258,368
Section
368. 180.1530 (1) (a), (d), (e) and (f) of the statutes are amended to read:
180.1530 (1) (a) The foreign corporation fails to does not have on file its annual report with the department within 4 months after it is due.
(d) The foreign corporation does not inform
notify the department under s. 180.1508 or 180.1509 within 6 months that its registered agent or registered office has changed, that its registered agent has resigned or that its registered office has been discontinued, within 6 months of the change, resignation or discontinuance.
(e) The foreign corporation obtained its certificate of authority through fraud or its application for certificate of authority contains fraudulent or materially false information.
(f) The department receives a duly authenticated certificate from the secretary of state or other official having custody of corporate records in the state or country under whose law the foreign corporation is incorporated stating that it has been dissolved or disappeared as the result of a merger or other event.
258,369
Section 369
. 180.1531 (1) of the statutes is amended to read:
180.1531 (1) If the department determines that one or more grounds exist under s. 180.1530 (1) for revocation of a certificate of authority, the department shall give the foreign corporation under s. 180.0141 notice of the determination. Notwithstanding s. 180.0141 (2) (b), (3), and (4), the The notice shall be in writing and addressed to the registered office of the foreign corporation.
258,370
Section
370. 180.1531 (2) (a) of the statutes is amended to read:
180.1531 (2) (a) Within 60 days after the notice takes effect under s. 180.0141 (5) (a), the foreign corporation shall, with respect to each ground for revocation, either correct each ground for revocation it or demonstrate to the reasonable satisfaction of the department that each ground determined by the department it does not exist.
258,371
Section
371. 180.1531 (2) (b) of the statutes is amended to read:
180.1531 (2) (b) If the foreign corporation fails to satisfy par. (a), the department may revoke the foreign corporation's certificate of authority by entering
. The department shall enter a notation in the department's its records to reflect each ground for revocation and the effective date of the revocation and shall give the corporation notice of those facts. The department shall give the foreign corporation under s. 180.0141 notice of each ground for revocation and the effective date of the revocation. Notwithstanding s. 180.0141 (2) (b), (3), and (4), the The notice shall be in writing and addressed to the registered office of the foreign corporation.
258,372
Section
372. 180.1531 (2) (c) 1. (intro.) of the statutes is amended to read:
180.1531 (2) (c) 1. (intro.) If a foreign corporation's certificate of authority is revoked after December 31, 1991, the The department shall reinstate the certificate of authority if the foreign corporation does all of the following within the later of October 4, 1993 or 6 months after the effective date of the certificate of revocation:
258,373
Section
373. 180.1531 (2) (c) 1m. of the statutes is created to read:
180.1531 (2) (c) 1m. Upon reinstatement of a corporation's certificate of authority under subd. 1., the department shall enter a notation in its records revising the notation specified in par. (b) to reflect cancellation of the revocation and reinstatement of the corporation's certificate of authority. The notation shall state the effective date of reinstatement. The department shall provide notice of the reinstatement to the corporation or its registered agent.
258,374
Section
374. 180.1531 (2) (c) 2. (intro.) and b. of the statutes are created to read:
180.1531 (2) (c) 2. (intro.) When the reinstatement under this section is effective, all of the following shall apply:
b. The rights of a person arising out of an act or omission in reliance on the revocation before the person knew or had notice of the reinstatement are unaffected.
258,375
Section
375. 180.1531 (2) (c) 2. of the statutes is renumbered 180.1531 (2) (c) 2. a. and amended to read:
180.1531 (2) (c) 2. a. A
Except as provided in subd. 2. b., the reinstatement under this paragraph shall relate relates back to and take takes effect as of the effective date of the revocation, and the foreign corporation may resume carrying on its business as if the revocation never occurred.
258,376
Section
376. 180.1531 (2m) (a) of the statutes is amended to read:
180.1531 (2m) (a) If a notice under sub. (1) or (2) (b) is returned to the department as undeliverable, the department shall again give notice to the corporation under s. 180.0141. Notwithstanding s. 180.0141 (2) (b), (3), and (4) and except Except as provided under par. (b), the this notice under this paragraph shall be in writing and addressed to the principal office of the foreign corporation.
258,377
Section
377. 180.1532 (1) of the statutes is amended to read:
180.1532 (1) A foreign corporation may appeal the department's revocation of its certificate of authority under s. 180.1530 (1) to the circuit court for the county where the foreign corporation's principal office or, if none in this state, its registered office is located, within 30 days after the notice of revocation takes effect under s. 180.0141 (5) (a). The To appeal, the foreign corporation shall appeal by petitioning petition the court to set aside the revocation and attaching attach to the petition copies of its certificate of authority and the department's notice of revocation.
258,378
Section
378. 180.1622 (1) (intro.), (b), (c) and (d) of the statutes are amended to read:
180.1622 (1) (intro.) Except as provided in s. 180.1921, each domestic corporation and each foreign corporation authorized to transact business in this state shall file with deliver to the department an annual report that includes states all of the following information:
(b) The street address of its registered office
in this state and the name and e-mail address of its registered agent at that office in this state.
(c) The e-mail address and street address of its principal office.
(d) The name and business street address of each director and principal officer.