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.
SB176, s. 522 17Section 522. 992.06 (2) of the statutes is amended to read:
SB176,155,1418 992.06 (2) Whenever in the organization of corporations under chapter 146,
19laws of 1872
, articles of association were made and adopted and signed by the
20persons forming such corporation, and there may have been a failure to make and
21record a verified copy thereof in the office of the register of deeds of the county in
22which such corporation is located, and such association, organization or corporation
23has in good faith carried on business and acted as a corporation for 25 years or more,
24such failure to make and record a verified copy of the articles of association shall not
25affect the validity of the corporation, but the same shall be a body corporate from and

1after the date of the making, adopting and signing of the articles of association, the
2same as though a verified copy had been duly made and recorded in the office of the
3register of deeds. Whenever any such corporation shall in good faith have attempted
4to change its corporate name, and shall in good faith have carried on and conducted
5its business under such changed name for a period of 25 years or more, and shall
6record its original articles of incorporation, or the copy thereof, with the register of
7deeds, of the county in which such corporation has its principal office, and in case the
8said original articles of incorporation, or a copy thereof, cannot be obtained, a
9certificate from the department of financial institutions secretary of state showing
10that no such articles nor a copy thereof can be found in the records of the department
11of financial institutions
secretary of state, its acts, doings and proceedings heretofore
12done or which shall hereafter be done in or under such changed name shall be as valid
13and binding and as good in law as though done in or under the name contained in
14its original articles of association.
SB176, s. 523 15Section 523. 992.06 (3) of the statutes is amended to read:
SB176,155,2216 992.06 (3) All transfers of real estate heretofore made to corporations,
17organized under the laws of this state, executed, delivered, filed and recorded
18between the date of the filing of the articles of organization with the department of
19financial institutions
in the office of the secretary of state and the date of the filing
20of a certified copy of said articles in the office of the register of deeds in the county
21wherein said corporation has its principal place of business, are hereby legalized,
22ratified, confirmed and validated.
SB176, s. 524 23Section 524. Nonstatutory provisions.
SB176,155,2424 (1) Business organization recordkeeping.
SB176,156,5
1(a) Assets and liabilities. On the effective date of this paragraph, the assets and
2liabilities of the department of financial institutions primarily related to business
3organization record-keeping and filing functions, as determined by the secretary of
4administration, shall become the assets and liabilities of the office of the secretary
5of state.
SB176,156,66 (b) Employe transfers.
SB176,156,11 71. On the effective date of this subdivision, 17.0 FTE PR positions in the
8department of financial institutions performing duties primarily related to business
9organization record-keeping and filing functions, as determined by the secretary of
10administration, and the incumbent employes holding those positions are transferred
11to the office of the secretary of state.
SB176,156,17 122. Employes transferred under subdivision 1. have all the rights and the same
13status under subchapter V of chapter 111 and chapter 230 of the statutes in the office
14of the secretary of state that they enjoyed in the department of financial institutions
15immediately before the transfer. Notwithstanding section 230.28 (4) of the statutes,
16no employe so transferred who has attained permanent status in class is required to
17serve a probationary period.
SB176,156,2218 (c) Personal property. On the effective date of this paragraph, all tangible
19personal property, including records, of the department of financial institutions that
20is primarily related to business organization record-keeping and filing functions, as
21determined by the secretary of administration, is transferred to the office of the
22secretary of state.
SB176,157,423 (d) Contracts. All contracts entered into by the department of financial
24institutions in effect on the effective date of this paragraph that are primarily related
25to business organization record-keeping and filing functions, as determined by the

1secretary of administration, remain in effect and are transferred to the office of the
2secretary of state. The office of the secretary of state shall carry out any such
3contractual obligations until modified or rescinded by the secretary of state to the
4extent allowed under the contract.
SB176,157,145 (e) Rules. All rules promulgated by the department of financial institutions
6that are in effect on the effective date of this paragraph and that are primarily related
7to business organization record-keeping and filing functions, as determined by the
8secretary of administration, remain in effect until their specified expiration dates or
9until amended or repealed by the office of the secretary of state. All orders issued
10by department of financial institutions that are in effect on the effective date of this
11paragraph and that are primarily related to business organization record-keeping
12and filing functions, as determined by the secretary of administration, remain in
13effect until their specified expiration dates or until modified or rescinded by the
14secretary of state.
SB176,157,2115 (f) Pending matters. All matters pending with the department of financial
16institutions on the effective date of this paragraph that are primarily related to
17business organization record-keeping and filing functions, as determined by the
18secretary of administration, are transferred to the office of the secretary of state and
19all materials submitted to or actions taken by the department of financial
20institutions with respect to a pending matter are considered as having been
21submitted to or taken by the office of the secretary of state.
SB176,157,2222 (2) Uniform commercial code filing functions.
SB176,158,223 (a) Assets and liabilities. On the effective date of this paragraph, the assets and
24liabilities of the department of financial institutions primarily related to uniform
25commercial code filings and federal lien filings, as determined by the secretary of

1administration, shall become the assets and liabilities of the office of the secretary
2of state.
SB176,158,33 (b) Employe transfers.
SB176,158,8 41. On the effective date of this subdivision, 14.0 FTE PR positions in the
5department of financial institutions performing duties primarily related to uniform
6commercial code filings and federal lien filings, as determined by the secretary of
7administration, and the incumbent employes holding those positions are transferred
8to the office of the secretary of state.
SB176,158,14 92. Employes transferred under subdivision 1. have all the rights and the same
10status under subchapter V of chapter 111 and chapter 230 of the statutes in the office
11of the secretary of state that they enjoyed in the department of financial institutions
12immediately before the transfer. Notwithstanding section 230.28 (4) of the statutes,
13no employe so transferred who has attained permanent status in class is required to
14serve a probationary period.
SB176,158,1915 (c) Personal property. On the effective date of this paragraph, all tangible
16personal property, including records, of the department of financial institutions that
17is primarily related to uniform commercial code filings and federal lien filings, as
18determined by the secretary of administration, is transferred to the office of the
19secretary of state.
SB176,159,220 (d) Contracts.  All contracts entered into by the department of financial
21institutions in effect on the effective date of this paragraph that are primarily related
22to uniform commercial code filings and federal lien filings, as determined by the
23secretary of administration, remain in effect and are transferred to the office of the
24secretary of state. The office of the secretary of state shall carry out any such

1contractual obligations until modified or rescinded by the secretary of state to the
2extent allowed under the contract.
SB176,159,123 (e) Rules. All rules promulgated by the department of financial institutions
4that are in effect on the effective date of this paragraph and that are primarily related
5to uniform commercial code filings and federal lien filings, as determined by the
6secretary of administration, remain in effect until their specified expiration dates or
7until amended or repealed by the office of the secretary of state. All orders issued
8by the department of financial institutions that are in effect on the effective dates of
9this paragraph and that are primarily related to uniform commercial code filings and
10federal lien filings, as determined by the secretary of administration, remain in effect
11until their specified expiration dates or until modified or rescinded by the office of
12the secretary of state.
SB176,159,1913 (f) Pending matters. All matters pending with the department of financial
14institutions on the effective date of this paragraph that are primarily related to
15uniform commercial code filings and federal lien filings, as determined by the
16secretary of administration, are transferred to the office of the secretary of state and
17all materials submitted to or actions taken by the department of financial
18institutions with respect to a pending matter are considered as having been
19submitted to or taken by the office of the secretary of state.
SB176,159,2320 (3)  Position authorizations. The authorized FTE positions for the office of the
21secretary of state are increased by 13.5 PR positions on July 1, 1998, to be funded
22from the appropriation under section 20.575 (1) (g) of the statutes, as affected by this
23act.
SB176, s. 525 24Section 525. Appropriation changes.
SB176,160,6
1(1)  Agency collections. In the schedule under section 20.005 (3) of the
2statutes for the appropriation to the secretary of state under section 20.575 (1) (ka)
3of the statutes, as affected by the acts of 1997, the dollar amount is increased by
4$96,000 for fiscal year 1998-99 to reflect the transfer of responsibility for business
5organization, uniform commercial code and federal lien filing functions from the
6department of financial institutions to the office of the secretary of state.
SB176, s. 526 7Section 526. Effective date.
SB176,160,88 (1) This act takes effect on July 1, 1998.
SB176,160,99 (End)
Loading...
Loading...