Skip to Navigation | Skip to Main Content | Skip to Site Map

MyFloridaHouse.gov | Mobile Site

Senate Tracker: Sign Up | Login

The Florida Senate

CS/SB 1490: Business Entity Filing Fees

GENERAL BILL by Governmental Oversight and Accountability ; Latvala

Business Entity Filing Fees; Combining certain individual fees into one initial filing fee, revising fees, and requiring the imposition of a late charge under certain circumstances for a corporation for profit, a limited liability company, a corporation not for profit, a domestic limited partnership, and a foreign limited partnership, respectively; revising fees and requiring the imposition of a late charge under certain circumstances for a limited liability partnership, etc.

Effective Date: 7/1/2014
Last Action: 5/3/2013 Senate - Died in Appropriations Subcommittee on Finance and Tax, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)
Bill Text: Web Page | PDF
Senate Committee References:
  1. Governmental Oversight and Accountability (GO)
  2. Appropriations Subcommittee on Finance and Tax (AFT)
  3. Appropriations (AP)

Expand All Collapse All

  • Bill History

    Date Chamber Action
    3/1/2013 Senate • Filed
    3/7/2013 Senate • Referred to Governmental Oversight and Accountability; Appropriations Subcommittee on Finance and Tax; Appropriations -SJ 169
    • Introduced -SJ 169
    3/28/2013 Senate • On Committee agenda-- Governmental Oversight and Accountability, 04/02/13, 4:00 pm, 412 Knott Building
    4/2/2013 Senate • CS by Governmental Oversight and Accountability; YEAS 8 NAYS 0 -SJ 346
    4/4/2013 Senate • Pending reference review under Rule 4.7(2) - (Committee Substitute)
    • Now in Appropriations Subcommittee on Finance and Tax -SJ 346
    • CS by Governmental Oversight and Accountability read 1st time -SJ 360
    5/3/2013 Senate • Died in Appropriations Subcommittee on Finance and Tax, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)

    Top of SectionTop of Page

  • CS/SB 1490, Committee Substitute 1 (Current Bill Version) Posted 4/4/2013 at 8:12 AM

    Bill Text:   Web Page | PDF
    Analyses:   None

    Related Bills (3)

    Bill Number Subject Filed By Relationship Last Action and Location Track Bills
    H 1149 (c1) Business Entity Filing Fees Fitzenhagen Identical Last Action: 5/3/2013 H Died in Appropriations Committee, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)
    Location: In committee/council (APC)
    H 1079 (c2) Limited Liability Companies McBurney Compare Last Action: 4/30/2013 H Laid on Table, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180) -HJ 1015
    Location: Laid on Table
    S 1300 (er) Limited Liability Companies Simmons Compare Last Action: 6/17/2013 Chapter No. 2013-180
    Location: Became Law

    Citations - Statutes (6)

    Citation Catchline Location in Bill Location In Bill Help
    607.0122 Fees for filing documents and issuing certificates. Page 1 (pdf)
    607.193 Supplemental corporate fee. Page 3 (pdf)
    608.452 Fees of the Department of State. Page 3 (pdf)
    617.0122 Fees for filing documents and issuing certificates. Page 4 (pdf)
    620.1109 Department of State; fees. Page 6 (pdf)
    620.81055 Fees for filing documents and issuing certificates; powers of the Department of State. Page 8 (pdf)

    Top of SectionTop of Page

  • SB 1490, Original Filed Version Posted 3/1/2013 at 5:28 PM

    Bill Text:   Web Page | PDF
    Analyses:   Governmental Oversight and Accountability (Pre-Meeting) 4/1/2013 (pdf)
    Governmental Oversight and Accountability (Post-Meeting) 4/3/2013 (pdf)

    Related Bills (1)

    Bill Number Subject Filed By Relationship Last Action and Location Track Bills
    H 1149 (c1) Business Entity Filing Fees Fitzenhagen Compare Last Action: 5/3/2013 H Died in Appropriations Committee, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)
    Location: In committee/council (APC)

    Committee Amendments (1)

    Amendment Sponsor Filed Last Committee Action Format
    509702 - Amendment (Delete All)
    Delete everything after the enacting clause and insert:
    Governmental Oversight and Accountability
    (Hays)
    4/1/2013
    2:40 PM
    Replaced by Committee Substitute
    4/2/2013
    Web Page
    PDF

    Committee Votes (1)

    Date Committee Result
    4/2/2013 4:00 PM Governmental Oversight and Accountability 8 Yeas - 0 Nays

    Citations - Statutes (51)

    Citation Catchline Location in Bill Location In Bill Help
    607.0121 Forms. Page 6 (pdf)
    607.0122 Fees for filing documents and issuing certificates. Page 2 (pdf)
    607.0128 Certificate of status. Page 7 (pdf)
    607.01401 Definitions. Page 7 (pdf)
    607.0141 Notice. Page 7 (pdf)
    607.0502 Change of registered office or registered agent; resignation of registered agent. Page 7 (pdf)
    607.0705 Notice of meeting. Page 8 (pdf)
    607.1420 Grounds for administrative dissolution. Page 9 (pdf)
    607.1421 Procedure for and effect of administrative dissolution. Page 9 (pdf)
    607.1509 Resignation of registered agent of foreign corporation. Page 10 (pdf)
    607.15101 Service of process, notice, or demand on a foreign corporation. Page 10 (pdf)
    607.1530 Grounds for revocation of authority to transact business. Page 11 (pdf)
    607.1531 Procedure for and effect of revocation. Page 11 (pdf)
    607.15315 Revocation; application for reinstatement. Page 12 (pdf)
    607.1601 Corporate records. Page 12 (pdf)
    607.1622 Annual report for Department of State. Page 12 (pdf)
    607.193 Supplemental corporate fee. Page 2 (pdf)
    608.448 Grounds for administrative dissolution. Page 15 (pdf)
    608.4481 Procedure for and effect of administrative dissolution. Page 15 (pdf)
    608.4482 Reinstatement following administrative dissolution. Page 16 (pdf)
    608.4511 Annual report for Department of State. Page 16 (pdf)
    608.452 Fees of the Department of State. Page 3 (pdf)
    608.509 Resignation of registered agent or foreign limited liability company. Page 18 (pdf)
    608.5101 Service of process; notice or demand on a foreign limited liability company. Page 19 (pdf)
    608.512 Grounds for revocation of authority to transact business. Page 19 (pdf)
    608.513 Procedure for and effect of revocation. Page 20 (pdf)
    608.5135 Revocation; application for reinstatement. Page 20 (pdf)
    617.0121 Forms. Page 21 (pdf)
    617.0122 Fees for filing documents and issuing certificates. Page 3 (pdf)
    617.0128 Certificate of status. Page 21 (pdf)
    617.0141 Notice. Page 21 (pdf)
    617.0502 Change of registered office or registered agent; resignation of registered agent. Page 22 (pdf)
    617.1420 Grounds for administrative dissolution. Page 23 (pdf)
    617.1421 Procedure for and effect of administrative dissolution. Page 23 (pdf)
    617.1509 Resignation of registered agent of foreign corporation. Page 24 (pdf)
    617.1510 Service of process, notice, or demand on a foreign corporation. Page 24 (pdf)
    617.1530 Grounds for revocation of authority to conduct affairs. Page 25 (pdf)
    617.1531 Procedure for and effect of revocation. Page 25 (pdf)
    617.1533 Reinstatement following revocation. Page 26 (pdf)
    617.1601 Corporate records. Page 26 (pdf)
    617.1622 Annual report for Department of State. Page 26 (pdf)
    620.1109 Department of State; fees. Page 4 (pdf)
    620.1115 Change of registered agent or registered office. Page 28 (pdf)
    620.1209 Certificate of status. Page 29 (pdf)
    620.1210 Annual report for Department of State. Page 29 (pdf)
    620.1809 Administrative dissolution. Page 31 (pdf)
    620.1810 Reinstatement following administrative dissolution. Page 32 (pdf)
    620.1906 Revocation of certificate of authority. Page 32 (pdf)
    620.1909 Reinstatement following administrative revocation. Page 33 (pdf)
    620.81055 Fees for filing documents and issuing certificates; powers of the Department of State. Page 6 (pdf)
    620.9003 Annual report. Page 34 (pdf)

    Top of SectionTop of Page