Business Documents Filing Fees



Similar documents
DELAWARE DEPARTMENT OF STATE Revised August l, 2009 DIVISION OF CORPORATIONS FEE SCHEDULE

Business Corporation Rhode Island

Corporation Division Fee Schedule

Corporations and Charities System. Corporations Screen Parts

Business Entities Fee Schedule

Form SCC21.2 Expedited Service Request Information & Instructions

Information Requests, Copies & Certificates

Delaware Update: 2012 Amendments to Business Entity Laws

2012 Amendments to Delaware Laws Governing Corporations, Limited Liability Companies, and Limited Partnerships

The State Annual Report Filing Requirement WH ITE PAPER

IC Chapter 11. Foreign Limited Liability Companies

State of Florida Nonprofit Filing Requirements

IDAHO UNIFORM BUSINESS ORGANIZATIONS CODE (IUBOC) PRELIMINARY PROVISIONS AND IDAHO UNIFORM LIMITED LIABILITY COMPANY ACT

Part 11 Limited Liability Partnerships

INCORPORATION, LIMITED PARTNERSHIP, LIMITED LIABILITY COMPANY AND TRADEMARK FORMS TABLE OF CONTENTS. Pre-Incorporation Documents

Limited Liability Company Frequently Asked Questions

Legislative Changes and Jurisdictional Updates, Effective July 1, Alabama:

Ursuline College Accelerated Program

Summary Outline of Mississippi Revised LLC Act (House Bill 683)

FILING GUIDE LIMITED LIABILITY PARTNERSHIPS

Statutory agent - cancellation and reinstatement of articles.

North Carolina Medical Board Guide for Professional Corporations And Professional Limited Liability Companies

Elaine F. Marshall Secretary of State

DEPARTMENT OF THE SECRETARY OF STATE CORPORATIONS DIVISION

ARTICLE 19 Limited Liability Companies

9 Summary of California Law (10th), Partnership

DC Nonprofit Corporation Act: Comparison of Old and New

Governor s Small Business Handbook

Highlights of CA s New Limited Liability Company Act

Florida Department of State Division of Corporations Florida Revised Limited Liability Company Act

P.L.2012, CHAPTER 50, approved September 19, 2012 Assembly, No (First Reprint)

COMMONWEALTH OF VIRGINIA BUSINESS REGISTRATION GUIDE

2015 Governor s Small Business Handbook

How To Form A Corporation

FILING GUIDE LIMITED LIABILITY COMPANIES


NC General Statutes - Chapter 57D Article 1 1

HOUSE OF REPRESENTATIVES 146th GENERAL ASSEMBLY HOUSE BILL NO. 342

ASSEMBLY, No STATE OF NEW JERSEY. 215th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2012 SESSION

CHAPTER REGISTERED AGENTS ACT

Allstate Corporate Services

New Law Advisory. Advisory No (Corrected) Issued: October 15, 2012

#27 1 / 7. Annual Report of Jurisdictions 2014 COMPLETE PAGE 1. Q1: Jurisdiction Oregon. PAGE 2: Business Organization Section

HOUSE BILL NO. HB0235 A BILL. for. AN ACT relating to foreign corporations and foreign limited. liability partnerships; providing procedures for

Limited Liability C mpany

Form 401 General Information (Change of Registered Agent/Office) Commentary

SECRETARY OF STATE S OFFICE: A VIEW FROM THE TRENCHES

State of Michigan Entrepreneur s Guide Department of Consumer and Industry Services Corporation, Securities and Land Development Bureau

STATE OF MICHIGAN. Entrepreneur s Guide

LLC LAW TODAY & BEYOND

HIGHLIGHTS OF THE NORTH DAKOTA LIMITED LIABILITY COMPANY ACT. N.D.C.C. Ch Real Property, Probate & Trust Section Seminar

Incorporating Your Business in North Carolina

CHOOSING THE FORM OF BUSINESS ORGANIZATION

Compliance Update: The 2013 Amendments to Delaware s Business Entity Laws WH ITE PAPER

CERTIFICATION OF ENROLLMENT SECOND SUBSTITUTE HOUSE BILL Chapter 29, Laws of st Legislature st Special Session

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

Top 8 Legal and Tax Mistakes Small Businesses and Startups make

Data Sales: Considerations when Selling. Kathy Berg, Utah Julia Dale, Michigan Jeff Landerfelt, Nevada Tim Moss, United Kingdom

MEMORANDUM. CWG-Stewardship ( CWG ) Sidley Austin LLP. PTI: Board Duties and Subsidiary Costs. DATE: April 28, I. Overview and Qualifications

Frequently Asked Questions: Extra-Provincial Registration in Ontario

A Guide For Qualifying Foreign Corporations

A Guide For Organizing Domestic Corporations

The Limited Liability Company Handbook

NC General Statutes - Chapter 57C 1

Non-Profit Business Guidelines

Organizing Your Limited Liability Company in North Carolina

Entity Name After Dissolution and Reinstatement. Question by: Sarah Steinbeck on behalf of Dan Kleinberger/NCCUSL. Date: 19 January 2011

Changes to New York State Publication Requirements for Non-Corporate Entities

Single Member LLC Operating Agreement (New York)

Series LLC Plumbing Issues. Garth Jacobson IACA 2015

Form 802 General Information (Periodic Report Nonprofit Corporation)

The ABCs of Entity Choice By Thomas A. Brumgardt

Doing Business in Arkansas

950 CMR: OFFICE OF THE SECRETARY OF THE COMMONWEALTH. 950 CMR : THE MASSACHUSETTS BUSINESS CORPORATION ACT, M.G.L. c. 156D

Subd. 54. Governing statute. Governing statute means the statute that governs an organization s internal affairs.

Organizing Your Limited Liability Company in North Carolina

NC General Statutes - Chapter 55 Article 14 1

IC ARTICLE 18. LIMITED LIABILITY COMPANIES

Attached is a form to amend the certificate of limited partnership of a Florida limited partnership or limited liability limited partnership.

So you re thinking of forming a nonprofit organization?

LLC LAW UPDATE. 36th Annual Gulf Coast Estate Planning Conference. September 22, 2015

THE TEXAS BUSINESS ORGANIZATIONS CODE

LLC Domestications. Date: March 23, [LLC Domestication] [March 23, 2015]

DELAWARE CODE ANNOTATED *** CURRENT THROUGH 2009 REGULAR SESSION OF THE 145th GENERAL ASSEMBLY *** TITLE 6. COMMERCE AND TRADE SUBTITLE II.

Secretary of State: Connie Lawson

White Paper. For. The Florida Revised Limited Liability Company Act

Biography of Philip B. Schwartz

Corporate Alert Changes to Delaware Law Go into Effect. Amendments to the DGCL. Fee-Shifting Provisions Sections 102 and 109

Adopted by the Committee on Corporate Laws of the Section of Business Law with support of the American Bar Foundation

Single Member LLC Operating Agreement (Texas)

Single Member LLC Operating Agreement (Missouri)

Florida Single Member LLC Operating Agreement. (Florida)

WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011

Nevada Registered Agent Association Proposed Changes to SB 39. February 3, 2015

The Walk Law Firm Round Table Series. The Florida Revised Limited Liability Company Act

Primer: Nuts and Bolts of LLCs, LLPs and Partnerships The SOS Perspective

CorpNet s Guide to: Forming An LLC.

NEVADA CHAPTER 82 - NONPROFIT CORPORATIONS

QUESTIONNAIRE FOR DRAFTING ORGANIZATIONAL DOCUMENTS OF A CALIFORNIA LIMITED LIABILITY COMPANY

Master Limited Partnerships for the Shipping and Offshore Industries Briefing

Transcription:

Business Documents s Mississippi Business Corporations F0001 Articles of Incorporation $50 F0010 Registered Agent/Office Statement of Change Profit Corporation $10 F0011 Articles of Correction $50 F0012 Articles of Amendment $50 F0013 Articles of Merger or Share Exchange Profit Corporation $50 F0014 Articles of Dissolution, Profit Corporation $25 F0016 Reservation of Name $25 F0019 Articles of Revocation of Dissolution Profit Corporation $25 F0022 Application for Reinstatement Following Administrative Dissolution $50 Domestic F0038 Statement of Resignation of Registered Agent $0 Mississippi Non-Profit Corporations F0001 Articles of Incorporation $50 F0011 Articles of Correction $50 F0012 Articles of Amendment $50 F0020 Articles of Revocation of Dissolution Nonprofit Corporation $25 F0010 Registered Agent/Office Statement of Change Nonprofit Corporation $10 F0026 Articles of Merger Nonprofit Corporation $50

F0028 Articles of Dissolution Nonprofit Corporation $25 F0038 Statement of Resignation of Registered Agent $0 F0009 Application for Appointment of a Registered Agent $25 F0088 Nonprofit Status Report $25 Foreign Corporations (All) F0002 Application for Certificate of Authority $100 Nonprofit $500 Profit F0010 Registered Agent/Office Statement of Change $10 F0011 Articles of Correction $50 F0015 Application of Certificate of Withdrawal $25 F0017 Application for Reservation of Corporate Name Foreign Corporations $50 F0022 Application for Reinstatement Following Administrative Dissolution/Revocation $100 Foreign F0030 Application for Amended Certificate of Authority $50 F0038 Statement of Resignation of Registered Agent $0 F0088 Nonprofit Status Report $25

Mississippi Limited Liability Companies F0100 MS LLC Certificate of Formation $50 F0101 MS LLC Certificate of Amendment $50 F0102 MS LLC Certificate of Merger $25 F0103 MS LLC Certificate of Dissolution $50 F0109 LLC Reinstatement $50 F0110 MS LLC Application for Name Reservation $25 F0111 MS LLC Application for Transfer of Name Reservation $25 F0119 Certificate of Revocation of Dissolution for Limited Liability Companies $25 F0010 LLC Registered Agent/Office Statement of Change $10 F0122 Certificate of Change of Address of Registered Agent F0038 LLC Certificate of Resignation of Registered Agent $0 Foreign Limited Liability Companies (LLC) F0200 Application for Registration of Foreign Limited Liability Company $250 F0009 Application for Appointment of Registered Agent of a Foreign LLC $25 F0010 LLC Registered Agent/Office Statement of Chang $10 F0122 Certificate of Change of Address or Registered Agent $10 F0038 LLC Certificate of Resignation of Registered Agent $0 F0201 Foreign LLC Certificate of Amendment $50 F0203 Certificate of Cancellation of Foreign Limited Liability Company $25

F0110 Foreign LLC Application for Name Reservation $25 F0209 Foreign LLC Reinstatement $100 Mississippi General Partnerships FSO700 Statement of Partnership Authority $25 FSO701 Amendment to Partnership Authority $25 FSO703 Statement of Denial for Partnership Authority $25 FSO704 Statement of Dissociation for Partnership Authority $25 FSO705 Statement of Dissolution for Partnership Authority $25 FSO730 Statement of Merger $25 Mississippi Limited Partnerships (LP) F0004 Certificate of MS Limited Partnerships $50 F0016 Reservation of Name $25 F0035 MS Limited Partnership Certificate of Amendment $50 F0036 MS Limited Partnership Certificate of Dissolutions or Cancellation $25 FSO730 Statement of Merger $25 Mississippi Limited Liability Partnerships (LLP) FSO710 Statement of Qualification for Domestic LLP $250

FSO711 Amendment to Qualification for Domestic LLP $50 FSO712 Statement of Cancellation for Domestic LLP $25 FSO730 Statement of Merger $25 Foreign Limited Partnerships (LP) F0300 Application for Registration of Foreign Limited partnership $250 F0301 Certificate of Correction/Amendment of Foreign Limited Partnership $50 F0303 Certificate of Cancellation of Foreign Limited Partnership $25 F0009 Application for Appointment of Registered Age $25 F0730 Statement of Merger $25 Foreign Limited Liability Partnerships (LLP) FSO720 Statement of Qualification for Foreign LLP $250 F0009 Application for Appointment of Registered Agent $25 FSO721 Amendment to Qualification for Foreign LLP $50 FSO722 Statement of Cancellation for Foreign LLP $25

FSO730 Statement of Merger $25 Foreign Business Trusts F0060 Application for Foreign Business Trust $250 F0009 Application for Appointment of Registered Agent $25 F0062 Registered Agent/Office Statement of Change $25 F0063 Certificate of Correction (Amendment) to Foreign Business Trust $50 F0064 Application for Certificate of Withdrawal $25 Trade Names F0070 Fictitious Business Name Registration $25 F0071 Fictitious Business Name Amendment $25 F0072 Withdrawal of Fictitious Business Name $25 F0073 Fictitious Business Name Assignment $25