SB176,140,923 409.404 (1) (b) (title) Requirement for filing termination statement with the
24department of financial institutions secretary of state. Except as provided in par. (c),
25if a financing statement is filed with the department secretary of state, then within

1one month or within 10 days following written demand by the debtor after there is
2no outstanding secured obligation and no commitment to make advances, incur
3obligations or otherwise give value, the secured party must file with the department
4secretary of state a termination statement to the effect that the secured party no
5longer claims a security interest under the financing statement, which shall be
6identified by file number. A termination statement signed by a person other than the
7secured party of record must be accompanied by a separate written statement of
8assignment signed by the secured party of record complying with s. 409.405 (2),
9including payment of the required fee.
SB176, s. 480 10Section 480. 409.404 (1) (c) (intro.) of the statutes is amended to read:
SB176,140,1411 409.404 (1) (c) (title) Exceptions to requirement for filing termination statement
12with the
department of financial institutions secretary of state. (intro.) No
13termination statement needs to be filed with the department secretary of state
14pursuant to par. (b) if:
SB176, s. 481 15Section 481. 409.404 (3) (b) of the statutes is amended to read:
SB176,140,1916 409.404 (3) (b) (title) Fees for filing a termination statement with the
17department of financial institutions secretary of state. There is no fee for a
18termination statement which is filed with the department secretary of state and
19there is no fee for indexing any name in connection with the termination process.
SB176, s. 482 20Section 482. 409.405 (1) of the statutes is amended to read:
SB176,141,1221 409.405 (1) An original financing statement may disclose an assignment of a
22security interest in the collateral described in the financing statement by indication
23in the financing statement of the name and address of the assignee or by an
24assignment itself or a copy thereof on the face or back of the statement. On
25presentation to the filing officer of such a financing statement the filing officer shall

1mark the same as provided in s. 409.403 (4). The fee for filing, indexing and stamping
2a copy furnished by the secured party to show the date and place of filing for an
3original financing statement so indicating an assignment is $8 if the statement is on
4the standard form prescribed by the department secretary of state and is $16 if the
5statement is not on the standard form or if additional pages are attached to the
6standard form. The fee for filing an original financing statement indicating an
7assignment and subject to s. 409.402 (5) is $10 if the statement is on the standard
8form and is $20 if the statement is not on the standard form or if additional pages
9are attached to the standard form. A register of deeds shall forward $3 to the
10department office of the secretary of state for each original financing statement
11indicating an assignment of a security interest that is filed with the office of the
12register of deeds.
SB176, s. 483 13Section 483. 409.405 (2) of the statutes is amended to read:
SB176,142,1314 409.405 (2) A secured party may assign of record all or part of his or her rights
15under a financing statement by the filing in the place where the original financing
16statement was filed of a separate written statement of assignment signed by the
17secured party of record and setting forth the name of the secured party of record and
18the debtor, the file number and the date of filing of the financing statement and the
19name and address of the assignee and containing a description of the collateral
20assigned. A copy of the assignment is sufficient as a separate statement if it complies
21with the preceding sentence. On presentation to the filing officer of such a separate
22statement, the filing officer shall mark such separate statement with the date and
23hour of the filing. The officer shall note the assignment on the index of the financing
24statement, or in the case of a fixture filing, or a filing covering timber to be cut, or
25covering minerals or the like, including oil and gas, or accounts subject to s. 409.103

1(5), the officer shall index the assignment under the name of the assignor as grantor
2and, to the extent that the law of this state provides for indexing the assignment of
3a mortgage under the name of the assignee, the officer shall index the assignment
4of the financing statement under the name of the assignee. The fee for filing,
5indexing and furnishing filing data about such a separate statement of assignment
6is $5 if the statement is on the standard form prescribed by the department secretary
7of state
and is $10 if the statement is not on the standard form or if additional pages
8are attached to the standard form. A register of deeds shall forward $3 to the
9department office of the secretary of state for each statement of assignment filed with
10the office of the register of deeds. Notwithstanding this subsection, an assignment
11of record of a security interest in a fixture contained in a mortgage effective as a
12fixture filing under s. 409.402 (6) may be made only by an assignment of the
13mortgage in the manner provided by the law of this state other than chs. 401 to 411.
SB176, s. 484 14Section 484. 409.406 of the statutes is amended to read:
SB176,143,6 15409.406 Release of collateral; duties of filing officer; fees. A secured
16party of record may by his or her signed statement release all or a part of any
17collateral described in a filed financing statement. The statement of release is
18sufficient if it contains a description of the collateral being released, the name and
19address of the debtor, the name and address of the secured party, and the file number
20of the financing statement. A statement of release signed by a person other than the
21secured party of record must be accompanied by a separate written statement of
22assignment signed by the secured party of record and complying with s. 409.405 (2),
23including payment of the required fee. Upon presentation of such a statement of
24release to the filing officer, the officer shall mark the statement with the hour and
25date of filing and shall note the same upon the margin of the index of the filing of the

1financing statement. The fee for filing and noting such a statement of release is $5
2if the statement is on the standard form prescribed by the department secretary of
3state
and is $10 if the statement is not on the standard form or if additional pages
4are attached to the standard form. A register of deeds shall forward $3 to the
5department office of the secretary of state for each statement of release filed with the
6office of the register of deeds.
SB176, s. 485 7Section 485. 409.407 (2) (c) of the statutes is amended to read:
SB176,143,128 409.407 (2) (c) For providing any service under par. (a) or (b) in an expeditious
9manner, the department secretary of state may charge and collect an expedited
10service fee of $25 in addition to any fee required under par. (a) or (b). Only one
11expedited service fee may be charged for multiple identical certificates if the
12certificates are requested at the same time and issued at the same time.
SB176, s. 486 13Section 486. 409.410 of the statutes is amended to read:
SB176,143,18 14409.410 Statewide lien system. (1) The department secretary of state and
15the office of each register of deeds in this state shall establish and maintain at least
16one computer terminal allowing the direct entry into permanent computer storage
17and the direct retrieval from permanent computer storage of information under sub.
18(2).
SB176,143,25 19(2) Beginning 30 days after notification by the department secretary of state,
20each filing officer shall enter all information contained in all financing statements,
21amendments, termination statements, continuation statements, statements of
22assignment and statements of release submitted for filing, indexing or marking
23under ss. 409.401 to 409.408, including the date and time of filing these statements
24or amendments, into permanent computer storage by means of a computer terminal
25established and maintained under sub. (1).
SB176, s. 487
1Section 487. 409.411 of the statutes is amended to read:
SB176,144,5 2409.411 Uniform commercial code statewide lien system council. (1)
3The uniform commercial code statewide lien system council shall advise the
4department of financial institutions secretary of state on the uniform commercial
5code statewide lien system under s. 409.410.
SB176,144,10 6(2) The department secretary of state shall establish and maintain, in
7consultation with the uniform commercial code statewide lien system council,
8computer and any other services necessary to support the uniform commercial code
9statewide lien system under s. 409.410 but may not maintain a central filing system,
10as defined in 7 USC 1631 (c) (2), for farm products, as defined in 7 USC 1631 (c) (5).
SB176, s. 488 11Section 488. 422.505 (1) (d) of the statutes is amended to read:
SB176,144,1512 422.505 (1) (d) The credit services organization's principal business address
13and the name and address of its agent in this state, other than the department of
14financial institutions
secretary of state, who is authorized to receive service of
15process.
SB176, s. 489 16Section 489. 426.110 (4) (b) of the statutes is amended to read:
SB176,144,2117 426.110 (4) (b) Such notice shall be in writing and shall be sent by certified or
18registered mail, return receipt requested, to such person at the place where the
19transaction occurred, such person's principal place of business within this state, or,
20if neither will effect actual notice, the department of financial institutions secretary
21of state
.
SB176, s. 490 22Section 490. 440.47 (5) of the statutes is amended to read:
SB176,145,1523 440.47 (5) (title) Substitute service upon department of financial
24institutions
secretary of state. A charitable organization, fund-raising counsel,
25professional fund-raiser or commercial coventurer that has its principal place of

1business outside of this state or is organized under laws other than the laws of this
2state and that is subject to this subchapter shall be considered to have irrevocably
3appointed the department of financial institutions secretary of state as its agent for
4the service of process or notice directed to the charitable organization, fund-raising
5counsel, professional fund-raiser or commercial coventurer or to any of its partners,
6principal officers or directors in an action or proceeding brought under this
7subchapter. Service of process or notice upon the department of financial institutions
8secretary of state shall be made by personally delivering to and leaving with the
9department of financial institutions office of the secretary of state a copy of the
10process or notice. That service shall be sufficient service if the department of
11financial institutions
secretary of state immediately sends notice of the service and
12a copy of the process or notice to the charitable organization, fund-raising counsel,
13professional fund-raiser, commercial coventurer or other person to whom it is
14directed by registered mail, with return receipt requested, at the last address known
15to the department of financial institutions secretary of state.
SB176, s. 491 16Section 491. 443.10 (6) of the statutes is amended to read:
SB176,145,2017 443.10 (6) Roster. A roster showing the names and mailing addresses of all
18registered surveyors shall be prepared annually by the secretary and made available
19for purchase at cost, and a copy shall be placed on file with the department of
20financial institutions
secretary of state.
SB176, s. 492 21Section 492. 601.72 (1) (intro.) of the statutes is amended to read:
SB176,146,322 601.72 (1)General. (intro.) Under procedures specified in s. 601.73, the
23commissioner is by law constituted attorney, except in cases in which the proceeding
24is to be brought by the state against an insurer or intermediary other than a risk
25retention group or risk purchasing group, in which event the department of financial

1institutions
secretary of state is by law constituted attorney, to receive service of
2summons, notices, orders, pleadings and all other legal process relating to any court
3or administrative agency in this state for all of the following:
SB176, s. 493 4Section 493. 601.72 (2) of the statutes is amended to read:
SB176,146,105 601.72 (2) Appointment of attorney. Except as provided in sub. (2m), every
6licensed insurer by applying for and receiving a certificate of authority, every surplus
7lines insurer by entering into a contract subject to the surplus lines law, and every
8unauthorized insurer by doing an insurance business in this state, is deemed to have
9irrevocably appointed the commissioner and department of financial institutions
10secretary of state as the insurer's attorneys in accordance with sub. (1).
SB176, s. 494 11Section 494. 601.72 (3) of the statutes is amended to read:
SB176,146,1512 601.72 (3) Others affected. The commissioner and department of financial
13institutions
secretary of state shall also be attorneys for the executors,
14administrators or personal representatives, receivers, trustees or other successors
15in interest of the persons specified in sub. (1).
SB176, s. 495 16Section 495. 601.73 (1) of the statutes is amended to read:
SB176,146,1917 601.73 (1) Requirements for effective service. Service upon the
18commissioner or department of financial institutions secretary of state under s.
19601.72 is service on the principal, if:
SB176,146,2120 (a) Two copies of the process are left in the hands or office of the commissioner
21or department of financial institutions secretary of state respectively; and
SB176,146,2322 (b) The commissioner or department of financial institutions secretary of state
23mails a copy of the process to the person served according to sub. (2) (b).
SB176, s. 496 24Section 496. 601.73 (2) (a) of the statutes is amended to read:
SB176,147,3
1601.73 (2) (a) Records. The commissioner and department of financial
2institutions
secretary of state shall give receipts for and keep records of all process
3served through them.
SB176, s. 497 4Section 497. 601.73 (2) (b) of the statutes is amended to read:
SB176,147,95 601.73 (2) (b) Process mailed. The commissioner or department of financial
6institutions
secretary of state shall send immediately by certified mail to the person
7served, at the person's last-known principal place of business, residence or
8post-office address or at an address designated in writing by the person, one copy of
9any process received and shall retain the other copy.
SB176, s. 498 10Section 498. 601.73 (3) of the statutes is amended to read:
SB176,147,1511 601.73 (3) Proof of service. A certificate by the commissioner or the
12department of financial institutions secretary of state, showing service made upon
13the commissioner or department of financial institutions secretary of state, and
14attached to a copy of the process presented for that purpose is sufficient evidence of
15the service.
SB176, s. 499 16Section 499. 610.01 (4) of the statutes is amended to read:
SB176,147,1917 610.01 (4) In any provision of ch. 180 or 181 made applicable by any section of
18chs. 600 to 646, "department" "secretary of state" shall be read "commissioner of
19insurance".
SB176, s. 500 20Section 500. 611.72 (1) of the statutes is amended to read:
SB176,147,2521 611.72 (1) General. Subject to this section, ss. 180.1101, 180.1103 to 180.1107,
22180.1706, 180.1707 and 180.1708 (5) apply to the merger of a domestic stock
23insurance corporation or its parent insurance holding corporation, except that
24papers required by those sections to be filed with the department of financial
25institutions
secretary of state shall instead be filed with the commissioner.
SB176, s. 501
1Section 501. 611.73 (1) of the statutes is amended to read:
SB176,148,52 611.73 (1) Authorization, domestic corporations. Any 2 or more domestic
3mutuals may merge or consolidate under the procedures of ss. 181.42 to 181.47,
4except that papers required by those sections to be filed with the department of
5financial institutions
secretary of state shall instead be filed with the commissioner.
SB176, s. 502 6Section 502. 611.74 (1) of the statutes is amended to read:
SB176,148,217 611.74 (1) Plan of dissolution. At least 60 days prior to the submission to
8shareholders or policyholders of any proposed voluntary dissolution of an insurance
9corporation under s. 180.1402 or 181.50 the plan shall be filed with the commissioner.
10The commissioner may require the submission of additional information to establish
11the financial condition of the corporation or other facts relevant to the proposed
12dissolution. If the shareholders or policyholders adopt the resolution to dissolve, the
13commissioner shall, within 30 days after the adoption of the resolution, begin to
14examine the corporation. The commissioner shall approve the dissolution unless,
15after a hearing, the commissioner finds that it is insolvent or may become insolvent
16in the process of dissolution. Upon approval, the corporation may dissolve under ss.
17180.1402 to 180.1408 and 180.1706, or ss. 181.51 to 181.555, except that the last
18sentence of s. 181.555 does not apply and papers required by those sections to be filed
19with the department of financial institutions secretary of state shall instead be filed
20with the commissioner. Upon disapproval, the commissioner shall petition the court
21for liquidation or for rehabilitation under ch. 645.
SB176, s. 503 22Section 503. 613.01 (8) of the statutes is amended to read:
SB176,148,2523 613.01 (8) (title) Department of financial institutions Secretary of state.
24In any provision of ch. 180 or 181 made applicable to service insurance corporations
25in this chapter, "department" "secretary of state" means commissioner of insurance.
SB176, s. 504
1Section 504. 614.09 of the statutes is amended to read:
SB176,149,4 2614.09 Reservation of corporate name. Section 181.07 applies to
3fraternals, except that "department" "secretary of state" shall be read
4"commissioner".
SB176, s. 505 5Section 505. 616.09 (1) (c) 2. of the statutes is amended to read:
SB176,149,106 616.09 (1) (c) 2. In all actions commenced after May 11, 1980, in those
7provisions of ch. 185 which apply under subd. 1. to plans authorized under s. 616.06,
8"department" "secretary of state" shall be deemed to read "department of financial
9institutions
"secretary of state and commissioner", except in s. 185.48, where
10"department" "secretary of state" shall be deemed to read "commissioner".
SB176, s. 506 11Section 506. 616.74 (1) (c) of the statutes is amended to read:
SB176,149,1612 616.74 (1) (c) A certificate from the department of financial institutions
13secretary of state, if it is a nonprofit corporation, that it has complied with the
14corporation laws of this state; if it is a corporation the stock of which has been or is
15being sold to the general public, a certificate from the division of securities that it has
16complied with the requirements of the securities law of this state.
SB176, s. 507 17Section 507. 703.23 (1) of the statutes is amended to read:
SB176,150,318 703.23 (1) Appointment of resident agent; change in name or address. When
19any property is submitted to a condominium declaration, the declarant shall appoint
20a resident agent for the condominium who shall be a citizen and actual resident of
21the state or corporation duly registered or qualified to do business in the state. The
22declarant shall file the name and address of the resident agent with the department
23of financial institutions
secretary of state. The name or address of the resident agent
24may be changed by the association or other proper authority of the condominium in
25the same manner and to the same extent that names and addresses of registered

1agents may be changed by corporations. If the association is incorporated, the
2registered agent for the association shall be the registered agent for the
3condominium.
SB176, s. 508 4Section 508. 703.23 (2) of the statutes is amended to read:
SB176,150,85 703.23 (2) Index of names and address of resident agents. The department
6of financial institutions
secretary of state shall keep an index of the names and
7addresses of resident agents and shall make the information available to the public
8on request.
SB176, s. 509 9Section 509. 704.22 (2) of the statutes is amended to read:
SB176,150,1110 704.22 (2) Designation of an agent under sub. (1) shall be in writing and filed
11with the department of financial institutions secretary of state.
SB176, s. 510 12Section 510. 779.87 (3) (b) of the statutes is amended to read:
SB176,150,1513 779.87 (3) (b) Amount; filed. The principal sum of the bond shall be $25,000
14at all times. A copy of the bond shall be filed with the department of financial
15institutions
secretary of state.
SB176, s. 511 16Section 511. 779.97 (2) (c) 1. of the statutes is amended to read:
SB176,150,2017 779.97 (2) (c) 1. If the person against whose interest the lien applies is a
18partnership or a corporation, as defined in 26 USC 7701 (a) (2) and (3), whose
19principal executive office is in this state, with the department of financial
20institutions
in the office of the secretary of state.
SB176, s. 512 21Section 512. 779.97 (2) (c) 2. of the statutes is amended to read:
SB176,150,2422 779.97 (2) (c) 2. If the person against whose interest the lien applies is a trust
23not covered under subd. 1., with the department of financial institutions in the office
24of the secretary of state
.
SB176, s. 513 25Section 513. 779.97 (2) (c) 3. of the statutes is amended to read:
SB176,151,3
1779.97 (2) (c) 3. If the person against whose interest the lien applies is the
2estate of a decedent, with the department of financial institutions in the office of the
3secretary of state
.
SB176, s. 514 4Section 514. 779.97 (4) (a) 1. of the statutes is amended to read:
SB176,151,85 779.97 (4) (a) 1. With the department of financial institutions secretary of state,
6the filing officer secretary of state shall cause the notice to be marked, held and
7indexed in accordance with s. 409.403 (4) as if the notice were a financing statement
8within the meaning of chs. 401 to 411; or
SB176, s. 515 9Section 515. 779.97 (4) (b) 1. of the statutes is amended to read:
SB176,151,1510 779.97 (4) (b) 1. If a refiling of a notice of lien is presented to the department
11of financial institutions
secretary of state for filing, the filing officer secretary of state
12shall cause the refiled notice of federal lien to be marked, held and indexed in
13accordance with s. 409.403 as if the refiling were a continuation statement within the
14meaning of chs. 401 to 411, except that the time period in par. (d) shall apply instead
15of the time period in s. 409.403 (2) and (3).
SB176, s. 516 16Section 516. 779.97 (4) (b) 2. of the statutes is amended to read:
SB176,152,317 779.97 (4) (b) 2. If a certificate of release is presented to the department of
18financial institutions
secretary of state for filing, the filing officer secretary of state
19shall cause the certificate to be marked, held and indexed in accordance with s.
20409.404 as if the certificate were a termination statement within the meaning of chs.
21401 to 411, and the filing officer secretary of state may remove the notice of federal
22lien and any related refiling of a notice of lien, certificate of nonattachment,
23discharge or subordination from the files at any time after receipt of the certificate
24of release, but the department of financial institutions secretary of state shall keep
25the certificate of release or a microfilm or other photographic record or optical disk

1or electronic record of the certificate of release in a file, separate from those
2containing currently effective notices of liens, for a period of 30 years after the date
3of filing of the certificate of release.
SB176, s. 517 4Section 517. 779.97 (4) (b) 3. of the statutes is amended to read:
SB176,152,85 779.97 (4) (b) 3. If a certificate of discharge is presented to the department of
6financial institutions
secretary of state for filing, the filing officer secretary of state
7shall cause the certificate to be marked, held and indexed as if the certificate were
8a release of collateral within the meaning of chs. 401 to 411.
SB176, s. 518 9Section 518. 779.97 (4) (b) 4. of the statutes is amended to read:
SB176,152,1410 779.97 (4) (b) 4. If a certificate of nonattachment or subordination of any lien
11is presented to the department of financial institutions secretary of state for filing,
12the filing officer secretary of state shall cause the certificate to be marked, held and
13indexed as if the certificate were an amendment within the meaning of chs. 401 to
14411.
SB176, s. 519 15Section 519. 779.97 (4) (c) 2. of the statutes is amended to read:
SB176,153,216 779.97 (4) (c) 2. If a certificate of release is presented for filing with any other
17filing officer specified in sub. (2), the officer shall enter the certificate with the date
18of filing in any alphabetical federal lien index on the line where the original notice
19of lien is entered and may then remove the notice of federal lien and any related
20refiling of a notice of lien, certificate of nonattachment, discharge or subordination
21from the files, provided that the officer shall keep the certificate of release or a
22microfilm or other photographic record, or in the case of the department of financial
23institutions
secretary of state, or a register of deeds if authorized under s. 59.43 (4),
24a microfilm or other photographic record or optical disk or electronic record, of the
25certificate of release in a file, separate from those containing currently effective

1notices of federal liens, for a period of 30 years after the date of filing of the certificate
2of release.
SB176, s. 520 3Section 520. 891.20 of the statutes is amended to read:
SB176,153,22 4891.20 Articles of incorporation, presumptions. Except as provided in s.
5180.0203 (2), any charter or patent of incorporation which shall have been issued by
6the governor, or secretary of state or department of financial institutions, or by any
7combination, to any corporation under any law of the state; any certificate of
8organization or association of any corporation or joint stock company; the articles of
9organization of a limited liability company; the articles of association or organization
10of any corporation, or a certified copy thereof, which shall have been filed or recorded
11in the office of the secretary of state or with the department of financial institutions,
12or recorded in the office of any register of deeds or filed or recorded in the office of any
13clerk of the circuit court under any law of the state; any certificate or resolution for
14the purpose of amendment, and every amendment in any form, of the charter, patent,
15certificate or articles of association or organization or of the name, corporate powers
16or purposes of any corporation or limited liability company, filed or recorded in any
17of the departments or
either of the offices and a certified copy of any such document
18so filed or recorded shall be received as conclusive evidence of the existence of the
19corporation, limited liability company or joint stock company mentioned therein, or
20of the due amendment of the charter, patent, certificate or articles of association or
21organization thereof in all cases where such facts are only collaterally involved; and
22as presumptive evidence thereof and of the facts therein stated in all other cases.
SB176, s. 521 23Section 521. 893.19 (1) of the statutes is amended to read:
SB176,154,1624 893.19 (1) If a person is out of this state when the cause of action accrues
25against the person an action may be commenced within the terms of this chapter

1respectively limited after the person returns or removes to this state. But the
2foregoing provision shall not apply to any case where, at the time the cause of action
3accrues, neither the party against nor the party in favor of whom the same accrues
4is a resident of this state; and if, after a cause of action accrues against any person,
5he or she departs from and resides out of this state the time of absence is not any part
6of the time limited for the commencement of an action; provided, that no foreign
7corporation which files with the department of financial institutions secretary of
8state
, or any other state official or body, pursuant to the requirements of any
9applicable statute of this state, an instrument appointing a registered agent as
10provided in ch. 180, a resident or any state official or body of this state, its attorney
11or agent, on whom, pursuant to such instrument or any applicable statute, service
12of process may be made in connection with such cause of action, is deemed a person
13out of this state within the meaning of this section for the period during which such
14appointment is effective, excluding from such period the time of absence from this
15state of any registered agent, resident agent or attorney so appointed who departs
16from and resides outside of this state.
Loading...
Loading...