Loading chat...

MN SF1476

Bill

Status

Introduced

3/9/2015

Primary Sponsor

Melisa Franzen

Click for details

Origin

Senate

89th Legislature 2015-2016

AI Summary

  • Modifies federal tax lien filing fees charged to Internal Revenue Service district directors from separate fees for debtor names to a flat $15 fee structure.

  • Changes foreign corporation reinstatement process from requiring an annual renewal to filing an application for reinstatement with the secretary of state.

  • Establishes April 1 deadline for public benefit corporations to file annual benefit reports with a $35 fee, replacing the 90-day post-calendar-year deadline.

  • Creates automatic 30-day reinstatement window for public benefit corporations that lose status due to failure to file required annual reports, with a $500 reinstatement fee.

  • Authorizes corporations with terminated or revoked public benefit status to have their duration automatically expire 30 days after status change if they fail to amend their corporate name as required.

Legislative Description

Secretary of state business fees and filings provisions modifications

Last Action

Comm report: To pass and re-referred to Finance

3/18/2015

Committee Referrals

Finance3/18/2015
Judiciary3/9/2015

Full Bill Text

No bill text available