104TH GENERAL ASSEMBLY
State of Illinois
2025 and 2026
SB2325

 

Introduced 2/7/2025, by Sen. Robert F. Martwick

 

SYNOPSIS AS INTRODUCED:
 
805 ILCS 5/14.35  from Ch. 32, par. 14.35
805 ILCS 5/15.90  from Ch. 32, par. 15.90
805 ILCS 5/16.05  from Ch. 32, par. 16.05

    Amends the Business Corporation Act of 1983. In provisions concerning the franchise tax, provides that the rate of penalties and interest on any franchise tax or fee, for which the Secretary of State provides written notice of the amount of penalties and interest owed to a corporation on or after January 1, 2026, shall be the rate of interest established under specified provisions of the Illinois Income Tax Act, and no other penalties or interest shall be imposed or charged to a corporation. Makes changes in provisions concerning the statute of limitations. Makes changes that are declaratory of existing law. Effective immediately.


LRB104 10384 SPS 20459 b

 

 

A BILL FOR

 

SB2325LRB104 10384 SPS 20459 b

1    AN ACT concerning business.
 
2    Be it enacted by the People of the State of Illinois,
3represented in the General Assembly:
 
4    Section 5. The Business Corporation Act of 1983 is amended
5by changing Sections 14.35, 15.90, and 16.05 as follows:
 
6    (805 ILCS 5/14.35)  (from Ch. 32, par. 14.35)
7    Sec. 14.35. Report following merger or consolidation.
8    (a) Whenever a domestic corporation or a foreign
9corporation authorized to transact business in this State is
10the surviving corporation in a statutory merger or whenever a
11domestic corporation is the new corporation in a
12consolidation, it shall, within 60 days after the effective
13date of the event, if the effective date occurs after both
14December 31, 1990 and the last day of the third month
15immediately preceding its anniversary month in 1991, execute
16and file in accordance with Section 1.10 of this Act, a report
17setting forth:
18        (1) The name of the corporation and the state or
19    country under the laws of which it is organized.
20        (2) A description of the merger or consolidation.
21        (3) A statement itemized by classes and series, if
22    any, within a class of the aggregate number of issued
23    shares of the corporation as last reported to the

 

 

SB2325- 2 -LRB104 10384 SPS 20459 b

1    Secretary of State in any document required to be filed by
2    this Act, other than an annual report, interim annual
3    report, or final transition annual report.
4        (4) A statement itemized by classes and series, if
5    any, within a class of the aggregate number of issued
6    shares of the corporation after giving effect to the
7    change.
8        (5) A statement, expressed in dollars, of the amount
9    of paid-in capital of the corporation as last reported to
10    the Secretary of State in any document required to be
11    filed by this Act, other than an annual report, interim
12    annual report, or final transition annual report.
13        (6) A statement, expressed in dollars, of the amount
14    of paid-in capital of the corporation after giving effect
15    to the merger or consolidation, which amount, except as
16    provided in subsection (f) of Section 9.20 of this Act:
17    (1) , must be at least equal to the sum of the paid-in
18    capital amounts of the merged or consolidated corporations
19    before the event; or (2) in the case of a statutory merger,
20    must be calculated using the aggregation rule method.
21        The changes in this paragraph made by this amendatory
22    Act of the 104th are declarative of existing law.
23        (7) Additional information concerning each of the
24    constituent corporations that was a party to a merger or
25    consolidation as may be necessary or appropriate to verify
26    the proper amount of fees and franchise taxes payable by

 

 

SB2325- 3 -LRB104 10384 SPS 20459 b

1    the corporation.
2    (b) The report shall be made on forms prescribed and
3furnished by the Secretary of State.
4(Source: P.A. 91-464, eff. 1-1-00; 92-33, eff. 7-1-01.)
 
5    (805 ILCS 5/15.90)  (from Ch. 32, par. 15.90)
6    Sec. 15.90. Statute of limitations.
7    (a) Except as otherwise provided in this Section and
8notwithstanding anything to the contrary contained in any
9other Section of this Act, no domestic corporation or foreign
10corporation shall be obligated to pay any annual franchise
11tax, fee, or penalty or interest thereon imposed under this
12Act, nor shall any administrative or judicial sanction
13(including dissolution) be imposed or enforced nor access to
14the courts of this State be denied based upon nonpayment
15thereof more than 7 years after the date of filing the annual
16report with respect to the period during which the obligation
17for the tax, fee, penalty or interest arose, unless:
18        (1) within that 7 year period the Secretary of State
19    sends a written notice to the corporation to the effect
20    that:
21            (A) administrative or judicial action to dissolve
22        the corporation or revoke its authority for nonpayment
23        of a tax, fee, penalty or interest has been commenced;
24        or
25            (B) the corporation has submitted a report but has

 

 

SB2325- 4 -LRB104 10384 SPS 20459 b

1        failed to pay a tax, fee, penalty or interest required
2        to be paid therewith; or (C) a report with respect to
3        an event or action giving rise to an obligation to pay
4        a tax, fee, penalty or interest is required but has not
5        been filed, or has been filed and is in error or
6        incomplete; or
7        (2) the annual report by the corporation was filed
8    with fraudulent intent to evade taxes payable under this
9    Act.
10    A corporation nonetheless shall be required to pay the
11annual franchise all taxes that would have been payable during
12the most recent 7 year period due to a previously unreported
13increase in paid-in capital that occurred prior to that 7 year
14period and interest and penalties thereon for that period,
15except that, from February 1, 2008 through March 15, 2008,
16with respect to any corporation that participates in the
17Franchise Tax and License Fee Amnesty Act of 2007, the
18corporation shall be only required to pay all taxes that would
19have been payable during the most recent 4 year period due to a
20previously unreported increase in paid-in capital that
21occurred prior to that 7 year period.
22    (b) If within 2 years following a change in control of a
23corporation the corporation voluntarily pays in good faith all
24known obligations of the corporation imposed by this Article
2515 with respect to reports that were required to have been
26filed since the beginning of the 7 year period ending on the

 

 

SB2325- 5 -LRB104 10384 SPS 20459 b

1effective date of the change in control, no action shall be
2taken to enforce or collect obligations of that corporation
3imposed by this Article 15 with respect to reports that were
4required to have been filed prior to that 7 year period
5regardless of whether the limitation period set forth in
6subsection (a) is otherwise applicable. For purposes of this
7subsection (b), a change in control means a transaction, or a
8series of transactions consummated within a period of 180
9consecutive days, as a result of which a person which owned
10less than 10% of the shares having the power to elect directors
11of the corporation acquires shares such that the person
12becomes the holder of 80% or more of the shares having such
13power. For purposes of this subsection (b) a person means any
14natural person, corporation, partnership, trust or other
15entity together with all other persons controlled by,
16controlling or under common control with such person.
17    (c) Except as otherwise provided in this Section and
18notwithstanding anything to the contrary contained in any
19other Section of this Act, no foreign corporation that has not
20previously obtained authority under this Act shall, upon
21voluntary application for authority filed with the Secretary
22of State prior to January 1, 2001, be obligated to pay any tax,
23fee, penalty, or interest imposed under this Act, nor shall
24any administrative or judicial sanction be imposed or enforced
25based upon nonpayment thereof with respect to a period during
26which the obligation arose that is prior to January 1, 1993

 

 

SB2325- 6 -LRB104 10384 SPS 20459 b

1unless: (1) prior to receipt of the application for authority
2the Secretary of State had sent written notice to the
3corporation regarding its failure to obtain an application for
4authority; or , (2) the corporation had submitted an
5application for authority previously but had failed to pay any
6tax, fee, penalty or interest to be paid therewith, or (3) the
7application for authority was submitted by the corporation
8with fraudulent intent to evade taxes payable under this Act.
9A corporation nonetheless shall be required to pay all taxes
10and fees due under this Act that would have been payable since
11January 1, 1993 as a result of commencing the transaction of
12its business in this State and interest thereon for that
13period.
14(Source: P.A. 95-233, eff. 8-16-07; 95-707, eff. 1-11-08;
1596-66, eff. 1-1-10.)
 
16    (805 ILCS 5/16.05)  (from Ch. 32, par. 16.05)
17    Sec. 16.05. Penalties and interest imposed upon
18corporations.
19    (a) Except as otherwise provided in subsection (k), each
20Each corporation, domestic or foreign, that fails or refuses
21to file any annual report or report of cumulative changes in
22paid-in capital and pay any franchise tax due pursuant to the
23report prior to the first day of its anniversary month or, in
24the case of a corporation which has established an extended
25filing month, the extended filing month of the corporation

 

 

SB2325- 7 -LRB104 10384 SPS 20459 b

1shall pay a penalty of 10% of the amount of any delinquent
2franchise tax due for the report. From February 1, 2008
3through March 15, 2008, no penalty shall be imposed with
4respect to any amount of delinquent franchise tax paid
5pursuant to the Franchise Tax and License Fee Amnesty Act of
62007.
7    (b) Except as otherwise provided in subsection (k), each
8Each corporation, domestic or foreign, that fails or refuses
9to file a report of issuance of shares or increase in paid-in
10capital within the time prescribed by this Act is subject to a
11penalty on any obligation occurring prior to January 1, 1991,
12and interest on those obligations on or after January 1, 1991,
13for each calendar month or part of month that it is delinquent
14in the amount of 2% of the amount of license fees and franchise
15taxes provided by this Act to be paid on account of the
16issuance of shares or increase in paid-in capital. From
17February 1, 2008 through March 15, 2008, no penalty shall be
18imposed, or interest charged, with respect to any amount of
19delinquent license fees and franchise taxes paid pursuant to
20the Franchise Tax and License Fee Amnesty Act of 2007.
21    (c) Except as otherwise provided in subsection (k), each
22Each corporation, domestic or foreign, that fails or refuses
23to file a report of cumulative changes in paid-in capital or
24report following merger within the time prescribed by this Act
25is subject to interest on or after January 1, 1992, for each
26calendar month or part of month that it is delinquent, in the

 

 

SB2325- 8 -LRB104 10384 SPS 20459 b

1amount of 2% of the amount of franchise taxes provided by this
2Act to be paid on account of the issuance of shares or increase
3in paid-in capital disclosed on the report of cumulative
4changes in paid-in capital or report following merger, or $1,
5whichever is greater. From February 1, 2008 through March 15,
62008, no interest shall be charged with respect to any amount
7of delinquent franchise tax paid pursuant to the Franchise Tax
8and License Fee Amnesty Act of 2007.
9    (d) (Blank). If the annual franchise tax, or the
10supplemental annual franchise tax for any 12-month period
11commencing July 1, 1968, or July 1 of any subsequent year
12through June 30, 1983, assessed in accordance with this Act,
13is not paid by July 31, it is delinquent, and there is added a
14penalty prior to January 1, 1991, and interest on and after
15January 1, 1991, of 2% for each month or part of month that it
16is delinquent commencing with the month of August, or $1,
17whichever is greater. From February 1, 2008 through March 15,
182008, no penalty shall be imposed, or interest charged, with
19respect to any amount of delinquent franchise taxes paid
20pursuant to the Franchise Tax and License Fee Amnesty Act of
212007.
22    (e) (Blank). If the supplemental annual franchise tax
23assessed in accordance with the provisions of this Act for the
2412-month period commencing July 1, 1967, is not paid by
25September 30, 1967, it is delinquent, and there is added a
26penalty prior to January 1, 1991, and interest on and after

 

 

SB2325- 9 -LRB104 10384 SPS 20459 b

1January 1, 1991, of 2% for each month or part of month that it
2is delinquent commencing with the month of October, 1967. From
3February 1, 2008 through March 15, 2008, no penalty shall be
4imposed, or interest charged, with respect to any amount of
5delinquent franchise taxes paid pursuant to the Franchise Tax
6and License Fee Amnesty Act of 2007.
7    (f) (Blank). If any annual franchise tax for any period
8beginning on or after July 1, 1983, is not paid by the time
9period herein prescribed, it is delinquent and there is added
10a penalty prior to January 1, 1991, and interest on and after
11January 1, 1991, of 2% for each month or part of a month that
12it is delinquent commencing with the anniversary month or in
13the case of a corporation that has established an extended
14filing month, the extended filing month, or $1, whichever is
15greater. From February 1, 2008 through March 15, 2008, no
16penalty shall be imposed, or interest charged, with respect to
17any amount of delinquent franchise taxes paid pursuant to the
18Franchise Tax and License Fee Amnesty Act of 2007.
19    (g) Any corporation, domestic or foreign, failing to pay
20the prescribed fee for assumed corporate name renewal when due
21and payable shall be given notice of nonpayment by the
22Secretary of State by regular mail; and if the fee together
23with a penalty fee of $5 is not paid within 90 days after the
24notice is mailed, the right to use the assumed name shall
25cease.
26    (h) Any corporation which (i) puts forth any sign or

 

 

SB2325- 10 -LRB104 10384 SPS 20459 b

1advertisement, assuming any name other than that by which it
2is incorporated or otherwise authorized by law to act or (ii)
3violates Section 3.25, shall be guilty of a Class C
4misdemeanor and shall be deemed guilty of an additional
5offense for each day it shall continue to so offend.
6    (i) Each corporation, domestic or foreign, that fails or
7refuses (1) to answer truthfully and fully within the time
8prescribed by this Act interrogatories propounded by the
9Secretary of State in accordance with this Act or (2) to
10perform any other act required by this Act to be performed by
11the corporation, is guilty of a Class C misdemeanor.
12    (j) Each corporation that fails or refuses to file
13articles of revocation of dissolution within the time
14prescribed by this Act is subject to a penalty for each
15calendar month or part of the month that it is delinquent in
16the amount of $50.
17    (k) The rate of penalties and interest on any franchise
18tax or fee imposed under this Act, for which the Secretary of
19State provides written notice of the amount of penalties and
20interest owed to a corporation on or after January 1, 2026,
21shall be the rate of interest established under Section 1003
22of the Illinois Income Tax Act, and no other penalties or
23interest shall be imposed or charged to a corporation.
24(Source: P.A. 95-233, eff. 8-16-07; 95-707, eff. 1-11-08;
2596-1121, eff. 1-1-11.)
 
26    Section 99. Effective date. This Act takes effect upon

 

 

SB2325- 11 -LRB104 10384 SPS 20459 b

1becoming law.