JEFFREY THOMAS V DEPARTMENT OF LABOR & ECONOMIC GROWTH
Annotate this Case
Download PDF
STATE OF MICHIGAN
COURT OF APPEALS
JEFFREY THOMAS and ROOTWELL, INC.,
UNPUBLISHED
December 16, 2008
Plaintiffs-Appellants,
v
DEPARTMENT OF LABOR AND ECONOMIC
GROWTH, BUREAU OF COMMERCIAL
SERVICES,
No. 280918
Ingham Circuit Court
LC No. 07-000664-AW
Defendant-Appellee.
Before: Saad, C.J., and Fitzgerald and Beckering, JJ.
PER CURIAM.
Plaintiff Jeffrey Thomas is the sole incorporator and resident agent of plaintiff Rootwell,
Inc. Plaintiff2 appeals as of right the order granting summary disposition pursuant to MCR
2.116(C)(10) in favor of defendant. We affirm.
1
Rootwell, Inc., was initially incorporated by Thomas on May 30, 1997. MCL 450.1911
imposes a duty on corporations to file annual reports no later than May 15 of each year. MCL
450.1801(1)(f) allows a corporation to be dissolved “[a]utomatically, under section 922 [MCL
450.1922], for failure to file an annual report or pay the filing fee.” However, MCL 450.1922(1)
provides a grace period for corporations that fail to file an annual report or pay a filing fee:
If a domestic corporation neglects or refuses to file any annual report or pay any
annual filing fee or a penalty added to the fee required by law, and the neglect or
refusal continues for a period of 2 years from the date on which the annual report
or filing fee was due, the corporation shall be automatically dissolved 60 days
after the expiration of the 2-year period. The administrator shall notify the
1
All references to Rootwell, Inc., in this opinion refer to the corporation as it existed before the
dissolution of the corporation in July 2006.
2
Use of the term plaintiff in this opinion refers to Jeffrey Thomas.
-1-
corporation of the impending dissolution not later than 90 days before the 2-year
period has expired. [Emphasis added.]
In short, this automatic dissolution can occur only after two years plus sixty days. If that
period has not yet elapsed, the corporation can file the missing annual reports or pay whatever
fee it owes to have its good standing with the state restored because, to paraphrase the statute, the
corporation has not yet been dissolved. After two years plus sixty days, subsequent compliance
with statutory filing requirements will renew the previously dissolved corporate status. MCL
450.1925. However, MCL 450.1925 provides for the selection of another corporate name if the
corporation’s name does not comply with MCL 450.1212 at the time the corporation is renewing
its existence.3 Pursuant to MCL 450.1212(1)(b)(i), the corporate name of a domestic corporation
“Shall distinguish the corporate name upon the records in the office of the administrator from . . .
the corporate name of any other domestic corporation or foreign corporation authorized to
transact business in this state.”
In this case, plaintiff failed to file the annual reports for 2004, 2005, and 2006, and to pay
the accompanying fees. There is no dispute that Rootwell, Inc., automatically dissolved on July
15, 2006, for failure to file the 2004 annual report. On February 22, 2007, another individual,
David Allen, filed Articles of Incorporation under the name Rootwell, Inc.4 Plaintiff allegedly
did not learn until on or about March 7, 2007, that the annual reports had not been filed. On that
date, plaintiff filed the 2004, 2005, and 2006 annual reports and paid the required fees. At the
same time, plaintiff filed a Certificate of Amendment to the Articles of Incorporation changing
the name of the corporation to Rootwell Products, Inc. The Certificate of Amendment indicates
that the name change was adopted on December 27, 2006.
Plaintiff filed a complaint for mandamus and injunctive relief on May 23, 2007.5
Plaintiff alleged that Rootwell, Inc. was improperly dissolved under the automatic dissolution
pursuant to MCL 450.1922(1) because defendant failed to notify plaintiff of the impending
dissolution as required by § 1922(1). Plaintiff sought a writ of mandamus ordering defendants to
register the name “Rootwell, Inc.” to plaintiff. Plaintiff asserted that because Rootwell, Inc. did
3
Although a domestic corporation which has been dissolved under subsection (1) of section 922
may renew its corporate existence by filing the reports and paying the fees for the year for which
they were not filed and paid, “the administrator may require the corporation to adopt or use
within this state a corporate name that conforms to the requirements of section 212” [MCL
450.1212]. MCL 450.1212(1)(b)(i) states that the corporate name of a domestic corporation
“Shall distinguish the corporate name upon the records in the office of the administrator from . . .
the corporate name of any other domestic corporation or foreign corporation authorized to
transact business in this state.”
4
There is no dispute that if Rootwell, Inc., was properly dissolved then another entity could
register the name Rootwell, Inc.
5
According to plaintiff, the “thrust of this case is that plaintiff filed this action claiming that
defendants improperly dissolved the corporation in violation of MCL 450.1922(1), and as a
consequence the corporate name “Rootwell, Inc.” was placed back into the corporate
marketplace, and was secured by another entity.”
-2-
not automatically dissolve, defendant did not have authority to allow another entity to use the
name Rootwell, Inc., but, rather, had a duty to allow plaintiff to select the name.
Defendant filed a motion for summary disposition, asserting that it complied with the
notice requirement of MCL 450.1922(1), and that Rootwell, Inc., was properly automatically
dissolved. Upon the dissolution, another entity acquired the lapsed name and plaintiff no longer
had the right to select the name “Rootwell, Inc.”6 Defendant maintained that it had no legal duty
or legal authority to return the name Rootwell, Inc., to plaintiff, and therefore plaintiff could not
maintain an action for mandamus.
Following a hearing on the motion, the trial court granted summary disposition in favor
of defendant, finding in part that the language in MCL 450.1922(1) providing for automatic
dissolution is mandatory without regard to whether defendant provided notice to the corporation.
Nonetheless, the trial court found that defendant provided notice, and that defendant had no legal
duty to restore the name “Rootwell, Inc.” to plaintiff.
Plaintiff first argues that the trial court erred by finding that the 90-day notice provision
in MCL 450.1922(1) is not a condition precedent to the automatic dissolution provision, and by
finding that defendant properly provided notice of the impending dissolution pursuant to MCL
450.1922(1). We need not determine whether the 90-day notice provision is a condition
precedent to the automatic dissolution provision, however, because there is no genuine issue of
fact that defendant notified plaintiff of the impending dissolution in sufficient time to allow
plaintiff to file the delinquent 2004 annual report before automatic dissolution of the corporation
would occur.
Plaintiff maintains that defendant failed to present evidence to establish that defendant
provided plaintiff with the notice required by MCL 450.1922(1). We disagree. Defendant
presented the affidavit and deposition testimony of G. Anna Baker. Baker is the director of the
Corporation Division, Bureau of Commercial Services of the Department of Labor and
Economic Growth, the agency responsible for the registration of domestic and foreign
corporations. While plaintiff is correct in the assertion that Baker did not have personal
knowledge that defendant provided the notice to plaintiff, Baker explained that she would never
have personal knowledge with regard to any one particular notice out of all the notices that are
generated and mailed annually. Baker explained in detail the “automated process used in
creating and mailing notices to corporations scheduled for statutory dissolution.” According to
Baker, because plaintiff did not file the required 2004 annual report, a notice of impending
6
Although a domestic corporation which has been dissolved under subsection (1) of section 922
may renew its corporate existence by filing the reports and paying the fees for the year for which
they were not filed and paid, “the administrator may require the corporation to adopt or use
within this state a corporate name that conforms to the requirements of section 212” [MCL
450.1212]. MCL 450.1212(1)(b)(i) states that the corporate name of a domestic corporation
“Shall distinguish the corporate name upon the records in the office of the administrator from . . .
the corporate name of any other domestic corporation or foreign corporation authorized to
transact business in this state.”
-3-
dissolution was automatically generated and mailed on or about March 1, 2006, by first class
mail to Thomas as the resident agent at the address on file with defendant. Plaintiff did not
present any evidence to dispute Baker’s testimony that a notice of impending dissolution was
sent on or about March 1, 2006, to all profit corporations that were required to file a 2004 annual
report and had failed to file a 2004 annual report or to pay the required fee. Whether or not
plaintiff actually received the notice is not relevant to a determination of whether defendant
complied with the notice requirement.
Plaintiff also argues that, even if defendant mailed notice of the impending dissolution,
the notice was not provided in a timely manner. Pursuant to MCL 450.1922(1), “the
administrator shall notify the corporation of the impending dissolution not later than 90 days
before the 2-year period has expired.” The 2-year period expired on May 15, 2006. Thus,
defendant provided notice of the impending dissolution only 75 days before the 2-year period
expired. However, MCL 450.1922(1) was amended in 19937 to add 60 days to the expiration
date of the two-year period, so a corporation will always have at least 90 days to submit a
missing annual report before automatic dissolution occurs. Here, approximately 135 days
elapsed from the date defendant mailed the notice of impending dissolution until the date the
corporation was automatically dissolved. Plaintiff failed to file the 2004 annual report until
March 7, 2007, approximately eight months after the corporation automatically dissolved.
Plaintiff’s position was clearly not prejudiced by the timing of defendant’s notice as it is clear
that another fifteen days’ notice would not have had any effect on the timing of plaintiff’s filing
of the 2004 annual report. Under these circumstances, the trial court properly granted summary
disposition in favor of defendant.8
Affirmed. Defendant, being the prevailing party, may tax costs pursuant to MCR 7.219.
/s/ Henry William Saad
/s/ E. Thomas Fitzgerald
/s/ Jane M. Beckering
7
1993 PA 91, effective October 1, 1993.
8
The remainder of plaintiff’s arguments are premised on a finding that Rootwell, Inc. was
improperly automatically dissolved as a result of defendant’s failure to provide timely notice of
the impending dissolution. Because we have concluded that the corporation properly
automatically dissolved, we need not address the remaining arguments.
-4-
Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.