Amended in Senate August 4, 2014

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 these foreign nonprofit 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 a foreign nonprofit corporation, subject to administrative dissolution or administrative surrender, as specified, if the nonprofit corporation’s corporate powers are, and have been, suspended or forfeited by the Franchise Tax Board 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 by email instead
12of by United States mail, the corporation shall include a valid email
13address for the corporation or for the corporation’s designee to
14receive 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 corporation, as described in Chapter
2021 (commencing with Section 2100) of Division 1, that has
21qualified to transact intrastate business, shall be subject to
22administrative dissolution or administrative surrender in accordance
23with this section if, as of January 1, 2015, or later, at least one of
24the following applies:

25(1) The nonprofit corporation’s corporate powers are, and have
26been, suspended or forfeited by the Franchise Tax Board for a
27period of not less than 48 continuous months.

28(2) The nonprofit corporation has not filed a Statement of
29Information with the Secretary of State, as provided by Section
302117, 6210, 8210, or 9660, for a period of not less than 48
31continuous months.

32(b) Prior to the administrative dissolution or administrative
33surrender of the nonprofit corporation, the nonprofit corporation
34shall be notified of the pending administrative dissolution or
35administrative surrender as follows:

36(1) The Franchise Tax Board shall mail written notice to the
37last known address of a nonprofit corporation meeting the
38requirement 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, the nonprofit 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 the nonprofit 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 surrendered nonprofit 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 by email instead of by United States mail, a
8valid email address for the corporation or for the corporation’s
9designee to receive those notices.

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

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

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

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

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

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

13

SEC. 5.  

Section 6610.5 is added to the Corporations Code, to
14read:

15

6610.5.  

(a) Notwithstanding any other provision of this
16division, when a corporation has not issued any memberships, a
17majority of the directors, or, if no directors have been named in
18the articles or have been elected, the incorporator or a majority of
19the incorporators, may sign and verify a certificate of dissolution
20stating all of the following:

21(1) That the certificate of dissolution is being filed within 24
22months from the date the articles of incorporation were filed.

23(2) That the corporation does not have any debts or other
24liabilities, except as provided in paragraph (3) and subdivision (d).

25(3) That the tax liability will be satisfied on a taxes-paid basis
26or that a person or corporation or other business entity assumes
27the tax liability, if any, of the dissolving corporation and is
28responsible for additional corporate taxes, if any, that are assessed
29and that become due after the date of the assumption of the tax
30liability.

31(4) That a final franchise tax return, as described by Section
3223332 of the Revenue and Taxation Code, has been or will be filed
33with the Franchise Tax Board as required under Part 10.2
34(commencing with Section 18401) of Division 2 of the Revenue
35and Taxation Code.

36(5) That the corporation was created in error.

37(6) That the known assets of the corporation remaining after
38payment of, or adequately providing for, known debts and liabilities
39have been distributed as required by law or that the corporation
40acquired no known assets, as the case may be.

P12   1(7) That a majority of the directors, or, if no directors have been
2named in the articles or have been elected, the incorporator or a
3majority of the incorporators authorized the dissolution and elected
4to dissolve the corporation.

5(8) That the corporation has not issued any memberships, and
6if the corporation has received payments for memberships, those
7payments have been returned to those making the payments.

8(9) That the corporation is dissolved.

9(b) A certificate of dissolution signed and verified pursuant to
10subdivision (a) shall be filed with the Secretary of State. The
11Secretary of State shall notify the Franchise Tax Board of the
12dissolution.

13(c) Upon filing a certificate of dissolution pursuant to
14subdivision (b), a corporation shall be dissolved and its powers,
15rights, and privileges shall cease.

16(d) Notwithstanding the dissolution of a corporation pursuant
17to this section, its liability to creditors, if any, is not discharged.
18The liability of the directors of, or other persons related to, the
19dissolved corporation is not discharged. The dissolution of a
20corporation pursuant to this section shall not diminish or adversely
21affect the ability of the Attorney General to enforce liabilities as
22otherwise provided by law.

23

SEC. 6.  

Section 8210 of the Corporations Code is amended to
24read:

25

8210.  

(a) Every corporation shall, within 90 days after the
26filing of its original articles and biennially thereafter during the
27applicable filing period, file, on a form prescribed by the Secretary
28of State, a statement containing: (1) the name of the corporation
29and the Secretary of State’s file number; (2) the names and
30complete business or residence addresses of its chief executive
31officer, secretary, and chief financial officer; (3) the street address
32of its principal office in this state, if any; (4) the mailing address
33of the corporation, if different from the street address of its
34principal executive office or if the corporation has no principal
35office address in this state; and (5) if the corporation chooses to
36receive renewal notices and any other notifications from the
37Secretary of State by email instead of by United States mail, a
38valid email address for the corporation or for the corporation’s
39designee to receive those notices.

P13   1(b) The statement required by subdivision (a) shall also
2designate, as the agent of the corporation for the purpose of service
3of process, a natural person residing in this state or any domestic
4or foreign or foreign business corporation that has complied with
5Section 1505 and whose capacity to act as an agent has not
6terminated. If a natural person is designated, the statement shall
7set forth the person’s complete business or residence street address.
8If a corporate agent is designated, no address for it shall be set
9forth.

10(c) For the purposes of this section, the applicable filing period
11for a corporation shall be the calendar month during which its
12original articles were filed and the immediately preceding five
13calendar months. The Secretary of State shall provide a notice to
14each corporation to comply with this section approximately three
15months prior to the close of the applicable filing period. The notice
16shall state the due date for compliance and shall be sent to the last
17address of the corporation according to the records of the Secretary
18of State or to the last email address according to the records of the
19Secretary of State if the corporation has elected to receive notices
20from the Secretary of State by email. Neither the failure of the
21Secretary of State to send the notice nor the failure of the
22corporation to receive it is an excuse for failure to comply with
23this section.

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

34(e) The Secretary of State may obtain address information from
35the Franchise Tax Board to use in providing notices to a
36corporation.

37(f) The Secretary of State may destroy or otherwise dispose of
38any statement filed pursuant to this section after it has been
39superseded by the filing of a new statement.

P14   1(g) This section shall not be construed to place any person
2dealing with the corporation on notice of, or under any duty to
3inquire about, the existence or content of a statement filed pursuant
4to this section.

5

SEC. 7.  

Section 8610.5 is added to the Corporations Code, to
6read:

7

8610.5.  

(a) Notwithstanding any other provision of this
8division, when a corporation has not issued any memberships, a
9majority of the directors, or, if no directors have been named in
10the articles or have been elected, the incorporator or a majority of
11the incorporators, may sign and verify a certificate of dissolution
12stating the following:

13(1) That the certificate of dissolution is being filed within 24
14months from the date the articles of incorporation were filed.

15(2) That the corporation does not have any debts or other
16liabilities, except as provided in paragraph (3) and subdivision (d).

17(3) That the tax liability will be satisfied on a taxes-paid basis,
18or that a person or corporation or other business entity assumes
19the tax liability, if any, of the dissolving corporation and is
20responsible for additional corporate taxes, if any, that are assessed
21and that become due after the date of the assumption of the tax
22liability.

23(4) That a final franchise tax return, as described by Section
2423332 of the Revenue and Taxation Code, has been or will be filed
25with the Franchise Tax Board as required under Part 10.2
26(commencing with Section 18401) of Division 2 of the Revenue
27and Taxation Code.

28(5) That the corporation was created in error.

29(6) That the known assets of the corporation remaining after
30payment of, or adequately providing for, known debts and liabilities
31have been distributed as required by law or that the corporation
32 acquired no known assets, as the case may be.

33(7) That a majority of the directors, or, if no directors have been
34named in the articles or have been elected, the incorporator or a
35majority of the incorporators authorized the dissolution and elected
36to dissolve the corporation.

37(8) That the corporation has not issued any memberships, and
38if the corporation has received payments for memberships, those
39payments have been returned to those making the payments.

40(9) That the corporation is dissolved.

P15   1(b) A certificate of dissolution signed and verified pursuant to
2subdivision (a) shall be filed with the Secretary of State. The
3Secretary of State shall notify the Franchise Tax Board of the
4dissolution.

5(c) Upon filing a certificate of dissolution pursuant to
6subdivision (b), a corporation shall be dissolved and its powers,
7rights, and privileges shall cease.

8(d) Notwithstanding the administrative dissolution of a
9corporation pursuant to this section, its liability to creditors, if any,
10is not discharged. The liability of the directors of, or other persons
11related to, the administratively dissolved corporation is not
12discharged. The dissolution of a corporation pursuant to this section
13shall not diminish or adversely affect the ability of the Attorney
14General to enforce liabilities as otherwise provided by law.

15

SEC. 8.  

Section 9680.5 is added to the Corporations Code, to
16read:

17

9680.5.  

(a) Notwithstanding any other provision of this
18division, when a corporation has not issued any memberships, a
19majority of the directors, or, if no directors have been named in
20the articles or been elected, the incorporator or a majority of the
21incorporators, may sign and verify a certificate of dissolution
22stating the following:

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

25(2) That the corporation does not have any debts or other
26liabilities, except as provided in paragraph (3) and subdivision (d).

27(3) That the tax liability will be satisfied on a taxes-paid basis
28or that a person or corporation or other business entity assumes
29the tax liability, if any, of the dissolving corporation and is
30responsible for additional corporate taxes, if any, that are assessed
31and that become due after the date of the assumption of the tax
32liability.

33(4) That a final franchise tax return, as described by Section
3423332 of the Revenue and Taxation Code, has been or will be filed
35with the Franchise Tax Board as required under Part 10.2
36(commencing with Section 18401) of Division 2 of the Revenue
37and Taxation Code.

38(5) That the corporation was created in error.

39(6) That the known assets of the corporation remaining after
40payment of, or adequately providing for, known debts and liabilities
P16   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 been elected, the incorporator or a majority
5of the incorporators authorized the dissolution and elected to
6dissolve 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 nonprofit corporation
19pursuant to this section, its liability to creditors, if any, is not
20discharged. The liability of the directors of, or other persons related
21to, the dissolved corporation is not discharged. The dissolution of
22a nonprofit corporation pursuant to this section shall not diminish
23or adversely affect the ability of the Attorney General to enforce
24 liabilities as otherwise provided by law.

25

SEC. 9.  

Section 23156 is added to the Revenue and Taxation
26Code
, to read:

27

23156.  

(a) The Franchise Tax Board shall abate, upon written
28request by a qualified corporation, as defined in this section, unpaid
29qualified taxes, interest, and penalties for the taxable years in which
30the nonprofit corporation certifies, under penalty of perjury, that
31it was not doing business, within the meaning ofbegin insert subdivision (a)
32ofend insert
Section 23101.

33(b) For purposes of this section:

34(1) “Qualified corporation” means a nonprofit corporation
35identified in Section 5059, 5060, 5061, or 9912 of the Corporations
36Code that is incorporated under the laws of this state or a foreign
37nonprofit corporation, as described in Chapter 21 (commencing
38with Section 2100) of Division 1 of the Corporations Code that
39has qualified to transact intrastate business in this state and that
40satisfies any of the following conditions:

P17   1(A) Was operating and previously obtained tax-exempt status
2with the Franchise Tax Board, but had its tax-exempt status
3revoked under Section 23777.

4(B) Was operating and previously obtained tax-exempt status
5with the Internal Revenue Service, but had its tax-exempt status
6revoked under subsection (j) of Section 6033 of the Internal
7Revenue Code.

8(C) Neverbegin delete didend deletebegin insert was doingend insert business, within the meaning of
9begin insert subdivision (a) ofend insert Section 23101, in this state at any time after the
10time of its incorporation in this state.

11(2) “Qualified taxes, interest, and penalties” means tax imposed
12under Section 23153 and associated interest and penalties, and any
13penalties imposed under Section 19141. “Qualified taxes, interest,
14and penalties” does not include tax imposed under Section 23731,
15or associated interest or penalties.

16(c) The qualified corporation must establish that it has ceased
17all business operations at the time of filing the request for
18abatement under this section.

19(d) The abatement of unpaid qualified tax, interest, and penalties
20is conditioned on the dissolution of the qualified corporation within
2112 months from the date of filing the request for abatement under
22this section.

23If the qualified corporation is not dissolved within 12 months
24from the date of filing the request for abatement or restarts business
25operations at any time after requesting abatement under this section,
26the abatement of qualified tax, interest, and penalties under this
27section shall be canceled and the qualified taxes, interest, and
28penalties subject to that abatement shall be treated as if the
29abatement never occurred.

30(e) The Franchise Tax Board shall prescribe any rules and
31regulations that may be necessary or appropriate to implement this
32section. Chapter 3.5 (commencing with Section 11340) of Part 1
33of Division 3 of Title 2 of the Government Code shall not apply
34to any standard, criterion, procedure, determination, rule, notice,
35or guideline established or issued by the Franchise Tax Board
36pursuant to this section.

37

SEC. 10.  

No reimbursement is required by this act pursuant to
38Section 6 of Article XIII B of the California Constitution because
39the only costs that may be incurred by a local agency or school
40district will be incurred because this act creates a new crime or
P18   1infraction, eliminates a crime or infraction, or changes the penalty
2for a crime or infraction, within the meaning of Section 17556 of
3the Government Code, or changes the definition of a crime within
4the meaning of Section 6 of Article XIII B of the California
5Constitution.



O

    96