CS/CS/HB 495: Business Organizations
GENERAL BILL by Judiciary Committee ; Civil Justice Subcommittee ; Robinson
Business Organizations; Specifies that certain documents accepted by DOS for filing are effective on date records are accepted by department; authorizes DOS to direct certain interrogatories to certain corporations; authorizes DOS to bring certain actions; authorizes board of directors to appoint persons to serve on certain committees; authorizes a corporation to create or authorize creation of advisory committees.
Last Action: 3/9/2020 House - Laid on Table, companion bill(s) passed, see CS/SB 838 (Ch. 2020-32) -HJ 995
Bill Text: PDF
-
Bill History
Date Chamber Action 10/29/2019 House • Filed
11/7/2019 House • Referred to Civil Justice Subcommittee; Transportation and Tourism Appropriations Subcommittee; Judiciary Committee -HJ 41
12/5/2019 House • On Committee agenda-- Civil Justice Subcommittee, 12/12/19, 9:00 am, Sumner Hall
12/12/2019 House • CS by Civil Justice Subcommittee; YEAS 14 NAYS 0 -HJ 325
12/13/2019 House • Pending review of CS under Rule 7.18(c)
12/18/2019 House • Now in Transportation and Tourism Appropriations Subcommittee -HJ 383
1/13/2020 House • On Committee agenda-- Transportation and Tourism Appropriations Subcommittee, 01/15/20, 9:30 am, Reed Hall
1/14/2020 House • Introduced -HJ 41
• CS by Civil Justice Subcommittee read 1st time -HJ 280
1/15/2020 House • Favorable by Transportation and Tourism Appropriations Subcommittee; YEAS 10 NAYS 0 -HJ 392
• Now in Judiciary Committee -HJ 392
1/21/2020 House • On Committee agenda-- Judiciary Committee, 01/23/20, 12:00 pm, Sumner Hall
1/23/2020 House • CS/CS by- Judiciary Committee; YEAS 16 NAYS 0 -HJ 444
1/24/2020 House • Pending review of CS -under Rule 7.18(c)
1/27/2020 House • Placed on Calendar -HJ 443
• CS/CS by Judiciary Committee read 1st time -HJ 442
3/9/2020 House • Laid on Table, companion bill(s) passed, see CS/SB 838 (Ch. 2020-32) -HJ 995
-
CS/CS/HB 495, Committee Substitute 2 (Current Bill Version) Posted 1/24/2020 at 5:26 PM
Bill Text: PDF Analyses: None Related Bills (1)
Bill Number Subject Filed By Relationship Last Action and Location Track Bills S 838 (er) Business Organizations Simmons Identical Last Action: 6/19/2020 Chapter No. 2020-32 Citations - Statutes (77)
Citation Catchline Location in Bill Location In Bill Help 605.0116 Change of name or address by registered agent. Page 75 (pdf) 605.0207 Effective date and time. Page 76 (pdf) 605.0215 Certificates to be received in evidence and evidentiary effect of copy of filed document. Page 77 (pdf) 605.0702 Grounds for judicial dissolution. Page 77 (pdf) 605.0716 Judicial review of denial of reinstatement. Page 78 (pdf) 605.1104 Interrogatories by department; other powers of department. Page 78 (pdf) 607.0120 Filing requirements. Page 4 (pdf) 607.0123 Effective time and date of document. Page 4 (pdf) 607.0125 Filing duties of the department. Page 6 (pdf) 607.0127 Certificates to be received in evidence; evidentiary effect of certified copy of filed document. Page 6 (pdf) 607.01401 Definitions. Page 7 (pdf) 607.0141 Notice. Page 9 (pdf) 607.0501 Registered office and registered agent. Page 10 (pdf) 607.0601 Authorized shares. Page 11 (pdf) 607.0602 Terms of class or series determined by board of directors. Page 12 (pdf) 607.0620 Subscriptions for shares. Page 12 (pdf) 607.0623 Share dividends. Page 13 (pdf) 607.0630 Shareholders’ preemptive rights. Page 13 (pdf) 607.0704 Action by shareholders without a meeting. Page 14 (pdf) 607.0705 Notice of meeting. Page 15 (pdf) 607.0707 Record date. Page 16 (pdf) 607.0720 Shareholders’ list for meeting. Page 17 (pdf) 607.0721 Voting entitlement of shares. Page 17 (pdf) 607.0732 Shareholder agreements. Page 18 (pdf) 607.0750 Direct action by shareholder. Page 18 (pdf) 607.0808 Removal of directors by shareholders. Page 19 (pdf) 607.0832 Director conflicts of interest. Page 19 (pdf) 607.0850 Definitions. Page 20 (pdf) 607.0855 Determination and authorization of indemnification. Page 20 (pdf) 607.0858 Variation by corporate action; application of ss. 607.0850-607.0859. Page 21 (pdf) 607.0901 Affiliated transactions. Page 22 (pdf) 607.1002 Amendment by board of directors. Page 22 (pdf) 607.1003 Amendment by board of directors and shareholders. Page 23 (pdf) 607.1102 Share exchange. Page 24 (pdf) 607.1103 Action on a plan of merger or share exchange. Page 26 (pdf) 607.11035 Shareholder approval of a merger or share exchange in connection with a tender offer. Page 33 (pdf) 607.11045 Holding company formation by merger by certain corporations. Page 35 (pdf) 607.1106 Effect of merger or share exchange. Page 36 (pdf) 607.11920 Domestication. Page 38 (pdf) 607.11921 Action on a plan of domestication. Page 39 (pdf) 607.11923 Amendment of a plan of domestication; abandonment. Page 40 (pdf) 607.11924 Effect of domestication. Page 41 (pdf) 607.11932 Action on a plan of conversion. Page 43 (pdf) 607.11933 Articles of conversion; effectiveness. Page 44 (pdf) 607.11935 Effect of conversion. Page 44 (pdf) 607.1202 Shareholder approval of certain dispositions. Page 46 (pdf) 607.1301 Appraisal rights; definitions. Page 47 (pdf) 607.1302 Right of shareholders to appraisal. Page 49 (pdf) 607.1303 Assertion of rights by nominees and beneficial owners. Page 53 (pdf) 607.1320 Notice of appraisal rights. Page 54 (pdf) 607.1333 Limitation on corporate payment. Page 54 (pdf) 607.1340 Other remedies limited. Page 55 (pdf) 607.1403 Articles of dissolution. Page 56 (pdf) 607.1406 Known claims against dissolved corporation. Page 56 (pdf) 607.1422 Reinstatement following administrative dissolution. Page 57 (pdf) 607.1430 Grounds for judicial dissolution. Page 58 (pdf) 607.1431 Procedure for judicial dissolution. Page 62 (pdf) 607.1432 Receivership or custodianship. Page 62 (pdf) 607.14401 Deposit with Department of Financial Services. Page 63 (pdf) 607.1501 Authority of foreign corporation to transact business required; activities not constituting transacting business. Page 63 (pdf) 607.1502 Effect of failure to have a certificate of authority. Page 64 (pdf) 607.1503 Application for certificate of authority. Page 64 (pdf) 607.1504 Amended certificate of authority. Page 65 (pdf) 607.1505 Effect of a certificate of authority. Page 66 (pdf) 607.1507 Registered office and registered agent of foreign corporation. Page 66 (pdf) 607.1509 Resignation of registered agent of foreign corporation. Page 67 (pdf) 607.15091 Change of name or address by registered agent. Page 67 (pdf) 607.15101 Service of process, notice, or demand on a foreign corporation. Page 68 (pdf) 607.1520 Withdrawal and cancellation of certificate of authority for foreign corporation. Page 68 (pdf) 607.1602 Inspection of records by shareholders. Page 69 (pdf) 607.1604 Court-ordered inspection. Page 70 (pdf) 607.1622 Annual report for department. Page 71 (pdf) 607.1703 Page 72 (pdf) 607.1907 Saving provision. Page 74 (pdf) 607.504 Election of social purpose corporation status. Page 75 (pdf) 617.0501 Registered office and registered agent. Page 79 (pdf) 617.0825 Committees. Page 79 (pdf) -
CS/HB 495, Committee Substitute 1 Posted 12/13/2019 at 4:36 PM
Bill Text: PDF Analyses: Transportation and Tourism Appropriations Subcommittee (Post-Meeting) 1/15/2020 (pdf)
Judiciary Committee (Post-Meeting) 1/24/2020 (pdf)
Related Bills (1)
Bill Number Subject Filed By Relationship Last Action and Location Track Bills S 838 (c1) Business Organizations Simmons Similar Last Action: 6/19/2020 Chapter No. 2020-32 Committee Amendments (2)
Amendment Sponsor Filed Last Committee Action Format 626761 - Amendment
Remove lines 1842-1846Robinson, W. 1/22/2020
6:49 PMAdopted without Objection
1/23/2020PDF 809863 - Amendment
Between lines 1946 and 1947, insert:Robinson, W. 1/22/2020
6:50 PMAdopted without Objection
1/23/2020PDF Citations - Statutes (76)
Citation Catchline Location in Bill Location In Bill Help 605.0116 Change of name or address by registered agent. Page 75 (pdf) 605.0207 Effective date and time. Page 76 (pdf) 605.0215 Certificates to be received in evidence and evidentiary effect of copy of filed document. Page 77 (pdf) 605.0702 Grounds for judicial dissolution. Page 77 (pdf) 605.0716 Judicial review of denial of reinstatement. Page 78 (pdf) 607.0120 Filing requirements. Page 4 (pdf) 607.0123 Effective time and date of document. Page 4 (pdf) 607.0125 Filing duties of the department. Page 6 (pdf) 607.0127 Certificates to be received in evidence; evidentiary effect of certified copy of filed document. Page 6 (pdf) 607.01401 Definitions. Page 7 (pdf) 607.0141 Notice. Page 9 (pdf) 607.0501 Registered office and registered agent. Page 10 (pdf) 607.0601 Authorized shares. Page 11 (pdf) 607.0602 Terms of class or series determined by board of directors. Page 12 (pdf) 607.0620 Subscriptions for shares. Page 12 (pdf) 607.0623 Share dividends. Page 13 (pdf) 607.0630 Shareholders’ preemptive rights. Page 13 (pdf) 607.0704 Action by shareholders without a meeting. Page 14 (pdf) 607.0705 Notice of meeting. Page 15 (pdf) 607.0707 Record date. Page 16 (pdf) 607.0720 Shareholders’ list for meeting. Page 17 (pdf) 607.0721 Voting entitlement of shares. Page 17 (pdf) 607.0732 Shareholder agreements. Page 18 (pdf) 607.0750 Direct action by shareholder. Page 19 (pdf) 607.0808 Removal of directors by shareholders. Page 19 (pdf) 607.0832 Director conflicts of interest. Page 19 (pdf) 607.0850 Definitions. Page 20 (pdf) 607.0855 Determination and authorization of indemnification. Page 20 (pdf) 607.0858 Variation by corporate action; application of ss. 607.0850-607.0859. Page 21 (pdf) 607.0901 Affiliated transactions. Page 22 (pdf) 607.1002 Amendment by board of directors. Page 22 (pdf) 607.1003 Amendment by board of directors and shareholders. Page 23 (pdf) 607.1102 Share exchange. Page 24 (pdf) 607.1103 Action on a plan of merger or share exchange. Page 26 (pdf) 607.11035 Shareholder approval of a merger or share exchange in connection with a tender offer. Page 33 (pdf) 607.11045 Holding company formation by merger by certain corporations. Page 36 (pdf) 607.1106 Effect of merger or share exchange. Page 36 (pdf) 607.11920 Domestication. Page 38 (pdf) 607.11921 Action on a plan of domestication. Page 39 (pdf) 607.11923 Amendment of a plan of domestication; abandonment. Page 40 (pdf) 607.11924 Effect of domestication. Page 41 (pdf) 607.11932 Action on a plan of conversion. Page 43 (pdf) 607.11933 Articles of conversion; effectiveness. Page 44 (pdf) 607.11935 Effect of conversion. Page 44 (pdf) 607.1202 Shareholder approval of certain dispositions. Page 46 (pdf) 607.1301 Appraisal rights; definitions. Page 47 (pdf) 607.1302 Right of shareholders to appraisal. Page 49 (pdf) 607.1303 Assertion of rights by nominees and beneficial owners. Page 53 (pdf) 607.1320 Notice of appraisal rights. Page 54 (pdf) 607.1333 Limitation on corporate payment. Page 54 (pdf) 607.1340 Other remedies limited. Page 55 (pdf) 607.1403 Articles of dissolution. Page 56 (pdf) 607.1406 Known claims against dissolved corporation. Page 56 (pdf) 607.1422 Reinstatement following administrative dissolution. Page 57 (pdf) 607.1430 Grounds for judicial dissolution. Page 58 (pdf) 607.1431 Procedure for judicial dissolution. Page 62 (pdf) 607.1432 Receivership or custodianship. Page 62 (pdf) 607.14401 Deposit with Department of Financial Services. Page 63 (pdf) 607.1501 Authority of foreign corporation to transact business required; activities not constituting transacting business. Page 63 (pdf) 607.1502 Effect of failure to have a certificate of authority. Page 64 (pdf) 607.1503 Application for certificate of authority. Page 64 (pdf) 607.1504 Amended certificate of authority. Page 65 (pdf) 607.1505 Effect of a certificate of authority. Page 66 (pdf) 607.1507 Registered office and registered agent of foreign corporation. Page 66 (pdf) 607.1509 Resignation of registered agent of foreign corporation. Page 67 (pdf) 607.15091 Change of name or address by registered agent. Page 67 (pdf) 607.15101 Service of process, notice, or demand on a foreign corporation. Page 68 (pdf) 607.1520 Withdrawal and cancellation of certificate of authority for foreign corporation. Page 68 (pdf) 607.1602 Inspection of records by shareholders. Page 69 (pdf) 607.1604 Court-ordered inspection. Page 70 (pdf) 607.1622 Annual report for department. Page 71 (pdf) 607.1703 Page 72 (pdf) 607.1907 Saving provision. Page 74 (pdf) 607.504 Election of social purpose corporation status. Page 75 (pdf) 617.0501 Registered office and registered agent. Page 78 (pdf) 617.0825 Committees. Page 79 (pdf) -
HB 495, Original Filed Version Posted 10/29/2019 at 4:54 PM
Bill Text: PDF Analyses: Civil Justice Subcommittee (Post-Meeting) 6/19/2020 (pdf)
Related Bills (1)
Bill Number Subject Filed By Relationship Last Action and Location Track Bills S 838 Business Organizations Simmons Identical Last Action: 6/19/2020 Chapter No. 2020-32 Committee Amendments (3)
Amendment Sponsor Filed Last Committee Action Format 144953 - Amendment
Remove lines 243-322Robinson, W. 12/11/2019
6:10 PMAdopted
12/12/2019PDF 759109 - Amendment
Between lines 650 and 651, insert:Robinson, W. 12/11/2019
6:15 PMAdopted
12/12/2019PDF 791561 - Amendment
Between lines 2092 and 2093, insert:Robinson, W. 12/11/2019
6:17 PMAdopted
12/12/2019PDF Citations - Statutes (77)
Citation Catchline Location in Bill Location In Bill Help 605.0116 Change of name or address by registered agent. Page 78 (pdf) 605.0207 Effective date and time. Page 79 (pdf) 605.0215 Certificates to be received in evidence and evidentiary effect of copy of filed document. Page 79 (pdf) 605.0702 Grounds for judicial dissolution. Page 80 (pdf) 605.0716 Judicial review of denial of reinstatement. Page 81 (pdf) 607.0120 Filing requirements. Page 4 (pdf) 607.0123 Effective time and date of document. Page 4 (pdf) 607.0125 Filing duties of the department. Page 6 (pdf) 607.0127 Certificates to be received in evidence; evidentiary effect of certified copy of filed document. Page 6 (pdf) 607.01401 Definitions. Page 7 (pdf) 607.0141 Notice. Page 9 (pdf) 607.0302 General powers. Page 10 (pdf) 607.0501 Registered office and registered agent. Page 13 (pdf) 607.0601 Authorized shares. Page 14 (pdf) 607.0602 Terms of class or series determined by board of directors. Page 15 (pdf) 607.0620 Subscriptions for shares. Page 15 (pdf) 607.0623 Share dividends. Page 16 (pdf) 607.0630 Shareholders’ preemptive rights. Page 16 (pdf) 607.0704 Action by shareholders without a meeting. Page 17 (pdf) 607.0705 Notice of meeting. Page 18 (pdf) 607.0707 Record date. Page 19 (pdf) 607.0720 Shareholders’ list for meeting. Page 20 (pdf) 607.0721 Voting entitlement of shares. Page 21 (pdf) 607.0732 Shareholder agreements. Page 21 (pdf) 607.0750 Direct action by shareholder. Page 22 (pdf) 607.0808 Removal of directors by shareholders. Page 22 (pdf) 607.0832 Director conflicts of interest. Page 22 (pdf) 607.0850 Definitions. Page 23 (pdf) 607.0855 Determination and authorization of indemnification. Page 23 (pdf) 607.0858 Variation by corporate action; application of ss. 607.0850-607.0859. Page 24 (pdf) 607.0901 Affiliated transactions. Page 25 (pdf) 607.1002 Amendment by board of directors. Page 25 (pdf) 607.1003 Amendment by board of directors and shareholders. Page 26 (pdf) 607.1102 Share exchange. Page 27 (pdf) 607.1103 Action on a plan of merger or share exchange. Page 29 (pdf) 607.11035 Shareholder approval of a merger or share exchange in connection with a tender offer. Page 35 (pdf) 607.11045 Holding company formation by merger by certain corporations. Page 38 (pdf) 607.1106 Effect of merger or share exchange. Page 38 (pdf) 607.11920 Domestication. Page 41 (pdf) 607.11921 Action on a plan of domestication. Page 42 (pdf) 607.11923 Amendment of a plan of domestication; abandonment. Page 43 (pdf) 607.11924 Effect of domestication. Page 44 (pdf) 607.11932 Action on a plan of conversion. Page 46 (pdf) 607.11933 Articles of conversion; effectiveness. Page 46 (pdf) 607.11935 Effect of conversion. Page 47 (pdf) 607.1202 Shareholder approval of certain dispositions. Page 49 (pdf) 607.1301 Appraisal rights; definitions. Page 50 (pdf) 607.1302 Right of shareholders to appraisal. Page 51 (pdf) 607.1303 Assertion of rights by nominees and beneficial owners. Page 56 (pdf) 607.1320 Notice of appraisal rights. Page 56 (pdf) 607.1333 Limitation on corporate payment. Page 57 (pdf) 607.1340 Other remedies limited. Page 58 (pdf) 607.1403 Articles of dissolution. Page 58 (pdf) 607.1406 Known claims against dissolved corporation. Page 59 (pdf) 607.1422 Reinstatement following administrative dissolution. Page 60 (pdf) 607.1430 Grounds for judicial dissolution. Page 61 (pdf) 607.1431 Procedure for judicial dissolution. Page 64 (pdf) 607.1432 Receivership or custodianship. Page 65 (pdf) 607.14401 Deposit with Department of Financial Services. Page 65 (pdf) 607.1501 Authority of foreign corporation to transact business required; activities not constituting transacting business. Page 66 (pdf) 607.1502 Effect of failure to have a certificate of authority. Page 66 (pdf) 607.1503 Application for certificate of authority. Page 67 (pdf) 607.1504 Amended certificate of authority. Page 68 (pdf) 607.1505 Effect of a certificate of authority. Page 68 (pdf) 607.1507 Registered office and registered agent of foreign corporation. Page 69 (pdf) 607.1509 Resignation of registered agent of foreign corporation. Page 69 (pdf) 607.15091 Change of name or address by registered agent. Page 69 (pdf) 607.15101 Service of process, notice, or demand on a foreign corporation. Page 70 (pdf) 607.1520 Withdrawal and cancellation of certificate of authority for foreign corporation. Page 71 (pdf) 607.1602 Inspection of records by shareholders. Page 71 (pdf) 607.1604 Court-ordered inspection. Page 73 (pdf) 607.1622 Annual report for department. Page 74 (pdf) 607.1703 Page 75 (pdf) 607.1907 Saving provision. Page 77 (pdf) 607.504 Election of social purpose corporation status. Page 78 (pdf) 617.0501 Registered office and registered agent. Page 81 (pdf) 617.0825 Committees. Page 82 (pdf)