Iowa General Assembly Banner


Text: HF02412                           Text: HF02414
Text: HF02400 - HF02499                 Text: HF Index
Bills and Amendments: General Index     Bill History: General Index

House File 2413

Partial Bill History

Bill Text

PAG LIN
  1  1    Section 1.  Section 490.121, subsection 1, paragraph a,
  1  2 Code 1995, is amended by striking the paragraph.
  1  3    Sec. 2.  Section 490.122, subsection 1, paragraphs e and o,
  1  4 Code 1995, are amended to read as follows:  
  1  5    e.  Application for registered name
  1  6 per month
  1  7 or part thereof ....................   $2 20
  1  8    o.  Certificate of Application for reinstatement
  1  9 following administrative
  1 10 dissolution ........................   $No fee 50
  1 11    Sec. 3.  Section 490.125, subsection 3, Code 1995, is
  1 12 amended to read as follows:
  1 13    3.  If the secretary of state refuses to file a document,
  1 14 the secretary of state shall return it to the domestic or
  1 15 foreign corporation or its representative within ten days
  1 16 after the document was received by the secretary of state,
  1 17 together with a brief, written explanation of the reason for
  1 18 the refusal.
  1 19    Sec. 4.  Section 490.401, subsection 4, unnumbered
  1 20 paragraph 1, Code 1995, is amended to read as follows:
  1 21    A corporation may use the name, including the fictitious
  1 22 name, of another domestic or foreign corporation that is used
  1 23 in this state if the other corporation is incorporated or
  1 24 authorized to transact business in this state and the proposed
  1 25 user corporation meets submits documentation to the
  1 26 satisfaction of the secretary of state establishing one of the
  1 27 following conditions:
  1 28    Sec. 5.  Section 490.502, subsection 1, paragraphs b and d,
  1 29 Code 1995, are amended by striking the paragraphs.
  1 30    Sec. 6.  Section 490.503, Code 1995, is amended to read as
  1 31 follows:
  1 32    490.503  RESIGNATION OF REGISTERED AGENT.
  1 33    1.  A registered agent may resign the agent's agency
  1 34 appointment by signing and delivering to the secretary of
  1 35 state for filing the signed original and two exact or
  2  1 conformed copies of a statement of resignation.  The statement
  2  2 may include a statement that the registered office is also
  2  3 discontinued.  The registered agent shall send a copy of the
  2  4 statement of resignation by certified mail to the corporation
  2  5 at its principal office and to the registered office, if not
  2  6 discontinued.  The registered agent shall certify to the
  2  7 secretary of state that the copies have been sent to the
  2  8 corporation, including the date the copies were sent.
  2  9    2.  After filing the statement the secretary of state shall
  2 10 mail one copy to the registered office, if not discontinued,
  2 11 and the other copy to the corporation at its principal office.
  2 12    3. 2.  The agency appointment is terminated, and the
  2 13 registered office discontinued if so provided, on the thirty-
  2 14 first day after the date on which the statement was filed.
  2 15    Sec. 7.  Section 490.504, subsection 3, Code 1995, is
  2 16 amended by striking the subsection and inserting in lieu
  2 17 thereof the following:
  2 18    3.  A corporation may be served pursuant to this section,
  2 19 as provided in other provisions of this chapter, or as
  2 20 provided in sections 617.3 through 617.6, unless the manner of
  2 21 service is otherwise specifically provided for by statute.
  2 22    Sec. 8.  Section 490.902, Code 1995, is amended to read as
  2 23 follows:
  2 24    490.902  FOREIGN INSURANCE COMPANIES BECOMING DOMESTIC.
  2 25    The secretary of state, upon a corporation complying with
  2 26 this section and upon the filing of articles of incorporation
  2 27 and upon receipt of the fees as provided in this chapter,
  2 28 shall issue a certificate of incorporation an acknowledgment
  2 29 of receipt of document as of the date of the corporation's
  2 30 original incorporation in its state of original incorporation
  2 31 filing of the articles of incorporation with the secretary of
  2 32 state.  The certificate of incorporation acknowledgment of
  2 33 receipt of document shall state on its face that it is issued
  2 34 in accordance with this section.  The secretary of state shall
  2 35 forward the articles as provided in this chapter to the county
  3  1 recorder where the principal place of business of the
  3  2 corporation is to be located.  The secretary of state shall
  3  3 then notify the appropriate officer of the state or country of
  3  4 the corporation's last domicile that the corporation is now a
  3  5 domestic corporation domiciled in this state.  This section
  3  6 applies to life insurance companies, and to insurance
  3  7 companies doing business under chapter 515.
  3  8    Sec. 9.  Section 490.1420, subsection 1, Code 1995, is
  3  9 amended by striking the subsection.
  3 10    Sec. 10.  Section 490.1420, subsection 2, Code 1995, is
  3 11 amended to read as follows:
  3 12    2.  The corporation has not delivered an annual report to
  3 13 the secretary of state in a form that meets the requirements
  3 14 of section 490.1622, within sixty days after it is due, or has
  3 15 not paid the filing fee as provided in section 490.122, within
  3 16 sixty days after it is due.
  3 17    Sec. 11.  Section 490.1421, Code 1995, is amended by adding
  3 18 the following new subsection:
  3 19    NEW SUBSECTION.  5.  The secretary of state's
  3 20 administrative dissolution of a corporation pursuant to this
  3 21 section appoints the secretary of state the corporation's
  3 22 agent for service of process in any proceeding based on a
  3 23 cause of action which arose during the time the corporation
  3 24 was authorized to transact business in this state.  Service of
  3 25 process on the secretary of state under this subsection is
  3 26 service on the corporation.  Upon receipt of process, the
  3 27 secretary of state shall serve a copy of the process on the
  3 28 corporation as provided in section 490.504.  This subsection
  3 29 does not preclude service on the corporation's registered
  3 30 agent, if any.
  3 31    Sec. 12.  Section 490.1422, subsection 1, Code 1995, is
  3 32 amended to read as follows:
  3 33    1.  A corporation administratively dissolved under section
  3 34 490.1421 may apply to the secretary of state for reinstatement
  3 35 within two years after the effective date of dissolution.  The
  4  1 application must meet all of the following requirements:
  4  2    a.  Recite the name of the corporation at its date of
  4  3 dissolution and the effective date of its administrative
  4  4 dissolution.
  4  5    b.  State that the ground or grounds for dissolution either
  4  6 did not exist or have been eliminated.
  4  7    c.  State a corporate name that satisfies the requirements
  4  8 of section 490.401.
  4  9    d.  State the state federal tax identification number of
  4 10 the corporation.
  4 11    Sec. 13.  Section 490.1422, subsection 2, paragraph a, Code
  4 12 1995, is amended to read as follows:
  4 13    a.  The secretary of state shall refer the state federal
  4 14 tax identification number contained in the application for
  4 15 reinstatement to the department of revenue and finance.  The
  4 16 department of revenue and finance shall report to the
  4 17 secretary of state the tax status of the corporation.  If the
  4 18 department reports to the secretary of state that a filing
  4 19 delinquency or liability exists against the corporation, the
  4 20 secretary of state shall not cancel the certificate of
  4 21 dissolution until the filing delinquency or liability is
  4 22 satisfied.
  4 23    Sec. 14.  Section 490.1503, subsection 2, Code 1995, is
  4 24 amended to read as follows:
  4 25    2.  The foreign corporation shall deliver with the
  4 26 completed application to the secretary of state, and also
  4 27 deliver to the secretary of state a certificate of existence
  4 28 or a document of similar import duly authenticated by the
  4 29 secretary of state or other official having custody of
  4 30 corporate records in the state or country under whose law it
  4 31 is incorporated which is dated no earlier than ninety days
  4 32 prior to the date the application is filed with the secretary
  4 33 of state.
  4 34    Sec. 15.  Section 490.1506, subsection 4, Code 1995, is
  4 35 amended to read as follows:
  5  1    4.  A foreign corporation may use in this state the name,
  5  2 including the fictitious name, of another domestic or foreign
  5  3 corporation that is used in this state if the other
  5  4 corporation is incorporated or authorized to transact business
  5  5 in this state and the foreign corporation has done filed
  5  6 documentation satisfactory to the secretary of state of the
  5  7 occurrence of any of the following:
  5  8    a.  Merged The foreign corporation has merged with the
  5  9 other corporation.
  5 10    b.  Been The foreign corporation has been formed by
  5 11 reorganization of the other corporation.
  5 12    c.  Acquired The foreign corporation has acquired all or
  5 13 substantially all of the assets, including the corporate name,
  5 14 of the other corporation.
  5 15    Sec. 16.  Section 490.1508, subsection 1, paragraphs b and
  5 16 d, Code 1995, are amended by the striking the paragraphs.
  5 17    Sec. 17.  Section 490.1509, Code 1995, is amended to read
  5 18 as follows:
  5 19    490.1509  RESIGNATION OF REGISTERED AGENT OF FOREIGN
  5 20 CORPORATION.
  5 21    1.  The registered agent of a foreign corporation may
  5 22 resign the agency appointment by signing and delivering to the
  5 23 secretary of state for filing the signed original and two
  5 24 exact or conformed copies of a statement of resignation.  The
  5 25 statement of resignation may include a statement that the
  5 26 registered office is also discontinued.  The registered agent
  5 27 shall send a copy of the statement of resignation by certified
  5 28 mail to the corporation at its principal office and to the
  5 29 registered office, if not discontinued.  The registered agent
  5 30 shall certify to the secretary of state that the copies have
  5 31 been sent to the corporation, including the date the copies
  5 32 were sent.
  5 33    2.  After filing the statement, the secretary of state
  5 34 shall attach the filing receipt to one copy and mail the copy
  5 35 and receipt to the registered office if not discontinued.  The
  6  1 secretary of state shall mail the other copy of the foreign
  6  2 corporation to its principal office address shown in its most
  6  3 recent annual report.
  6  4    3. 2.  The agency appointment is terminated, and the
  6  5 registered office discontinued if so provided, on the thirty-
  6  6 first day after the date on which the statement was filed.
  6  7    Sec. 18.  Section 490.1520, subsection 2, paragraph e, Code
  6  8 1995, is amended by striking the paragraph.
  6  9    Sec. 19.  Section 490.1530, subsection 2, Code 1995, is
  6 10 amended by striking the subsection.
  6 11    Sec. 20.  Section 490.1622, subsection 1, paragraph d, Code
  6 12 1995, is amended to read as follows:
  6 13    d.  The names and business addresses of its directors and
  6 14 principal officers the president, secretary, treasurer, and
  6 15 one member of the board of directors.
  6 16    Sec. 21.  Section 490.1622, subsection 1, paragraphs e, f,
  6 17 g, and h, Code 1995, are amended by striking the paragraphs.
  6 18    Sec. 22.  Section 9H.5A, Code 1995, is repealed.  
  6 19                           EXPLANATION
  6 20    This bill amends provisions relating to business
  6 21 corporations and the duties of the secretary of state.
  6 22    Section 490.121 is amended by striking the application for
  6 23 a certificate of existence from the list forms which the
  6 24 secretary of state may prescribe and furnish.
  6 25    Section 490.122 is amended to change the fee for an
  6 26 application for a registered name from $2 per month or part of
  6 27 a month to $20 per application.  The section is also amended
  6 28 to provide a $50 fee for a certificate of administrative
  6 29 dissolution.  Currently, no fee is charged for that
  6 30 certificate.
  6 31    Section 490.125 is amended to strike the requirement that
  6 32 the secretary of state return a document which the secretary
  6 33 refuses to file within 10 days after the document was
  6 34 received.
  6 35    Section 490.401 is amended to require that a corporation
  7  1 which intends to use the name of another domestic or foreign
  7  2 corporation must submit documentation to the satisfaction of
  7  3 the secretary of state establishing one of the existing
  7  4 conditions under the section.
  7  5    Section 490.502 is amended by striking the requirements
  7  6 that a change of registered office or registered agent filed
  7  7 by a corporation include the street address of the
  7  8 corporation's current registered office or the name of its
  7  9 current registered agent.
  7 10    Section 490.503 is amended by striking the requirement that
  7 11 a registered agent who resigns send two copies of the
  7 12 statement of resignation to the secretary of state for the
  7 13 secretary of state to deliver to the registered office and
  7 14 principal office of the corporation, and requires the
  7 15 registered agent to send a copy of the statement by certified
  7 16 mail to the principal office of the corporation.  The section
  7 17 is also amended to provide that the agency appointment is
  7 18 terminated on the date the statement is filed with the
  7 19 secretary of state, rather than 31 days after that date, as
  7 20 currently provided.
  7 21    Section 490.504 is amended to provide that a corporation
  7 22 may be served pursuant to section 490.504, as provided in
  7 23 other sections of chapter 490, or as provided in sections
  7 24 617.3 through 617.6, unless the manner of service is otherwise
  7 25 specifically provided by statute.
  7 26    Section 490.902 is amended by striking the reference to
  7 27 certificate of incorporation and inserting an acknowledgement
  7 28 of receipt of document.  The section is also amended to strike
  7 29 the requirement that the secretary of state forward the
  7 30 articles of incorporation to the county recorder where the
  7 31 principal place of business of the corporation is to be
  7 32 located.
  7 33    Section 490.1420 is amended to provide that the secretary
  7 34 of state may proceed to administratively dissolve a
  7 35 corporation if the corporation does not pay the filing fee for
  8  1 an annual report, in an amount as provided in section 490.122,
  8  2 within 60 days after the fee is due.  The section is also
  8  3 amended by striking from the list of items which may result in
  8  4 the secretary of state commencing a proceeding to
  8  5 administratively revoke the certificate of authority of a
  8  6 corporation, the failure of the corporation to pay any
  8  7 franchise taxes or penalties within 60 days after they are
  8  8 due.
  8  9    Section 490.1421 is amended to provide that the secretary
  8 10 of state's administrative dissolution of a corporation
  8 11 pursuant to this section appoints the secretary of state to be
  8 12 the corporation's agent for service of process in any
  8 13 proceeding based on a cause of action which arose during the
  8 14 time the corporation was authorized to transact business in
  8 15 this state.  The subsection does not preclude service on the
  8 16 registered agent of the dissolved corporation.
  8 17    Section 490.1422, which relates to the reinstatement of an
  8 18 administratively dissolved corporation, is amended by striking
  8 19 language which permits the corporation to state in the
  8 20 reinstatement application that the ground or grounds for
  8 21 dissolution did not exist, and strikes the requirement that
  8 22 the corporation include in the application the corporation's
  8 23 state tax identification number and provides that the
  8 24 corporation include the corporation's federal tax
  8 25 identification number.
  8 26    Section 490.1503 is amended by requiring the certificate of
  8 27 existence, which is to be filed by a foreign corporation
  8 28 applying for a certificate of authority to transact business
  8 29 in this state, to be filed within 90 days of the date of the
  8 30 filing of the completed application.
  8 31    Section 490.1506 is amended to require that a foreign
  8 32 corporation which intends to use the name of another domestic
  8 33 or foreign corporation must submit documentation satisfactory
  8 34 to the secretary of state establishing one of the existing
  8 35 conditions under the section.
  9  1    Section 409.1508 is amended by striking the requirements
  9  2 that a change of registered office or registered agent filed
  9  3 by a corporation include the street address of the
  9  4 corporation's current registered office or the name of its
  9  5 current registered agent.
  9  6    Section 490.1509 is amended by striking the requirement
  9  7 that a registered agent who resigns send two copies of the
  9  8 statement of resignation to the secretary of state for the
  9  9 secretary of state to deliver to the registered office and
  9 10 principal office of the corporation, and requires the
  9 11 registered agent to send a copy of the statement by certified
  9 12 mail to the principal office of the corporation.  The section
  9 13 is also amended to provide that the agency appointment is
  9 14 terminated on the date the statement is filed with the
  9 15 secretary of state, rather than 31 days after that date, as
  9 16 currently provided.
  9 17    Section 490.1520 is amended by deleting the requirement
  9 18 that a foreign corporation seeking to withdraw from the state
  9 19 include in the application for withdrawal a commitment to
  9 20 notify the secretary of state in the future of any change in
  9 21 the corporation's mailing address.
  9 22    Section 490.1530 is amended by striking from the list of
  9 23 items which may result in the secretary of state commencing a
  9 24 proceeding to administratively revoke the certificate of
  9 25 authority of a foreign corporation, the failure of the foreign
  9 26 corporation to pay any franchise taxes or penalties within 60
  9 27 days after they are due.
  9 28    Section 490.1622 is amended by specifically delineating the
  9 29 officers whose names and addresses must appear in the annual
  9 30 report.  The section is also amended by striking items which
  9 31 are currently required to be included in the annual report
  9 32 including the total number of authorized shares, itemized by
  9 33 class and series, if any, within each class; the total number
  9 34 of issued and outstanding shares, itemized by class and
  9 35 series, if any, within each class; a statement of the amount
 10  1 of agricultural land in this state owned by the corporation;
 10  2 and a statement that the corporation is or is not a family
 10  3 farm corporation as defined in section 9H.1.
 10  4    Section 9H.5A, which requires certain corporate or
 10  5 partnership farms to file an annual report with the secretary
 10  6 of state, is repealed.  
 10  7 LSB 3359HV 76
 10  8 mj/jj/8
     

Text: HF02412                           Text: HF02414
Text: HF02400 - HF02499                 Text: HF Index
Bills and Amendments: General Index     Bill History: General Index

Return To Home Iowa General Assembly

index Search: House Bills and Amendments (76th General Assembly)

© 1996 Cornell College and League of Women Voters of Iowa


Comments? webmaster@legis.iowa.gov.

Last update: Wed Apr 3 03:23:01 CST 1996
URL: /DOCS/GA/76GA/Legislation/HF/02400/HF02413/960229.html
jhf