Amended in Assembly May 1, 2014

Amended in Assembly April 7, 2014

California Legislature—2013–14 Regular Session

Assembly BillNo. 1529


Introduced by Assembly Member John A. Pérez

January 17, 2014


An act to amend Sections 2117, 6210, and 8210 of, and to add Sections 5008.9, 6610.5, 8610.5, and 9680.5 to, the Corporations Code, and to add Section 23156 to the Revenue and Taxation Code, relating to nonprofit corporations.

LEGISLATIVE COUNSEL’S DIGEST

AB 1529, as amended, John A. Pérez. Nonprofit corporations: abatement: dissolution: surrender.

Existing law, the Nonprofit Corporation Law, among other things, 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.

This 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 thesebegin delete nonprofitend delete foreignbegin insert nonprofitend insert corporations.

(2) 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.

This bill would make a nonprofit public benefit corporation, a nonprofit mutual benefit corporation, a nonprofit religious corporation, and abegin delete nonprofitend delete foreignbegin insert nonprofitend insert corporation, subject to administrative dissolution or administrative surrender, as specified, if the nonprofit corporation’s corporate powers arebegin insert, and have been,end insert suspended or forfeited by the Franchise Tax Boardbegin delete and have been suspended or forfeitedend delete for a specified period of time or if the nonprofit corporation has not filed a Statement of Information with the Secretary of State for a specified period of time. Prior to the administrative dissolution or administrative surrender of the nonprofit corporation, the bill would require either the Franchise Tax Board or the Secretary of State to provide notice to the nonprofit 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 nonprofit corporation to provide the Franchise Tax Board or the Secretary of State 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 the nonprofit 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) 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) 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 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) 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 a statewide public purpose, as provided.

(6) 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:

P5    1

SECTION 1.  

The Legislature finds and declares all of the
2following:

3(a) There are more than 144,000 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
13 dissolution 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 forfeited tax exempt status are no
22longer able to do business in the state, which will relieve the
23citizens of California from unknowingly donating to a nonprofit
24corporation that is not complying with the laws of the state, and
25do not constitute a gift of public funds within the meaning of
26 Section 6 of Article XVI of the California Constitution.

27

SEC. 2.  

Section 2117 of the Corporations Code is amended to
28read:

29

2117.  

(a) Every foreign corporation (other than a foreign
30association) qualified to transact intrastate business shall file,
31within 90 days after the filing of its original statement and
32designation of foreign corporation and annually thereafter during
33the applicable filing period, on a form prescribed by the Secretary
34of State, a statement containing the following:

P6    1(1) The name of the corporation as registered in California and
2the California Secretary of State’s file number.

3(2) The names and complete business or residence addresses of
4its chief executive officer, secretary, and chief financial officer.

5(3) The street address of its principal executive office.

6(4) The mailing address of the corporation, if different from the
7street address of its principal executive office.

8(5) The street address of its principal business office in this
9state, if any.

10(6) If the corporation chooses to receive renewal notices and
11any other notifications from the Secretary of State bybegin delete electronic
12mailend delete
begin insert emailend insert instead of by United States mail, the corporation shall
13include a validbegin delete electronic mailend deletebegin insert emailend insert address for the corporation
14or for the corporation’s designee to receive those notices.

15(7) A statement of the general type of business that constitutes
16the principal business activity of the corporation (for example,
17manufacturer of aircraft; wholesale liquor distributor; or retail
18department store).

19(b) The statement required by subdivision (a) shall also
20designate, as the agent of the corporation for the purpose of service
21of process, a natural person residing in this state or a corporation
22that has complied with Section 1505 and whose capacity to act as
23the agent has not terminated. If a natural person is designated, the
24statement shall set forth the person’s complete business or
25residence street address. If a corporate agent is designated, no
26address for it shall be set forth.

27(c) The statement required by subdivision (a) shall be available
28and open to the public for inspection. The Secretary of State shall
29provide access to all information contained in the statement by
30means of an online database.

31(d) In addition to any other fees required, a foreign corporation
32shall pay a five-dollar ($5) disclosure fee upon filing the statement
33required by subdivision (a). One-half of the fee shall,
34notwithstanding Section 12176 of the Government Code, be
35deposited into the Business Programs Modernization Fund
36established in subdivision (k) of Section 1502, and one-half shall
37be deposited into the Victims of Corporate Fraud Compensation
38Fund established in Section 2280.

39(e) Whenever any of the information required by subdivision
40(a) is changed, the corporation may file a current statement
P7    1containing all the information required by subdivisions (a) and
2(b). In order to change its agent for service of process or the address
3of the agent, the corporation shall file a current statement
4containing all the information required by subdivisions (a) and
5(b). Whenever any statement is filed pursuant to this section, it
6supersedes any previously filed statement and the statement in the
7filing pursuant to Section 2105.

8(f) Subdivisions (c), (d), (f), and (g) of Section 1502 apply to
9statements filed pursuant to this section, except that “articles” shall
10mean the filing pursuant to Section 2105, and “corporation” shall
11mean a foreign corporation.

12(g) The Secretary of State may obtain address information from
13the Franchise Tax Board to use in providing notices to a foreign
14corporation.

15

SEC. 3.  

Section 5008.9 is added to the Corporations Code, to
16read:

17

5008.9.  

(a) A nonprofit corporation described in Section 5059,
185060, 5061, or 9912 that has incorporated under the laws of this
19state, or a foreign nonprofit corporationbegin insert, as described in Chapter
2021 (commencing with Section 2100) of Division 1,end insert
that has qualified
21to transact intrastate business, shall be subject to administrative
22dissolution or administrative surrender in accordance with this
23section if, as of January 1, 2015, or later, at least one of the
24following applies:

25(1) The nonprofit corporation’s corporate powers arebegin insert, and have
26been,end insert
suspended or forfeited by the Franchise Tax Boardbegin delete and have
27been suspended or forfeited by the Franchise Tax Boardend delete
for a
28period of not less than 48 continuous months.

29(2) The nonprofit corporation begin delete was incorporated in this state or
30 qualified to transact intrastate business andend delete
has not filed a
31Statement of Information with the Secretary of State, as provided
32by Section 2117, 6210, 8210, or 9660, for a period of not less than
3348 continuous months.

34(b) Prior to the administrative dissolution or administrative
35surrender of the nonprofit corporation, the nonprofit corporation
36shall be notified of the pending administrative dissolution or
37administrative surrender as follows:

38(1) The Franchise Tax Board shall mail written notice to the
39last known address of a nonprofit corporation meeting the
40requirement described in paragraph (1) of subdivision (a).

P8    1(2) The Secretary of State shall provide a notice to the last
2known address of a nonprofit corporation meeting the requirement
3described in paragraph (2) of subdivision (a).

4(3) If the nonprofit corporation does not have a valid address
5in the records of the Franchise Tax Board or the Secretary of State,
6the notice provided in subdivision (d) shall be deemed sufficient
7notice prior to administrative dissolution or administrative
8surrender.

9(c) The Franchise Tax Board shall transmit to the Secretary of
10State the names of nonprofit corporations subject to the
11administrative dissolution or administrative surrender provisions
12of this section.

13(d) The Secretary of State shall provide 60 calendar days’ notice
14of the pending administrative dissolution or administrative
15surrender on its Internet Web site by listing the corporation name,
16the Secretary of State’s file number, and California corporation
17number, as applicable, for the nonprofit corporation.

18(e) (1) A nonprofit corporation may provide the Franchise Tax
19Board or the Secretary of State with a written objection to the
20administrative dissolution or administrative surrender.

21(2) The Franchise Tax Board and the Secretary of State shall
22notify each other if a written objection has been received.

23(f) If no written objection to the administrative dissolution or
24administrative surrender is received by the Secretary of State or
25the Franchise Tax Board during the 60-day period described in
26subdivision (d), the nonprofit corporation shall be administratively
27dissolved or administratively surrendered in accordance with this
28section. The certificate of the Secretary of State shall be prima
29facie evidence of the administrative dissolution or administrative
30surrender.

31(g) (1) If the written objection of a nonprofit corporation to the
32administrative dissolution or administrative surrender has been
33received by the Franchise Tax Board or the Secretary of State
34before the expiration of the 60-day period described in subdivision
35(d), that nonprofit corporation shall have an additional 90 days
36from the date the written objection is received by the Franchise
37Tax Board or the Secretary of State to pay or otherwise satisfy all
38accrued taxes, penalties, and interest and to file a current Statement
39of Information with the Secretary of State.

P9    1(2) (A) If the conditions in paragraph (1) are satisfied, the
2administrative dissolution or administrative surrender shall be
3canceled.

4(B) If the conditions in paragraph (1) are not satisfied, the
5nonprofit corporation shall be administratively dissolved or
6administratively surrendered in accordance with this section as of
7the date that is 90 days after the receipt of the written objection.

8(3) The Franchise Tax Board or the Secretary of State may
9extend the 90-day period in paragraph (1), but for no more than
10one period of 90 days.

11(h) Upon administrative dissolution or administrative surrender
12in accordance with this section, thebegin insert nonprofitend insert corporation’s
13liabilities for qualified taxes, interest, and penalties as defined in
14Section 23156 of the Revenue and Taxation Code, if any, shall be
15abated. Any actions taken by the Franchise Tax Board to collect
16that abated liability shall be released, withdrawn, or otherwise
17terminated by the Franchise Tax Board, and no subsequent
18administrative or civil action shall be taken or brought to collect
19all or part of that amount. Any amounts erroneously received by
20the Franchise Tax Board in contravention of this section may be
21credited and refunded in accordance with Article 1 (commencing
22with Section 19301) of Chapter 6 of Part 10.2 of the Revenue and
23Taxation Code.

24(i) If thebegin insert nonprofitend insert corporation is administratively dissolved or
25administratively surrendered under this section, the liability to
26creditors, if any, is not discharged. The liability of the directors
27of, or other persons related to, the administratively dissolved or
28administratively surrenderedbegin insert nonprofitend insert corporation is not
29discharged. The administrative dissolution or administrative
30surrender of a nonprofit corporation pursuant to this section shall
31not diminish or adversely affect the ability of the Attorney General
32to enforce liabilities as otherwise provided by law.

33

SEC. 4.  

Section 6210 of the Corporations Code is amended to
34read:

35

6210.  

(a) Every corporation shall, within 90 days after the
36filing of its original articles and biennially thereafter during the
37applicable filing period, file, on a form prescribed by the Secretary
38of State, a statement containing: (1) the name of the corporation
39and the Secretary of State’s file number; (2) the names and
40complete business or residence addresses of its chief executive
P10   1officer, secretary, and chief financial officer; (3) the street address
2of its principal office in this state, if any; (4) the mailing address
3of the corporation, if different from the street address of its
4principal executive office or if the corporation has no principal
5office address in this state; and (5) if the corporation chooses to
6receive renewal notices and any other notifications from the
7Secretary of State bybegin delete electronic mailend deletebegin insert emailend insert instead of by United
8States mail, a validbegin delete electronic mailend deletebegin insert emailend insert address for the
9corporation or for the corporation’s designee to receive those
10notices.

11(b) The statement required by subdivision (a) shall also
12designate, as the agent of the corporation for the purpose of service
13of process, a natural person residing in this state or any domestic
14or foreign or foreign business corporation that has complied with
15Section 1505 and whose capacity to act as an agent has not
16terminated. If a natural person is designated, the statement shall
17set forth the person’s complete business or residence street address.
18If a corporate agent is designated, no address for it shall be set
19forth.

20(c) For the purposes of this section, the applicable filing period
21for a corporation shall be the calendar month during which its
22original articles were filed and the immediately preceding five
23calendar months. The Secretary of State shall provide a notice to
24each corporation to comply with this section approximately three
25months prior to the close of the applicable filing period. The notice
26shall state the due date for compliance and shall be sent to the last
27address of the corporation according to the records of the Secretary
28of State or to the lastbegin delete electronic mailend deletebegin insert emailend insert address according to
29the records of the Secretary of State if the corporation has elected
30to receive notices from the Secretary of State bybegin delete electronic mailend delete
31begin insert emailend insert. Neither the failure of the Secretary of State to send the
32notice nor the failure of the corporation to receive it is an excuse
33for failure to comply with this section.

34(d) Whenever any of the information required by subdivision
35(a) is changed, the corporation may file a current statement
36containing all the information required by subdivisions (a) and
37(b). In order to change its agent for service of process or the address
38of the agent, the corporation must file a current statement
39containing all the information required by subdivisions (a) and
40(b). Whenever any statement is filed pursuant to this section, it
P11   1supersedes any previously filed statement and the statement in the
2articles as to the agent for service of process and the address of
3the agent.

4(e) The Secretary of State may obtain address information from
5the Franchise Tax Board to use in providing notices to a
6corporation.

7(f) The Secretary of State may destroy or otherwise dispose of
8any statement filed pursuant to this section after it has been
9superseded by the filing of a new statement.

10(g) This section shall not be construed to place any person
11dealing with the corporation on notice of, or under any duty to
12inquire about, the existence or content of a statement filed pursuant
13to this section.

14

SEC. 5.  

Section 6610.5 is added to the Corporations Code, to
15read:

16

6610.5.  

(a) Notwithstanding any other provision of this
17division, when a corporation has not issued any memberships, a
18majority of the directors, or, if no directors have been named in
19the articles or have been elected, the incorporator or a majority of
20the incorporators, may sign and verify a certificate of dissolution
21stating all of the following:

22(1) That the certificate of dissolution is being filed within 24
23months from the date the articles of incorporation were filed.

24(2) That the corporation does not have any debts or other
25liabilities, except as provided in paragraph (3) and subdivision (d).

26(3) That the tax liability will be satisfied on a taxes-paid basis
27or that a person or corporation or other business entity assumes
28the tax liability, if any, of the dissolving corporation and is
29responsible for additional corporate taxes, if any, that are assessed
30and that become due after the date of the assumption of the tax
31liability.

32(4) That a final franchise tax return, as described by Section
3323332 of the Revenue and Taxation Code, has been or will be filed
34with the Franchise Tax Board as required under Part 10.2
35(commencing with Section 18401) of Division 2 of the Revenue
36and Taxation Code.

37(5) That the corporation was created in error.

38(6) That the known assets of the corporation remaining after
39payment of, or adequately providing for, known debts and liabilities
P12   1have been distributed as required by law or that the corporation
2acquired no known assets, as the case may be.

3(7) That a majority of the directors, or, if no directors have been
4named in the articles or have been elected, the incorporator or a
5majority of the incorporators authorized the dissolution and elected
6to dissolve the corporation.

7(8) That the corporation has not issued any memberships, and
8if the corporation has received payments for memberships, those
9payments have been returned to those making the payments.

10(9) That the corporation is dissolved.

11(b) A certificate of dissolution signed and verified pursuant to
12subdivision (a) shall be filed with the Secretary of State. The
13Secretary of State shall notify the Franchise Tax Board of the
14dissolution.

15(c) Upon filing a certificate of dissolution pursuant to
16subdivision (b), a corporation shall be dissolved and its powers,
17rights, and privileges shall cease.

18(d) Notwithstanding the dissolution of a corporation pursuant
19to this section, its liability to creditors, if any, is not discharged.
20The liability of the directors of, or other persons related to, the
21dissolved corporation is not discharged. The dissolution of a
22corporation pursuant to this section shall not diminish or adversely
23affect the ability of the Attorney General to enforce liabilities as
24otherwise provided by law.

25

SEC. 6.  

Section 8210 of the Corporations Code is amended to
26read:

27

8210.  

(a) Every corporation shall, within 90 days after the
28filing of its original articles and biennially thereafter during the
29applicable filing period, file, on a form prescribed by the Secretary
30of State, a statement containing: (1) the name of the corporation
31and the Secretary of State’s file number; (2) the names and
32complete business or residence addresses of its chief executive
33officer, secretary, and chief financial officer; (3) the street address
34of its principal office in this state, if any; (4) the mailing address
35of the corporation, if different from the street address of its
36principal executive office or if the corporation has no principal
37office address in this state; and (5) if the corporation chooses to
38receive renewal notices and any other notifications from the
39Secretary of State bybegin delete electronic mailend deletebegin insert emailend insert instead of by United
40States mail, a validbegin delete electronic mailend deletebegin insert emailend insert address for the
P13   1corporation or for the corporation’s designee to receive those
2notices.

3(b) The statement required by subdivision (a) shall also
4designate, as the agent of the corporation for the purpose of service
5of process, a natural person residing in this state or any domestic
6or foreign or foreign business corporation that has complied with
7Section 1505 and whose capacity to act as an agent has not
8terminated. If a natural person is designated, the statement shall
9set forth the person’s complete business or residence street address.
10If a corporate agent is designated, no address for it shall be set
11forth.

12(c) For the purposes of this section, the applicable filing period
13for a corporation shall be the calendar month during which its
14original articles were filed and the immediately preceding five
15calendar months. The Secretary of State shall provide a notice to
16each corporation to comply with this section approximately three
17months prior to the close of the applicable filing period. The notice
18shall state the due date for compliance and shall be sent to the last
19address of the corporation according to the records of the Secretary
20of State or to the lastbegin delete electronic mailend deletebegin insert emailend insert address according to
21the records of the Secretary of State if the corporation has elected
22to receive notices from the Secretary of State bybegin delete electronic mailend delete
23begin insert emailend insert. Neither the failure of the Secretary of State to send the
24notice nor the failure of the corporation to receive it is an excuse
25for failure to comply with this section.

26(d) Whenever any of the information required by subdivision
27(a) is changed, the corporation may file a current statement
28containing all the information required by subdivisions (a) and
29(b). In order to change its agent for service of process or the address
30of the agent, the corporation must file a current statement
31containing all the information required by subdivisions (a) and
32(b). Whenever any statement is filed pursuant to this section, it
33supersedes any previously filed statement and the statement in the
34articles as to the agent for service of process and the address of
35the agent.

36(e) The Secretary of State may obtain address information from
37the Franchise Tax Board to use in providing notices to a
38corporation.

P14   1(f) The Secretary of State may destroy or otherwise dispose of
2any statement filed pursuant to this section after it has been
3superseded by the filing of a new statement.

4(g) This section shall not be construed to place any person
5dealing with the corporation on notice of, or under any duty to
6inquire about, the existence or content of a statement filed pursuant
7to this section.

8

SEC. 7.  

Section 8610.5 is added to the Corporations Code, to
9read:

10

8610.5.  

(a) Notwithstanding any other provision of this
11division, when a corporation has not issued any memberships, a
12majority of the directors, or, if no directors have been named in
13the articles or have been elected, the incorporator or a majority of
14the incorporators, may sign and verify a certificate of dissolution
15stating the following:

16(1) That the certificate of dissolution is being filed within 24
17months from the date the articles of incorporation were filed.

18(2) That the corporation does not have any debts or other
19liabilities, except as provided in paragraph (3) and subdivision (d).

20(3) That the tax liability will be satisfied on a taxes-paid basis,
21or that a person or corporation or other business entity assumes
22the tax liability, if any, of the dissolving corporation and is
23responsible for additional corporate taxes, if any, that are assessed
24and that become due after the date of the assumption of the tax
25liability.

26(4) That a final franchise tax return, as described by Section
2723332 of the Revenue and Taxation Code, has been or will be filed
28with the Franchise Tax Board as required under Part 10.2
29(commencing with Section 18401) of Division 2 of the Revenue
30and Taxation Code.

31(5) That the corporation was created in error.

32(6) That the known assets of the corporation remaining after
33payment of, or adequately providing for, known debts and liabilities
34have been distributed as required by law or that the corporation
35 acquired no known assets, as the case may be.

36(7) That a majority of the directors, or, if no directors have been
37named in the articles or have been elected, the incorporator or a
38majority of the incorporators authorized the dissolution and elected
39to dissolve the corporation.

P15   1(8) That the corporation has not issued any memberships, and
2if the corporation has received payments for memberships, those
3payments have been returned to those making the payments.

4(9) That the corporation is dissolved.

5(b) A certificate of dissolution signed and verified pursuant to
6subdivision (a) shall be filed with the Secretary of State. The
7Secretary of State shall notify the Franchise Tax Board of the
8dissolution.

9(c) Upon filing a certificate of dissolution pursuant to
10subdivision (b), a corporation shall be dissolved and its powers,
11rights, and privileges shall cease.

12(d) Notwithstanding the administrative dissolution of a
13corporation pursuant to this section, its liability to creditors, if any,
14is not discharged. The liability of the directors of, or other persons
15related to, the administratively dissolved corporation is not
16discharged. The dissolution of a corporation pursuant to this section
17shall not diminish or adversely affect the ability of the Attorney
18General to enforce liabilities as otherwise provided by law.

19

SEC. 8.  

Section 9680.5 is added to the Corporations Code, to
20read:

21

9680.5.  

(a) Notwithstanding any other provision of this
22division, when a corporation has not issued any memberships, a
23majority of the directors, or, if no directors have been named in
24the articles or been elected, the incorporator or a majority of the
25incorporators, may sign and verify a certificate of dissolution
26stating the following:

27(1) That the certificate of dissolution is being filed within 24
28months from the date the articles of incorporation were filed.

29(2) That the corporation does not have any debts or other
30liabilities, except as provided in paragraph (3) and subdivision (d).

31(3) That the tax liability will be satisfied on a taxes-paid basis
32or that a person or corporation or other business entity assumes
33the tax liability, if any, of the dissolving corporation and is
34responsible for additional corporate taxes, if any, that are assessed
35and that become due after the date of the assumption of the tax
36liability.

37(4) That a final franchise tax return, as described by Section
3823332 of the Revenue and Taxation Code, has been or will be filed
39with the Franchise Tax Board as required under Part 10.2
P16   1(commencing with Section 18401) of Division 2 of the Revenue
2and Taxation Code.

3(5) That the corporation was created in error.

4(6) That the known assets of the corporation remaining after
5payment of, or adequately providing for, known debts and liabilities
6have been distributed as required by law or that the corporation
7acquired no known assets, as the case may be.

8(7) That a majority of the directors, or, if no directors have been
9named in the articles or been elected, the incorporator or a majority
10of the incorporators authorized the dissolution and elected to
11dissolve the corporation.

12(8) That the corporation has not issued any memberships, and
13if the corporation has received payments for memberships, those
14payments have been returned to those making the payments.

15(9) That the corporation is dissolved.

16(b) A certificate of dissolution signed and verified pursuant to
17subdivision (a) shall be filed with the Secretary of State. The
18Secretary of State shall notify the Franchise Tax Board of the
19dissolution.

20(c) Upon filing a certificate of dissolution pursuant to
21subdivision (b), a corporation shall be dissolved and its powers,
22rights, and privileges shall cease.

23(d) Notwithstanding the dissolution of a nonprofit corporation
24pursuant to this section, its liability to creditors, if any, is not
25discharged. The liability of the directors of, or other persons related
26to, the dissolved corporation is not discharged. The dissolution of
27a nonprofit corporation pursuant to this section shall not diminish
28or adversely affect the ability of the Attorney General to enforce
29 liabilities as otherwise provided by law.

30

SEC. 9.  

Section 23156 is added to the Revenue and Taxation
31Code
, to read:

32

23156.  

(a) The Franchise Tax Board shall abate, upon written
33request by a qualified corporation, as defined in this section, unpaid
34qualified taxes, interest, and penalties for the taxable years in which
35the nonprofit corporation certifies, under penalty of perjury, that
36it was not doing business, within the meaning of Section 23101.

37(b) For purposes of this section:

38(1) “Qualified corporation” means a nonprofit corporation
39identified in Section 5059, 5060, 5061, or 9912 of the Corporations
40Code that is incorporated under the laws of this state or a begin deletenonprofit end delete
P17   1foreignbegin insert nonprofitend insert corporationbegin insert, as described in Chapter 21
2(commencing with Section 2100) of Division 1 of the Corporations
3Codeend insert
that has qualified to transact intrastate business in this state
4and that satisfies any of the following conditions:

5(A) Was operating and previously obtained tax-exempt status
6with the Franchise Tax Board, but had its tax-exempt status
7revoked under Section 23777.

8(B) Was operating and previously obtained tax-exempt status
9with the Internal Revenue Service, but had its tax-exempt status
10revoked under subsection (j) of Section 6033 of the Internal
11Revenue Code.

12(C) Never did business, within the meaning of Section 23101,
13in this state at any time after the time of its incorporation in this
14state.

15(2) “Qualified taxes, interest, and penalties” means tax imposed
16under Section 23153 and associated interest and penalties, and any
17penalties imposed under Section 19141. “Qualified taxes, interest,
18and penalties” does not include tax imposed under Section 23731,
19or associated interest or penalties.

20(c) The qualified corporation must establish that it has ceased
21all business operations at the time of filing the request for
22abatement under this section.

23(d) The abatement of unpaid qualified tax, interest, and penalties
24is conditioned on the dissolution of the qualified corporation within
2512 months from the date of filing the request for abatement under
26this section.

27If the qualified corporation is not dissolved within 12 months
28from the date of filing the request for abatement or restarts business
29operations at any time after requesting abatement under this section,
30the abatement of qualified tax, interest, and penalties under this
31section shall be canceled and the qualified taxes, interest, and
32penalties subject to that abatement shall be treated as if the
33abatement never occurred.

34(e) The Franchise Tax Board shall prescribe any rules and
35regulations that may be necessary or appropriate to implement this
36section. Chapter 3.5 (commencing with Section 11340) of Part 1
37of Division 3 of Title 2 of the Government Code shall not apply
38to any standard, criterion, procedure, determination, rule, notice,
39or guideline established or issued by the Franchise Tax Board
40pursuant to this section.

P18   1

SEC. 10.  

No reimbursement is required by this act pursuant to
2Section 6 of Article XIII B of the California Constitution because
3the only costs that may be incurred by a local agency or school
4district will be incurred because this act creates a new crime or
5infraction, eliminates a crime or infraction, or changes the penalty
6for a crime or infraction, within the meaning of Section 17556 of
7the Government Code, or changes the definition of a crime within
8the meaning of Section 6 of Article XIII B of the California
9Constitution.



O

    97