2006 Michigan Compiled Laws - CHAPTER 9 REPORTS (450.1901...450.1935)

BUSINESS CORPORATION ACT (EXCERPT)
Act 284 of 1972
Chapter 9
REPORTS

DocumentDescription
Section 450.1901Financial report.
Section 450.1911Annual report; filing date; contents; exception; no change in information.
Section 450.1913Destruction or disposition of corporate documents by county clerk.
Section 450.1915Repealed. 2003, Act 106, Imd. Eff. July 24, 2003.
Section 450.1921Neglecting or refusing to file report or pay fee; penalty; exception; waiver.
Section 450.1922Dissolution of corporation or revocation of certificate of authority for neglecting or refusing to file reports or pay fee or penalty; notice of dissolution; right to certificate of good standing.
Section 450.1923Extension of time for filing report; report to attorney general; action for imposition of penalties; notice of failure to file report.
Section 450.1924Annual reports due or deficient; penalties and interest.
Section 450.1925Renewal of corporate existence or certificate of authority by filing reports and paying fees and penalties; adoption of corporate name; effect of compliance.
Section 450.1931Wilful false statement in report; penalty.
Section 450.1932False or fraudulent report, certificate, or statement; falsification or alteration of books, records, or accounts; penalties.
Section 450.1935Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Disclaimer: These codes may not be the most recent version. Michigan may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.