SB176,68,9
1181.07 (2) The reservation shall be made by filing with the department
2secretary of state an application to reserve a specified corporate name, executed by
3the applicant or making a telephone application to reserve a specified corporate
4name. If the department secretary of state finds that the name is available for
5corporate use, the department secretary of state shall reserve the same for the
6exclusive use of the applicant for a period of 60 days. The department secretary of
7state
shall cancel the telephone application to reserve a specified corporate name if
8the department secretary of state does not receive the proper fee within 15 business
9days after the application.
SB176, s. 239 10Section 239. 181.07 (3) of the statutes is amended to read:
SB176,68,1811 181.07 (3) Any corporation, domestic or foreign entitled to the use of its
12corporate name under the laws of this state, may upon merger, consolidation, change
13of name or dissolution reserve the exclusive right to that corporate name for a period
14of not to exceed 10 years by filing with the department secretary of state an
15application to reserve the right to that name, executed by the corporation. This
16application shall be filed with the department secretary of state simultaneously with
17the filing of articles of merger, consolidation or dissolution or with the filing of
18articles of amendment or restated articles which change the corporate name.
SB176, s. 240 19Section 240. 181.07 (5) of the statutes is amended to read:
SB176,68,2420 181.07 (5) The right to the exclusive use of a specified corporate name so
21reserved may be transferred to any other person or corporation by filing with the
22department
in the office of the secretary of state a notice of such transfer, executed
23by the applicant for whom the name was reserved, and specifying the name and
24address of the transferee.
SB176, s. 241 25Section 241. 181.08 of the statutes is amended to read:
SB176,69,6
1181.08 Registered agent. Each corporation shall have and continuously
2maintain in this state a registered agent, which agent may be an individual resident
3in this state, a domestic corporation organized under this chapter or ch. 180, a
4domestic limited liability company or a foreign corporation or foreign limited liability
5company authorized to transact business in this state. The name and address of the
6registered agent shall be filed with the department secretary of state.
SB176, s. 242 7Section 242. 181.09 (1) (intro.) of the statutes is amended to read:
SB176,69,108 181.09 (1) (intro.) A corporation may change its registered agent or the
9registered agent's address by executing and filing with the department secretary of
10state
a statement setting forth:
SB176, s. 243 11Section 243. 181.095 (1) (intro.) of the statutes is amended to read:
SB176,69,1312 181.095 (1) (intro.) A registered agent may resign by executing and filing with
13the department secretary of state a statement in duplicate setting forth:
SB176, s. 244 14Section 244. 181.095 (3) of the statutes is amended to read:
SB176,69,1715 181.095 (3) The department secretary of state shall note on one of the
16duplicates the date of filing and mail the same to the corporation at its principal office
17as shown by the statement filed.
SB176, s. 245 18Section 245. 181.10 (3) of the statutes is amended to read:
SB176,69,2319 181.10 (3) If the address of the corporation's principal office cannot be
20determined from the records held by the department of the secretary of state, the
21corporation may be served by publishing a class 3 notice, under ch. 985, in the
22community where the corporation's principal office or registered office, as most
23recently designated in the records of the department secretary of state, is located.
SB176, s. 246 24Section 246. 181.265 of the statutes is amended to read:
SB176,70,5
1181.265 Report of names and addresses of officers or directors.
2Whenever initial officers are selected, or changes are made in the principal officers
3or directors of a corporation, the corporation may file with the department secretary
4of state
a report setting forth the names and addresses of all the principal officers or
5directors, or both if there have been changes in both.
SB176, s. 247 6Section 247. 181.32 (1) of the statutes is amended to read:
SB176,70,127 181.32 (1) The articles of incorporation shall be filed and recorded as provided
8in s. 181.67. Duplicate originals of the articles of incorporation shall be submitted
9to the department secretary of state. The department secretary of state shall file one
10original and forward the other within 5 days to the register of deeds of the county in
11which the corporation's principal office is located for recording. On filing an original,
12the department secretary of state shall issue a certificate of incorporation.
SB176, s. 248 13Section 248. 181.32 (2) of the statutes is amended to read:
SB176,70,1614 181.32 (2) Upon issuing a certificate of incorporation, the department
15secretary of state shall inform the corporation of the reporting requirements under
16s. 440.42 for charitable organizations that solicit contributions.
SB176, s. 249 17Section 249. 181.38 of the statutes is amended to read:
SB176,70,20 18181.38 Filing of articles of amendment. The articles of amendment shall
19be filed and recorded, and upon filing of the articles, the department secretary of
20state
may issue a certificate of amendment.
SB176, s. 250 21Section 250. 181.39 (2) of the statutes is amended to read:
SB176,71,222 181.39 (2) Restated articles of incorporation shall be executed, filed and
23recorded in the manner prescribed in this chapter for articles of amendment and on
24filing shall supersede and take the place of the theretofore existing articles of
25incorporation and amendments thereto. The department secretary of state shall

1upon request certify a copy of the articles of incorporation, or the articles of
2incorporation as restated, or any amendments to either thereof.
SB176, s. 251 3Section 251. 181.40 of the statutes is amended to read:
SB176,71,11 4181.40 Filing and recording court order under bankruptcy laws. The
5department secretary of state and the register of deeds shall upon delivery to them
6respectively file and record in the manner and places and upon payment of fees as
7provided in this chapter in respect to articles of amendment, duly certified copies of
8any order of a court of the United States in proceedings under the national
9bankruptcy laws, if such order effects an amendment to the articles of incorporation.
10It shall be the duty of the principal officers of such corporation to cause each such
11order to be so filed and recorded promptly after such order has become final.
SB176, s. 252 12Section 252. 181.45 (2) of the statutes is amended to read:
SB176,71,1713 181.45 (2) Such articles of merger or consolidation shall be filed with the
14department
in the office of the secretary of state and shall be recorded in the offices
15of the registers of deeds of the counties of this state in which the respective
16corporations so consolidating or merging have their principal offices and in the
17county in which the surviving or new corporation is to have its principal office.
SB176, s. 253 18Section 253. 181.45 (3) of the statutes is amended to read:
SB176,71,2119 181.45 (3) The certificate of merger or consolidation may be issued by the
20department secretary of state upon expiration of the period for filing a certificate of
21abandonment.
SB176, s. 254 22Section 254. 181.46 of the statutes is amended to read:
SB176,72,9 23181.46 Effective date of merger or consolidation; abandonment. The
24merger or consolidation shall be effected upon the filing of the articles of merger or
25consolidation, or at such time within 31 days thereafter as is designated in said

1articles. If, after the filing of articles of merger or consolidation, the merger or
2consolidation is abandoned pursuant to provisions therefor set forth in the plan of
3merger or consolidation, there shall be executed by the president or a vice president
4and the secretary or an assistant secretary of each corporation, and shall be sealed
5with the corporate seal of each corporation, a certificate of abandonment setting forth
6the fact and date of such abandonment; and such certificate shall within 30 days of
7such abandonment be filed with the department in the office of the secretary of state
8and recorded in each office in which such articles of merger or consolidation were
9recorded.
SB176, s. 255 10Section 255. 181.55 of the statutes is amended to read:
SB176,72,16 11181.55 Filing and recording of articles of dissolution and effect
12thereof.
The articles of dissolution shall be filed and recorded, and when the articles
13are filed the existence of the corporation shall cease, except for the purpose of suits,
14other proceedings and appropriate corporate action of members, directors and
15officers as provided in this chapter. Upon the filing of the articles, the department
16secretary of state may issue a certificate of dissolution.
SB176, s. 256 17Section 256. 181.561 (intro.) of the statutes is amended to read:
SB176,72,20 18181.561Grounds for administrative dissolution. (intro.) The
19department secretary of state may bring a proceeding under s. 181.562 to
20administratively dissolve a corporation if any of the following occurs:
SB176, s. 257 21Section 257. 181.561 (1) of the statutes is amended to read:
SB176,72,2322 181.561 (1) The corporation does not pay, within one year after they are due,
23any fees or penalties due the department secretary of state under this chapter.
SB176, s. 258 24Section 258. 181.561 (2) of the statutes is amended to read:
SB176,73,2
1181.561 (2) The corporation does not have on file its annual report with the
2department secretary of state within one year after it is due.
SB176, s. 259 3Section 259. 181.561 (4) of the statutes is amended to read:
SB176,73,64 181.561 (4) The corporation does not notify the department secretary of state
5within one year that its registered agent or registered office has been changed, that
6its registered agent has resigned or that its registered office has been discontinued.
SB176, s. 260 7Section 260. 181.562 (1) of the statutes is amended to read:
SB176,73,118 181.562 (1) If the department secretary of state determines that one or more
9grounds exist under s. 181.561 for dissolving a corporation, the department secretary
10of state
shall serve the corporation under s. 181.10 with written notice of the
11determination.
SB176, s. 261 12Section 261. 181.562 (2) (a) of the statutes is amended to read:
SB176,73,1613 181.562 (2) (a) Within 60 days after service of the notice is perfected under s.
14181.10 (2), the corporation shall correct each ground for dissolution or demonstrate
15to the reasonable satisfaction of the department secretary of state that each ground
16determined by the department secretary of state does not exist.
SB176, s. 262 17Section 262. 181.562 (2) (b) of the statutes is amended to read:
SB176,73,2218 181.562 (2) (b) If the corporation fails to satisfy par. (a), the department
19secretary of state shall administratively dissolve the corporation by issuing a
20certificate of dissolution that recites each ground for dissolution and its effective
21date. The department secretary of state shall file the original of the certificate and
22serve a copy on the corporation under s. 181.10.
SB176, s. 263 23Section 263. 181.563 (1) (intro.) of the statutes is amended to read:
SB176,74,224 181.563 (1) (intro.)  A corporation that is administratively dissolved may apply
25to the department secretary of state for reinstatement within 2 years after the later

1of January 1, 1994, or the effective date of dissolution. The application shall include
2all of the following:
SB176, s. 264 3Section 264. 181.563 (2) (a) (intro.) of the statutes is amended to read:
SB176,74,64 181.563 (2) (a) (intro.) The department secretary of state shall cancel the
5certificate of dissolution and prepare a certificate of reinstatement that complies
6with par. (b) if the department secretary of state determines all of the following:
SB176, s. 265 7Section 265. 181.563 (2) (a) 2. of the statutes is amended to read:
SB176,74,98 181.563 (2) (a) 2. That all fees and penalties owed by the corporation to the
9department secretary of state have been paid.
SB176, s. 266 10Section 266. 181.563 (2) (b) of the statutes is amended to read:
SB176,74,1411 181.563 (2) (b) The certificate of reinstatement shall state the department's
12secretary of state's determination under par. (a) and the effective date of
13reinstatement. The department secretary of state shall file the original of the
14certificate and serve a copy on the corporation under s. 181.10.
SB176, s. 267 15Section 267. 181.564 (1) of the statutes is amended to read:
SB176,74,1916 181.564 (1) If the department secretary of state denies a corporation's
17application for reinstatement under s. 181.563, the department secretary of state
18shall serve the corporation under s. 181.10 with a written notice that explains each
19reason for denial.
SB176, s. 268 20Section 268. 181.564 (2) of the statutes is amended to read:
SB176,75,221 181.564 (2) The corporation may appeal the denial of reinstatement to the
22circuit court for the county where the corporation's principal office or, if none in this
23state, its registered office is located, within 30 days after service of the notice of denial
24is perfected. The corporation shall appeal by petitioning the court to set aside the
25dissolution and attaching to the petition copies of the department's secretary of

1state's
certificate of dissolution, the corporation's application for reinstatement and
2the department's secretary of state's notice of denial.
SB176, s. 269 3Section 269. 181.564 (3) of the statutes is amended to read:
SB176,75,64 181.564 (3) The court may order the department secretary of state to reinstate
5the dissolved corporation or may take other action that the court considers
6appropriate.
SB176, s. 270 7Section 270. 181.63 of the statutes is amended to read:
SB176,75,12 8181.63 Filing of decree of dissolution. In case the court enters a decree
9dissolving a corporation the clerk of such court shall cause a certified copy of the
10decree to be filed and recorded. Upon the filing of the decree the department
11secretary of state shall issue a certificate of dissolution. No fee shall be charged for
12such filing or recording.
SB176, s. 271 13Section 271. 181.651 (2) of the statutes is amended to read:
SB176,75,2014 181.651 (2) The annual report shall be made on forms prescribed and furnished
15by the department secretary of state, and the information contained in the report
16shall be given as of the date of the execution of the report. It shall be executed by the
17corporation by its president, a vice president, secretary, assistant secretary, or
18treasurer, or, until the first election of officers, by one of its incorporators, or, if the
19corporation is in the hands of a receiver or trustee, it shall be executed on behalf of
20the corporation by such receiver or trustee.
SB176, s. 272 21Section 272. 181.651 (3) of the statutes is amended to read:
SB176,75,2422 181.651 (3) The department secretary of state shall forward by 1st class mail
23a report form to every corporation in good standing not later than 60 days before the
24date on which the corporation is required by this chapter to file an annual report.
SB176, s. 273 25Section 273. 181.651 (5) of the statutes is amended to read:
SB176,76,4
1181.651 (5) A corporation shall deliver its annual report to the department
2secretary of state in each year following the calendar year in which the corporation
3was incorporated, during the calendar year quarter in which the anniversary date
4of the incorporation occurs.
SB176, s. 274 5Section 274. 181.651 (6) of the statutes is amended to read:
SB176,76,126 181.651 (6) If an annual report does not contain the information required by
7this section, the department secretary of state shall promptly notify the reporting
8corporation in writing and return the report to it for correction. The notice shall
9comply with s. 181.10. If the annual report is corrected to contain the information
10required by this section and delivered to the department secretary of state within 30
11days after the effective date of the notice determined under s. 181.10 (2), the annual
12report is timely filed.
SB176, s. 275 13Section 275. 181.651 (7) of the statutes is amended to read:
SB176,76,1514 181.651 (7) An annual report is effective on the date that it is filed by the
15department secretary of state.
SB176, s. 276 16Section 276. 181.66 (2) of the statutes is amended to read:
SB176,77,517 181.66 (2) A foreign corporation conducting its affairs or acquiring, holding or
18disposing of property in this state, shall by so doing be deemed to have thereby
19appointed the department secretary of state as its agent and representative upon
20whom any process, notice or demand may be served in any action or proceeding
21arising out of or relating to any affairs conducted or property acquired, held or
22disposed of within this state. Service of such process, notice or demand shall be made
23by serving a copy upon the department secretary of state or by filing such copy in the
24secretary of state's office
, and such service shall be sufficient service upon said
25foreign corporation, provided that notice of such service and a copy of the process,

1notice or demand are within 10 days thereafter sent by mail by the plaintiff to the
2defendant at its last-known address, and that the plaintiff's affidavit of compliance
3herewith is appended to the process, notice or demand. The department secretary
4of state
shall keep a record of all such processes, notices and demands which shows
5the day and hour of service.
SB176, s. 277 6Section 277. 181.667 (intro.) of the statutes is amended to read:
SB176,77,9 7181.667Recording change of principal office. (intro.) If a document
8submitted to the department secretary of state for filing under this chapter changes
9the county of the corporation's principal office:
SB176, s. 278 10Section 278. 181.667 (1) of the statutes is amended to read:
SB176,77,1211 181.667 (1) An original of the document or a duplicate original certified by the
12department secretary of state shall be recorded in each county;
SB176, s. 279 13Section 279. 181.667 (3) of the statutes is amended to read:
SB176,77,1614 181.667 (3) A certificate prepared by the department secretary of state listing
15the type and date of filing of recordable documents previously filed by the corporation
16shall be recorded in the county of the new principal office.
SB176, s. 280 17Section 280. 181.67 (1) (a) of the statutes is amended to read:
SB176,77,2018 181.67 (1) (a) Separate originals of the document for the department secretary
19of state
and for the register of deeds of each county in which the document is required
20to be recorded.
SB176, s. 281 21Section 281. 181.67 (1) (b) of the statutes is amended to read:
SB176,77,2322 181.67 (1) (b) A check payable to the department secretary of state in the
23amount of the filing fee prescribed under s. 181.68.
SB176, s. 282 24Section 282. 181.67 (2) (a) of the statutes is amended to read:
SB176,78,3
1181.67 (2) (a) Unless the document does not conform to law, the department
2secretary of state shall mark each original "Filed" and the date of filing and shall file
3one original.
Loading...
Loading...