(1) If the Department of State determines that one or more grounds exist under s. 617.1420 for administratively dissolving a corporation, it shall serve the corporation with notice of its intent under s. 617.0504(2) to administratively dissolve the corporation. If the corporation has provided the department with an electronic mail address, such notice shall be by electronic transmission. Administrative dissolution for failure to file an annual report shall occur on the fourth Friday in September of each year. The Department of State shall issue a certificate of dissolution to each dissolved corporation. Issuance of the certificate of dissolution may be by electronic transmission to any corporation that has provided the department with an electronic mail address.
(2) If the corporation does not correct each ground for dissolution under s. 617.1420(1)(b), (c), (d), or (e) or demonstrate to the reasonable satisfaction of the Department of State that each ground determined by the department does not exist within 60 days after issuance of the notice, the department shall administratively dissolve the corporation by issuing a certificate of dissolution that recites the ground or grounds for dissolution and its effective date. Issuance of the certificate of dissolution may be by electronic transmission to any corporation that has provided the department with an electronic mail address.
(3) A corporation administratively dissolved continues its corporate existence but may not conduct any affairs except that necessary to wind up and liquidate its affairs under s. 617.1405 and adopt a plan of distribution of assets pursuant to s. 617.1406.
(4) A director, officer, or agent of a corporation dissolved pursuant to this section, purporting to act on behalf of the corporation, is personally liable for the debts, obligations, and liabilities of the corporation arising from such action and incurred subsequent to the corporation’s administrative dissolution only if he or she has actual notice of the administrative dissolution at the time such action is taken; but such liability shall be terminated upon the ratification of such action by the corporation’s board of directors or members subsequent to the reinstatement of the corporation.
(5) The administrative dissolution of a corporation does not terminate the authority of its registered agent.
History.—s. 83, ch. 90-179; s. 93, ch. 97-102; s. 18, ch. 2009-72; s. 42, ch. 2009-205.
Structure Florida Statutes
Title XXXVI - Business Organizations
Chapter 617 - Corporations Not for Profit
617.0102 - Reservation of Power to Amend or Repeal.
617.01201 - Filing Requirements.
617.0122 - Fees for Filing Documents and Issuing Certificates.
617.0123 - Effective Date of Document.
617.0124 - Correcting Filed Document.
617.0125 - Filing Duties of Department of State.
617.0126 - Appeal From Department of State’s Refusal to File Document.
617.0127 - Evidentiary Effect of Copy of Filed Document.
617.0128 - Certificate of Status.
617.01301 - Powers of Department of State.
617.0202 - Articles of Incorporation; Content.
617.0204 - Liability for Preincorporation Transactions.
617.0205 - Organizational Meeting of Directors.
617.0301 - Purposes and Application.
617.0403 - Registered Name; Application; Renewal; Revocation.
617.0501 - Registered Office and Registered Agent.
617.0502 - Change of Registered Office or Registered Agent; Resignation of Registered Agent.
617.0503 - Registered Agent; Duties; Confidentiality of Investigation Records.
617.0504 - Service of Process, Notice, or Demand on a Corporation.
617.0505 - Distributions; Exceptions.
617.0601 - Members, Generally.
617.0604 - Liability of Members.
617.0605 - Transfer of Membership Interests.
617.0606 - Resignation of Members.
617.0607 - Termination, Expulsion, and Suspension.
617.0608 - Purchase of Memberships.
617.07401 - Members’ Derivative Actions.
617.0801 - Duties of Board of Directors.
617.0802 - Qualifications of Directors.
617.0803 - Number of Directors.
617.0806 - Staggered Terms for Directors.
617.0807 - Resignation of Directors.
617.0808 - Removal of Directors.
617.08101 - Compensation of Directors.
617.0821 - Action by Directors Without a Meeting.
617.0822 - Notice of Meetings.
617.0825 - Board Committees and Advisory Committees.
617.0830 - General Standards for Directors.
617.0831 - Indemnification and Liability of Officers, Directors, Employees, and Agents.
617.0832 - Director Conflicts of Interest.
617.0833 - Loans to Directors or Officers.
617.0835 - Prohibited Activities by Private Foundations.
617.0841 - Duties of Officers.
617.0842 - Resignation and Removal of Officers.
617.0843 - Contract Rights of Officers.
617.1001 - Authority to Amend the Articles of Incorporation.
617.1002 - Procedure for Amending Articles of Incorporation.
617.1006 - Contents of Articles of Amendment.
617.1007 - Restated Articles of Incorporation.
617.1008 - Amendment Pursuant to Reorganization.
617.1009 - Effect of Amendment.
617.1102 - Limitation on Merger.
617.1103 - Approval of Plan of Merger; Abandonment of Plan Thereafter.
617.1105 - Articles of Merger.
617.1107 - Merger of Domestic and Foreign Corporations.
617.1108 - Merger of Domestic Corporation and Other Eligible Entities.
617.1301 - Prohibited Distributions.
617.1302 - Authorized Distributions.
617.1401 - Voluntary Dissolution of Corporation Prior to Conducting Its Affairs.
617.1402 - Dissolution of Corporation.
617.1403 - Articles of Dissolution.
617.1404 - Revocation of Dissolution.
617.1405 - Effect of Dissolution.
617.1406 - Plan of Distribution of Assets.
617.1407 - Unknown Claims Against Dissolved Corporation.
617.1408 - Known Claims Against Dissolved Corporation.
617.1420 - Grounds for Administrative Dissolution.
617.1421 - Procedure for and Effect of Administrative Dissolution.
617.1422 - Reinstatement Following Administrative Dissolution.
617.1423 - Appeal From Denial of Reinstatement.
617.1430 - Grounds for Judicial Dissolution.
617.1431 - Procedure for Judicial Dissolution.
617.1432 - Receivership or Custodianship.
617.1433 - Judgment of Dissolution.
617.1440 - Deposit With Department of Financial Services.
617.1501 - Authority of Foreign Corporation to Conduct Affairs Required.
617.1502 - Consequences of Conducting Affairs Without Authority.
617.1503 - Application for Certificate of Authority.
617.1504 - Amended Certificate of Authority.
617.1505 - Effect of Certificate of Authority.
617.1506 - Corporate Name of Foreign Corporation.
617.1507 - Registered Office and Registered Agent of Foreign Corporation.
617.1508 - Change of Registered Office and Registered Agent of Foreign Corporation.
617.1509 - Resignation of Registered Agent of Foreign Corporation.
617.1510 - Service of Process, Notice, or Demand on a Foreign Corporation.
617.1520 - Withdrawal of Foreign Corporation.
617.1530 - Grounds for Revocation of Authority to Conduct Affairs.
617.1531 - Procedure for and Effect of Revocation.
617.1532 - Appeal From Revocation.
617.1533 - Reinstatement Following Revocation.
617.1602 - Inspection of Records by Members.
617.1603 - Scope of Inspection Right.
617.1604 - Court-Ordered Inspection.
617.1605 - Financial Reports for Members.
617.1622 - Annual Report for Department of State.
617.1701 - Application to Existing Domestic Corporation.
617.1702 - Application to Qualified Foreign Corporations.
617.1703 - Application of Chapter.
617.1711 - Application to Foreign and Interstate Commerce.
617.1803 - Domestication of Foreign Not-for-Profit Corporations.
617.1805 - Corporations for Profit; When May Become Corporations Not for Profit.
617.1806 - Conversion to Corporation Not for Profit; Petition and Contents.
617.1807 - Conversion to Corporation Not for Profit; Authority of Circuit Judge.
617.1808 - Application of Act to Corporation Converted to Corporation Not for Profit.
617.1809 - Limited Agricultural Association; Conversion to a Domestic Corporation Not for Profit.
617.1907 - Effect of Repeal or Amendment of Prior Acts.
617.1908 - Applicability of Florida Business Corporation Act.
617.2002 - Corporation Not for Profit Organized Pursuant to S. 2, Ch. 87-296; Requirements.
617.2003 - Proceedings to Revoke Articles of Incorporation or Charter or Prevent Its Use.
617.2004 - Extinct Churches and Religious Societies; Property.
617.2005 - Extinct Churches and Religious Societies; Dissolution.
617.2006 - Incorporation of Labor Unions or Bodies.
617.2007 - Sponge Packing and Marketing Corporations.
617.2101 - Corporation Authorized to Act as Trustee.
617.2102 - Fines and Penalties Against Members.
617.2104 - Florida Uniform Prudent Management of Institutional Funds Act.