US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2022 Ohio Revised Code » Title 57 | Taxation » Chapter 5726 | Financial Institutions Tax

Section 5726.01 | Definitions.

Effective: April 12, 2021 Latest Legislation: House Bill 150 – 133rd General Assembly As used in this chapter: (A) “Affiliated group” means a group of two or more persons with fifty per cent or greater of the value of each person’s ownership interests owned or controlled directly, indirectly, or constructively through related interests by common […]

Section 5726.02 | Financial Institution Tax; Purpose; Amount.

Effective: April 12, 2021 Latest Legislation: House Bill 150 – 133rd General Assembly (A) For the purpose of funding the needs of this state and its local governments, there is hereby levied a tax on each financial institution for the privilege of doing business in this state. A financial institution is subject to the tax […]

Section 5726.03 | Report; Remittance.

Effective: March 23, 2015 Latest Legislation: House Bill 5 – 130th General Assembly (A)(1) Annually, on or before the fifteenth day of October, the reporting person for each taxpayer shall make a report in writing to the tax commissioner, in such form as the commissioner prescribes, and shall remit to the commissioner the amount of […]

Section 5726.04 | Amount of Tax.

Effective: April 12, 2021 Latest Legislation: House Bill 150 – 133rd General Assembly (A)(1) The tax levied on a financial institution other than a de novo bank organization under this chapter shall be the greater of the following: (a) A minimum tax equal to one thousand dollars; (b) The product of the total Ohio equity […]

Section 5726.041 | Computing Total Ohio Equity Capital.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly (A) As used in this section, “Ohio-qualified real estate investment trust” means a real estate investment trust that is traded on a public stock exchange and that was traded on a public stock exchange on January 1, 2012. (B) For the purpose […]

Section 5726.05 | Apportionment Factor.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly (A) An apportionment factor shall be used to determine the total Ohio equity capital of a financial institution. The factor shall be based upon the gross receipts generated by the financial institution. (B) The apportionment factor is a fraction, the numerator of […]

Section 5726.06 | Estimated Tax Reports.

Effective: April 12, 2021 Latest Legislation: House Bill 150 – 133rd General Assembly (A) The reporting person for a taxpayer shall file estimated tax reports and remit the amount of tax estimated to be due for a tax year to the tax commissioner as follows: (1) One-third of the estimated tax or the minimum tax […]

Section 5726.07 | Underpayment of Estimated Taxes.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly (A) In the case of an underpayment of estimated taxes required to be paid under section 5726.06 of the Revised Code, interest upon the amount of underpayment, calculated at the rate per annum prescribed by section 5703.47 of the Revised Code for […]

Section 5726.10 | Enforcement of Chapter.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly The tax commissioner shall enforce and administer this chapter. In addition to any other powers conferred upon the commissioner by law, the commissioner may do any of the following: (A) Prescribe all forms required to be filed pursuant to this chapter; (B) […]

Section 5726.20 | Assessments.

Effective: September 30, 2021 Latest Legislation: House Bill 110 – 134th General Assembly (A) The tax commissioner may make an assessment, based on any information in the commissioner’s possession, against any person that fails to file a return or report or pay any tax as required by this chapter. The reporting person for a taxpayer […]

Section 5726.21 | Penalties.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly (A) In addition to any other penalty imposed by this chapter or Chapter 5703. of the Revised Code, the following penalties shall apply: (1) If a taxpayer required to file any report under this chapter fails to make and file the report […]

Section 5726.30 | Refunds.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly (A) The tax commissioner shall refund the amount of taxes imposed under this chapter that a person overpaid, paid illegally or erroneously, or paid on an illegal or erroneous assessment. The person shall file an application for refund with the tax commissioner, […]

Section 5726.31 | Application of Refund to Debt to the State.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly As used in this section, “debt to this state” means unpaid taxes due the state, unpaid workers’ compensation premiums due under section 4123.35 of the Revised Code, unpaid unemployment compensation contributions due under section 4141.25 of the Revised Code, unpaid unemployment compensation […]

Section 5726.32 | Interest on Unpaid Taxes.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly If any tax due under this chapter is not paid on or before the date prescribed for its payment, interest shall be assessed, collected, and paid, in the same manner as the tax, upon such unpaid amount at the rate per annum […]

Section 5726.33 | Interest or Penalty on Qualifying Refund Overpayment.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly (A) As used in this section, “qualifying refund overpayment” means an amount received by a taxpayer in excess of a refund claimed or a request for payment made by the reporting person for the taxpayer on a return, report, or other document […]

Section 5726.40 | Cancellation of Authority to to Business in Ohio.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly If a person, wherever organized, doing business in this state or owning or issuing all or part of the entity’s capital or property in this state, and required by law to file any report or return or to pay any tax or […]

Section 5726.41 | Penalty for Continuing After Cancellation.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly No person shall exercise, or attempt to exercise, any powers, privileges, or franchises under the person’s document of creation after the document is canceled pursuant to section 5726.40 of the Revised Code. A penalty of one hundred dollars shall be imposed for […]

Section 5726.42 | Reinstatement.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly (A)(1) A person whose document of creation has been canceled by the secretary of state pursuant to section 5726.40 the Revised Code shall be reinstated and again entitled to exercise its rights, privileges, and franchises in this state upon compliance with all […]

Section 5726.43 | Quo Warranto Action.

Effective: March 27, 2013 Latest Legislation: House Bill 510 – 129th General Assembly If any financial institution fails to make and file any return or report required under this chapter, or to pay the penalties provided by law for failure to make and file such reports or returns, for a period of ninety days after […]