Florida 2024 2024 Regular Session

Florida House Bill H1189 Introduced / Bill

Filed 01/04/2024

                       
 
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