Iowa 2023-2024 Regular Session

Iowa Senate Bill SSB3082 Latest Draft

Bill / Introduced Version Filed 01/17/2024

                            Senate Study Bill 3082 - Introduced   SENATE/HOUSE FILE _____   BY (PROPOSED SECRETARY OF   STATE BILL)   A BILL FOR   An Act eliminating requirements providing for the payment of an 1   outstanding tax liability by dissolved business entities as 2   a condition to reinstatement. 3   BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA: 4   TLSB 5345XD (6) 90   da/jh  

  S.F. _____ H.F. _____   DIVISION I 1   LIMITED LIABILITY COMPANIES 2   Section 1. Section 489.710, subsections 1 and 2, Code 2024, 3   are amended to read as follows: 4   1. A limited liability company administratively dissolved 5   under section 489.708 may apply to the secretary of state 6   for reinstatement at any time after the effective date of 7   dissolution. The application must meet all of the following 8   requirements: 9   a. State the name of the limited liability company 10   at its date of dissolution and the effective date of its 11   administrative dissolution. 12   b. State that the ground or grounds for dissolution either 13   did not exist or have been eliminated. 14   c. If the application is received more than five years 15   after the effective date of the dissolution, state a name that 16   satisfies the requirements of section 489.112 . 17   d.   State the federal tax identification number of the 18   limited liability company.   19   2. a. The secretary of state shall refer the federal 20   tax identification number contained in the application for   21   reinstatement to the department of workforce development. 22   The department of workforce development shall report to the   23   secretary of state the tax status of the limited liability 24   company. If the department reports to the secretary of 25   state that a filing delinquency or liability exists against 26   the company, the secretary of state shall not cancel the 27   certificate of dissolution until the filing delinquency or 28   liability is satisfied. 29   b.   (1) 2. a. If the secretary of state determines that 30   the application contains the information required by subsection 31   1 , and that a delinquency or liability reported pursuant to   32   paragraph a has been satisfied, and that the information is 33   correct, the secretary of state shall cancel the certificate 34   of dissolution and prepare a certificate of reinstatement 35   -1-   LSB 5345XD (6) 90   da/jh   1/ 8                              

  S.F. _____ H.F. _____   that recites the secretary of states determination and the 1   effective date of reinstatement, file the certificate of 2   reinstatement, and deliver a copy to the limited liability 3   company under section 489.119 . 4   (2) b. If the limited liability companys name in 5   subsection 1 , paragraph c , is different from the name in 6   subsection 1 , paragraph a , the certificate of reinstatement 7   shall constitute an amendment to the companys certificate of 8   organization insofar as it pertains to its name. A company 9   shall not relinquish the right to retain its name if the 10   reinstatement is effective within five years of the effective 11   date of the companys dissolution. 12   DIVISION II 13   BUSINESS CORPORATIONS 14   Sec. 2. Section 490.1422, subsections 1 and 2, Code 2024, 15   are amended to read as follows: 16   1. A corporation administratively dissolved under section 17   490.1421 may apply to the secretary of state for reinstatement 18   at any time after the effective date of dissolution. The 19   application must meet all of the following requirements: 20   a. State the name of the corporation at its date of 21   dissolution and the effective date of its administrative 22   dissolution. 23   b. State that the ground or grounds for dissolution either 24   did not exist or have been eliminated. 25   c. If the application is received more than five years after 26   the effective date of dissolution, state a corporate name that 27   satisfies the requirements of section 490.401 . 28   d.   State the federal tax identification number of the 29   corporation.   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 5345XD (6) 90   da/jh   2/ 8                 

  S.F. _____ H.F. _____   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) 2. a. If the secretary of state determines that 5   the 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   DIVISION III 23   CLOSED COOPERATIVES 24   Sec. 3. Section 501.813, subsections 1 and 2, Code 2024, are 25   amended to read as follows: 26   1. A cooperative administratively dissolved under section 27   501.812 may apply to the secretary of state for reinstatement 28   at any time after the effective date of dissolution. The 29   application must meet all of the following requirements: 30   a. Recite the name of the cooperative at its date of 31   dissolution and the effective date of its administrative   32   dissolution.   33   b. State that the ground or grounds for dissolution have 34   been eliminated. 35   -3-   LSB 5345XD (6) 90   da/jh   3/ 8                  

  S.F. _____ H.F. _____   c. If the application is received more than five years after 1   the effective date of the cooperatives dissolution, state a 2   name that satisfies the requirements of section 501.104 . 3   d.   State the federal tax identification number of the 4   cooperative.   5   2.   a. The secretary of state shall refer the federal 6   tax identification number contained in the application for 7   reinstatement to the department of workforce development. 8   The department of workforce development shall report to the   9   secretary of state the tax status of the cooperative. If the 10   department reports to the secretary of state that a filing   11   delinquency or liability exists against the cooperative, 12   the secretary of state shall not cancel the certificate of 13   dissolution until the filing delinquency or liability is   14   satisfied. 15   b. (1) 2. a. If the secretary of state determines that 16   the application contains the information required by subsection 17   1 , and that a delinquency or liability reported pursuant to   18   paragraph   a has been satisfied, and that the information is 19   correct, the secretary of state shall cancel the certificate 20   of dissolution and prepare a certificate of reinstatement 21   that recites the secretary of states determination and the 22   effective date of reinstatement, file the document, and deliver 23   a copy to the cooperative under section 501.106 . 24   (2)   b. If the name of the cooperative as provided in 25   subsection 1 , paragraph c , is different than the name in 26   subsection 1 , paragraph a , the certificate of reinstatement 27   shall constitute an amendment to the articles of association   28   insofar as it pertains to the name. A cooperative shall not 29   relinquish the right to retain its name if the reinstatement 30   is effective within five years of the effective date of the 31   cooperatives dissolution. 32   DIVISION IV   33   NONPROFIT COOPERATIVES   34   Sec. 4. Section 504.1423, subsections 1 and 2, Code 2024,   35   -4-   LSB 5345XD (6) 90   da/jh   4/ 8                                

  S.F. _____ H.F. _____   are amended to read as follows: 1   1. A corporation administratively dissolved under section 2   504.1422 may apply to the secretary of state for reinstatement 3   at any time after the effective date of dissolution. The 4   application must state all of the following: 5   a. The name of the corporation and the effective date of its 6   administrative dissolution. 7   b. That the ground or grounds for dissolution either did not 8   exist or have been eliminated. 9   c. If the application is received more than five years after 10   the effective date of dissolution, state the corporations name 11   satisfies the requirements of section 504.401 . 12   d.   The federal tax identification number of the corporation. 13   2.   a. The secretary of state shall refer the federal 14   tax identification number contained in the application for 15   reinstatement to the department of workforce development. 16   The department of workforce development shall report to the 17   secretary of state the tax status of the corporation. If the   18   department reports to the secretary of state that a filing   19   delinquency or liability exists against the corporation, 20   the secretary of state shall not cancel the certificate of   21   dissolution until the filing delinquency or liability is 22   satisfied.   23   b. (1) 2. a. If the secretary of state determines 24   that the application contains the information required by 25   subsection 1 , that a delinquency or liability reported pursuant 26   to paragraph a has been satisfied, and that all of the 27   application information is correct, the secretary of state 28   shall cancel the certificate of dissolution and prepare a 29   certificate of reinstatement reciting that determination and 30   the effective date of reinstatement, file the document, and 31   deliver a copy to the corporation under section 504.504 . 32   (2)   b. If the corporate name in subsection 1 , paragraph 33   c , is different from the corporate name in subsection 34   1 , paragraph a , the certificate of reinstatement shall 35   -5-   LSB 5345XD (6) 90   da/jh   5/ 8                                 

  S.F. _____ H.F. _____   constitute an amendment to the articles of incorporation 1   insofar as it pertains to the corporate name. A corporation 2   shall not relinquish the right to retain its corporate name 3   if the reinstatement is effective within five years of the 4   effective date of the corporations dissolution. 5   EXPLANATION 6   The inclusion of this explanation does not constitute agreement with 7   the explanations substance by the members of the general assembly. 8   BACKGROUND (TREATMENT OF BUSINESS ENTITIES). A business 9   entity may be organized on a profit, nonprofit, or cooperative 10   basis. This bill provides for each type of business entity, 11   including a limited liability company and business corporation 12   organized on a profit basis for the benefit of its investors 13   (members or shareholders), a closed cooperative (closed coop) 14   organized for the benefit of its investor-patrons (members), 15   and a nonprofit corporation organized under principles other 16   than investor benefit (members). Each of these business 17   entities is governed under its own Code chapter and a specific 18   form of organic document (e.g., articles of incorporation or 19   operating agreement) that sets forth its powers and duties. 20   These powers and duties include the rights and obligations 21   of its interest holders (e.g., exercising voting power) and 22   management (e.g., a board of directors or officers), and the 23   use or distribution of its assets including earnings with 24   related tax consequences. The business entity exercises 25   its powers and duties under the general oversight of the 26   secretary of state (secretary). The bill addresses statutory 27   requirements for the reinstatement of a dissolved business 28   entity. 29   DISSOLUTION OF A BUSINESS ENTITY. Each Code chapter 30   governing a business entity specifies how it may be dissolved 31   and its activities and affairs are wound up (e.g., its assets 32   liquidated). For dissolution procedures governing each type of 33   covered business entity, see Code chapter 489, subchapter VII, 34   for limited liability companies; Code chapter 490, subchapter 35   -6-   LSB 5345XD (6) 90   da/jh   6/ 8  

  S.F. _____ H.F. _____   XIV, for business corporations; Code chapter 501, subchapter 1   VIII, for closed cooperatives; and Code chapter 504, subchapter 2   XIV, for nonprofit corporations. Generally, a dissolution may 3   be initiated by the business entity on a voluntary basis (with 4   the consent of its interest holders) or on an involuntarily 5   basis pursuant to a legal action for administrative dissolution 6   commenced by the secretary. Administrative dissolution is 7   the outcome caused by a business entity failing to comply 8   with a statutory duty (e.g., a failure to maintain a place of 9   business or be represented by a registered agent for purpose 10   of receiving service of process). Once the secretary issues 11   a certificate of dissolution, the subject business entity 12   can no longer do business in the state other than winding 13   up its affairs. The grounds for administrative dissolution 14   may be intentional or unintentional (e.g., the inadvertent 15   failure of an officer of the business entity to file a biennial 16   report with the secretary). Several escape procedures allow a 17   business entity to avoid dissolution. First, the secretary of 18   state is required to notify the business entity of its pending 19   administrative dissolution to allow the business entity to 20   cure the violation. Second, a business entity that has been 21   issued a certificate of dissolution may apply to the secretary 22   of state to cancel the certificate and be reinstated. If the 23   secretary approves the application, the secretary issues a 24   certificate of reinstatement. The effect of the cancellation 25   and reinstatement is to retroactively place the business entity 26   in the same position it would have been in if there were no 27   dissolution, subject to certain limitations (e.g., restrictions 28   on the right of the business entity to regain its name if the 29   application was not timely filed). 30   BILLS PROVISIONS (TAX STATUS NO LONGER REQUIRED AS A 31   CONDITION FOR REINSTATEMENT). The bill eliminates provisions 32   that require any of these covered business entities to include 33   their federal tax identification number (tax ID number) in 34   its application for administrative reinstatement. Secondly, 35   -7-   LSB 5345XD (6) 90   da/jh   7/ 8  

  S.F. _____ H.F. _____   the bill eliminates a requirement that the secretary refer 1   the applicants tax ID number to the department of workforce 2   development (department) and that the department report to the 3   secretary the applicants tax status. The department (see 4   Code chapter 84A) is primarily responsible for administering 5   laws relating to unemployment compensation insurance supported 6   by taxes collected from employers. The provisions to be 7   eliminated currently prohibit the secretary from canceling a 8   certificate of dissolution until the business entity satisfies 9   its tax payment obligation. 10   -8-   LSB 5345XD (6) 90   da/jh   8/ 8