HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 1 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S A bill to be entitled 1 An act relating to corporate actions; creating s. 2 607.0145, F.S.; defining terms; creating s. 607.0146, 3 F.S.; providing that a defective corporate action is 4 not void or voidable in certain circumstances; 5 providing that ratification or validation under 6 certain circumstances may not be deemed the exclusive 7 means of either ratifying or validating defective 8 corporate actions, and that the absence or failure of 9 ratification does not affect the validity or 10 effectiveness of certain corporate actions properly 11 ratified; providing for the validity of putative 12 shares in the event of an overissue; creating s. 13 607.0147, F.S.; requiring the board of directors to 14 take certain action to ratify a defective corporate 15 action; authorizing those exercising the powers of the 16 directors to take certain action when certain 17 defective actions are related to the ratification of 18 the election of the initial board of directors; 19 requiring members of the board of directors to seek 20 approval of the shareholders under certain conditions; 21 authorizing the board of directors to abandon 22 ratification at any time before the validation 23 effective time after action by the board and, if 24 required, approval of the shareholders; creating s. 25 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 2 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S 607.0148, F.S.; providing quorum and voting 26 requirements for the rat ification of certain defective 27 corporate actions; requiring the board to send notice 28 to all identifiable shareholders of a certain meeting 29 date; requiring that the notice state that a purpose 30 of the meeting is to consider ratification of a 31 defective corporate action; requiring the board to 32 send notice to all identifiable shareholders if the 33 ratification of the defective corporate action is to 34 be accomplished by consent of the shareholders; 35 specifying the quorum and voting requirements 36 applicable to ratifica tion of the election of 37 directors; prohibiting holders of putative shares from 38 voting on ratification of any defective corporate 39 action and providing that they may not be counted for 40 quorum purposes or in certain written consent; 41 requiring approval of cert ain amendments to the 42 corporation's articles of incorporation under certain 43 circumstances; creating s. 607.0149, F.S.; requiring 44 that notice be given to shareholders of certain 45 corporate action taken by the board of directors; 46 providing requirements for su ch notice; providing 47 requirements for such notice for corporations subject 48 to certain federal reporting requirements; creating s. 49 607.015, F.S.; specifying the effects of ratification; 50 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 3 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S creating s. 607.0151, F.S.; requiring corporations to 51 file articles of validation under certain 52 circumstances; providing applicability; providing 53 requirements for articles of validation; creating s. 54 607.0152, F.S.; authorizing certain persons and 55 entities to file certain motions; providing for 56 service of process; requiring th at certain actions be 57 filed within a specified timeframe; authorizing the 58 court to consider certain factors in resolving certain 59 issues; authorizing the courts to take certain actions 60 in cases involving defective corporate actions; 61 amending ss. 605.0115, 6 07.0503, 607.1509, 617.0502, 62 and 620.1116, F.S.; providing that a registered agent 63 may resign from certain limited liability companies or 64 foreign limited liability companies, certain inactive 65 or dissolved corporations, certain inactive or 66 dissolved foreign corporations, certain active or 67 inactive corporations, and certain limited 68 partnerships or foreign limited partnerships, 69 respectively, by delivering a specified statement of 70 resignation to the Department of State; providing 71 requirements for the statement; providing that a 72 registered agent who is resigning from one or more 73 such corporations, companies, or partnerships may 74 elect to file a statement of resignation for each such 75 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 4 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S company, corporation, or partnership or a composite 76 statement; providing requireme nts for composite 77 statements; requiring that a copy of the each of the 78 statements of resignation or the composite statement 79 be mailed to the address on file with the department 80 for the company, corporation, or partnership or 81 companies, corporations, or par tnerships, as 82 applicable; amending ss. 605.0213, 607.0122, and 83 617.0122, F.S.; conforming provisions to changes made 84 by the act; providing registered agents may pay one 85 resignation fee regardless of whether resigning from 86 one or multiple inactive or dissol ved companies or 87 corporations; reenacting s. 605.0207, F.S., relating 88 to effective dates and times and to registered agents, 89 respectively, to incorporate the amendments made to s. 90 605.0115, F.S., in references thereto; amending s. 91 605.0113, F.S.; conforming a cross-reference; 92 reenacting s. 658.23(1), F.S., relating to submission 93 of articles of incorporation, to incorporate the 94 amendments made in s. 607.0122, F.S., in a reference 95 thereto; reenacting s. 607.0501(4), F.S., relating to 96 the registered offices an d registered agents, to 97 incorporate the change made to s. 607.0503, F.S., in a 98 reference thereto; reenacting s. 607.193(2)(b), F.S., 99 relating to supplemental corporate fees, to 100 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 5 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S incorporate the amendments made in ss. 605.0213 and 101 607.0122, F.S., in referenc es thereto; reenacting ss. 102 607.0120(9) and 607.1507(4), F.S., relating to filing 103 requirements and registered offices and agents of 104 foreign corporations, respectively, to incorporate the 105 amendments made to s. 607.1509, F.S., in references 106 thereto; reenacting ss. 39.8298(1)(a), 252.71(2)(a), 107 288.012(6)(a), 617.1807, and 617.2006(4), F.S., 108 relating to the Guardian Ad Litem direct -support 109 organization, the Florida Emergency Management 110 Assistance Foundation, State of Florida international 111 offices, conversion to corporation not for profit, and 112 incorporation of labor unions or bodies, respectively, 113 to incorporate the amendment made in s. 617.0122, 114 F.S., in references thereto; reenacting s. 617.0501(3) 115 and 617.0503(1)(a), F.S., relating to registered 116 agents, to incorporate the amendment made to s. 117 617.0502, F.S., in references thereto; providing an 118 effective date. 119 120 Be It Enacted by the Legislature of the State of Florida: 121 122 Section 1. Section 607.0145, Florida Statutes, is created 123 to read: 124 607.0145 Definitions.—As used in ss. 607.0145 -607.0152, 125 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 6 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S the term: 126 (1) "Corporate action" means any action taken by or on 127 behalf of a corporation, including any action taken by the 128 incorporator, the board of directors, a committee of the board 129 of directors, an officer or agent of the corporation, or the 130 shareholders. 131 (2) "Date of the defective corporate action" means the 132 date, or, if the exact date is unknown, the approximate date, on 133 which the defective corporate action was purported to have been 134 taken. 135 (3) "Defective corporate action" means: 136 (a) Any corporate action purportedly taken which is, and 137 at the time such corporate action was purportedly taken would 138 have been, within the power of the corporation, but is void or 139 voidable due to a failure of authorization; o r 140 (b) An overissue. 141 (4) "Failure of authorization" means the failure to 142 authorize, approve, or otherwise effect a corporate action in 143 compliance with this chapter, the corporation's articles of 144 incorporation or bylaws, a corporate resolution, or any pl an or 145 agreement to which the corporation is a party, if and to the 146 extent such failure would render such corporate action void or 147 voidable. 148 (5) "Overissue" means the purported issuance of: 149 (a) Shares of a class or series in excess of the number of 150 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 7 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S shares of the class or series the corporation has the power to 151 issue under s. 607.0601 at the time of such issuance; or 152 (b) Shares of any class or series that is not then 153 authorized for issuance by the corporation's articles of 154 incorporation. 155 (6) "Putative shares" means the shares of any class or 156 series, including shares issued upon exercise of rights, 157 options, warrants or other securities convertible into shares of 158 the corporation, or interests with respect to such shares, which 159 were created or issued as a result of a defective corporate 160 action and which: 161 (a) Would constitute valid shares but for any failure of 162 authorization; or 163 (b) Cannot be determined by the board of directors to be 164 valid shares. 165 (7) "Valid shares" means the shares of any class or series 166 which have been duly authorized and validly issued, including as 167 a result of ratification or validation under ss. 607.0145 -168 607.0152. 169 (8) "Validation effective time," with respect to any 170 defective corporate action ratified under ss. 607.0145 -607.0152, 171 means the later of the following: 172 (a) The date on which the ratification of the defective 173 corporate action is approved by the shareholders, or if approval 174 of shareholders is not required, the date on which the notice 175 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 8 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S required by s. 607.0149 becomes e ffective in accordance with s. 176 607.0141; 177 (b) If no articles of validation are required to be filed 178 in accordance with s. 607.0151, the date on which the notice 179 required by s. 607.0149 becomes effective in accordance with s. 180 607.0141; or 181 (c) If articles of validation are required to be filed in 182 accordance with s. 607.0151, the date on which the articles of 183 validation filed in accordance with s. 607.0151 become 184 effective. 185 Section 2. Section 607.0146, Florida Statutes, is created 186 to read: 187 607.0146 Defective corporate actions. — 188 (1) A defective corporate action is not void or voidable 189 if: 190 (a) The defective corporate action was ratified in 191 accordance with the requirements of s. 607.0147, including the 192 filing, if required, of articles of validation pu rsuant to s. 193 607.0151; or 194 (b) The defective corporate action was validated pursuant 195 to s. 607.0152. 196 (2) Ratification pursuant to s. 607.0147 or validation 197 pursuant to s. 607.0152 may not be deemed to be the exclusive 198 means of ratifying or validating an y defective corporate action, 199 and the absence or failure of ratification pursuant to ss. 200 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 9 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S 607.0145-607.0152 does not, in and of itself, affect the 201 validity or effectiveness of any corporate action properly 202 ratified under common law or otherwise, and it does not create a 203 presumption that any such corporate action is or was a defective 204 corporate action or is or was void or voidable. 205 (3) In the case of an overissue, putative shares are valid 206 effective as of the date originally issued or purportedly issued 207 upon: 208 (a) Adoption of an amendment to the articles of 209 incorporation authorizing, designating, or creating such shares 210 pursuant to ss. 607.0145 -607.0152 and ss. 607.1001 -607.1009; or 211 (b) Other corporate action taken under ss. 607.0145 -212 607.0152 ratifying th e authorization, designation, or creation 213 of such shares. 214 Section 3. Section 607.0147, Florida Statutes, is created 215 to read: 216 607.0147 Ratification of defective corporate actions. — 217 (1) To ratify a defective corporate action under this 218 section, other than ratification of an election of the initial 219 board of directors under subsection (2), the board of directors 220 must ratify the action in accordance with s. 607.0148, stating 221 all of the following: 222 (a) The defective corporate action to be ratified and, i f 223 the defective corporate action involved the issuance of putative 224 shares, the number and type of putative shares purportedly 225 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 10 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S issued. 226 (b) The date of the defective corporate action. 227 (c) The nature of the failure of authorization with 228 respect to the defective corporate action that is the subject of 229 the ratification. 230 (d) That the board of directors approves the ratification 231 of the defective corporate action. 232 (2) In the event that a defective corporate action to be 233 ratified relates to the election of t he initial board of 234 directors of the corporation under s. 607.0205(1)(b), a majority 235 of the persons who, at the time of the ratification, are 236 exercising the powers of directors may take an action stating 237 all of the following: 238 (a) The name of the person o r persons who first took 239 action in the name of the corporation as the initial board of 240 directors of the corporation. 241 (b) The earlier of the dates on which either such persons 242 first took such action or were purported to have been elected to 243 the initial board of directors. 244 (c) That the ratification of the election of such person 245 or persons to the initial board of directors is approved. 246 (3) If any action taken pursuant to this section, the 247 corporation's articles of incorporation or bylaws, any corporate 248 resolution, or any plan or agreement in effect at the time of 249 the action to which the corporation is a party under subsection 250 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 11 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S (1) requires shareholder approval, or would have required 251 shareholder approval, at the date of the occurrence of the 252 defective corporate action, the ratification of the defective 253 corporate action approved in the action taken by the directors 254 under subsection (1) must be submitted to the shareholders for 255 approval in accordance with s. 607.0148. 256 (4) Unless otherwise provided in the a ction taken by the 257 board of directors under subsection (1), after the action by the 258 board of directors has been taken and, if required, approved by 259 the shareholders, the board of directors may abandon the 260 ratification at any time before the validation effe ctive time 261 without further action of the shareholders. 262 Section 4. Section 607.0148, Florida Statutes, is created 263 to read: 264 607.0148 Action on ratification. — 265 (1) The quorum and voting requirements applicable to a 266 ratifying action by the board of directors under s. 607.0147(1) 267 are the quorum and voting requirements applicable to the 268 corporate action proposed to be ratified at the time such 269 ratifying action is taken. 270 (2)(a) If the ratification of the defective corporate 271 action requires approval by the shareholders under s. 272 607.0147(3), and if the approval is to be given at a meeting, 273 the corporation must notify each holder of valid and putative 274 shares that, regardless of whether entitled to vote as of the 275 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 12 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S record date for notice of the meeting and a s of the date of the 276 occurrence of the defective corporate action, approval is 277 required; however, such notice is not required to be given to 278 holders of valid or putative shares whose identities or 279 addresses for notice cannot be determined from the records of 280 the corporation. The notice must state that the purpose, or one 281 of the purposes, of the meeting is to consider ratification of a 282 defective corporate action. 283 (b) If the ratification of the defective corporate action 284 requires approval by the shareholder s under s. 607.0147(3), and 285 if the approval is to be ratified by one or more written 286 consents of the shareholders, the corporation must notify each 287 holder of valid and putative shares as of the record date of the 288 action by written consent and as of the dat e of the occurrence 289 of the defective corporate action, regardless of whether 290 entitled to vote; however, notice is not required to be given to 291 holders of valid or putative shares whose identities or 292 addresses for notice cannot be determined from the records of 293 the corporation. The notice must state that the purpose, or one 294 of the purposes, of the written consent is to consider 295 ratification of a defective corporate action. 296 (c) The notice must be accompanied by both of the 297 following: 298 1. Either a copy of th e action taken by the board of 299 directors pursuant to s. 607.0147(1)(a), or the information 300 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 13 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S required pursuant to s. 607.0147(1)(a) -(d). 301 2. A statement that any claim asserting that the 302 ratification of such defective corporate action, and any 303 putative shares issued as a result of such defective corporate 304 action, are not effective, or may only be effective on certain 305 conditions, and must be brought within 120 days after the 306 applicable validation effective time. 307 (3) Except as provided in subsection (4) with respect to 308 the voting requirements to ratify the election of a director, 309 any quorum and voting requirements applicable to the approval by 310 the shareholders required by s. 607.0147(3) are those 311 applicable, at the time of such shareholder approval, to the 312 corporate action proposed to be ratified. 313 (4) The approval by shareholders at a meeting to ratify 314 the election of a director requires that the votes cast by the 315 voting group favoring such ratification exceed the votes cast by 316 the voting group opposing such ratification at a meeting at 317 which a quorum is present. Approval by shareholders by written 318 consent to ratify the election of a director requires that the 319 consents given by the voting group favoring such ratification 320 represent a majority of the shares of the voting group. 321 (5) Holders of putative shares on the record date for 322 determining the shareholders entitled to vote on any matter 323 submitted to shareholders under s. 607.0147(3), and without 324 giving effect to any ratification of putative shares which 325 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 14 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S becomes effective as a result of such vote, are not entitled to 326 vote and may not be counted for quorum purposes in any vote to 327 approve the ratification of any defective corporate action. 328 Putative shares on the record date for the action by written 329 consent, and without giving effect to any ratification of 330 putative shares which becomes effective as a result of such 331 written consent, are not entitled to be counted in any written 332 consent to approve the ratification of any defective corporate 333 action. 334 (6) If approval under this section of putative shares 335 would result in an overissue, in addition to the approval 336 required by s. 607.0147, approval is also required of an 337 amendment to the corporation's articles of incorporation under 338 ss. 607.1001–607.1009 to increase the number of shares of an 339 authorized class or series or to authorize the creation of a 340 class or series of shares so there is no overissue. 341 Section 5. Section 607.0149, Florida Statutes, is created 342 to read: 343 607.0149 Notice requirements. — 344 (1) Unless shareholder approval is required under s. 345 607.0147(3), prompt notice of an action taken by the board of 346 directors under s. 607.0147 must be given to each holder of 347 valid shares and each holder of putative shares, regardless of 348 whether entitled to vote, which is a holder of valid shares or 349 putative shares as of: 350 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 15 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S (a) The date of the action by the board of directors taken 351 under s. 607.0147; and 352 (b) The date of the occurrence of the defective corporate 353 action being ratified. 354 (2) Notice is not required to th ose holders of valid 355 shares or those holders of putative shares whose identities or 356 addresses for notice cannot be determined from the records of 357 the corporation. 358 (3) The notice must contain both of the following: 359 (a) Either a copy of the action taken by the board of 360 directors pursuant to s. 607.0147(1)(a) or the information 361 required by s. 607.0147(1)(a) -(d) or (2)(a), (b), and (c), as 362 applicable. 363 (b) A statement that, in order to be considered, any claim 364 asserting that the ratification of the defecti ve corporate 365 action, and any putative shares issued as a result of such 366 defective corporate action, are not effective, or are effective 367 only on certain conditions, and must be brought within 120 days 368 after the applicable validation effective time. 369 (4) Notice is not required under this section with respect 370 to any action required to be submitted to shareholders for 371 approval pursuant s. 607.0147(3) if notice is given pursuant to 372 s. 607.0148(2). 373 (5) Notice required by this section may be given in any 374 manner authorized under s. 607.0141 and, for any corporation 375 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 16 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S subject to the reporting requirements of ss. 13 or 15(d) of the 376 Securities Exchange Act of 1934, may be given by means of a 377 filing or furnishing of such notice with the United States 378 Securities and Exchange Commission. 379 Section 6. Section 607.015, Florida Statutes, is created 380 to read: 381 607.015 Effects of ratification. —The following provisions 382 apply upon the validation effective time, without regard to the 383 120-day period during which a claim may be b rought pursuant to 384 s. 607.0152: 385 (1) Each defective corporate action ratified pursuant to 386 s. 607.0147 is not void or voidable as a result of the failure 387 of authorization set forth and identified pursuant to s. 388 607.0147(1) or (2) and is deemed a valid corporate action 389 effective as of the date of the defective corporate action. 390 (2) The issuance of each putative share or fraction of a 391 putative share purportedly issued pursuant to a defective 392 corporate action identified in the action taken pursuant to s. 393 607.0147 is not void or voidable, and each such putative share 394 is deemed to be an identical share or fraction of a valid share 395 as of the time it was purportedly issued. 396 (3) Any corporate action taken subsequent to the defective 397 corporate action ratified pursuant to ss. 607.0145 -607.0152 in 398 reliance on such defective corporate action having been validly 399 effected, and any subsequent defective corporate action 400 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 17 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S resulting directly or indirectly from such original defective 401 corporate action, is valid as of the respective time such 402 corporate action was taken. 403 Section 7. Section 607.0151, Florida Statutes, is created 404 to read: 405 607.0151 Filings.— 406 (1) If the defective corporate action ratified under ss. 407 607.0145-607.0152 would have required a filing under ss. 408 607.0145-607.0152, and either: 409 (a) Any previous filing requires any change to the filing 410 to give effect to the defective corporate action in accordance 411 with this section, including a change to the date and time of 412 the effectiveness of such filing; or 413 (b) A filing was not previously filed with respect to the 414 defective corporate action, 415 416 In lieu of a filing otherwise required under ss. 607.0145 -417 607.0152, the corporation must file articles of validation in 418 accordance with this section, and such article s of validation 419 will serve to amend or be a substitute for any other filing with 420 respect to such defective corporate action required under ss. 421 607.0145-607.0152. 422 (2) Articles of validation must specify all of the 423 following: 424 (a) The defective corporate action that is the subject of 425 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 18 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S the articles of validation, including, in the case of any 426 defective corporate action involving the issuance of putative 427 shares, the number and type of putative shares issued and the 428 date or dates upon which such putative share s were purported to 429 have been issued. 430 (b) The date of the defective corporate action. 431 (c) The nature of the failure of authorization with 432 respect to the defective corporate action. 433 (d) A statement that the defective corporate action was 434 ratified pursuant to s. 607.0147, including the date on which 435 the board of directors ratified such defective corporate action 436 and, if applicable, the date on which the shareholders approved 437 the ratification of such defective corporate action. 438 (e)1. If a filing was pr eviously made with respect to the 439 defective corporate action and such filing requires any change 440 to give effect to the ratification of such defective corporate 441 action pursuant to s. 607.0147: 442 a. The name, title, and filing date of the filing 443 previously made and any articles of correction for that filing; 444 b. A statement that a filing containing all of the 445 information required to be included under the applicable 446 provisions of this chapter to give effect to such defective 447 corporate action is attached as an exhibit to the articles of 448 validation; and 449 c. The date and time that such filing is deemed to have 450 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 19 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S become effective. 451 2. If a filing was not previously made with respect to the 452 defective corporate action and the defective corporate action 453 ratified pursuant to s. 607.0147 would have required a filing 454 under any other provision of this chapter: 455 a. A statement that a filing containing all of the 456 information required to be included under the applicable 457 provisions of this chapter to give effect to such defe ctive 458 corporate action is attached as an exhibit to the articles of 459 validation; and 460 b. The date and time that such filing is deemed to have 461 become effective. 462 Section 8. Section 607.0152, Florida Statutes, is created 463 to read: 464 607.0152 Judicial proce edings regarding validity of 465 corporate actions.— 466 (1) Subject to subsection (4), upon application by the 467 corporation, any successor entity to the corporation; a director 468 of the corporation; any shareholder, beneficial shareholder, or 469 unrestricted voting t rust beneficial owner of the corporation, 470 including any such shareholder, beneficial shareholder, or 471 unrestricted voting trust beneficial owner as of the date of the 472 defective corporate action ratified pursuant to s. 607.0147; or 473 any other person claiming to be substantially and adversely 474 affected by a ratification pursuant to s. 607.0147 may file in 475 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 20 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S the circuit court in the applicable county motions for any of 476 the following: 477 (a) A determination of the validity and effectiveness of 478 any corporate action or defective corporate action ratified 479 pursuant to s. 607.0147. 480 (b) A determination of the validity and effectiveness of 481 any ratification of any defective corporate action pursuant to 482 s. 607.0147. 483 (c) A determination of the validity and effectiveness of 484 any defective corporate action not ratified or not ratified 485 effectively pursuant to s. 607.0147. 486 (d) A determination of the validity of any putative 487 shares. 488 (e) A modification or waiver of any of the procedures 489 specified in s. 607.0147 or s. 607.0148 t o ratify a defective 490 corporate action. 491 (2) Upon the filing of such a motion, the court may make 492 such findings or issue such orders as it deems proper under the 493 circumstances. Factors that the court may consider include, but 494 are not limited to, those set forth in subsections (5) and (6). 495 (3) Service of process of the application under subsection 496 (1) on the corporation may be made in any manner provided in 497 chapter 48 for service on a corporation, and no other party need 498 be joined in order for the court to adjudicate the matter. In an 499 action filed by the corporation, the court may require that 500 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 21 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S notice of the action be provided to other persons specified by 501 the court and permit such other persons to intervene in the 502 action. 503 (4) Notwithstanding any other law to the contrary, an 504 action asserting that the ratification of a defective corporate 505 action, and any putative shares issued as a result of such 506 defective corporate action, is not effective, or may be given 507 effect only upon certain conditions, and must be b rought within 508 120 days after the validation effective time. 509 (5) In determining judicial proceedings under this 510 section, the court may consider the following: 511 (a) Whether the defective corporate action was originally 512 approved or effectuated with the belief that the approval or 513 effectuation was in compliance with ss. 607.0145 -607.0152, the 514 articles of incorporation, or the bylaws of the corporation. 515 (b) Whether the corporation and board of directors have 516 treated the defective corporate action as a va lid act or 517 transaction and whether any person has acted in reliance on the 518 public record that such defective corporate action was valid. 519 (c) Whether any person will be or was harmed by the 520 ratification or validation of the defective corporate action, 521 excluding any harm that would have resulted if the defective 522 corporate action had been valid when approved or effectuated. 523 (d) Whether any person will be harmed by the failure to 524 ratify or validate the defective corporate action. 525 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 22 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S (e) Whether the defective corporate action was a conflict 526 of interest transaction. 527 (f) Any other factors or considerations the court deems 528 just and equitable. 529 (6) The court may do any of the following in connection 530 with an action under this section: 531 (a) Declare that a ratifi cation pursuant to s. 607.0147 is 532 not effective or is effective only at a time or upon conditions 533 established by the court. 534 (b) Validate and declare effective any defective corporate 535 action or putative shares and impose conditions upon such 536 validation. 537 (c) Require measures to remedy or avoid harm to any person 538 substantially and adversely affected by a ratification pursuant 539 to s. 607.0147 or by any order of the court pursuant to this 540 section, excluding any harm that may have resulted if the 541 defective corporate action had been valid when approved or 542 effectuated. 543 (d) Order the department to accept an instrument for 544 filing with an effective time specified by the court, which 545 effective time may be before or after the date of such order, 546 provided that the fi ling date of such instrument must be 547 determined in accordance with s. 607.0123. 548 (e) Approve a stock ledger for the corporation which 549 includes any shares ratified or validated pursuant to this 550 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 23 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S section or s. 607.0147. 551 (f) Declare that the putative shares are valid shares or 552 require a corporation to issue and deliver valid shares in place 553 of any putative shares. 554 (g) Order that a meeting of holders of valid shares or 555 putative shares be held and exercise such powers as it deems 556 appropriate with respect to such a meeting. 557 (h) Declare that a defective corporate action validated by 558 the court is effective as of the date of the defective corporate 559 action or at such other time as determined by the court. 560 (i) Declare that putative shares validated by the court 561 are deemed to be identical valid shares or a fraction of valid 562 shares as of the date originally issued or purportedly issued or 563 at such other time as determined by the court. 564 (j) Require payment by the corporation of reasonable 565 expenses, including attor ney fees and costs, as determined by 566 the court. 567 (k) Issue other orders as it deems necessary under the 568 circumstances. 569 Section 9. Subsections (2), (3), (4), and (5) of section 570 605.0115, Florida Statutes, are redesignated as subsections (3), 571 (4), (5), and (6), respectively, subsection (1) and present 572 subsection (2) are amended, and a new subsection (2) is added to 573 that section, to read: 574 605.0115 Resignation of registered agent. — 575 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 24 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S (1) A registered agent may resign as agent for an active 576 limited liability company or a foreign limited liability 577 company, an inactive limited liability company or an inactive 578 foreign limited liability company, or for one or more inactive 579 limited liability companies or inactive foreign limited 580 liability companies that have be en inactive for 10 years or 581 longer for a limited liability company or foreign limited 582 liability company by delivering for filing to the department a 583 signed statement of resignation . The statement of resignation 584 must contain: containing the name of the limi ted liability 585 company or foreign limited liability company. 586 (a) The name of the limited liability company or foreign 587 limited liability company; and 588 (b) If the limited liability company or foreign limited 589 liability company has been inactive or dissolved for 10 years or 590 longer, the date of the inactivity or the date of the 591 dissolution. 592 (2) If a registered agent is resigning from one or more 593 limited liability companies or foreign limited liability 594 companies that each have been inactive or dissolved for a t least 595 10 years or longer, the registered agent may elect to file the 596 statement of resignation separately for each inactive or 597 dissolved limited liability company or foreign limited liability 598 company or may elect to file a single composite statement of 599 resignation covering two or more limited liability companies or 600 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 25 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S foreign limited liability companies. Such composite statement of 601 resignation must set forth, for each inactive or dissolved 602 limited liability company or foreign limited liability company 603 covered by the statement of resignation, the name of each 604 limited liability company or foreign limited liability company 605 and each limited liability company's or foreign limited 606 liability company's date of dissolution or date of inactivity. 607 (3)(2) After delivering the statement of resignation to 608 the department for filing, the registered agent must promptly 609 mail: 610 (a) A copy of the statement to the limited liability 611 company's or foreign limited liability company's current mailing 612 address as it appears in the reco rds of the department, if the 613 registered agent is resigning from one limited liability or 614 foreign limited liability company; or 615 (b) If the registered agent is resigning from more than 616 one limited liability company or foreign limited liability 617 company, a copy of either the composite statement of resignation 618 or a separate notice of resignation for the inactive or 619 dissolved limited liability companies or foreign limited 620 liability companies, using the current mailing address of the 621 respective companies as the y appear in the records of the 622 department. 623 Section 10. Present subsections (2) through (5) of section 624 607.0503, Florida Statutes, are redesignated as subsections (3) 625 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 26 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S through (6), respectively, a new subsection (2) is added to that 626 section, and subsection (1) and present subsection (2) of that 627 section are amended, to read: 628 607.0503 Resignation of registered agent. — 629 (1) A registered agent may resign as agent for an active a 630 corporation, an inactive corporation, or for one or more 631 inactive corporations that have been inactive for 10 years or 632 longer by delivering to the department for filing a signed 633 statement of resignation . The statement of resignation must 634 contain: containing 635 (a) The name of the corporation ; and 636 (b) The date of the in activity or the date of the 637 dissolution, if the corporation has been inactive or dissolved 638 for 10 years or longer . 639 (2) If a registered agent is resigning from one or more 640 corporations that each have been inactive or dissolved for 10 641 years or longer, the registered agent may elect to file the 642 statement of resignation separately for each inactive or 643 dissolved corporation or may elect to file a single composite 644 statement of resignation covering two or more corporations. Such 645 composite statement of resignatio n must set forth, for each 646 inactive or dissolved corporation covered by the statement of 647 resignation, the name of each corporation and each corporation's 648 date of dissolution or date of inactivity. 649 (3)(2) After delivering the statement of resignation to 650 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 27 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S the department for filing, the registered agent must promptly 651 mail: 652 (a) A copy to the corporation at its current mailing 653 address as it appears in the records of the department, if the 654 registered agent is resigning from one corporation; or 655 (b) If the registered agent is resigning from more than 656 one corporation, a copy of either the composite statement of 657 resignation or a separate notice of resignation for the inactive 658 or dissolved corporation to the current mailing address of the 659 respective corporation as it appears in the records of the 660 department. 661 Section 11. Present subsections (2) through (5) of section 662 607.1509, Florida Statutes, are redesignated as subsections (3) 663 through (6), respectively, a new subsection (2) is added to that 664 section, and subsection (1) and present subsection (2) of that 665 section are amended, to read: 666 607.1509 Resignation of registered agent of foreign 667 corporation.— 668 (1) A registered agent may resign as agent for a foreign 669 corporation by delivering to the department for filing a signed 670 statement of resignation for an active foreign corporation, an 671 inactive foreign corporation, or for one or more inactive or 672 dissolved foreign corporations that have each been inactive or 673 dissolved for 10 years or longer. The statement of resignat ion 674 must contain: containing 675 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 28 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S (a) The name of the foreign corporation ; and 676 (b) If the foreign corporation has been inactive or 677 dissolved for 10 years or longer, the date that the foreign 678 corporation became inactive or the date of dissolution . 679 (2) A registered agent resigning from more than one 680 foreign corporation may elect to file the statement of 681 resignation separately for each inactive or dissolved foreign 682 corporation or may elect to file a single composite statement of 683 resignation covering two or mo re foreign corporations. Such 684 composite statement of resignation must set forth, for each 685 inactive or dissolved foreign corporation covered by the 686 statement of resignation, the name of the corporation and the 687 date of inactivity or date of dissolution of th e foreign 688 corporation. 689 (3)(2) After delivering the statement of resignation to 690 the department for filing, the registered agent must promptly 691 mail: 692 (a) A copy to the foreign corporation at its current 693 mailing address as it appears in the records of the department, 694 if the registered agent is resigning from one foreign 695 corporation; or 696 (b) If the registered agent is resigning from more than 697 one foreign corporation, a copy of either the composite 698 statement of resignation or a separate notice of resignation for 699 the inactive or dissolved corporations to the current mailing 700 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 29 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S address as it appears in the records of the department . 701 Section 12. Present subsections (3), (4), and (5) of 702 section 617.0502, Florida Statutes, are redesignated as 703 subsections (5), (6) , and (7), respectively, new subsections 704 (3), (4), and (5) are added to that section, and subsection (2) 705 of that section is amended, to read: 706 617.0502 Change of registered office or registered agent; 707 resignation of registered agent. — 708 (2) A Any registered agent may resign his or her agency 709 appointment by signing and delivering for filing with the 710 Department of State a statement of resignation for an active 711 corporation or an inactive corporation, or for one or more 712 inactive or dissolved corporations that have been inactive or 713 dissolved for 10 years or longer. The statement of resignation 714 must contain: 715 (a) The name of the corporation; and 716 (b) The date of the inactivity or date of the dissolution, 717 if the corporation has been inactive or dissolved for 10 years 718 or longer. 719 (3) If a registered agent is resigning from one or more 720 corporations that have each been inactive or dissolved for 10 721 years or longer, the registered agent may elect to file the 722 statement of resignation separately for each inactive or 723 dissolved corporation or may elect to file a single composite 724 statement of resignation covering two or more corporations. Such 725 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 30 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S composite statement of resignation must set forth, for each 726 inactive or dissolved corporation covered by the statement of 727 resignation, the respective name of the corporation and the date 728 of dissolution or date of inactivity of the corporation. 729 (4) After delivering the statement of resignation to the 730 department for filing, the registered agent must promptly mail: 731 (a) A copy to the corporation at its current mailing 732 address as it appears in the records of the department, if the 733 registered agent is resigning from one corporation; or 734 (b) A copy of either the composite statement of 735 resignation or a separate notice of resignation for the inactive 736 or dissolved corporation to the current mailing address of the 737 respective corporation as it appears in the records of the 738 department if the registered agent is resigning from more than 739 one corporation and mailing a copy of such statement to th e 740 corporation at its principal office address shown in its most 741 recent annual report or, if none, filed in the articles of 742 incorporation or other most recently filed document. The 743 statement of resignation shall state that a copy of such 744 statement has been mailed to the corporation at the address so 745 stated. 746 (5) The agency is terminated as of the 31st day after the 747 date on which the statement was filed and unless otherwise 748 provided in the statement, termination of the agency acts as a 749 termination of the reg istered office. 750 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 31 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S Section 13. Present subsections (2) and (3) of section 751 620.1116, Florida Statutes, are redesignated as subsections (3) 752 and (4), respectively, a new subsection (2) is added to that 753 section, and subsection (1) and present subsection (2) a re 754 amended, to read: 755 620.1116 Resignation of registered agent. — 756 (1) In order to resign as registered agent of a limited 757 partnership or foreign limited partnership, the agent must 758 deliver to the Department of State for filing a signed statement 759 of resignation for an active limited partnership or foreign 760 limited partnership, or more than one inactive or dissolved 761 limited partnership or foreign limited partnership that have 762 been inactive or dissolved for 10 years or longer containing the 763 following: 764 (a) The name of the limited partnership or foreign limited 765 partnership; and 766 (b) The date that the limited partnership or foreign 767 limited partnership became inactive or the date of dissolution, 768 if the limited partnership or foreign limited partnership has 769 been inactive or dissolved for 10 years or longer . 770 (2) If a registered agent is resigning from more than one 771 limited partnership or foreign limited partnership that each 772 have been inactive or dissolved for 10 years or longer, the 773 registered agent may elect to file the statement of resignation 774 separately for each inactive or dissolved limited partnership or 775 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 32 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S foreign limited partnership or may elect to file a single 776 composite statement of resignation covering two or more limited 777 partnerships or foreign limited partnerships. Such composite 778 statement of resignation must, for each inactive or dissolved 779 limited partnership or foreign limited partnership, set forth 780 the respective name of the limited partnership or foreign 781 limited partnership and the date of dissolution or the date that 782 the limited partnership or foreign limited partn ership became 783 inactive. 784 (3)(2) After filing the statement with the Department of 785 State, the registered agent shall mail : 786 (a) A copy to the limited partnership's or foreign limited 787 partnership's current mailing address as it appears in the 788 records of the department, if the registered agent is resigning 789 from one limited partnership or foreign limited partnership; or 790 (b) A copy of either the composite statement of 791 resignation or a separate notice of resignation for the inactive 792 or dissolved limited partn ership or foreign limited partnership, 793 to the current mailing address of the respective limited 794 partnership or foreign limited partnership as it appears in the 795 records of the department if the registered agent is resigning 796 from more than one limited partne rship or foreign limited 797 partnership. 798 Section 14. Subsection (9) of section 605.0213, Florida 799 Statutes, is amended to read: 800 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 33 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S 605.0213 Fees of the department. —The fees of the 801 department under this chapter are as follows: 802 (9) For filing a registered a gent's statement of 803 resignation from inactive or a dissolved limited liability 804 companies company, $25. 805 Section 15. Subsection (7) of section 607.0122, Florida 806 Statutes, is amended to read: 807 607.0122 Fees for filing documents and issuing 808 certificates.—The department shall collect the following fees 809 when the documents described in this section are delivered to 810 the department for filing: 811 (7) Agent's statement of resignation from inactive 812 corporations an inactive corporation : $35. 813 Section 16. Subsect ion (7) of section 617.0122, Florida 814 Statutes, is amended to read: 815 617.0122 Fees for filing documents and issuing 816 certificates.—The Department of State shall collect the 817 following fees on documents delivered to the department for 818 filing: 819 (7) Agent's statement of resignation from inactive 820 corporations corporation: $35. 821 822 Any citizen support organization that is required by rule of the 823 Department of Environmental Protection to be formed as a 824 nonprofit organization and is under contract with the department 825 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 34 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S is exempt from any fees required for incorporation as a 826 nonprofit organization, and the Secretary of State may not 827 assess any such fees if the citizen support organization is 828 certified by the Department of Environmental Protection to the 829 Secretary of State as being under contract with the Department 830 of Environmental Protection. 831 Section 17. For the purpose of incorporating the 832 amendments made by this act to section 605.0115, Florida 833 Statutes, in a reference thereto, section 605.0207, Florida 834 Statutes, is reenacted to read: 835 605.0207 Effective date and time. —Except as otherwise 836 provided in s. 605.0208, and subject to s. 605.0209(3), any 837 document delivered to the department for filing under this 838 chapter may specify an effective time and a delayed effective 839 date. In the case of initial articles of organization, a prior 840 effective date may be specified in the articles of organization 841 if such date is within 5 business days before the date of 842 filing. Subject to ss. 605.0114, 605.0115, 605.0208, and 843 605.0209, a record filed by the department is effective: 844 (1) If the record filed does not specify an effective time 845 and does not specify a prior or a delayed effective date, on the 846 date and at the time the record is accepted as evidenced by the 847 department's endorseme nt of the date and time on the filing. 848 (2) If the record filed specifies an effective time, but 849 not a prior or delayed effective date, on the date the record is 850 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 35 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S accepted, as evidenced by the department's endorsement, and at 851 the time specified in the fili ng. 852 (3) If the record filed specifies a delayed effective 853 date, but not an effective time, at 12:01 a.m. on the earlier 854 of: 855 (a) The specified date; or 856 (b) The 90th day after the record is filed. 857 (4) If the record filed specifies a delayed effective date 858 and an effective time, at the specified time on or the earlier 859 of: 860 (a) The specified date; or 861 (b) The 90th day after the record is filed. 862 (5) If the record filed is the initial articles of 863 organization and specifies an effective date before the date of 864 the filing, but no effective time, at 12:01 a.m. on the later 865 of: 866 (a) The specified date; or 867 (b) The 5th business day before the record is filed. 868 (6) If the record filed is the initial articles of 869 organization and specifies an effective time and an effective 870 date before the date of the filing, at the specified time on the 871 later of: 872 (a) The specified date; or 873 (b) The 5th business day before the record is filed. 874 (7) If the record filed does not specify the time zone or 875 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 36 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S place at which the date or time, or both, is to be determined, 876 the date or time, or both, at which it becomes effective shall 877 be those prevailing at the place of filing in this state. 878 Section 18. Paragraph (b) of subsection (3) of section 879 605.0113, Florida Statutes, is a mended to read: 880 605.0113 Registered agent. — 881 (3) The duties of a registered agent are as follows: 882 (b) If the registered agent resigns, to provide the notice 883 required under s. 605.0115(3) s. 605.0115(2) to the company or 884 foreign limited liability compa ny at the address most recently 885 supplied to the agent by the company or foreign limited 886 liability company. 887 Section 19. For the purpose of incorporating the amendment 888 made by this act to section 607.0122, Florida Statutes, in a 889 reference thereto, subsec tion (1) of section 658.23, Florida 890 Statutes, is reenacted to read: 891 658.23 Submission of articles of incorporation; contents; 892 form; approval; filing; commencement of corporate existence; 893 bylaws.— 894 (1) Within 3 months after approval by the office and the 895 appropriate federal regulatory agency, the applicant shall 896 submit its duly executed articles of incorporation to the 897 office, together with the filing fee due the Department of State 898 under s. 607.0122. 899 Section 20. For the purpose of incorporating the a mendment 900 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 37 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S made by this act to section 607.0503, Florida Statutes, in a 901 reference thereto, subsection (4) of section 607.0501, Florida 902 Statutes, is reenacted to read: 903 607.0501 Registered office and registered agent. — 904 (4) The duties of a registered agent are: 905 (a) To forward to the corporation at the address most 906 recently supplied to the registered agent by the corporation, a 907 process, notice, or demand pertaining to the corporation which 908 is served on or received by the registered agent; and 909 (b) If the registered agent resigns, to provide the notice 910 required under s. 607.0503 to the corporation at the address 911 most recently supplied to the registered agent by the 912 corporation. 913 Section 21. For the purpose of incorporating the 914 amendments made by this act to sections 605.0213 and 607.0122, 915 Florida Statutes, in references thereto, paragraph (b) of 916 subsection (2) of section 607.193, Florida Statutes, is 917 reenacted to read: 918 607.193 Supplemental corporate fee. — 919 (2) 920 (b) In addition to the fees levied under s s. 605.0213, 921 607.0122, and 620.1109 and the supplemental corporate fee, a 922 late charge of $400 shall be imposed if the supplemental 923 corporate fee is remitted after May 1 except in circumstances in 924 which a business entity was administratively dissolved or it s 925 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 38 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S certificate of authority was revoked due to its failure to file 926 an annual report and the entity subsequently applied for 927 reinstatement and paid the applicable reinstatement fee. 928 Section 22. For the purpose of incorporating the amendment 929 made by this act to section 607.1509, Florida Statutes, in a 930 reference thereto, subsection (9) of section 607.0120, Florida 931 Statutes, is reenacted to read: 932 607.0120 Filing requirements. — 933 (9) The document must be delivered to the office of the 934 department for filing. Delivery may be made by electronic 935 transmission if and to the extent permitted by the department. 936 If it is filed in typewritten or printed form and not 937 transmitted electronically, the department may require one exact 938 or conformed copy, to be delivered wit h the document, except as 939 provided in s. 607.1509. 940 Section 23. For the purpose of incorporating the amendment 941 made by this act to section 607.1509, Florida Statutes, 942 subsection (4) of section 607.1507, Florida Statutes, is 943 reenacted to read: 944 607.1507 Registered office and registered agent of foreign 945 corporation.— 946 (4) The duties of a registered agent are as follows: 947 (a) To forward to the foreign corporation at the address 948 most recently supplied to the registered agent by the foreign 949 corporation, a process, notice, or demand pertaining to the 950 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 39 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S foreign corporation which is served on or received by the 951 registered agent; and 952 (b) If the registered agent resigns, to provide the notice 953 required under s. 607.1509 to the foreign corporation at the 954 address most recently supplied to the registered agent by the 955 foreign corporation. 956 Section 24. For the purpose of incorporating the amendment 957 made by this act to section 617.0122, Florida Statutes, in a 958 reference thereto, paragraph (a) of subsection (1) of sec tion 959 39.8298, Florida Statutes, is reenacted to read: 960 39.8298 Guardian Ad Litem direct -support organization. — 961 (1) AUTHORITY.—The Statewide Guardian Ad Litem Office 962 created under s. 39.8296 is authorized to create a direct -963 support organization. 964 (a) The direct-support organization must be a Florida 965 corporation not for profit, incorporated under the provisions of 966 chapter 617. The direct -support organization shall be exempt 967 from paying fees under s. 617.0122. 968 Section 25. For the purpose of incorporati ng the amendment 969 made by this act to section 617.0122, Florida Statutes, in a 970 reference thereto, paragraph (a) of subsection (2) of section 971 252.71, Florida Statutes, is reenacted to read: 972 252.71 Florida Emergency Management Assistance 973 Foundation.— 974 (2) The foundation is hereby created as a direct -support 975 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 40 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S organization of the division to provide assistance, funding, and 976 support to the division in its disaster response, recovery, and 977 relief efforts for natural emergencies. 978 (a) The foundation must be an or ganization that is a 979 Florida nonprofit corporation incorporated under chapter 617, 980 approved by the Department of State, and recognized under s. 981 501(c)(3) of the Internal Revenue Code. The foundation is exempt 982 from paying fees under s. 617.0122. 983 Section 26. For the purpose of incorporating the amendment 984 made by this act to section 617.0122, Florida Statutes, in a 985 reference thereto, paragraph (a) of subsection (6) of section 986 288.012, Florida Statutes, is reenacted to read: 987 288.012 State of Florida inter national offices; direct -988 support organization. —The Legislature finds that the expansion 989 of international trade and tourism is vital to the overall 990 health and growth of the economy of this state. This expansion 991 is hampered by the lack of technical and busin ess assistance, 992 financial assistance, and information services for businesses in 993 this state. The Legislature finds that these businesses could be 994 assisted by providing these services at State of Florida 995 international offices. The Legislature further finds that the 996 accessibility and provision of services at these offices can be 997 enhanced through cooperative agreements or strategic alliances 998 between private businesses and state, local, and international 999 governmental entities. 1000 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 41 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S (6)(a) The department shall esta blish and contract with a 1001 direct-support organization, organized as a nonprofit under 1002 chapter 617 and recognized under s. 501(c)(3) of the Internal 1003 Revenue Code, to carry out the provisions of this section; 1004 assist with the coordination of international tra de development 1005 efforts; and assist in development and planning related to 1006 foreign investment, international partnerships, and other 1007 international business and trade development. The organization 1008 is exempt from paying fees under s. 617.0122. 1009 Section 27. For the purpose of incorporating the amendment 1010 made by this act to section 617.0122, Florida Statutes, in a 1011 reference thereto, section 617.1807, Florida Statutes, is 1012 reenacted to read: 1013 617.1807 Conversion to corporation not for profit; 1014 authority of circuit judge.—If the circuit judge to whom the 1015 petition and proposed articles of incorporation are presented 1016 finds that the petition and proposed articles are in proper 1017 form, he or she shall approve the articles of incorporation and 1018 endorse his or her approva l thereon; such approval shall provide 1019 that all of the property of the petitioning corporation shall 1020 become the property of the successor corporation not for profit, 1021 subject to all indebtedness and liabilities of the petitioning 1022 corporation. The articles o f incorporation with such 1023 endorsements thereupon shall be sent to the Department of State, 1024 which shall, upon receipt thereof and upon payment of all taxes 1025 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 42 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S due the state by the petitioning corporation, if any, issue a 1026 certificate showing the receipt of the articles of incorporation 1027 with the endorsement of approval thereon and of the payment of 1028 all taxes to the state. Upon payment of the filing fees 1029 specified in s. 617.0122, the Department of State shall file the 1030 articles of incorporation, and from thencefort h the petitioning 1031 corporation shall become a corporation not for profit under the 1032 name adopted in the articles of incorporation and subject to all 1033 the rights, powers, immunities, duties, and liabilities of 1034 corporations not for profit under state law, and i ts rights, 1035 powers, immunities, duties, and liabilities as a corporation for 1036 profit shall cease and determine. 1037 Section 28. For the purpose of incorporating the amendment 1038 made by this act to section 617.0122, Florida Statutes, in a 1039 reference thereto, sub section (4) of section 617.2006, Florida 1040 Statutes, is reenacted to read: 1041 617.2006 Incorporation of labor unions or bodies. —Any 1042 group or combination of groups of workers or wage earners, 1043 bearing the name labor, organized labor, federation of labor, 1044 brotherhood of labor, union labor, union labor committee, trade 1045 union, trades union, union labor council, building trades 1046 council, building trades union, allied trades union, central 1047 labor body, central labor union, federated trades council, local 1048 union, state union, national union, international union, 1049 district labor council, district labor union, American 1050 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 43 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S Federation of Labor, Florida Federation of Labor, or any 1051 component parts or significant words of such terms, whether the 1052 same be used in juxtaposition or with interspace, may be 1053 incorporated under this act. 1054 (4) Upon the filing of the articles of incorporation and 1055 the petition, and the giving of such notice, the circuit judge 1056 to whom such petition may be addressed shall, upon the date 1057 stated in such notice, ta ke testimony and inquire into the 1058 admissions and purposes of such organization and the necessity 1059 therefor, and upon such hearing, if the circuit judge shall be 1060 satisfied that the allegations set forth in the petition and 1061 articles of incorporation have been substantiated, and shall 1062 find that such organization will not be harmful to the community 1063 in which it proposes to operate, or to the state, and that it is 1064 intended in good faith to carry out the purposes and objects set 1065 forth in the articles of incorporat ion, and that there is a 1066 necessity therefor, the judge shall approve the articles of 1067 incorporation and endorse his or her approval thereon. Upon the 1068 filing of the articles of incorporation with its endorsements 1069 thereupon with the Department of State and pa yment of the filing 1070 fees specified in s. 617.0122, the subscribers and their 1071 associates and successors shall be a corporation by the name 1072 given. 1073 Section 29. For the purpose of incorporating the amendment 1074 made by this act to section 617.0502, Florida St atutes, in a 1075 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 44 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S reference thereto, subsection (3) of section 617.0501, Florida 1076 Statutes, is reenacted to read: 1077 617.0501 Registered office and registered agent. — 1078 (3) A registered agent appointed pursuant to this section 1079 or a successor registered agent appo inted pursuant to s. 1080 617.0502 on whom process may be served shall each file a 1081 statement in writing with the Department of State, in such form 1082 and manner as shall be prescribed by the department, accepting 1083 the appointment as a registered agent simultaneousl y with his or 1084 her being designated. Such statement of acceptance shall state 1085 that the registered agent is familiar with, and accepts, the 1086 obligations of that position. 1087 Section 30. For the purpose of incorporating the amendment 1088 made by this act to secti on 617.0502, Florida Statutes, in a 1089 reference thereto, paragraph (a) of subsection (1) of section 1090 617.0503, Florida Statutes, is reenacted to read: 1091 617.0503 Registered agent; duties; confidentiality of 1092 investigation records. — 1093 (1)(a) Each corporation, f oreign corporation, or alien 1094 business organization that owns real property located in this 1095 state, that owns a mortgage on real property located in this 1096 state, or that transacts business in this state shall have and 1097 continuously maintain in this state a reg istered office and a 1098 registered agent and shall file with the Department of State 1099 notice of the registered office and registered agent as provided 1100 HB 1189 2024 CODING: Words stricken are deletions; words underlined are additions. hb1189-00 Page 45 of 45 F L O R I D A H O U S E O F R E P R E S E N T A T I V E S in ss. 617.0501 and 617.0502. The appointment of a registered 1101 agent in compliance with s. 617.0501 or s. 617. 0502 is 1102 sufficient for purposes of this section if the registered agent 1103 so appointed files, in the form and manner prescribed by the 1104 Department of State, an acceptance of the obligations provided 1105 for in this section. 1106 Section 31. This act shall take eff ect July 1, 2024. 1107