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.
SB176,65,6
1(b) Information in the annual report shall be current as of the date on which
2the annual report is executed on behalf of a foreign corporation, except that the
3information required by sub. (1) (f) to (i) shall be current as of the date of the close
4of the foreign corporation's fiscal year in the 12 months ending on the September 30
5immediately before the date by which the annual report is required to be delivered
6to the department secretary of state.
SB176, s. 227 7Section 227. 180.1622 (3) of the statutes is amended to read:
SB176,65,118 180.1622 (3) (a) A domestic corporation shall deliver its annual report to the
9department secretary of state in each year following the calendar year in which the
10domestic corporation was incorporated, during the calendar year quarter in which
11the anniversary date of the incorporation occurs.
SB176,65,1512 (b) A foreign corporation authorized to transact business in this state shall
13deliver its annual report to the department secretary of state during the first
14calendar quarter of each year following the calendar year in which the foreign
15corporation becomes authorized to transact business in this state.
SB176, s. 228 16Section 228. 180.1622 (4) of the statutes is amended to read:
SB176,65,2317 180.1622 (4) If an annual report does not contain the information required by
18this section, the department secretary of state shall promptly notify the reporting
19domestic corporation or foreign corporation in writing and return the report to it for
20correction. The notice shall comply with s. 180.0141. If the annual report is corrected
21to contain the information required by this section and delivered to the department
22secretary of state within 30 days after the effective date of the notice under s.
23180.0141 (5), the annual report is timely filed.
SB176, s. 229 24Section 229. 180.1622 (5) of the statutes is amended to read:
SB176,66,2
1180.1622 (5) An annual report is effective on the date that it is filed by the
2department secretary of state.
SB176, s. 230 3Section 230. 180.1708 (1) of the statutes is amended to read:
SB176,66,64 180.1708 (1) Filing duty; appeal. Sections 180.0125 and 180.0126 apply to a
5document delivered to the department secretary of state for filing on or after January
61, 1991.
SB176, s. 231 7Section 231. 180.1708 (8) (b) of the statutes is amended to read:
SB176,66,118 180.1708 (8) (b) Sections 180.1530 (2) and 180.1531 (2) (b) and (3) to (5) apply
9to a judicial revocation under s. 946.87 of which the department secretary of state
10is notified under s. 180.1530 (2) on or after January 1, 1991. Section 180.1531 (2) (c)
11applies to a revocation based on grounds arising before, on or after January 1, 1991.
SB176, s. 232 12Section 232. 180.1909 of the statutes is amended to read:
SB176,66,15 13180.1909 Filing articles of incorporation. Before commencing operations,
14a service corporation shall deliver its articles of incorporation to the department
15secretary of state for filing.
SB176, s. 233 16Section 233. 180.1921 (1) of the statutes is amended to read:
SB176,66,2117 180.1921 (1) A service corporation shall deliver to the department office of the
18secretary of state
for filing a report in each year following the year in which the
19service corporation's articles of incorporation were filed by the department secretary
20of state
, during the calendar year quarter in which the anniversary of the filing
21occurs.
SB176, s. 234 22Section 234. 180.1921 (2) of the statutes is amended to read:
SB176,67,923 180.1921 (2) The report shall show the address of this service corporation's
24principal office and the name and post-office address of each shareholder, director
25and officer of the service corporation and shall certify that, with the exceptions

1permitted in s. 180.1913, each shareholder, director and officer is licensed, certified,
2registered or otherwise legally authorized to render the same professional or other
3personal service in this state or is a health care professional. The service corporation
4shall prepare the report on forms prescribed and furnished by the department
5secretary of state, and the report shall contain no fiscal or other information except
6that expressly called for by this section. The department secretary of state shall
7forward report blanks by 1st class mail to every service corporation in good standing,
8at least 60 days before the date on which the service corporation is required by this
9section to file an annual report.
SB176, s. 235 10Section 235. 180.1921 (4) of the statutes is amended to read:
SB176,67,1211 180.1921 (4) An annual report is effective on the date that it is filed by the
12department secretary of state.
SB176, s. 236 13Section 236. 181.02 (4m) of the statutes is repealed.
SB176, s. 237 14Section 237. 181.06 (3) (intro.) of the statutes is amended to read:
SB176,67,2315 181.06 (3) (intro.)  Shall not be the same as or deceptively similar to the name
16of any corporation, limited liability company, limited liability partnership or limited
17partnership existing under any law of this state, or any foreign corporation, foreign
18limited liability company, foreign limited liability partnership or foreign limited
19partnership authorized to transact business or conduct affairs in this state, or a
20name the exclusive right to which is at the time reserved in the manner provided in
21this chapter or reserved or registered in the manner provided in ch. 180, except that
22this subsection shall not apply if the applicant files with the department secretary
23of state
either of the following:
SB176, s. 238 24Section 238. 181.07 (2) of the statutes is amended to read:
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:
Loading...
Loading...