Michigan Compiled Laws
218-1956-4 - Chapter 4 Authorization of Insurers and General Requirements (500.402...500.480)
Section 500.476a - Alien or Foreign Insurers; Deposit of Securities or Making Certain Payments; Computation; Revocation of Certificate of Authority; Purpose of Section; Domestic Insurer Owned or Controlled by Alien or Foreign Insurer; Domestic Insure...

Sec. 476a.
(1) Beginning August 3, 1987, whenever, by a law in force outside of this state or country, a domestic insurer or agent of a domestic insurer is required to make a deposit of securities for the protection of policyholders or otherwise, or to make payment for taxes, fines, penalties, certificates of authority, valuation of policies, or otherwise, or a special burden or other burden is imposed, greater in the aggregate than is required by the laws of this state for a similar alien or foreign insurer or agent of an alien or foreign insurer, the alien or foreign insurer of that state or country is required, as a condition precedent to its transacting business in this state, to make a like deposit for like purposes with the state treasurer of this state, and to pay to the revenue commissioner for taxes, fines, penalties, certificates of authority, valuation of policies, and otherwise an amount equal in the aggregate to the charges and payments imposed by the laws of the other state or country upon a similar domestic insurer and the agents of a domestic insurer, regardless of whether a domestic insurer or agent of a domestic insurer is actually transacting business in that state or country. For fire department or salvage corps taxes or other local taxes the amount shall be computed by the revenue commissioner by dividing the total of the payments made by domestic insurers in that state or country by the gross premium received by domestic insurers in that state or country less return premiums. The commissioner shall revoke the certificate of authority of an alien or foreign insurer refusing for 30 days to make payment of fees or taxes as required by this chapter. Except as provided in subsections (3) and (4), for purposes of this section, an insurer organized under the laws of a state or country other than these United States shall be considered an insurer of the state in which its general deposit for the benefit of its policyholders is made.
(2) The purpose of this section is to promote the interstate business of domestic insurers by deterring other states from enacting discriminatory or excessive taxes.
(3) Subsection (4) does not apply to a domestic insurer that is owned or controlled, directly or indirectly, by an alien or foreign insurer who prior to 1998 and with the commissioner's approval did not keep books, records, and files or true copies thereof in this state.
(4) For purposes of this section, the state treasurer, after consultation with the commissioner, shall determine that a domestic insurer is an alien or foreign insurer domiciled in a state or country determined by the state treasurer if the insurer does not comply with all of the following:
(a) Maintain its principal place of business in this state.
(b) Maintain in this state officers and personnel responsible for and knowledgeable of the company's operation, books, records, administration, and annual statement.
(c) Conduct in this state a substantial portion of its underwriting, sales, claims, legal, and, if applicable, medical operations relating to Michigan policyholders and certificate holders.
(d) Comply with section 5256(1)(a) and (2) through (6). The commissioner shall inform the state treasurer when a domestic insurer is not in compliance with section 5256(1)(a) or (2) through (6).
(5) Taxes collected pursuant to this section are subject to section 22d of the former single business tax act, 1975 PA 228, or section 243 of the Michigan business tax act, 2007 PA 36, MCL 208.1243.
(6) The state treasurer shall administer the tax prescribed by this section in the manner provided in 1941 PA 122, MCL 205.1 to 205.31.
(7) The requirements of section 28 of 1941 PA 122, MCL 205.28, that prohibit an employee or an authorized representative or former employee or authorized representative or anyone connected with the department of treasury from divulging any facts or information obtained in connection with the administration of taxes, do not apply to disclosure of the tax return prescribed in this act.
History: Add. 1987, Act 261, Imd. Eff. Dec. 28, 1987 ;-- Am. 1990, Act 256, Imd. Eff. Oct. 15, 1990 ;-- Am. 1998, Act 121, Imd. Eff. June 10, 1998 ;-- Am. 2007, Act 187, Imd. Eff. Dec. 21, 2007 Constitutionality: Neither Michigan's retaliatory tax nor the 1988 amendment to that tax violates the state or federal constitutions. The retaliatory tax, and the amendments of it, are rationally related to the legitimate governmental purpose of promoting Michigan insurers in other states. Because the tax and its amendments do not violate equal protection, they also do not violate the Michigan Constitution's Uniformity of Taxation Clause (Const. 1963, art 9, § 3). TIG Ins Co Inc v Treasury, 464 Mich 548; 629 NW2d 402 (2000).Popular Name: Act 218

Structure Michigan Compiled Laws

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 500.405 - Foreign Insurer; Revocation of Certificate of Authority; Conditions; Requalification for Certificate of Authority if Control Acquired; Determination.

Section 500.405a - Insurer Subject to Delinquency Proceedings; Revocation of Certificate of Authority; Conditions.

Section 500.405b - Requalification Pursuant to MCL 500.405 or 500.405a; Formal Review.

Section 500.406 - Foreign Insurer; Limitation on Corporate Purposes and Powers; Election of Statute; Denial of Admission or Authority; Continuation of License to Transact Insurance Business Previously Authorized; Exception.

Section 500.407 - Authorization to Transact Kinds of Insurance; Exceptions.

Section 500.407a - Noninsured Benefit Plan; Offering and Writing Excess Loss Insurance; Definition; Authority of Insurer Not Limited.

Section 500.408 - Insurers; Capital, Surplus, or Asset Requirement; Schedule; Multiple Lines; Provisions for Transacting Certain Insurance; Applicability of Section; Compliance With MCL 500.403.

Section 500.410 - Minimum Amount of Unimpaired Capital and Surplus; Minimum Amount and Use of Additional Surplus; Transacting Life Insurance or Property Insurance; Continuing to Transact Insurance; Transacting Legal Expense Insurance; Compliance With...

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 500.413 - Transfer of Domicile of Domestic Insurer to Another State; Effect of Transfer; Approval of Transfer; “u.s. Branch” Defined.

Section 500.414 - Certificate of Authority, Agent's Appointments, Licenses, Rates, and Other Items of Transferring Insurer Continue in Full Force and Effect; Outstanding Policies Remain in Full Force and Effect; Filing New or Existing Policy Forms; N...

Section 500.415 - Rules.

Section 500.416 - Special Deposit.

Section 500.417 - Repealed. 1966, Act 137, Eff. Mar. 10, 1967.

Section 500.418 - Identification of Payers Subject to Child Support Arrearages; "Title Iv-D Agency" Defined.

Section 500.422 - Repealed. 1994, Act 226, Imd. Eff. June 27, 1994.

Section 500.424 - Admission of Foreign or Alien Insurer to State; Application; Report of Financial Standing; Issuance of Certificate of Authority; Filing Fees.

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 500.432 - Trust Agreement and Amendments; Authentication; Withdrawal of Approval; Form; Hearing; Modifications or Variations; Contents and Provisions of Trust Agreement; Withdrawal of Trusteed Assets in Another State; Notice; Examination by C...

Section 500.432a - Certificate of Authority to Do Business; Issuance or Amendment to u.s. Branch; Proof That Insurer Will Not Violate Act or Charter; Noncompliance.

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 500.435 - Certificate of Authority as Evidence of Authority to Transact Insurance; Duration of Certificate; Certificate as Property of State; Prerequisites to Termination of Certificate.

Section 500.436 - Conditions for Suspension, Revocation, or Limitation of Certificate of Authority; "Insurer" Defined.

Section 500.436a - Continuing Operation of Insurer Transacting Insurance in State or Nonprofit Dental Corporation Operating Under MCL 550.351 to 550.373; Standards; Subscription to Private Rating Organization Not Required; Determination of Financial...

Section 500.436b - Certificate of Authority Limited by Order of Commissioner.

Section 500.437 - Proceeding for Suspension, Revocation, or Limitation of Certificate of Authority; Notice; Imposition of Conditions in Order of Limitation.

Section 500.438 - Annual Statement; Filing; Extensions; Format and Content; Reply to Inquiries; Availability of Report to Public; Penalty for Failure to File Statement or Reply to Inquiry; Statement of Alien Insurer; "u.s. Branch" Defined.

Section 500.438a - Domestic, Foreign, and Alien Insurers; Filing Annual Statement With National Association of Insurance Commissioners; Foreign Insurers Considered in Compliance With Section; Agents of Commissioner; Confidentiality of Information.

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 500.440a - Credit Against Tax Imposed by MCL 500.476a; Claim; Refund; Retroactive Application.

Section 500.441, 500.442 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.

Section 500.443 - Foreign Insurer; Payment of Quarterly Installments of Estimated Tax; Filing Statement With Revenue Commissioner.

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 500.456 - Legal Process Served on Resident Agent Effective as Personal Service on Company, Association, or Group; Stipulation; Filing Copy of Appointment; Fee; Duration of Appointment; Service of Process.

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 500.476a - Alien or Foreign Insurers; Deposit of Securities or Making Certain Payments; Computation; Revocation of Certificate of Authority; Purpose of Section; Domestic Insurer Owned or Controlled by Alien or Foreign Insurer; Domestic Insure...

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.

Section 500.479 - Imposition of Fee by Naic.

Section 500.480 - Definitions.