Loading chat...
MN HF1470
Bill
Status
3/5/2015
Primary Sponsor
Dennis Smith
Click for details
AI Summary
-
Reduces federal tax lien filing fees charged to Internal Revenue Service district directors from $15 per filing to a flat $15 for up to two debtor names, eliminating the additional $15 per extra name charge
-
Changes public benefit corporation annual report filing deadline from 90 days after calendar year conclusion to before April 1 each year, with $35 filing fee
-
Establishes $500 reinstatement fee for public benefit corporations that lose status for failure to timely file annual benefit reports, allowing reinstatement within 30 days of revocation notice
-
Adds automatic 30-day expiration of corporate duration for public benefit corporations that fail to amend their corporate name after termination or revocation of public benefit status
-
Requires Secretary of State to accept online inquiries regarding financing statements and lien notices at any time, with prompt written responses, and maintain records of all inquiries
Legislative Description
Business fees and filings regulated.
Last Action
Committee report, to adopt and re-refer to State Government Finance
4/7/2015