AB 557, as amended, Irwin. Nonprofit corporations: abatement: dissolution: surrender.
The Nonprofit Corporation Law, among other things, generally regulates the organization and operation of nonprofit public benefit corporations, nonprofit mutual benefit corporations, and nonprofit religious corporations.
(1) Within a specified period of time after the filing of its original articles of incorporation and biennially thereafter, existing law requires nonprofit public benefit corporations, nonprofit mutual benefit corporations, and nonprofit religious corporations to file a statement, known as a Statement of Information, with the Secretary of State containing specified information including the street address of its principal office and its mailing address. Within a specified period of time after filing its original statement and designation and annually thereafter, existing law, the General Corporation Law, requires every foreign corporation, including foreign nonprofit corporations, as specified, to file a statement, known as a Statement of Information, with the Secretary of State containing specified information, including the street address of its principal executive office and its mailing address.
end deleteThis bill would authorize the Secretary of State to also obtain address information from the Franchise Tax Board to use in providing notices to a foreign corporation, including these foreign nonprofit corporations. This bill would specifically authorize the Franchise Tax Board to disclose this information.
end delete(2)
end deletebegin insert(1)end insert Existing law authorizes the corporate powers, rights, and privileges of a domestic taxpayer to be suspended, and the exercise of the corporate powers, rights, and privileges of a foreign taxpayer in this state to be forfeited, if certain tax liabilities are not paid or a taxpayer fails to file a tax return. Existing law also authorizes the corporate powers, rights, and privileges of a domestic corporation exempt from income tax to be suspended and the exercise of the corporate powers, rights, and privileges of a foreign corporation in this state exempt from income tax to be forfeited if the organization fails to file the annual information return or a specified statement for organizations not required to file the information return or pay a specified amount due. Existing law requires notice prior to the suspension or forfeiture of a taxpayer’s corporate powers, rights, and privileges. Existing law requires the Franchise Tax Board to transmit to the Secretary of State the names of those taxpayers subject to these suspension or forfeiture provisions and thereby makes the suspension or forfeiture effective. Under existing law, the Secretary of State’s certificate is prima facie evidence of the suspension or forfeiture.
Under existing law, a corporation that fails to file a Statement of Information with the Secretary of State within a specified time period and was certified for penalty is subject to suspension rather than penalty. Existing law requires the Secretary of State to provide a notice to the nonprofit corporation informing it that its corporate powers, rights, and privileges will be suspended within a specified time period if the Statement of Information is not filed. If the nonprofit corporation does not file the Statement of Information, existing law requires the Secretary of State to notify the Franchise Tax Board and the nonprofit corporation of the suspension and upon that notification the corporate powers, rights, and privileges of the nonprofit corporation are suspended.
end deleteThis bill would make a nonprofit public benefit corporation, a nonprofit mutual benefit corporation, a nonprofit religious corporation, and a foreign nonprofit corporation, subject to administrative dissolution or administrative surrender, as specified, if the nonprofit corporation’sbegin insert or foreign corporation’send insert corporate powers are, and have been, suspended or forfeited by the Franchise Tax Board for a specified period ofbegin delete time or if the nonprofit corporation has not filed a Statement of Information with the Secretary of State for a specified period ofend delete time. Prior to the administrative dissolution or administrative surrender of the nonprofitbegin insert
corporation or foreignend insert
corporation, the bill would requirebegin delete either the Franchise Tax Board or the Secretary of Stateend deletebegin insert the Franchise Tax Boardend insert to provide notice to thebegin delete nonprofitend delete corporation of the pending administrative dissolution or administrative surrender. The bill would also require the Secretary of State to provide notice of the pending administrative dissolution or administrative surrender on its Internet Web site, as specified. The bill would authorize a nonprofitbegin insert corporation or foreignend insert corporation to provide the Franchise Tax Boardbegin delete or the Secretary of Stateend delete
with a written objection to the administrative dissolution or administrative surrender. If there is no written objection or the written objection fails, the bill would require thebegin delete nonprofitend delete corporation to be administratively dissolved or administratively surrendered and would provide that the certificate of the Secretary of State is prima facie evidence of the administrative dissolution or administrative surrender. Upon administrative dissolution or administrative surrender, the bill would abate the nonprofit corporation’s liabilities for qualified taxes, interest, and penalties, as provided.
(3)
end deletebegin insert(2)end insert Existing law, the Nonprofit Corporation Law, authorizes a nonprofit public benefit corporation, nonprofit mutual benefit corporation, and nonprofit religious corporation to elect voluntarily to wind up and dissolve by either approval of a majority of all members or approval of the board and approval of the members. Under existing law, the General Corporation Law, when a corporation has not issued shares, a majority of the directors, or, if no directors have been named in the articles or have been elected, the incorporator or a majority of the incorporators, are authorized to sign and verify a specified certificate of dissolution. Existing law requires the certificate to be filed with the Secretary of State and requires the Secretary of State to notify the Franchise Tax Board of the dissolution. Existing law provides that, upon the filing of the certificate, a corporation is dissolved and its powers, rights, and privileges cease.
This bill would enact provisions similar to those General Corporation Law provisions and make them applicable to nonprofit public benefit corporations, nonprofit mutual benefit corporations, and nonprofit religious corporations. The bill would additionally provide that liability to creditors, if any, is not discharged, the liability of the directors of the dissolved nonprofit corporation is not discharged, and the dissolution of a nonprofit corporation does not diminish or adversely affect the ability of the Attorney General to enforce specified liabilities.
(4)
end deletebegin insert(3)end insert Existing law requires every corporation doing business within the limits of this state and not expressly exempted from taxation to annually pay to the state, for the privilege of exercising its corporate franchises within this state, a tax according to or measured by its net income, as specified. Under existing law, every corporation, except as specified, is subject to the minimum franchise tax until the effective date of dissolution or withdrawal or, if later, the date the corporation ceases to do business within the limits of this state. Upon certification by the Secretary of State that a nonprofit public benefit corporation or a nonprofit mutual benefit corporation has failed to file the required Statement of Information, existing law requires the Franchise Tax Board to assess a specified penalty.
This bill would require the Franchise Tax Board to abate, upon written request by a qualified nonprofit corporation, as defined, unpaid qualified taxes, interest, and penalties, as defined, for the taxable years in which the nonprofit corporation certifies, under penalty of perjury, that it was not doing business, as defined. The bill would make this abatement conditioned on the dissolution of the qualified corporation within a specified period of time of filing the request for abatement. The bill would require the Franchise Tax Board to prescribe rules and regulations to carry out these abatement provisions and would exempt these rules and regulations from the Administrative Procedure Act.
(5)
end deletebegin insert(4)end insert Existing state constitutional law prohibits the Legislature from making any gift, or authorizing the making of any gift, of any public money or thing of value to any individual, municipal, or other corporation.
This
bill would make certain legislative findings and declarations that abatement of a nonprofit corporation’s liabilities for specified taxes, penalties, and interest serves abegin delete statewideend delete public purpose, as provided.
(6)
end deletebegin insert(5)end insert By expanding the crime of perjury, the bill would impose a state-mandated local program.
The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.
This bill would provide that no reimbursement is required by this act for a specified reason.
Vote: majority. Appropriation: no. Fiscal committee: yes. State-mandated local program: yes.
The people of the State of California do enact as follows:
The Legislature finds and declares all of the
2following:
3(a) There are more than 150,000 nonprofit corporations in
4California that provide a variety of programs and services in areas
5as diverse as education, recreation, health care, legal, job training,
6and housing to millions of Californians. These organizations,
7depending on their formation status, are required to register with
8the office of the Secretary of State, the Franchise Tax Board, and
9the office of the Attorney General.
10(b) Every year, hundreds of nonprofit corporations seek
11administrative
changes to expand their mission or alter their tax
12status, and, in some cases, to even go out of existence. This
13dissolution process, which involves the winding down of the
14nonprofit corporation’s affairs, is very cumbersome and protracted.
15(c) In order to more effectively analyze and monitor the status,
16finances, and activities of a nonprofit corporation, it is in the
17public’s interest to establish a streamlined process to efficiently
18dissolve a nonprofit corporation. The act of dissolving the nonprofit
19corporation and abating unpaid taxes, interest, and penalties serves
20a statewide public purpose by ensuring that nonprofit corporations
21that have been suspended or forfeitedbegin delete tax exemptend deletebegin insert tax-exemptend insert
status
22are no longer able to do business in the state, which will relieve
23the citizens of California from unknowingly donating to a nonprofit
24corporation that is not complying with the laws of the state, and
25does not constitute a gift of public funds within the meaning of
26Section 6 of Article XVI of the California Constitution.
Section 2117 of the Corporations Code is amended to
28read:
(a) Every foreign corporation (other than a foreign
30association) qualified to transact intrastate business shall file,
P6 1within 90 days after the filing of its original statement and
2designation of foreign corporation and annually thereafter during
3the applicable filing period, on a form prescribed by the Secretary
4of State, a statement containing the following:
5(1) The name of the corporation as registered in California and
6the California Secretary of State’s file number.
7(2) The names and complete business or residence addresses of
8its chief executive officer, secretary, and chief financial officer.
9(3) The street address of its principal executive office.
10(4) The mailing address of the corporation, if different from the
11street address of its principal executive office.
12(5) The street address of its principal business office in this
13state, if any.
14(6) If the corporation chooses to receive renewal notices and
15any other notifications from the Secretary of State by email instead
16of by United States mail, the corporation shall include a valid email
17address for the corporation or for the corporation’s designee to
18receive those notices.
19(7) A statement of the general type of business that constitutes
20the principal business activity of the corporation (for example,
21manufacturer of aircraft; wholesale liquor distributor; or retail
22department store).
23(b) The statement required by subdivision (a) shall also
24designate, as the agent of the corporation for the purpose of service
25of process, a natural person residing in this state or a corporation
26that has complied with Section 1505 and whose capacity to act as
27the agent has not terminated. If a natural person is designated, the
28statement shall set forth the person’s complete business or
29residence
street address. If a corporate agent is designated, no
30address for it shall be set forth.
31(c) The statement required by subdivision (a) shall be available
32and open to the public for inspection. The Secretary of State shall
33provide access to all information contained in the statement by
34means of an online database.
35(d) In addition to any other fees required, a foreign corporation
36shall pay a five-dollar ($5) disclosure fee upon filing the statement
37required by subdivision (a). One-half of the fee shall,
38notwithstanding Section 12176 of the Government Code, be
39deposited into the Business Programs Modernization Fund
40established in subdivision (k) of Section 1502, and one-half shall
P7 1be deposited into the Victims of Corporate Fraud Compensation
2Fund established in Section 2280.
3(e) Whenever any of the information required
by subdivision
4(a) is changed, the corporation may file a current statement
5containing all the information required by subdivisions (a) and
6(b). In order to change its agent for service of process or the address
7of the agent, the corporation shall file a current statement
8containing all the information required by subdivisions (a) and
9(b). Whenever any statement is filed pursuant to this section, it
10supersedes any previously filed statement and the statement in the
11filing pursuant to Section 2105.
12(f) Subdivisions (c), (d), (f), and (g) of Section 1502 apply to
13statements filed pursuant to this section, except that “articles” shall
14mean the filing pursuant to Section 2105, and “corporation” shall
15mean a foreign corporation.
16(g) The Secretary of State may obtain address information from
17the Franchise
Tax Board to use to provide notice to a foreign
18nonprofit corporation, pursuant to Section 19548.1 of the Revenue
19and Taxation Code.
Section 5008.9 is added to the Corporations Code, to
22read:
(a) A nonprofit corporation described in Section 5059,
245060, or 5061, or a foreign nonprofit corporation, asbegin delete described in begin insert defined
25Chapter 21 (commencing with Section 2100) of Division 1,end delete
26in Section 5053,end insert that has qualified to transact intrastate business,
27shall be subject to administrative dissolution or administrative
28surrender in accordance with this section if, as of January 1, 2016,
29or later,begin delete at least one of the following applies:end deletebegin insert
the nonprofit
30corporation’s or foreign corporation’s corporate powers are, and
31have been, suspended or forfeited by the Franchise Tax Board for
32a period of not less than 48 continuous months.end insert
33(1) The nonprofit corporation’s corporate powers are, and have
34been, suspended or forfeited by the Franchise Tax Board for a
35period of not less than 48 continuous months.
36(2) The nonprofit corporation has not filed a Statement of
37
Information with the Secretary of State, as provided by Section
382117, 6210, 8210, or 9660, for a period of not less than 48
39continuous months.
P8 1(b) Prior to the administrative dissolution or administrative
2surrender of the nonprofitbegin insert corporation or foreignend insert corporation, the
3begin delete nonprofitend delete corporation shall be notified of the pending administrative
4dissolution or administrative surrender as follows:
5(1) The Franchise Tax Board shall mail written notice to the
6last known address of a nonprofit corporationbegin insert or foreign
7
corporationend insert meeting the requirement described inbegin delete paragraph (1)
subdivision (a).
8ofend delete
9(2) The Secretary of State shall provide a notice to the last
10known address of a nonprofit corporation meeting the requirement
11described in paragraph (2) of subdivision (a).
38 12(3)
end delete
13begin insert(2)end insert If the nonprofitbegin insert corporation or foreignend insert corporation does not
14have a valid address in
the records of the Franchise Taxbegin delete Board or begin insert
Board,end insert the notice provided in subdivision
15the Secretary of State,end delete
16(d) shall be deemed sufficient notice prior to administrative
17dissolution or administrative surrender.
18(c) The Franchise Tax Board shall transmit to the Secretary of
19State the names of nonprofitbegin insert corporations and foreignend insert corporations
20subject to the administrative dissolution or administrative surrender
21provisions of this section.
22(d) The Secretary of State shall provide 60 calendar days’ notice
23of the pending administrative dissolution or administrative
24surrender on its Internet Web site by listing thebegin delete corporation name, begin insert
corporation
25the Secretary of State’s file number, and California corporation
26number, as applicable, for the nonprofit corporation.end delete
27name and the Secretary of State’s file number for the nonprofit
28corporation or foreign corporation. The Secretary of State shall
29also, in conjunction with the information above, provide
30instructions for a nonprofit corporation or foreign corporation to
31submit a written objection of the pending administrative dissolution
32or administrative surrender to the Franchise Tax Board.end insert
33(e) (1) A nonprofitbegin insert corporation or foreignend insert corporation may
34provide the Franchise Tax Boardbegin delete or the Secretary of Stateend delete with a
35written objection to the administrative dissolution or administrative
36surrender.
37(2) The
Franchise Tax Boardbegin delete and the Secretary of Stateend delete
shall
38notifybegin delete each otherend deletebegin insert the Secretary of Stateend insert if a written objection has
39been received.
P9 1(f) If no written objection to the administrative dissolution or
2administrative surrender is received by thebegin delete Secretary of State or Franchise Tax Board during the 60-day period described in
3theend delete
4subdivision (d), the nonprofitbegin insert corporation or foreignend insert corporation
5shall be administratively dissolved or administratively surrendered
6in accordance with this section. The certificate of the Secretary of
7State
shall be prima facie evidence of the administrative dissolution
8or administrative surrender.
9(g) (1) If the written objection of a nonprofitbegin insert corporation or
10foreignend insert corporation to the administrative dissolution or
11administrative surrender has been received by the Franchise Tax
12Boardbegin delete or the Secretary of Stateend delete before the expiration of the 60-day
13period described in subdivision (d), that nonprofit corporationbegin insert or
14foreign corporationend insert shall have an additional 90 days from the date
15the written objection is received by the Franchise Tax Boardbegin delete or
to pay or otherwise satisfy all accrued taxes,
16the Secretary of Stateend delete
17penalties, and interest and to file a current Statement of Information
18with the Secretary of State.
19(2) (A) If the conditions in paragraph (1) are satisfied, the
20administrative dissolution or administrative surrender shall be
21canceled.
22(B) If the conditions in paragraph (1) are not satisfied, the
23nonprofitbegin insert corporation or foreignend insert corporation shall be
24administratively dissolved or administratively surrendered in
25accordance with this section as of the date that is 90 days after the
26receipt of the written objection.
27(3) The Franchise Tax Boardbegin delete or the Secretary of Stateend delete
may
28extend the 90-day period in paragraph (1), but for no more than
29one period of 90 days.
30(h) Upon administrative dissolution or administrative surrender
31in accordance with this section, the nonprofitbegin insert corporation’s or the
32foreignend insert corporation’s liabilities for qualified taxes, interest, and
33penalties as defined in Section 23156 of the Revenue and Taxation
34Code, if any, shall be abated. Any actions taken by the Franchise
35Tax Board to collect that abated liability shall be released,
36withdrawn, or otherwise terminated by the Franchise Tax Board,
37and no subsequent administrative or civil action shall be taken or
38brought to collect all or part of that amount. Any amounts
39erroneously received by the Franchise Tax Board in contravention
40of this section may be
credited and refunded in accordance with
P10 1Article 1 (commencing with Section 19301) of Chapter 6 of Part
210.2 of Division 2 of the Revenue and Taxation Code.
3(i) If the nonprofitbegin insert corporation or foreignend insert corporation is
4administratively dissolved or administratively surrendered under
5this section, the liability to creditors, if any, is not discharged. The
6liability of the directors of, or other persons related to, the
7administratively dissolved or administratively surrendered
8nonprofitbegin insert corporation or foreignend insert corporation is not discharged.
9The administrative dissolution or administrative surrender of a
10nonprofitbegin insert
corporation or foreignend insert
corporation pursuant to this
11section shall not diminish or adversely affect the ability of the
12Attorney General to enforce liabilities as otherwise provided by
13law.
Section 6210 of the Corporations Code is amended to
15read:
(a) Every corporation shall, within 90 days after the
17filing of its original articles and biennially thereafter during the
18applicable filing period, file, on a form prescribed by the Secretary
19of State, a statement containing: (1) the name of the corporation
20and the Secretary of State’s file number; (2) the names and
21complete business or residence addresses of its chief executive
22officer, secretary, and chief financial officer; (3) the street address
23of its principal office in this state, if any; (4) the mailing address
24of the corporation, if different from the street address of its
25principal executive office or if the corporation has no principal
26office address in this state; and (5) if the corporation chooses
to
27receive renewal notices and any other notifications from the
28Secretary of State by email instead of by United States mail, a
29valid email address for the corporation or for the corporation’s
30designee to receive those notices.
31(b) The statement required by subdivision (a) shall also
32designate, as the agent of the corporation for the purpose of service
33of process, a natural person residing in this state or any domestic
34or foreign or foreign business corporation that has complied with
35Section 1505 and whose capacity to act as an agent has not
36terminated. If a natural person is designated, the statement shall
37set forth the person’s complete business or residence street address.
38If a corporate agent is designated, no address for it shall be set
39forth.
P11 1(c) For the
purposes of this section, the applicable filing period
2for a corporation shall be the calendar month during which its
3original articles were filed and the immediately preceding five
4calendar months. The Secretary of State shall provide a notice to
5each corporation to comply with this section approximately three
6months prior to the close of the applicable filing period. The notice
7shall state the due date for compliance and shall be sent to the last
8address of the corporation according to the records of the Secretary
9of State or to the last email address according to the records of the
10Secretary of State if the corporation has elected to receive notices
11from the Secretary of State by email. Neither the failure of the
12Secretary of State to send the notice nor the failure of the
13corporation to receive it is an excuse for failure to comply with
14this section.
15(d) Whenever any of the information required by subdivision
16(a) is changed, the corporation may file a current statement
17containing all the information required by subdivisions (a) and
18(b). In order to change its agent for service of process or the address
19of the agent, the corporation must file a current statement
20containing all the information required by subdivisions (a) and
21(b). Whenever any statement is filed pursuant to this section, it
22supersedes any previously filed statement and the statement in the
23articles as to the agent for service of process and the address of
24the agent.
25(e) The Secretary of State may obtain address information from
26the Franchise Tax Board to use to provide notice to a corporation,
27pursuant to Section 19548.1 of the Revenue and Taxation Code.
28(f) The Secretary of State may destroy or otherwise dispose of
29any statement filed pursuant to this section after it has been
30superseded by the filing of a new statement.
31(g) This section shall not be construed to place any person
32dealing with the corporation on notice of, or under any duty to
33inquire about, the existence or content of a statement filed pursuant
34to this section.
Section 6610.5 is added to the Corporations Code, to
37read:
(a) Notwithstanding any other provision of this
39division, when a corporation has not issued any memberships, a
40majority of the directors, or, if no directors have been named in
P12 1the articles or have been elected, the incorporator or a majority of
2the incorporators, may sign and verify a certificate of dissolution
3stating all of the following:
4(1) That the certificate of dissolution is being filed within 24
5months from the date the articles of incorporation were filed.
6(2) That the corporation does not have any debts or other
7liabilities, except as provided in paragraph
(3) and subdivision (d).
8(3) That the tax liability will be satisfied on a taxes-paid basis
9or that a person or corporation or other business entity assumes
10the tax liability, if any, of the dissolving corporation and is
11responsible for additional corporate taxes, if any, that are assessed
12and that become due after the date of the assumption of the tax
13liability.
14(4) That a final franchise tax return, as described by Section
1523332 of the Revenue and Taxation Code, has been or will be filed
16with the Franchise Tax Board as required under Part 10.2
17(commencing with Section 18401) of Division 2 of the Revenue
18and Taxation Code.
19(5) That the corporation was created in error.
20(6) That the known assets of the corporation remaining after
21payment of, or adequately providing for, known debts and liabilities
22have been distributed as required by law or that the corporation
23acquired no known assets, as the case may be.
24(7) That a majority of the directors, or, if no directors have been
25named in the articles or have been elected, the incorporator or a
26majority of the incorporators authorized the dissolution and elected
27to dissolve the corporation.
28(8) That the corporation has not issued any memberships, and
29if the corporation has received payments for memberships, those
30payments have been returned to those making the payments.
31(9) That the corporation is dissolved.
32(b) A certificate of dissolution signed and verified pursuant to
33subdivision (a) shall be filed with the Secretary of State. The
34Secretary of State shall notify the Franchise Tax Board of the
35dissolution.
36(c) Upon filing a certificate of dissolution pursuant to
37subdivision (b), a corporation shall be dissolved and its powers,
38rights, and privileges shall cease.
39(d) Notwithstanding the dissolution of a corporation pursuant
40to this section, its liability to creditors, if any, is not discharged.
P13 1The liability of the directors of, or other persons related to, the
2dissolved corporation is not discharged. The dissolution of a
3corporation pursuant to this section shall not diminish or adversely
4affect the ability of the Attorney
General to enforce liabilities as
5otherwise provided by law.
Section 8210 of the Corporations Code is amended to
7read:
(a) Every corporation shall, within 90 days after the
9filing of its original articles and biennially thereafter during the
10applicable filing period, file, on a form prescribed by the Secretary
11of State, a statement containing: (1) the name of the corporation
12and the Secretary of State’s file number; (2) the names and
13complete business or residence addresses of its chief executive
14officer, secretary, and chief financial officer; (3) the street address
15of its principal office in this state, if any; (4) the mailing address
16of the corporation, if different from the street address of its
17principal executive office or if the corporation has no principal
18office address in this state; and (5) if the corporation chooses
to
19receive renewal notices and any other notifications from the
20Secretary of State by email instead of by United States mail, a
21valid email address for the corporation or for the corporation’s
22designee to receive those notices.
23(b) The statement required by subdivision (a) shall also
24designate, as the agent of the corporation for the purpose of service
25of process, a natural person residing in this state or any domestic
26or foreign or foreign business corporation that has complied with
27Section 1505 and whose capacity to act as an agent has not
28terminated. If a natural person is designated, the statement shall
29set forth the person’s complete business or residence street address.
30If a corporate agent is designated, no address for it shall be set
31forth.
32(c) For the
purposes of this section, the applicable filing period
33for a corporation shall be the calendar month during which its
34original articles were filed and the immediately preceding five
35calendar months. The Secretary of State shall provide a notice to
36each corporation to comply with this section approximately three
37months prior to the close of the applicable filing period. The notice
38shall state the due date for compliance and shall be sent to the last
39address of the corporation according to the records of the Secretary
40of State or to the last email address according to the records of the
P14 1Secretary of State if the corporation has elected to receive notices
2from the Secretary of State by email. Neither the failure of the
3Secretary of State to send the notice nor the failure of the
4corporation to receive it is an excuse for failure to comply with
5this section.
6(d) Whenever any of the information required by subdivision
7(a) is changed, the corporation may file a current statement
8containing all the information required by subdivisions (a) and
9(b). In order to change its agent for service of process or the address
10of the agent, the corporation must file a current statement
11containing all the information required by subdivisions (a) and
12(b). Whenever any statement is filed pursuant to this section, it
13supersedes any previously filed statement and the statement in the
14articles as to the agent for service of process and the address of
15the agent.
16(e) The Secretary of State may obtain address information from
17the Franchise Tax Board to use to provide notice to a corporation,
18pursuant to Section 19548.1 of the Revenue and Taxation Code.
19(f) The
Secretary of State may destroy or otherwise dispose of
20any statement filed pursuant to this section after it has been
21superseded by the filing of a new statement.
22(g) This section shall not be construed to place any person
23dealing with the corporation on notice of, or under any duty to
24inquire about, the existence or content of a statement filed pursuant
25to this section.
Section 8610.5 is added to the Corporations Code, to
28read:
(a) Notwithstanding any other provision of this
30division, when a corporation has not issued any memberships, a
31majority of the directors, or, if no directors have been named in
32the articles or have been elected, the incorporator or a majority of
33the incorporators, may sign and verify a certificate of dissolution
34stating the following:
35(1) That the certificate of dissolution is being filed within 24
36months from the date the articles of incorporation were filed.
37(2) That the corporation does not have any debts or other
38liabilities, except as provided in paragraph (3) and
subdivision (d).
39(3) That the tax liability will be satisfied on a taxes-paid basis,
40or that a person or corporation or other business entity assumes
P15 1the tax liability, if any, of the dissolving corporation and is
2responsible for additional corporate taxes, if any, that are assessed
3and that become due after the date of the assumption of the tax
4liability.
5(4) That a final franchise tax return, as described by Section
623332 of the Revenue and Taxation Code, has been or will be filed
7with the Franchise Tax Board as required under Part 10.2
8(commencing with Section 18401) of Division 2 of the Revenue
9and Taxation Code.
10(5) That the corporation was created in error.
11(6) That the known assets of the corporation remaining after
12payment of, or adequately providing for, known debts and liabilities
13have been distributed as required by law or that the corporation
14acquired no known assets, as the case may be.
15(7) That a majority of the directors, or, if no directors have been
16named in the articles or have been elected, the incorporator or a
17majority of the incorporators authorized the dissolution and elected
18to dissolve the corporation.
19(8) That the corporation has not issued any memberships, and
20if the corporation has received payments for memberships, those
21payments have been returned to those making the payments.
22(9) That the corporation is dissolved.
23(b) A certificate of dissolution signed and verified pursuant to
24subdivision (a) shall be filed with the Secretary of State. The
25Secretary of State shall notify the Franchise Tax Board of the
26dissolution.
27(c) Upon filing a certificate of dissolution pursuant to
28subdivision (b), a corporation shall be dissolved and its powers,
29rights, and privileges shall cease.
30(d) Notwithstanding the administrative dissolution of a
31corporation pursuant to this section, its liability to creditors, if any,
32is not discharged. The liability of the directors of, or other persons
33related to, the administratively dissolved corporation is not
34discharged. The dissolution of a corporation pursuant to this section
35shall not diminish or adversely
affect the ability of the Attorney
36General to enforce liabilities as otherwise provided by law.
Section 9680.5 is added to the Corporations Code, to
39read:
(a) Notwithstanding any other provision of this
2division, when a corporation has not issued any memberships, a
3majority of the directors, or, if no directors have been named in
4the articles or been elected, the incorporator or a majority of the
5incorporators, may sign and verify a certificate of dissolution
6stating the following:
7(1) That the certificate of dissolution is being filed within 24
8months from the date the articles of incorporation were filed.
9(2) That the corporation does not have any debts or other
10liabilities, except as provided in paragraph (3) and
subdivision (d).
11(3) That the tax liability will be satisfied on a taxes-paid basis
12or that a person or corporation or other business entity assumes
13the tax liability, if any, of the dissolving corporation and is
14responsible for additional corporate taxes, if any, that are assessed
15and that become due after the date of the assumption of the tax
16liability.
17(4) That a final franchise tax return, as described by Section
1823332 of the Revenue and Taxation Code, has been or will be filed
19with the Franchise Tax Board as required under Part 10.2
20(commencing with Section 18401) of Division 2 of the Revenue
21and Taxation Code.
22(5) That the corporation was created in error.
23(6) That the known assets of the corporation remaining after
24payment of, or adequately providing for, known debts and liabilities
25have been distributed as required by law or that the corporation
26acquired no known assets, as the case may be.
27(7) That a majority of the directors, or, if no directors have been
28named in the articles or been elected, the incorporator or a majority
29of the incorporators authorized the dissolution and elected to
30dissolve the corporation.
31(8) That the corporation has not issued any memberships, and
32if the corporation has received payments for memberships, those
33payments have been returned to those making the payments.
34(9) That the corporation is dissolved.
35(b) A certificate of dissolution signed and verified pursuant to
36subdivision (a) shall be filed with the Secretary of State. The
37Secretary of State shall notify the Franchise Tax Board of the
38dissolution.
P17 1(c) Upon filing a certificate of dissolution pursuant to
2subdivision (b), a corporation shall be dissolved and its powers,
3rights, and privileges shall cease.
4(d) Notwithstanding the dissolution of a nonprofit corporation
5pursuant to this section, its liability to creditors, if any, is not
6discharged. The liability of the directors of, or other persons related
7to, the dissolved corporation is not discharged. The dissolution of
8a nonprofit corporation pursuant to this section shall not diminish
9or adversely affect the
ability of the Attorney General to enforce
10liabilities as otherwise provided by law.
Section 19548.1 is added to the Revenue and Taxation
12Code, to read:
(a) The Franchise Tax Board, upon request by the
14Secretary of State, pursuant to subdivision (g) of Section 2117,
15and subdivision (e) of Sections 6210 and 8210, may disclose
16information about addresses and email addresses to the Secretary
17of State to use to provide notice to a nonprofit public benefit
18corporation, nonprofit mutual benefit corporation, nonprofit
19religious corporation, or foreign nonprofit corporation.
20(b) Information disclosed to the Secretary of State pursuant to
21subdivision (a) shall be disseminated by the Secretary of State only
22as provided for by, and only for the purposes specified in, Division
232 (commencing with Section 5000) of Title 1 of the
Corporations
24Code and Chapter 21 (commencing with Section 2100) of Division
251 of Title 1 of the Corporations Code.
Section 23156 is added to the Revenue and Taxation
28Code, to read:
(a) The Franchise Tax Board shall abate, upon written
30request by a qualified nonprofit corporation, unpaid qualified taxes,
31interest, and penalties for the taxable years in which the qualified
32nonprofit corporation certifies, under penalty of perjury, that it
33was not doing business, within the meaning of subdivision (a) of
34Section 23101.
35(b) For purposes of this section:
36(1) “Qualified nonprofit corporation” means a nonprofit
37corporation identified in Section 5059, 5060, or 5061 of the
38Corporations Code or a foreign nonprofit corporation, asbegin delete described
39in Chapter 21
(commencing with Section 2100) of Division 1end delete
40begin insert defined in Section 5053end insert of the Corporations Code that has qualified
P18 1to transact intrastate business in this state and that satisfies any of
2the following conditions:
3(A) Was operating and previously obtained tax-exempt status
4with the Franchise Tax Board, but had its tax-exempt status
5revoked underbegin insert subdivision (c) ofend insert Section 23777.
6(B) Was operating and previously obtained tax-exempt status
7with the Internal Revenue Service, but had its tax-exempt status
8revoked under Section 6033(j) of the Internal Revenue Code.
9(C) Was never doing business, within the meaning of subdivision
10(a) of Section 23101, in this state at any time after the time of its
11incorporation in this state.
12(2) “Qualified taxes, interest, and penalties” means tax imposed
13under Section 23153 and associated interest and penalties, and any
14penalties imposed under Section 19141. “Qualified taxes, interest,
15and penalties” does not include tax imposed under Sectionbegin insert 23501
16orend insert 23731, or associated interest or penalties.
17(c) The qualified corporation must establish that it has ceased
18all business operations at the time of filing the request for
19abatement under this section.
20(d) (1) The abatement of unpaid qualified tax, interest, and
21penalties is conditioned on the dissolution of the qualified
22corporation within 12 months from the date of filing the request
23for abatement under this section.
24(2) If the qualified corporation is not dissolved within 12 months
25from the date of filing the request for abatement or restarts business
26operations at any time after requesting abatement under this section,
27the abatement of qualified tax, interest, and penalties under this
28
section shall be canceled and the qualified taxes, interest, and
29penalties subject to that abatement shall be treated as if the
30abatement never occurred.
31(e) The Franchise Tax Board shall prescribe any rules and
32regulations that may be necessary or appropriate to implement this
33section. Chapter 3.5 (commencing with Section 11340) of Part 1
34of Division 3 of Title 2 of the Government Code shall not apply
35to any standard, criterion, procedure, determination, rule, notice,
36or guideline established or issued by the Franchise Tax Board
37pursuant to this section.
No reimbursement is required by this act pursuant to
40Section 6 of Article XIII B of the California Constitution because
P19 1the only costs that may be incurred by a local agency or school
2district will be incurred because this act creates a new crime or
3infraction, eliminates a crime or infraction, or changes the penalty
4for a crime or infraction, within the meaning of Section 17556 of
5the Government Code, or changes the definition of a crime within
6the meaning
of Section 6 of Article XIII B of the California
7Constitution.
O
98