Sec. 443.
(1) Before April 30, July 31, October 31, and January 31 of each year, each foreign insurer admitted to do insurance business in this state and subject to the tax prescribed in section 476a shall pay to the state treasurer, accompanied by forms prescribed by the revenue commissioner, quarterly installments of the insurer's total estimated tax for the current year. Failure of an insurer to make quarterly payments of at least 1/4 of either of the following shall subject the insurer to the penalty and interest prescribed in 1941 PA 122, MCL 205.1 to 205.31:
(a) If the preceding year's liability was $20,000.00 or less, the total tax liability of the insurer for the previous calendar year. For purposes of this subdivision, an insurer's tax liability for the previous calendar year shall be considered to be the amount of tax imposed that year under section 476a or under the former single business tax act, 1975 PA 228, or the Michigan business tax act, 2007 PA 36, MCL 208.1101 to 208.1601, whichever is greater.
(b) Eighty-five percent of the actual tax liability of the insurer for the current calendar year.
(2) Annually before March 1, each insurer described in subsection (1) shall make and file with the revenue commissioner its statement showing all of the data necessary for computation of its taxes under this chapter, upon forms and including information that the revenue commissioner prescribes, and shall pay any additional amount due for the preceding calendar year. The failure to file the statement with the revenue commissioner does not excuse or relieve an insurer from the payment of the tax that is justly due.
History: 1956, Act 218, Eff. Jan. 1, 1957 ;-- Am. 1959, Act 37, Eff. Mar. 19, 1960 ;-- Am. 1971, Act 54, Imd. Eff. June 30, 1971 ;-- Am. 1981, Act 110, Imd. Eff. July 17, 1981 ;-- Am. 1987, Act 261, Imd. Eff. Dec. 28, 1987 ;-- Am. 1990, Act 256, Imd. Eff. Oct. 15, 1990 ;-- Am. 2007, Act 187, Imd. Eff. Dec. 21, 2007 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.