Loading chat...

MN HF1470

Bill

Status

Introduced

3/5/2015

Primary Sponsor

Dennis Smith

Click for details

Origin

House of Representatives

89th Legislature 2015-2016

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

Committee Referrals

State Government Finance4/7/2015
Civil Law and Data Practices Policy3/25/2015
Government Operations and Elections Policy3/5/2015

Full Bill Text

No bill text available