US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Section 450.2901 – Report of Domestic Corporation; Contents; Electronic Transmission; Distribution to Shareholder, Member, or Director.

450.2901 Report of domestic corporation; contents; electronic transmission; distribution to shareholder, member, or director. Sec. 901. (1) A domestic corporation at least once in each calendar year shall prepare or have prepared a report of the corporation for the preceding fiscal year and distribute that report to each shareholder or member or present the report […]

Section 450.2911 – Annual Report to Administrator; Filing; Contents.

450.2911 Annual report to administrator; filing; contents. Sec. 911. (1) Each domestic corporation and each foreign corporation authorized to conduct affairs in this state shall file a report with the administrator not later than October 1 of each year. The report shall be on a form approved by the administrator, signed by an authorized officer […]

Section 450.2913 – Destruction or Disposal of Certain Records.

450.2913 Destruction or disposal of certain records. Sec. 913. A county clerk may destroy the copies of any corporate documents of a domestic or foreign corporation that were forwarded to his or her office under 1931 PA 327, MCL 450.98 to 450.192, a former provision of 1931 PA 327, or its predecessor act. The clerk […]

Section 450.2922 – Failure of Domestic or Foreign Corporation to File Annual Report or Pay Filing Fee or Penalty; Automatic Dissolution or Revocation of Certificate of Authority; Dissolution of Charitable Purpose Corporation; Notice; Right to Certificate of Good Standing; Electronic Transmission of Notification.

450.2922 Failure of domestic or foreign corporation to file annual report or pay filing fee or penalty; automatic dissolution or revocation of certificate of authority; dissolution of charitable purpose corporation; notice; right to certificate of good standing; electronic transmission of notification. Sec. 922. (1) If a domestic corporation neglects or refuses to file its annual […]

Section 450.2923 – Extension of Time for Filing Report; Reporting Failure or Neglect Under MCL 450.2922, 450.2931, or 450.2932; Action by Attorney General; Notice; Electronic Transmission.

450.2923 Extension of time for filing report; reporting failure or neglect under MCL 450.2922, 450.2931, or 450.2932; action by attorney general; notice; electronic transmission. Sec. 923. (1) If good cause is shown, the administrator may extend the time for filing a report under section 911 for not more than 1 year after the due date […]

Section 450.2931 – Wilful False Statement in Report; Additional Penalty.

450.2931 Wilful false statement in report; additional penalty. Sec. 931. If a domestic or foreign corporation which is required to file a report as provided in section 911 wilfully makes a false statement in the report, it is subject to an additional penalty of $1,000.00. History: 1982, Act 162, Eff. Jan. 1, 1983

Section 450.2932 – Prohibited Conduct as Misdemeanor; Fine.

450.2932 Prohibited conduct as misdemeanor; fine. Sec. 932. (1) A person shall not knowingly make or file or knowingly assist in the making or filing of a false or fraudulent report, certificate, or other statement that a domestic or foreign corporation is required to file under this act with a public officer of this state, […]