Iowa 2023-2024 Regular Session

Iowa Senate Bill SF425 Latest Draft

Bill / Introduced Version Filed 02/27/2023

                            Senate File 425 - Introduced   SENATE FILE 425   BY COMMITTEE ON COMMERCE   (SUCCESSOR TO SSB 1042)   A BILL FOR   An Act relating to utilization of filing services offered by 1   the secretary of state. 2   BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA: 3   TLSB 1165SV (2) 90   es/rn  

  S.F. 425   Section 1. Section 9.11, subsection 1, Code 2023, is amended 1   by adding the following new paragraph: 2   NEW PARAGRAPH   . j. Chapter 524, including as provided in 3   section 524.303. 4   Sec. 2. Section 9.15, Code 2023, is amended to read as 5   follows: 6   9.15 Expedited filing service  surcharge. 7   1. Upon the request of the filer of a document, the 8   secretary shall provide an expedited filing service. As part 9   of the service, the secretary shall file a document submitted 10   by a filer on an expedited basis. 11   2. The secretary shall implement, assess, and collect a 12   surcharge for providing the expedited filing service based on 13   the period of service as follows: 14   a.   For a one-hour service, the surcharge shall be two 15   hundred fifty dollars. 16   b. For a same-day service, the surcharge shall be one 17   hundred seventy-five dollars.   18   a.   c. For a two-day service, the surcharge shall be fifty 19   dollars. 20   b.   d. For a five-day service, the surcharge shall be 21   fifteen dollars. 22   3.   At the time of the expedited filing, the secretary shall 23   provide written confirmation of the filing. 24   3. 4. The surcharge shall be added to the amount of the fee 25   implemented, assessed, and collected for the actual filing of 26   the document.   27   4.   5. Any moneys collected by the secretary under this 28   section shall be deposited in the business administration fund 29   created in section 9.13 . 30   Sec. 3. Section 489.706, subsection 1, paragraph d, Code 31   2023, is amended by striking the paragraph. 32   Sec. 4. Section 489.706, subsection 2, Code 2023, is amended   33   by striking the subsection. 34   Sec. 5. Section 489.706, subsection 3, Code 2023, is amended 35   -1-   LSB 1165SV (2) 90   es/rn 1/ 6                       

  S.F. 425   to read as follows: 1   3. If the secretary of state determines that the application 2   contains the information required by subsection 1 , and that   3   a delinquency or liability reported pursuant to subsection 2 4   has been satisfied,   and that the information is correct, the 5   secretary of state shall cancel the declaration of dissolution 6   and prepare a certificate of reinstatement that recites the 7   secretary of states determination and the effective date 8   of reinstatement, file the original of the certificate, and 9   serve a copy on the limited liability company under section 10   489.116 . If the limited liability companys name in subsection 11   1 , paragraph c , is different than the name in subsection 12   1 , paragraph a , the certificate of reinstatement shall 13   constitute an amendment to the limited liability companys 14   certificate of organization insofar as it pertains to its 15   name. A limited liability company shall not relinquish the 16   right to retain its name as provided in section 489.108 , if the 17   reinstatement is effective within five years of the effective 18   date of the limited liability companys dissolution. 19   Sec. 6. Section 490.122, subsection 1, paragraph ad, Code 20   2023, is amended by striking the paragraph. 21   Sec. 7. Section 490.122, Code 2023, is amended by adding the 22   following new subsection: 23   NEW SUBSECTION   . 4. The secretary of state may impose, 24   assess, and collect a filing fee as a condition to accepting a 25   biennial report as provided in section 490.1621. 26   Sec. 8. Section 490.1422, subsection 1, paragraph d, Code 27   2023, is amended by striking the paragraph. 28   Sec. 9. Section 490.1422, subsection 2, Code 2023, is 29   amended to read as follows: 30   2. a.   The secretary of state shall refer the federal 31   tax identification number contained in the application for   32   reinstatement to the department of workforce development. The 33   department shall report to the secretary of state the tax   34   status of the corporation. If the department reports to the 35   -2-   LSB 1165SV (2) 90   es/rn 2/ 6              

  S.F. 425   secretary of state that a filing delinquency or liability 1   exists against the corporation, the secretary of state shall   2   not cancel the certificate of dissolution until the filing 3   delinquency or liability is satisfied. 4   b.   (1) a. If the secretary of state determines that the 5   application contains the information required by subsection 6   1 , and that a delinquency or liability reported pursuant to   7   paragraph a has been satisfied, and that the information is 8   correct, the secretary of state shall cancel the certificate 9   of dissolution and prepare a certificate of reinstatement 10   that recites the secretary of states determination and the 11   effective date of reinstatement, file the certificate of 12   reinstatement, and deliver a copy to the corporation under 13   section 490.504 . 14   (2)   b. If the corporate name in subsection 1 , paragraph 15   c , is different from the corporate name in subsection 16   1 , paragraph a , the certificate of reinstatement shall 17   constitute an amendment to the articles of incorporation 18   insofar as it pertains to the corporate name. A corporation 19   shall not relinquish the right to retain its corporate name 20   if the reinstatement is effective within five years of the 21   effective date of the corporations dissolution. 22   Sec. 10. Section 490.1621, subsection 4, Code 2023, is 23   amended to read as follows: 24   4. The first biennial report shall be delivered to the 25   secretary of state between January 1 and April 1 of the first 26   even-numbered year following the calendar year in which a 27   domestic corporation was incorporated or a foreign corporation 28   was registered to do business in this state. Subsequent 29   biennial reports must be delivered to the secretary of state 30   between January 1 and April 1 of the following even-numbered 31   calendar years. A filing fee for the biennial report shall   32   be determined by the secretary of state pursuant to section 33   490.122.   For purposes of this section , each biennial report 34   shall contain information related to the two-year period 35   -3-   LSB 1165SV (2) 90   es/rn 3/ 6                   

  S.F. 425   immediately preceding the calendar year in which the report is 1   filed. 2   Sec. 11. Section 501.813, subsection 1, paragraph d, Code 3   2023, is amended by striking the paragraph. 4   Sec. 12. Section 501.813, subsection 2, Code 2023, is 5   amended to read as follows: 6   2. a.   The secretary of state shall refer the federal 7   tax identification number contained in the application for 8   reinstatement to the department of workforce development.   9   The department of workforce development shall report to the 10   secretary of state the tax status of the cooperative. If the   11   department reports to the secretary of state that a filing 12   delinquency or liability exists against the cooperative, 13   the secretary of state shall not cancel the certificate of   14   dissolution until the filing delinquency or liability is 15   satisfied. 16   b. (1) a. If the secretary of state determines that the 17   application contains the information required by subsection 18   1 , and that a delinquency or liability reported pursuant to   19   paragraph a has been satisfied, and that the information is 20   correct, the secretary of state shall cancel the certificate 21   of dissolution and prepare a certificate of reinstatement 22   that recites the secretary of states determination and the 23   effective date of reinstatement, file the document, and deliver 24   a copy to the cooperative under section 501.106 . 25   (2)   b. If the name of the cooperative as provided in 26   subsection 1 , paragraph c , is different than the name in 27   subsection 1 , paragraph a , the certificate of reinstatement 28   shall constitute an amendment to the articles of association   29   insofar as it pertains to the name. A cooperative shall not 30   relinquish the right to retain its name if the reinstatement 31   is effective within five years of the effective date of the 32   cooperatives dissolution. 33   Sec. 13. Section 504.1423, subsection 1, paragraph d, Code 34   2023, is amended by striking the paragraph. 35   -4-   LSB 1165SV (2) 90   es/rn 4/ 6                        

  S.F. 425   Sec. 14. Section 504.1423, subsection 2, Code 2023, is 1   amended to read as follows: 2   2. a.   The secretary of state shall refer the federal 3   tax identification number contained in the application for 4   reinstatement to the department of workforce development.   5   The department of workforce development shall report to the   6   secretary of state the tax status of the corporation. If the 7   department reports to the secretary of state that a filing 8   delinquency or liability exists against the corporation,   9   the secretary of state shall not cancel the certificate of 10   dissolution until the filing delinquency or liability is   11   satisfied. 12   b. (1) a. If the secretary of state determines that the 13   application contains the information required by subsection 1 ,   14   that a delinquency or liability reported pursuant to paragraph 15   a has been satisfied, and that all of the application 16   information is correct, the secretary of state shall cancel 17   the certificate of dissolution and prepare a certificate of 18   reinstatement reciting that determination and the effective 19   date of reinstatement, file the document, and deliver a copy to 20   the corporation under section 504.504 . 21   (2)   b. If the corporate name in subsection 1 , paragraph 22   c , is different from the corporate name in subsection 23   1 , paragraph a , the certificate of reinstatement shall 24   constitute an amendment to the articles of incorporation 25   insofar as it pertains to the corporate name. A corporation 26   shall not relinquish the right to retain its corporate name 27   if the reinstatement is effective within five years of the 28   effective date of the corporations dissolution. 29   Sec. 15. NEW SECTION   . 524.1423 Secretary of state  extra 30   services  surcharge. 31   Upon the request of a filer of a document under this chapter, 32   the secretary of state shall provide an extra filing service 33   and assess a surcharge as provided in sections 9.14 and 9.15. 34   EXPLANATION 35   -5-   LSB 1165SV (2) 90   es/rn 5/ 6                         

  S.F. 425   The inclusion of this explanation does not constitute agreement with 1   the explanations substance by the members of the general assembly. 2   This bill relates to filing services offered by the 3   secretary of state (secretary). 4   The bill includes surcharge fees for services offered by 5   the secretary under Code section 9.15. The bill provides that 6   a one-hour service shall have a $250 surcharge, and same-day 7   service shall have a $175 surcharge. The bill provides that at 8   the time of the expedited filing, the secretary shall provide 9   the filer with written confirmation of the filing. 10   The bill makes changes to Code chapter 489, relating to 11   limited liability companies, Code chapter 490, relating to 12   business corporations, Code chapter 501, relating to closed 13   cooperatives, and Code chapter 504, relating to nonprofit 14   corporations, referred to collectively as entity. The bill 15   strikes a provision relating to federal tax identification 16   number inclusion on an application for dissolving an entity. 17   The bill also strikes a provision requiring the secretary to 18   refer the federal tax identification number in the application 19   for reinstatement of an entity, and for the department 20   of workforce development to report to the secretary the 21   tax status of an entity. The bill additionally strikes a 22   provision requiring the secretary to refrain from canceling 23   the declaration of dissolution of an entity until the filing 24   delinquency or liability is satisfied upon a specified report 25   by the department of workforce development. 26   The bill removes a requirement that the secretary collect a 27   biennial report document from Code section 490.122. The bill 28   provides that the secretary may impose, assess, and collect 29   a filing fee as a condition to accept a biennial report in 30   Code section 490.1621 (relating to biennial reporting to the 31   secretary) and a filing fee shall be determined pursuant to 32   Code section 490.122. 33   The bill permits banks to use preclearance and expedited 34   filing services offered by the secretary of states office. 35   -6-   LSB 1165SV (2) 90   es/rn 6/ 6