Iowa 2023 2023-2024 Regular Session

Iowa Senate Bill SF2054 Enrolled / Bill

Filed 04/11/2024

                    Senate File 2054 - Enrolled   Senate File 2054   AN ACT   ELIMINATING REQUIREMENTS PROVIDING FOR THE PAYMENT OF AN   OUTSTANDING TAX LIABILITY BY DISSOLVED BUSINESS ENTITIES AS   A CONDITION TO REINSTATEMENT.   BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA:    DIVISION I    LIMITED LIABILITY COMPANIES    Section 1. Section 489.710, subsections 1 and 2, Code 2024,    are amended to read as follows:    1. A limited liability company administratively dissolved    under section 489.708 may apply to the secretary of state    for reinstatement at any time after the effective date of    dissolution. The application must meet all of the following    requirements:    a. State the name of the limited liability company    at its date of dissolution and the effective date of its    administrative dissolution.      b. State that the ground or grounds for dissolution either    did not exist or have been eliminated.      c. If the application is received more than five years    after the effective date of the dissolution, state a name that    satisfies the requirements of section 489.112 .    d.   State the federal tax identification number of the    limited liability company.      2.   a. The secretary of state shall refer the federal    tax identification number contained in the application for               

  Senate File 2054, p. 2   reinstatement to the department of workforce development.      The department of workforce development shall report to the    secretary of state the tax status of the limited liability      company. If the department reports to the secretary of      state that a filing delinquency or liability exists against    the company, the secretary of state shall not cancel the      certificate of dissolution until the filing delinquency or      liability is satisfied.    b.   (1) 2. a. If the secretary of state determines that    the application contains the information required by subsection    1 , and that a delinquency or liability reported pursuant to      paragraph a has been satisfied, and that the information is    correct, the secretary of state shall cancel the certificate    of dissolution and prepare a certificate of reinstatement    that recites the secretary of states determination and the    effective date of reinstatement, file the certificate of    reinstatement, and deliver a copy to the limited liability    company under section 489.119 .    (2)   b. If the limited liability companys name in    subsection 1 , paragraph c , is different from the name in    subsection 1 , paragraph a , the certificate of reinstatement    shall constitute an amendment to the companys certificate of    organization insofar as it pertains to its name. A company    shall not relinquish the right to retain its name if the    reinstatement is effective within five years of the effective    date of the companys dissolution.    DIVISION II    BUSINESS CORPORATIONS    Sec. 2. Section 490.1422, subsections 1 and 2, Code 2024,    are amended to read as follows:    1. A corporation administratively dissolved under section    490.1421 may apply to the secretary of state for reinstatement    at any time after the effective date of dissolution. The    application must meet all of the following requirements:    a. State the name of the corporation at its date of    dissolution and the effective date of its administrative      dissolution.      b. State that the ground or grounds for dissolution either    did not exist or have been eliminated.                       

  Senate File 2054, p. 3   c. If the application is received more than five years after    the effective date of dissolution, state a corporate name that    satisfies the requirements of section 490.401 .    d.   State the federal tax identification number of the    corporation.    2.   a. The secretary of state shall refer the federal    tax identification number contained in the application for      reinstatement to the department of workforce development. The    department shall report to the secretary of state the tax      status of the corporation. If the department reports to the    secretary of state that a filing delinquency or liability      exists against the corporation, the secretary of state shall    not cancel the certificate of dissolution until the filing    delinquency or liability is satisfied.      b. (1) 2. a. If the secretary of state determines that    the application contains the information required by subsection    1 , and that a delinquency or liability reported pursuant to      paragraph a has been satisfied, and that the information is    correct, the secretary of state shall cancel the certificate    of dissolution and prepare a certificate of reinstatement    that recites the secretary of states determination and the    effective date of reinstatement, file the certificate of    reinstatement, and deliver a copy to the corporation under    section 490.504 .    (2)   b. If the corporate name in subsection 1 , paragraph    c , is different from the corporate name in subsection    1 , paragraph a , the certificate of reinstatement shall    constitute an amendment to the articles of incorporation    insofar as it pertains to the corporate name. A corporation    shall not relinquish the right to retain its corporate name    if the reinstatement is effective within five years of the    effective date of the corporations dissolution.    DIVISION III      CLOSED COOPERATIVES      Sec. 3. Section 501.813, subsections 1 and 2, Code 2024, are      amended to read as follows:    1. A cooperative administratively dissolved under section    501.812 may apply to the secretary of state for reinstatement    at any time after the effective date of dissolution. The                                

  Senate File 2054, p. 4   application must meet all of the following requirements:    a. Recite the name of the cooperative at its date of    dissolution and the effective date of its administrative    dissolution.    b. State that the ground or grounds for dissolution have    been eliminated.    c. If the application is received more than five years after    the effective date of the cooperatives dissolution, state a    name that satisfies the requirements of section 501.104 .    d.   State the federal tax identification number of the    cooperative.      2. a. The secretary of state shall refer the federal    tax identification number contained in the application for    reinstatement to the department of workforce development.      The department of workforce development shall report to the    secretary of state the tax status of the cooperative. If the      department reports to the secretary of state that a filing    delinquency or liability exists against the cooperative,    the secretary of state shall not cancel the certificate of      dissolution until the filing delinquency or liability is    satisfied.    b.   (1) 2. a. If the secretary of state determines that    the application contains the information required by subsection    1 , and that a delinquency or liability reported pursuant to      paragraph a has been satisfied, and that the information is    correct, the secretary of state shall cancel the certificate    of dissolution and prepare a certificate of reinstatement    that recites the secretary of states determination and the    effective date of reinstatement, file the document, and deliver    a copy to the cooperative under section 501.106 .    (2)   b. If the name of the cooperative as provided in    subsection 1 , paragraph c , is different than the name in    subsection 1 , paragraph a , the certificate of reinstatement    shall constitute an amendment to the articles of association      insofar as it pertains to the name. A cooperative shall not    relinquish the right to retain its name if the reinstatement    is effective within five years of the effective date of the    cooperatives dissolution.    DIVISION IV                                   

  Senate File 2054, p. 5   NONPROFIT COOPERATIVES    Sec. 4. Section 504.1423, subsections 1 and 2, Code 2024,    are amended to read as follows:    1. A corporation administratively dissolved under section    504.1422 may apply to the secretary of state for reinstatement    at any time after the effective date of dissolution. The    application must state all of the following:    a. The name of the corporation and the effective date of its    administrative dissolution.    b. That the ground or grounds for dissolution either did not    exist or have been eliminated.    c. If the application is received more than five years after    the effective date of dissolution, state the corporations name    satisfies the requirements of section 504.401 .    d.   The federal tax identification number of the corporation.    2.   a. The secretary of state shall refer the federal    tax identification number contained in the application for    reinstatement to the department of workforce development.    The department of workforce development shall report to the      secretary of state the tax status of the corporation. If the    department reports to the secretary of state that a filing    delinquency or liability exists against the corporation,      the secretary of state shall not cancel the certificate of    dissolution until the filing delinquency or liability is      satisfied.    b. (1) 2. a. If the secretary of state determines    that the application contains the information required by    subsection 1 , that a delinquency or liability reported pursuant    to paragraph   a has been satisfied, and that all of the    application information is correct, the secretary of state    shall cancel the certificate of dissolution and prepare a    certificate of reinstatement reciting that determination and    the effective date of reinstatement, file the document, and    deliver a copy to the corporation under section 504.504 .    (2)   b. If the corporate name in subsection 1 , paragraph    c , is different from the corporate name in subsection    1 , paragraph a , the certificate of reinstatement shall    constitute an amendment to the articles of incorporation    insofar as it pertains to the corporate name. A corporation                                  

  Senate File 2054, p. 6   shall not relinquish the right to retain its corporate name    if the reinstatement is effective within five years of the    effective date of the corporations dissolution.    ______________________________   AMY SINCLAIR   President of the Senate   ______________________________   PAT GRASSLEY   Speaker of the House   I hereby certify that this bill originated in the Senate and   is known as Senate File 2054, Ninetieth General Assembly.   ______________________________   W. CHARLES SMITHSON   Secretary of the Senate   Approved _______________, 2024 ______________________________   KIM REYNOLDS   Governor