Each year, all corporations doing business in California, including:
Must pay a corporate franchise tax each year:
Corporations (and LLCs electing to be classified and taxed like corporations) must pay a franchise tax due equal to the greater of:
Note: Many such corporations are also liable for a 6.65% alternative minimum tax
S Corporations doing business in California must pay a franchise tax due equal to:
LLCs (electing to be classified and taxed like partnerships rather than corporations) must pay a franchise tax due equal to:
LLPs must pay an annual franchise tax of eight-hundred dollars ($800).
Doing business is defined as “actively engaging in any transaction for the purpose of financial or pecuniary gain or profit” and applies to any taxpayer:
Corporations not deemed to be doing business in California include:
A corporation can petition the Franchise Tax Board (“FTB”) for a determination that the corporation’s activities do not constitute “doing business in California.”
Failure to pay the Franchise Tax may result in suspension of the corporation (or forfeiture of its property), including invalidation by a court of contracts made during the suspension.
A corporation's rights may be revived through an application to the FTB by:
"Thus, Plaintiff’s certificate of revivor validates the filing of this Complaint. This ground for demurrer is now moot…However, Defendant also argues that a contract entered into by a suspended corporation is voidable…Rev. & Tax Code § 23304.1(a) provides: 'Every contract made in this state by a taxpayer during the time that the taxpayer’s powers, rights, and privileges are suspended or forfeited pursuant to Section 23301, 23301.5, or 23775 shall, subject to Section 23304.5, be voidable at the request of any party to the contract other than the taxpayer…' In turn Rev. & Tax Code § 23304.5 provides: "A party that has the right to declare a contract to be voidable pursuant to Section 23304.1 may exercise that right only in a lawsuit brought by either party with respect to the contract in a court of competent jurisdiction and the rights of the parties to the contract shall not be affected by Section 23304.1 except to the extent expressly provided by a final judgment of the court, which judgment shall not be issued unless the taxpayer is allowed a reasonable opportunity to cure the voidability under Section 23305.1[1]. If the court finds that the contract is voidable under Section 23304.1, the court shall order the contract to be rescinded. However, in no event shall the court order rescission of a taxpayer’s contract unless the taxpayer receives full restitution of the benefits provided by the taxpayer under the contract…Accordingly, this ground for demurrer is persuasive, but Plaintiff must be given an opportunity to obtain relief from the voidability provisions by making an application to the Franchise Tax Board.Longevity Time Management, Inc. Vs. L'antica Pizzeria Da Michele Usa, Llc, 19Stcv33888 (12/31/2019) (https://trellis.law/ruling/19STCV33888/longevity-time-management-inc-vs-lantica-pizzeria-da-michele-usa-llc/2019123153ac46).
The Court may strike out any pleading "not drawn or filed in conformity with the laws of this state." Code Civ. Proc. 436(b). "The grounds for a motion to strike shall appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice." Code Civ. Proc. 437. The judicially noticed documents (Exhibit D) indicate that James W. Brady, Inc. was suspended by the California Franchise Tax Board in 2014. However, WCR, LLC was not formed until 2019 (Exhibits E and F). As the powers of the corporation were suspended before WCR was formed (see Rev. & Tax. Code 23301 and 23301.5), it could not have transferred its assets to a successor corporation. WCR cannot, as a matter of law, be a successor entity such that it cannot file an Answer on behalf of James W. Brady, Inc. Bommel Vs Warren's Carpet Cleaning, 37-2019-00038756-Cu-Pa-Ctl (12/3/2019) (https://trellis.law/ruling/37-2019-00038756-CU-PA-CTL/bommel-vs-warrens-carpet-cleaning/201912039115ea).
Defendant demurs to the entire complaint on the ground that Sayari[1] Enterprises LLC has been suspended and therefore lacks capacity to prosecute any claim against it.
“With exceptions not relevant here, ‘the corporate powers, rights and privileges of a domestic taxpayer may be suspended, and the exercise of the corporate powers, rights, and privileges of a foreign taxpayer in this state may be forfeited,’ if a corporation fails to pay its taxes.” (Bourhis v. Lord (2013) 56 Cal.4th 320, 324 (quoting Rev. & Tax. Code, § 23301).) A corporation may also be suspended for failure to file a tax return. (Rev. & Tax. Code § 23301.5.) In general, a “corporation may not prosecute . . . an action . . . while its corporate rights are suspended for failure to pay taxes.” (Bourhis, supra, 56 Cal.4th at 324 (quoting Reed v. Norman (1957) 48 Cal.2d 338, 343).)
"Although corporations are unable to prosecute actions while suspended, raising corporate suspension as a reason to dismiss a case is disfavored. (Traub Co. v. Coffee Break Service, Inc. (1967) 66 Cal.2d 368, 370 [explaining that a “plea of lack of capacity of a corporation to maintain an action by reason of a suspension of corporate powers for nonpayment of its taxes ‘is a plea in abatement which is not favored in law [and] is to be strictly construed.”].) Nevertheless, given that the lack of capacity of a plaintiff must be raised by special demurrer or it is generally waived, Defendant properly raised the issue. (CCP § 430.20.)
"Unless “mandated by governing statute, the capacity of the plaintiff to sue is not an element of a cause of action and the plaintiff corporation need not allege it is qualified to do business in this state or that it has paid all state taxes.” (Center for Self-Improvement & Community Development v. Lennar Corp. (2009) 173 Cal.App.4th 1543, 1552–1553.) Thus, “the suspended status of corporate powers at the time of filing suit does not impede the trial court's jurisdiction to proceed, nor does a suspension after suit commences but before rendition of judgment deprive the court of jurisdiction or render the judgment void.” (Id. at 1553.)
"Here, Plaintiffs indicate that Sayari Enterprises will be revived before the hearing. (Oppo., at p. 5.) “A suspended corporation can regain its corporate powers by . . . applying to the Franchise Tax Board for a certificate of revivor.” (Ibid.) The “revival of corporate powers enables the previously suspended party to proceed with the prosecution or defense of the action.” (Ibid.)
"In light of Plaintiffs’ statement that they intend to revive Sayari Enterprises, LLC before the hearing, the demurrer on this basis is OVERRULED. (Cf. Cal-W. Bus. Servs., Inc. v. Corning Capital Grp. (2013) 221 Cal.App.4th 304, 312–313 [upholding the dismissal of an entity where a related entity “represented to the trial court that it had no intention of reviving the corporate powers of [the entity] by paying its delinquent taxes”].) If, however, Plaintiffs cannot show at the hearing that the entity has been revived or that they have taken reasonable and diligent steps to revive it, the Court will consider sustaining the demurrer without leave to amend." Fred Sayari Vs City Of Pomona, Bs170504 (11/12/2019) (https://trellis.law/ruling/BS170504/fred-sayari-vs-city-of-pomona/20191112f6716b)
“A franchise to use public streets or rights-of-way is a form of property and a franchise fee is the purchase price of the franchise.” (Jacks v. Cty. of Santa Barbara (2017) 3 Cal.5th 248 at 262 citing Stockton Gas etc. Co. v. San Joaquin Co. (1905) 148 Cal. 313, 319; City & Co. of S. F. v. Market St. Ry. Co. (1937) 9 Cal.2d 743, 749.) Historically, franchise fees have not been considered taxes. (See County of Tulare v. City of Dinuba (1922) 188 Cal. 664, 670 [franchise fee based on gross receipts of utility is not a tax]; City & Co. of S. F. v. Market St. Ry. Co., supra, 9 Cal.2d at 749 [payments for franchises are not taxes]; Barbara County Taxpayer Assn. v. Board of Supervisors (1989) 209 Cal. App. 3d 940, 949-950 [franchise fees are not proceeds of taxes].) Nothing in Proposition 218 reflects an intent to change the historical characterization of franchise fees, or to limit the authority of government to sell or lease its property and spend the compensation received for whatever purposes it chooses. (See Cal. Const., arts. XIII A, § 3, subd. (b)(4), XIII C.)
This understanding that restrictions on taxation do not encompass amounts paid in exchange for property interests is confirmed by Proposition 26, the purpose of which was to reinforce the voter approval requirements set forth in Propositions 13 and 218. (Jacks v. City of Santa Barbara (2017) 3 Cal.5th 248, 262-263 citing Prop. 26, § 1, subd. (f), Historical Notes, reprinted at 2B West's Ann. Cal. Const., supra, foll. art. XIII A, § 3, p. 297 ["to ensure the effectiveness of these constitutional limitations, [Proposition 26] defines a ‘tax’ ... so that neither the Legislature nor local governments can circumvent these restrictions on increasing taxes by simply defining new or expanded taxes as ‘fees’”].)
Although Proposition 26 strengthened restrictions on taxation by expansively defining "tax" as "any levy, charge, or exaction of any kind imposed by a local government" (Cal. Const., art. XIII C, § 1, subd. (e)), it provided an exception for "[a] charge imposed for entrance to or use of local government property, or the purchase, rental, or lease of local government property." (Id. citinv subd. (e)(4).)
“A franchise is a negotiated contract between a private enterprise and a governmental entity for the long-term possession of land. Franchise fees are paid as compensation for the grant of a right of way, not for a license or tax nor for a regulatory program of supervision or inspection.” (Barbara County Taxpayer Assn. v. Board of Supervisors (1989) 209 Cal. App. 3d 940, 949.) “In sum, franchise fees are paid for the governmental grant of a relatively long possessory right to use land, similar to an easement or a leasehold, to provide essential services to the general public.” (Id.)
“The surcharge is not a tax if it is compensation for franchise rights.” (Jacks v. City of Santa Barbara (2017) 3 Cal.5th 248 at 267.) "[T]o constitute compensation for the value received, the fees must reflect a reasonable estimate of the value of the franchise." (Id.) "To constitute compensation for a property interest, however, the amount of the charge must bear a reasonable relationship to the value of the property interest; to the extent the charge exceeds any reasonable value of the interest, it is a tax and therefore requires voter approval." (Id. at 254.)
., who cannot defend itself while it is a suspended corporation for failure to pay taxes to the California Franchise Tax Board. Declaration of Kristine Minnick, ¶ 3. Reed v. Norman (1957) 48 Cal.2d 338, 343. Intervention is permitted to allow the insurer to protect its interests in the litigation. Western Heritage Ins. Co. v. Superior Court (2011) 199 Cal. App. 4th 1196, 1207-1208; Reliance Ins. Co. v. Superior Court (2000) 84 Cal. App. 4th 383, 385; Kaufman & Broad Communities, Inc. v.
Mar 02, 2020
Los Angeles County, CA
Plaintiff discovered that Platinum had ceased employing class members near the end of 2015 and that its corporate charter had been suspended by the California Franchise Tax Board. On September 25, 2017, the Court granted class certification, and notice was subsequently distributed to the class. Plaintiff filed a Doe amendment naming Carchedi and Platinum Parking Mgmt, LLC as defendants and propounded additional discovery requests aimed at merits and liability issues for trial.
Feb 28, 2020
Santa Clara County, CA
Verified declaration by petitioner to show that notice of administration was given to the Franchise Tax Board. PrC § 9202(c)(1) 2. Compliance with CRC 7.250 regarding any acts taken under IAEA w/notice of proposed action. (Specifics needed or statement that no action was taken) 3. Verified declaration by petitioner to specify how attorney’s fees will be paid. There is no cash on hand. 4. Verified declaration by petitioner to specify whether all charges for legal advertising have been paid.
Feb 25, 2020
George
Contra Costa County, CA
Petitioner had identified two liens: (1) a deed of trust in favor of JPMorgan Chase Bank, upon which petitioner received a claim and all necessary supportive documents, and accordingly disbursed surplus funds to it in the amount of $269,735.91; and (2) a lien in favor of State of California Franchise Tax Board, for which petitioner received a waiver of claim. [Petition, Attach. 11b, Exs. B, C].
Feb 21, 2020
Other
Intellectual Property
Los Angeles County, CA
Proof of mailing Notice and Petition to Franchise Tax Board who requested special notice 6. Evidence of payment to Property Solutions and Investments for repairs. It appears sale of real property was confirmed by the Court 8-31-18. Petitioner may appear exparte to release funds as needed. 7. Verified declaration by petitioner to show calculation of statutory fee base as required by CRC § 7.705.
Feb 20, 2020
George
Contra Costa County, CA
Proof of mailing Notice and Petition to Franchise Tax Board who requested special notice 6. Evidence of payment to Property Solutions and Investments for repairs. It appears sale of real property was confirmed by the Court 8-31-18. Petitioner may appear exparte to release funds as needed. 7. Verified declaration by petitioner to show calculation of statutory fee base as required by CRC § 7.705.
Feb 20, 2020
George
Contra Costa County, CA
In his declaration, Lambert declares that, on at least one occasion, he personally took a suitcase full of about $1 million in cash to the Franchise Tax Board. (Lambert Decl. ¶ 7.) He declares that when Defendants “took over the company, there was approximately $100,000 in cash in the company safe, and an additional $200,000 in the bank”. (Id. ¶ 8.) He declares that the $250,000 loan from Jeremy Green was made “personally” by Green to P&S, and that McMahon and others knew about this transaction.
Feb 20, 2020
Los Angeles County, CA
Franchise Tax Bd., 38 Cal.4th 897, 912 (2006) [citation omitted]. Documents filed with administrative agencies are not official acts of the agency. Even if they were, the court could not take judicial notice of facts asserted in the documents. “While we may take judicial notice of court records and official acts of state agencies (Evid. Code, § 452, subds. (c), (d)), the truth of matters asserted in such documents is not subject to judicial notice (Sosinsky v.
Feb 19, 2020
Santa Barbara County, CA
Franchise Tax Board Certificate was abolished as of January 2014. B. Statute does not require and court does not want bank statements JUANA LORA HARMON ROGER BEZDEK SUMMER C SELLECK SARA WETZSTEIN PROBATE EXAMINER NOTES-SUBJECT TO REVISION AFTER REVIEW BY THE JUDGE This matter will be heard in Dept. 15. Need: 1. Appearances to report status 2.
Feb 18, 2020
George
Contra Costa County, CA
Franchise Tax Board Certificate was abolished as of January 2014. B. Statute does not require and court does not want bank statements JUANA LORA HARMON ROGER BEZDEK SUMMER C SELLECK SARA WETZSTEIN PROBATE EXAMINER NOTES-SUBJECT TO REVISION AFTER REVIEW BY THE JUDGE Need: 1. Appearances to report status 2.
Feb 18, 2020
George
Contra Costa County, CA
A claim and amended claim from the State of California Franchise Tax Board, and a claim of Bill Frank Chandler, filed by Law Offices of Bennett A. Rheingold. ANALYSIS: Civil Code section 2924j specifies the procedure under which a trustee who is unable to determine the priority of claims to surplus in a trustee’s sale may deposit those proceeds with the court and permit the court to make the determination.
Feb 14, 2020
Other
Intellectual Property
Los Angeles County, CA
Verified declaration by petitioner to show that notice of administration was given to the Franchise Tax Board. PrC § 9202(c)(1) 4. Compliance with CRC 7.250 regarding any acts taken under IAEA w/notice of proposed action. (Specifics needed or statement that no action was taken) 5. Verified declaration by petitioner to specify plan of distribution, including list of assets on hand for distribution and approximate amount of cash to be distributed to each heir. LR 7.301 6. Inventory and Appraisal filed 7.
Feb 13, 2020
George
Contra Costa County, CA
Verified declaration by petitioner to show that notice of administration was given to the Franchise Tax Board. PrC § 9202(c)(1) 4. Compliance with CRC 7.250 regarding any acts taken under IAEA w/notice of proposed action. (Specifics needed or statement that no action was taken) 5. Verified declaration by petitioner to specify plan of distribution, including list of assets on hand for distribution and approximate amount of cash to be distributed to each heir. LR 7.301 6. Inventory and Appraisal filed 7.
Feb 13, 2020
George
Contra Costa County, CA
No such document was filed. 2) Notice to Franchise Tax Board. Notice MUST have been given to the Franchise Tax Board not later than 90 days after the date letters are first issued. (Prob. Code, § 9202, subd. (c)(1).) 3) Accounting or Waivers. The final account does not comply with Probate Code in the following ways: - Total Charges do not equal Total Credits. (Prob. Code, § 1061(c).) - The summary is not supported by detailed schedules. (Prob. Code, §1062.
Feb 10, 2020
Santa Barbara County, CA
The Certificate of Revivor issued by the Franchise Tax Board states: “This Limited Liability Company [1664 EVR, LLC] was relieved of suspension or forfeiture and is now in good standing with the Franchise Tax Board.” (Dfd. RJN, Ex. D.) On that same date, July 31, 2019, 1664 EVR was issued by the Franchise Tax Board a Certificate of Relief from Contract Voidability, which relieved the company from contract voidability from November 2, 2015 through July 31, 2019.
Feb 07, 2020
Santa Barbara County, CA
The State of California Franchise Tax Board filed a claim on September 21, 2018 (FTB claim). Claimants David and Leah Ross filed a claim on September 28, 2018 (Ross claim). Claimant Jason Rubin filed a claim on October 17, 2018 (Rubin claim).
Feb 07, 2020
Personal Injury/ Tort
Fraud
Los Angeles County, CA
Moving Party: Defendant Franchise Tax Board Defendant Comenity Bank Defendant JP Morgan Chase Bank Defendant Capital One Bank (USA), N.A.
Feb 07, 2020
Los Angeles County, CA
tax, penalties, interest, and any other amounts due under this part, and upon the issuance by the Franchise Tax Board of a certificate or reviver. . . .”
Feb 06, 2020
Real Property
Foreclosure
Los Angeles County, CA
Petitioner Angelique Friend has filed a trust accounting for the Matthew G. Staben Irrevocable Trust in the probate case for the decedent Matthew G. Staben. The Court directs the trustee to file the trust accounting in the existing trust case where it belongs, Case No. 56-2015-00471544. It will then be considered....
Feb 05, 2020
Ventura County, CA
Petitioner fails to allege that notice to the Franchise Tax Board was given. (Prob. C. § 9202(c).) If the notice was not given, the Court will continue for statutory notice. Otherwise, if Supplement filed confirming notice was given, a final account is waived. Approve statutory fees of $14,625 each to Petitioner and to her counsel. Approve $1,766.75 in costs reimbursement to Petitioner.
Feb 05, 2020
Probate
Trust
Ventura County, CA
File a verified declaration to show that notice of administration was given to the Franchise Tax Board. PrC § 9202(c)(1) 8. File a verified declaration to state when action under IAEA (with Notice of Proposed Action) was taken, when and to whom notice was given, whether notice was waived by anyone and whether any objections were received. CRC § 7.250 9. File a Summary of Account that complies with PrC § 1061(b). Summary must balance. 10.
Feb 04, 2020
George
Contra Costa County, CA
Verified declaration by petitioner to show that notice of administration was given to the Franchise Tax Board. PrC § 9202(c)(1) 5. Accounting that complies with PrC § 1060 et seq. Accounting must begin with date of death values ($526,034.13), not Reappraisal for Sale. Need itemized list of expenses re: sale of real property. 6. Verified declaration of petitioner showing compliance with Probate Code § 11005 7.
Feb 04, 2020
George
Contra Costa County, CA
No such document was filed showing notice to Decedent’s son (Casey Carlentine). 2) Notice to Franchise Tax Board. Notice MUST have been given to the Franchise Tax Board not later than 90 days after the date letters are first issued. (Prob. Code, § 9202, subd. (c)(1).) The petition does not allege (at paragraph 7) that any notice was given to the Franchise Tax Board. 3) Notice to Relevant State Entities.
Feb 03, 2020
Santa Barbara County, CA
No appearance is required under the following conditions: Order to Show Cause Re: Compliance - Case Management Program continued to 03/26/2020 at 08:30 in this department. An Attorney Compliance Statement shall be filed not less than fifteen (15) days prior to hearing. New Case Management Statements shall be filed by all parties no later th...
Jan 31, 2020
Personal Injury/ Tort
other
Sacramento County, CA
First, Plaintiff alleges that Cameron Financial Group Inc. was suspended by the California Franchise Tax Board and the California Secretary of State suspended Cameron Financial Group Inc. in 2008. Thus, Plaintiff argues that the May 4, 2011 Assignment is void, not just voidable. (See SAC, ¶¶ 9-10, 16, 28, 61, 71-77, 98, 107-116, 117-134.)
Jan 31, 2020
Orange County, CA
Please wait a moment while we load this page.