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:
SB176, s. 192 12Section 192. 180.1503 (1) (j) of the statutes is amended to read:
SB176,57,313 180.1503 (1) (j) The proportion of its capital which is represented in this state
14by its property to be located or to be acquired in this state and by its business to be
15transacted in this state. The proportion of capital employed in this state shall be
16computed by taking the estimate of the gross business of the foreign corporation to
17be transacted in this state in the following year and adding the same to the value of
18its property to be located or to be acquired in the state. The sum so obtained shall
19be the numerator of a fraction of which the denominator shall consist of the estimate
20of its total gross business for said year added to the value of its entire property. The
21fraction so obtained shall represent the proportion of the capital within the state.
22For the purposes of this section, the estimate of the business to be transacted and the
23property to be located or to be acquired in the state shall cover the period when it is
24estimated the foreign corporation will commence business in this state to and
25including December 31 of that year. The department secretary of state may demand,

1as a condition precedent to issuing a certificate of authority, such further information
2and statements as the department secretary of state considers proper in order to
3determine the accuracy of the application submitted under this section.
SB176, s. 193 4Section 193. 180.1504 (1) (intro.) of the statutes is amended to read:
SB176,57,75 180.1504 (1) (intro.)  A foreign corporation authorized to transact business in
6this state shall obtain an amended certificate of authority from the department
7secretary of state if it changes any of the following:
SB176, s. 194 8Section 194. 180.1506 (1) of the statutes is amended to read:
SB176,57,149 180.1506 (1) If the corporate name of a foreign corporation is not available
10under sub. (2), the foreign corporation, to obtain or maintain a certificate of authority
11to transact business in this state, may use a fictitious name to transact business in
12this state if it delivers to the department secretary of state for filing a copy of the
13resolution of its board of directors, certified by any of its officers, adopting the
14fictitious name.
SB176, s. 195 15Section 195. 180.1506 (2) (a) (intro.) of the statutes is amended to read:
SB176,57,1816 180.1506 (2) (a) (intro.) Except as authorized by sub. (3) or (4), the corporate
17name, including a fictitious name, of a foreign corporation must be distinguishable
18upon the records of the department secretary of state from all of the following names:
SB176, s. 196 19Section 196. 180.1506 (3) of the statutes is amended to read:
SB176,57,2420 180.1506 (3) A foreign corporation may apply to the department secretary of
21state
for authorization to use in this state a name that is not distinguishable upon
22the records of the department secretary of state from one or more of the names
23described in sub. (2). The department secretary of state shall authorize use of the
24name applied for if any of the following occurs:
SB176,58,6
1(a) The other foreign corporation or the domestic corporation, limited liability
2company, nonstock corporation, limited partnership, limited liability partnership or
3cooperative association consents to the use in writing and submits an undertaking
4in a form satisfactory to the department secretary of state to change its name to a
5name that is distinguishable upon the records of the department secretary of state
6from the name of the applicant.
SB176,58,97 (b) The applicant delivers to the department secretary of state a certified copy
8of a final judgment of a court of competent jurisdiction establishing the applicant's
9right to use the name applied for in this state.
SB176, s. 197 10Section 197. 180.1508 (1) (intro.) of the statutes is amended to read:
SB176,58,1411 180.1508 (1) (intro.) A foreign corporation authorized to transact business in
12this state may change its registered office or registered agent, or both, by delivering
13to the department secretary of state for filing a statement of change that, except as
14provided in sub. (2), includes all of the following:
SB176, s. 198 15Section 198. 180.1508 (2) of the statutes is amended to read:
SB176,58,2216 180.1508 (2) If a registered agent changes the street address of his or her
17business office, he or she may change the street address of the registered office of any
18foreign corporation for which he or she is the registered agent by notifying the foreign
19corporation in writing of the change and by signing, either manually or in facsimile,
20and delivering to the department secretary of state for filing a statement of change
21that complies with sub. (1) and recites that the foreign corporation has been notified
22of the change.
SB176, s. 199 23Section 199. 180.1509 (1) (intro.) of the statutes is amended to read:
SB176,59,3
1180.1509 (1) (intro.)  The registered agent of a foreign corporation may resign
2by signing and delivering to the department secretary of state for filing a statement
3of resignation that includes all of the following information:
SB176, s. 200 4Section 200. 180.1509 (2) of the statutes is amended to read:
SB176,59,65 180.1509 (2) After filing the statement, the department secretary of state shall
6mail a copy to the foreign corporation at its principal office.
SB176, s. 201 7Section 201. 180.1509 (3) (a) of the statutes is amended to read:
SB176,59,98 180.1509 (3) (a) Sixty days after the department secretary of state receives the
9statement of resignation for filing.
SB176, s. 202 10Section 202. 180.1510 (4) (a) (intro.) of the statutes is amended to read:
SB176,59,1511 180.1510 (4) (a) (intro.) With respect to a foreign corporation described in sub.
12(2) or (3), the foreign corporation may be served by registered or certified mail, return
13receipt requested, addressed to the foreign corporation at its principal office as
14shown on the records of the department secretary of state, except as provided in par.
15(b). Service is perfected under this paragraph at the earliest of the following:
SB176, s. 203 16Section 203. 180.1510 (4) (b) 1. of the statutes is amended to read:
SB176,59,2217 180.1510 (4) (b) 1. Except as provided in subd. 2., if the address of the foreign
18corporation's principal office cannot be determined from the records of the
19department secretary of state, the foreign corporation may be served by publishing
20a class 3 notice, under ch. 985, in the community where the foreign corporation's
21principal office or registered office, as most recently designated in the records of the
22department secretary of state, is located.
SB176, s. 204 23Section 204. 180.1510 (4) (b) 2. of the statutes is amended to read:
SB176,60,324 180.1510 (4) (b) 2. If a process, notice or demand is served by the department
25secretary of state on a foreign corporation under s. 180.1531 and the address of the

1foreign corporation's principal office cannot be determined from the records of the
2department secretary of state, the foreign corporation may be served by publishing
3a class 2 notice, under ch. 985, in the official state newspaper.
SB176, s. 205 4Section 205. 180.1520 (1) of the statutes is amended to read:
SB176,60,75 180.1520 (1) A foreign corporation authorized to transact business in this state
6may not withdraw from this state until it obtains a certificate of withdrawal from the
7department secretary of state.
SB176, s. 206 8Section 206. 180.1520 (2) (intro.) of the statutes is amended to read:
SB176,60,129 180.1520 (2) (intro.)  A foreign corporation authorized to transact business in
10this state may apply for a certificate of withdrawal by delivering an application to
11the department secretary of state for filing. The application shall include all of the
12following:
SB176, s. 207 13Section 207. 180.1520 (2) (e) of the statutes is amended to read:
SB176,60,1514 180.1520 (2) (e) A commitment to notify the department secretary of state in
15the future of any change in the mailing address of its principal office.
SB176, s. 208 16Section 208. 180.1530 (1) (intro.) of the statutes is amended to read:
SB176,60,2017 180.1530 (1) (intro.)  Except as provided in sub. (1m), the department secretary
18of state
may bring a proceeding under s. 180.1531 to revoke the certificate of
19authority of a foreign corporation authorized to transact business in this state if any
20of the following applies:
SB176, s. 209 21Section 209. 180.1530 (1) (a) of the statutes is amended to read:
SB176,60,2322 180.1530 (1) (a) The foreign corporation fails to file its annual report with the
23department secretary of state within 4 months after it is due.
SB176, s. 210 24Section 210. 180.1530 (1) (b) of the statutes is amended to read:
SB176,61,3
1180.1530 (1) (b) The foreign corporation does not pay, within 4 months after
2they are due, any fees or penalties due the department secretary of state under this
3chapter.
SB176, s. 211 4Section 211. 180.1530 (1) (d) of the statutes is amended to read:
SB176,61,95 180.1530 (1) (d) The foreign corporation does not inform the department
6secretary of state under s. 180.1508 or 180.1509 that its registered agent or
7registered office has changed, that its registered agent has resigned or that its
8registered office has been discontinued, within 6 months of the change, resignation
9or discontinuance.
SB176, s. 212 10Section 212. 180.1530 (1) (f) of the statutes is amended to read:
SB176,61,1511 180.1530 (1) (f) The department secretary of state receives a duly
12authenticated certificate from the secretary of state or other official having custody
13of corporate records in the state or country under whose law the foreign corporation
14is incorporated stating that it has been dissolved or disappeared as the result of a
15merger.
SB176, s. 213 16Section 213. 180.1530 (1m) of the statutes is amended to read:
SB176,61,2117 180.1530 (1m) If the department secretary of state receives a certificate under
18sub. (1) (f) and a statement by the foreign corporation that the certificate is submitted
19by the foreign corporation to terminate its authority to transact business in this
20state, the department secretary of state shall issue a certificate of revocation under
21s. 180.1531 (2) (b).
SB176, s. 214 22Section 214. 180.1530 (2) of the statutes is amended to read:
SB176,62,223 180.1530 (2) A court may revoke under s. 946.87 the certificate of authority of
24a foreign corporation authorized to transact business in this state. The court shall

1notify the department secretary of state of the action, and the department secretary
2of state
shall issue a certificate of revocation under s. 180.1531 (2) (b).
SB176, s. 215 3Section 215. 180.1531 (1) of the statutes is amended to read:
SB176,62,74 180.1531 (1) If the department secretary of state determines that one or more
5grounds exist under s. 180.1530 (1) for revocation of a certificate of authority, the
6department secretary of state shall serve the foreign corporation under s. 180.1510
7with written notice of the determination.
SB176, s. 216 8Section 216. 180.1531 (2) (a) of the statutes is amended to read:
SB176,62,129 180.1531 (2) (a) Within 60 days after service of the notice is perfected under
10s. 180.1510, the foreign corporation shall correct each ground for revocation or
11demonstrate to the reasonable satisfaction of the department secretary of state that
12each ground determined by the department secretary of state does not exist.
SB176, s. 217 13Section 217. 180.1531 (2) (b) of the statutes is amended to read:
SB176,62,1814 180.1531 (2) (b) If the foreign corporation fails to satisfy par. (a), the
15department secretary of state may revoke the foreign corporation's certificate of
16authority by issuing a certificate of revocation that recites each ground for revocation
17and its effective date. The department secretary of state shall file the original of the
18certificate and serve a copy on the foreign corporation under s. 180.1510.
SB176, s. 218 19Section 218. 180.1531 (2) (c) 1. (intro.) of the statutes is amended to read:
SB176,62,2420 180.1531 (2) (c) 1. (intro.) If a foreign corporation's certificate of authority is
21revoked after December 31, 1991, the department secretary of state shall reinstate
22the certificate of authority if the foreign corporation does all of the following within
23the later of October 4, 1993 or 6 months after the effective date of the certificate of
24revocation:
SB176, s. 219 25Section 219. 180.1531 (2) (c) 1. b. of the statutes is amended to read:
SB176,63,2
1180.1531 (2) (c) 1. b. Pays any fees or penalties due the department secretary
2of state
under s. 180.1502 (5) (a) or $5,000, whichever is less.
SB176, s. 220 3Section 220. 180.1531 (4) of the statutes is amended to read:
SB176,63,94 180.1531 (4) If the department secretary of state or a court revokes a foreign
5corporation's certificate of authority, the foreign corporation may be served under s.
6180.1510 (3) and (4) or the foreign corporation's registered agent may be served until
7the registered agent's authority is terminated, in any civil, criminal, administrative
8or investigatory proceeding based on a cause of action which arose while the foreign
9corporation was authorized to transact business in this state.
SB176, s. 221 10Section 221. 180.1532 (1) of the statutes is amended to read:
SB176,63,1811 180.1532 (1) A foreign corporation may appeal the department's secretary of
12state's
revocation of its certificate of authority under s. 180.1530 (1) to the circuit
13court for the county where the foreign corporation's principal office or, if none in this
14state, its registered office is located, within 30 days after service of the certificate of
15revocation is perfected under s. 180.1510. The foreign corporation shall appeal by
16petitioning the court to set aside the revocation and attaching to the petition copies
17of its certificate of authority and the department's secretary of state's certificate of
18revocation.
SB176, s. 222 19Section 222. 180.1532 (2) of the statutes is amended to read:
SB176,63,2220 180.1532 (2) The court may order the department secretary of state to reinstate
21the certificate of authority or may take any other action that the court considers
22appropriate.
SB176, s. 223 23Section 223. 180.1622 (title) of the statutes is amended to read:
SB176,63,25 24180.1622 (title) Annual report for department of financial institutions
25secretary of state.
SB176, s. 224
1Section 224. 180.1622 (1) (intro.) of the statutes is amended to read:
SB176,64,52 180.1622 (1) (intro.) Except as provided in s. 180.1921, each domestic
3corporation and each foreign corporation authorized to transact business in this
4state shall file with the department secretary of state an annual report that includes
5all of the following information:
SB176, s. 225 6Section 225. 180.1622 (1) (i) of the statutes is amended to read:
SB176,64,187 180.1622 (1) (i) With respect to a foreign corporation, the proportion of the
8capital represented in this state by its property located and business transacted in
9this state during the preceding year. The proportion of capital employed in the state
10shall be computed by taking the gross business of the foreign corporation in the state
11and adding the same to the value of its property located in the state. The sum so
12obtained shall be the numerator of a fraction of which the denominator shall consist
13of its total gross business of said year added to the value of its entire property. The
14fraction so obtained shall represent the proportion of the capital within the state.
15The department secretary of state may demand, as a condition precedent to the filing
16of the annual report, such further information and statements as the department
17secretary of state considers proper in order to determine the accuracy of the report
18submitted.
SB176, s. 226 19Section 226. 180.1622 (2) of the statutes is amended to read:
SB176,64,2420 180.1622 (2) (a) Information in the annual report shall be current as of the date
21on which the annual report is executed on behalf of a domestic corporation, except
22that the information required by sub. (1) (f) and (g) shall be current as of the close
23of the domestic corporation's fiscal year immediately before the date by which the
24annual report is required to be delivered to the department secretary of state.
Loading...
Loading...