Skip to Navigation | Skip to Main Content | Skip to Site Map

MyFloridaHouse.gov | Mobile Site

Senate Tracker: Sign Up | Login

The Florida Senate

CS/HB 1149: Business Entity Filing Fees

GENERAL BILL by Finance and Tax Subcommittee ; Fitzenhagen

Business Entity Filing Fees; Combines certain individual fees into one initial filing fee, revises fees, & requires imposition of late charge under certain circumstances for corporation for profit, LLC, corporation not for profit, domestic limited partnership, & foreign limited partnership, respectively; revises fees & requires imposition of late charge under certain circumstances for limited liability partnership; repeals s. 607.193, F.S., relating to supplemental corporate fees.

Effective Date: 7/1/2014
Last Action: 5/3/2013 House - Died in Appropriations Committee, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)
Bill Text: PDF

Expand All Collapse All

  • Bill History

    Date Chamber Action
    2/28/2013 House • Filed
    3/5/2013 House • Introduced -HJ 113
    3/6/2013 House • Referred to Finance and Tax Subcommittee; Economic Development and Tourism Subcommittee; Appropriations Committee -HJ 200
    3/18/2013 House • PCS on Committee agenda-- Finance and Tax Subcommittee, 03/20/13, 3:30 pm, Morris Hall
    3/20/2013 House • CS by Finance and Tax Subcommittee; YEAS 16 NAYS 0
    3/25/2013 House • Pending review of CS under Rule 7.19(c)
    • CS by Finance and Tax Subcommittee read 1st time -HJ 344
    3/26/2013 House • Original reference(s) removed: Economic Development and Tourism Subcommittee
    • CS referred to Economic Affairs Committee; Appropriations Committee -HJ 356
    • Now in Economic Affairs Committee -HJ 356
    4/1/2013 House • On Committee agenda-- Economic Affairs Committee, 04/03/13, 9:30 am, Reed Hall
    4/3/2013 House • Favorable by Economic Affairs Committee; YEAS 16 NAYS 0 -HJ 415
    • Now in Appropriations Committee -HJ 415
    5/3/2013 House • Died in Appropriations Committee, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)

    Top of SectionTop of Page

  • CS/HB 1149, Committee Substitute 1 (Current Bill Version) Posted 3/25/2013 at 10:56 AM

    Bill Text:   PDF
    Analyses:   Economic Affairs Committee (Post-Meeting) 4/3/2013 (pdf)

    Related Bills (3)

    Bill Number Subject Filed By Relationship Last Action and Location Track Bills
    S 1490 (c1) Business Entity Filing Fees Latvala Identical Last Action: 5/3/2013 S Died in Appropriations Subcommittee on Finance and Tax, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)
    Location: In committee/council (AFT)
    H 1079 (c2) Limited Liability Companies McBurney Compare Last Action: 4/30/2013 H Laid on Table, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180) -HJ 1015
    Location: Laid on Table
    S 1300 (er) Limited Liability Companies Simmons Compare Last Action: 6/17/2013 Chapter No. 2013-180
    Location: Became Law

    Citations - Statutes (6)

    Citation Catchline Location in Bill Location In Bill Help
    607.0122 Fees for filing documents and issuing certificates. Page 1 (pdf)
    607.193 Supplemental corporate fee. Page 3 (pdf)
    608.452 Fees of the Department of State. Page 3 (pdf)
    617.0122 Fees for filing documents and issuing certificates. Page 5 (pdf)
    620.1109 Department of State; fees. Page 7 (pdf)
    620.81055 Fees for filing documents and issuing certificates; powers of the Department of State. Page 9 (pdf)

    Top of SectionTop of Page

  • HB 1149, Original Filed Version Posted 2/28/2013 at 3:57 PM

    Bill Text:   PDF
    Analyses:   None

    Related Bills (1)

    Bill Number Subject Filed By Relationship Last Action and Location Track Bills
    S 1490 Business Entity Filing Fees Latvala Identical Last Action: 5/3/2013 S Died in Appropriations Subcommittee on Finance and Tax, companion bill(s) passed, see CS/CS/SB 1300 (Ch. 2013-180)
    Location: In committee/council (AFT)

    Citations - Statutes (51)

    Citation Catchline Location in Bill Location In Bill Help
    607.0121 Forms. Page 6 (pdf)
    607.0122 Fees for filing documents and issuing certificates. Page 2 (pdf)
    607.0128 Certificate of status. Page 7 (pdf)
    607.01401 Definitions. Page 7 (pdf)
    607.0141 Notice. Page 7 (pdf)
    607.0502 Change of registered office or registered agent; resignation of registered agent. Page 8 (pdf)
    607.0705 Notice of meeting. Page 8 (pdf)
    607.1420 Grounds for administrative dissolution. Page 9 (pdf)
    607.1421 Procedure for and effect of administrative dissolution. Page 9 (pdf)
    607.1509 Resignation of registered agent of foreign corporation. Page 10 (pdf)
    607.15101 Service of process, notice, or demand on a foreign corporation. Page 11 (pdf)
    607.1530 Grounds for revocation of authority to transact business. Page 11 (pdf)
    607.1531 Procedure for and effect of revocation. Page 12 (pdf)
    607.15315 Revocation; application for reinstatement. Page 12 (pdf)
    607.1601 Corporate records. Page 12 (pdf)
    607.1622 Annual report for Department of State. Page 13 (pdf)
    607.193 Supplemental corporate fee. Page 2 (pdf)
    608.448 Grounds for administrative dissolution. Page 15 (pdf)
    608.4481 Procedure for and effect of administrative dissolution. Page 16 (pdf)
    608.4482 Reinstatement following administrative dissolution. Page 16 (pdf)
    608.4511 Annual report for Department of State. Page 17 (pdf)
    608.452 Fees of the Department of State. Page 3 (pdf)
    608.509 Resignation of registered agent or foreign limited liability company. Page 19 (pdf)
    608.5101 Service of process; notice or demand on a foreign limited liability company. Page 20 (pdf)
    608.512 Grounds for revocation of authority to transact business. Page 20 (pdf)
    608.513 Procedure for and effect of revocation. Page 21 (pdf)
    608.5135 Revocation; application for reinstatement. Page 21 (pdf)
    617.0121 Forms. Page 22 (pdf)
    617.0122 Fees for filing documents and issuing certificates. Page 4 (pdf)
    617.0128 Certificate of status. Page 22 (pdf)
    617.0141 Notice. Page 22 (pdf)
    617.0502 Change of registered office or registered agent; resignation of registered agent. Page 23 (pdf)
    617.1420 Grounds for administrative dissolution. Page 23 (pdf)
    617.1421 Procedure for and effect of administrative dissolution. Page 24 (pdf)
    617.1509 Resignation of registered agent of foreign corporation. Page 24 (pdf)
    617.1510 Service of process, notice, or demand on a foreign corporation. Page 25 (pdf)
    617.1530 Grounds for revocation of authority to conduct affairs. Page 26 (pdf)
    617.1531 Procedure for and effect of revocation. Page 26 (pdf)
    617.1533 Reinstatement following revocation. Page 26 (pdf)
    617.1601 Corporate records. Page 27 (pdf)
    617.1622 Annual report for Department of State. Page 27 (pdf)
    620.1109 Department of State; fees. Page 4 (pdf)
    620.1115 Change of registered agent or registered office. Page 29 (pdf)
    620.1209 Certificate of status. Page 30 (pdf)
    620.1210 Annual report for Department of State. Page 30 (pdf)
    620.1809 Administrative dissolution. Page 32 (pdf)
    620.1810 Reinstatement following administrative dissolution. Page 33 (pdf)
    620.1906 Revocation of certificate of authority. Page 34 (pdf)
    620.1909 Reinstatement following administrative revocation. Page 34 (pdf)
    620.81055 Fees for filing documents and issuing certificates; powers of the Department of State. Page 6 (pdf)
    620.9003 Annual report. Page 35 (pdf)

    Top of SectionTop of Page