
SB176,54,129 180.1422 (1) (intro.)  A corporation that is administratively dissolved may
10apply to the department secretary of state for reinstatement within 2 years after the
11later of January 1, 1991, or the effective date of dissolution. The application shall
12include all of the following:
SB176, s. 182 13Section 182. 180.1422 (2) (a) (intro.) of the statutes is amended to read:
SB176,54,1614 180.1422 (2) (a) (intro.) The department secretary of state shall cancel the
15certificate of dissolution and prepare a certificate of reinstatement that complies
16with par. (b) if the department secretary of state determines all of the following:
SB176, s. 183 17Section 183. 180.1422 (2) (a) 2. of the statutes is amended to read:
SB176,54,1918 180.1422 (2) (a) 2. That all fees and penalties owed by the corporation to the
19department secretary of state have been paid.
SB176, s. 184 20Section 184. 180.1422 (2) (b) of the statutes is amended to read:
SB176,54,2421 180.1422 (2) (b) The certificate of reinstatement shall state the department's
22secretary of state's determination under par. (a) and the effective date of
23reinstatement. The department secretary of state shall file the original of the
24certificate and return a copy to the corporation or its representative.
SB176, s. 185 25Section 185. 180.1423 (1) of the statutes is amended to read:
SB176,55,4
1180.1423 (1) If the department secretary of state denies a corporation's
2application for reinstatement under s. 180.1422, the department secretary of state
3shall serve the corporation under s. 180.0504 with a written notice that explains each
4reason for denial.
SB176, s. 186 5Section 186. 180.1423 (2) of the statutes is amended to read:
SB176,55,126 180.1423 (2) The corporation may appeal the denial of reinstatement to the
7circuit court for the county where the corporation's principal office or, if none in this
8state, its registered office is located, within 30 days after service of the notice of denial
9is perfected. The corporation shall appeal by petitioning the court to set aside the
10dissolution and attaching to the petition copies of the department's secretary of
11state's
certificate of dissolution, the corporation's application for reinstatement and
12the department's secretary of state's notice of denial.
SB176, s. 187 13Section 187. 180.1423 (3) of the statutes is amended to read:
SB176,55,1614 180.1423 (3) The court may order the department secretary of state to reinstate
15the dissolved corporation or may take other action that the court considers
16appropriate.
SB176, s. 188 17Section 188. 180.1433 (1) of the statutes is amended to read:
SB176,55,2218 180.1433 (1) If after a hearing the court determines that one or more grounds
19for judicial dissolution described in s. 180.1430 exist, it may enter a decree dissolving
20the corporation and specifying the effective date of the dissolution. The clerk of the
21court shall deliver a certified copy of the decree to the department secretary of state
22for filing.
SB176, s. 189 23Section 189. 180.1501 (1) of the statutes is amended to read:
SB176,55,2524 180.1501 (1) A foreign corporation may not transact business in this state until
25it obtains a certificate of authority from the department secretary of state.
SB176, s. 190
1Section 190. 180.1502 (5) (b) of the statutes is amended to read:
SB176,56,62 180.1502 (5) (b) The foreign corporation shall pay the amount owed under par.
3(a) to the department secretary of state, and the department secretary of state may
4not issue a certificate of authority to the foreign corporation until the amount owed
5is paid. The attorney general may enforce a foreign corporation's obligation to pay
6to the department secretary of state any amount owed under this subsection.
SB176, s. 191 7Section 191. 180.1503 (1) (intro.) of the statutes is amended to read:
SB176,56,118 180.1503 (1) (intro.)  A foreign corporation may apply for a certificate of
9authority to transact business in this state by delivering an application to the
10department secretary of state for filing. The application shall set forth all of the
11following:
Loading...
Loading...