Sec. 436.
(1) The director may suspend, revoke, or limit the certificate of authority of an insurer if he or she determines that any of the following conditions exist:
(a) The insurer no longer meets the requirements of this act respecting capital, surplus, deposits, or assets.
(b) The insurer's condition is such that it is no longer safe, reliable, or entitled to public confidence or is unsound, or the insurer is using financial methods and practices in the conduct of its business that render further transaction of insurance by the insurer in this state hazardous to policyholders, creditors, or the public.
(c) The insurer's certificate of authority to transact business in its state of domicile, or in the case of an alien insurer, in its state of entry, has been suspended or revoked.
(d) The insurer has failed, after written request by the director, to remove or discharge an officer or director whose record of business conduct does not satisfy the requirements of section 436a(1)(k) or 1315(1)(f) or who has been convicted of any crime involving fraud, dishonesty, or like moral turpitude.
(e) The insurer fails to promptly comply with sections 222 or 438.
(f) The insurer has failed for an unreasonable period to pay any final judgment rendered against it in this state on any policy, bond, recognizance, or undertaking issued or guaranteed by it.
(g) The insurer has failed, within 30 days after notice of delinquency from the director, to cure its failure to pay the taxes, fees, assessments, or expenses required by this act.
(h) The insurer has violated any other provision of this act that provides for suspension or revocation of its certificate of authority.
(2) As used in this section, "insurer" includes a nonprofit dental care corporation operating under 1963 PA 125, MCL 550.351 to 550.373.
History: Add. 1972, Act 360, Imd. Eff. Jan. 9, 1973 ;-- Am. 1992, Act 182, Imd. Eff. Oct. 1, 1992 ;-- Am. 2016, Act 276, Imd. Eff. July 1, 2016 Popular Name: Act 218
Structure Michigan Compiled Laws
Chapter 500 - Insurance Code of 1956
Act 218 of 1956 - The Insurance Code of 1956 (500.100 - 500.8302)
218-1956-4 - Chapter 4 Authorization of Insurers and General Requirements (500.402...500.480)
Section 500.402 - Insurers; Certificate of Authority Requirement.
Section 500.402a - Transactions of Insurance Requiring Certificate of Authority.
Section 500.402b - Transactions of Insurance Not Requiring Certificate of Authority.
Section 500.402c - Motor Vehicle Rental Company; Insurance Transaction; Definitions.
Section 500.403 - Insurers; Authorization to Do Business.
Section 500.404 - Insurers; Financial Conditions; Compliance Required.
Section 500.405b - Requalification Pursuant to MCL 500.405 or 500.405a; Formal Review.
Section 500.407 - Authorization to Transact Kinds of Insurance; Exceptions.
Section 500.410a - Bail Bond Surety and Fidelity Insurance Company; Authority to Transact Insurance.
Section 500.411 - Deposits Required to Transact Insurance.
Section 500.412 - Procedure for Becoming Domestic Insurer.
Section 500.416 - Special Deposit.
Section 500.417 - Repealed. 1966, Act 137, Eff. Mar. 10, 1967.
Section 500.422 - Repealed. 1994, Act 226, Imd. Eff. June 27, 1994.
Section 500.425, 500.426 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.430 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.431 - Definitions.
Section 500.431a - State of Entry by Alien Insurer Through u.s. Branch; Requirements.
Section 500.431b - u.s. Branch Using State as State of Entry to Transact Insurance; Compliance.
Section 500.431c - Trusteed Assets; Value.
Section 500.433 - Trusteed Assets Below Minimum Required; Proceeding Against Alien Insurer.
Section 500.434 - Repealed. 1972, Act 360, Imd. Eff. Jan. 9, 1973.
Section 500.436b - Certificate of Authority Limited by Order of Commissioner.
Section 500.439 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.440 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.441, 500.442 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.444 - Collection of Delinquent Taxes With Interest or Penalty.
Section 500.445 - Delinquency as Bar to Granting Certificate of Authority.
Section 500.446 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.448, 500.449 - Repealed. 1975, Act 232, Eff. July 2, 1976.
Section 500.450 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.451 - Taxes on Unauthorized Insurers; Regulatory Fee; Payment; Delinquency.
Section 500.454 - Name of Insurer.
Section 500.457 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.460 - Insurance Producer to Write or Place Insurance Policies.
Section 500.462 - Signature of Insurance Producer on Application for Life or Disability Insurance.
Section 500.464 - Additional Deposits by Domestic Insurers.
Section 500.470 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.476 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.476b - Taxes to Which Authorized Insurer Subject.
Section 500.476c - Repealed. 1993, Act 200, Eff. Dec. 28, 1994.
Section 500.478 - Naic Report of Activities.