§ 617.01011 Short title
§ 617.0102 Reservation of power to amend or repeal
§ 617.01201 Filing requirements
§ 617.0121 Forms
§ 617.0122 Fees for filing documents and issuing certificates
§ 617.0123 Effective date of document
§ 617.0124 Correcting filed document
§ 617.0125 Filing duties of Department of State
§ 617.0126 Appeal from Department of State’s refusal to file document
§ 617.0127 Evidentiary effect of copy of filed document
§ 617.0128 Certificate of status
§ 617.01301 Powers of Department of State
§ 617.01401 Definitions
§ 617.0141 Notice
§ 617.02011 Incorporators
§ 617.0202 Articles of incorporation; content
§ 617.0203 Incorporation
§ 617.0204 Liability for preincorporation transactions
§ 617.0205 Organizational meeting of directors
§ 617.0206 Bylaws
§ 617.0207 Emergency bylaws
§ 617.0301 Purposes and application
§ 617.0302 Corporate powers
§ 617.0303 Emergency powers
§ 617.0304 Ultra vires
§ 617.0401 Corporate name
§ 617.0403 Registered name; application; renewal; revocation
§ 617.0501 Registered office and registered agent
§ 617.0502 Change of registered office or registered agent; resignation of registered agent
§ 617.0503 Registered agent; duties; confidentiality of investigation records
§ 617.0504 Service of process, notice, or demand on a corporation
§ 617.0505 Distributions; exceptions
§ 617.0601 Members, generally
§ 617.0604 Liability of members
§ 617.0605 Transfer of membership interests
§ 617.0606 Resignation of members
§ 617.0607 Termination, expulsion, and suspension
§ 617.0608 Purchase of memberships
§ 617.0701 Meetings of members, generally; failure to hold annual meeting; special meeting; consent to corporate actions without meetings; waiver of notice of meetings
§ 617.0721 Voting by members
§ 617.0725 Quorum
§ 617.07401 Members’ derivative actions
§ 617.0801 Duties of board of directors
§ 617.0802 Qualifications of directors
§ 617.0803 Number of directors
§ 617.0806 Staggered terms for directors
§ 617.0807 Resignation of directors
§ 617.0808 Removal of directors
§ 617.0809 Board vacancy
§ 617.08101 Compensation of directors
§ 617.0820 Meetings
§ 617.0821 Action by directors without a meeting
§ 617.0822 Notice of meetings
§ 617.0823 Waiver of notice
§ 617.0824 Quorum and voting
§ 617.0825 Committees
§ 617.0830 General standards for directors
§ 617.0831 Indemnification and liability of officers, directors, employees, and agents
§ 617.0832 Director conflicts of interest
§ 617.0833 Loans to directors or officers
§ 617.0834 Officers and directors of certain corporations and associations not for profit; immunity from civil liability
§ 617.0835 Prohibited activities by private foundations
§ 617.0840 Required officers
§ 617.0841 Duties of officers
§ 617.0842 Resignation and removal of officers
§ 617.0843 Contract rights of officers
§ 617.0901 Reincorporation
§ 617.1001 Authority to amend the articles of incorporation
§ 617.1002 Procedure for amending articles of incorporation
§ 617.1006 Contents of articles of amendment
§ 617.1007 Restated articles of incorporation
§ 617.1008 Amendment pursuant to reorganization
§ 617.1009 Effect of amendment
§ 617.1101 Plan of merger
§ 617.1102 Limitation on merger
§ 617.1103 Approval of plan of merger; abandonment of plan thereafter
§ 617.1105 Articles of merger
§ 617.1106 Effect of merger
§ 617.1107 Merger of domestic and foreign corporations
§ 617.1108 Merger of domestic corporation and other business entities
§ 617.1201 Secured transactions and other dispositions of corporate property and assets not requiring member approval
§ 617.1202 Sale, lease, exchange, or other disposition of corporate property and assets requiring member approval
§ 617.1301 Prohibited distributions
§ 617.1302 Authorized distributions
§ 617.1401 Voluntary dissolution of corporation prior to conducting its affairs
§ 617.1402 Dissolution of corporation
§ 617.1403 Articles of dissolution
§ 617.1404 Revocation of dissolution
§ 617.1405 Effect of dissolution
§ 617.1406 Plan of distribution of assets
§ 617.1407 Unknown claims against dissolved corporation
§ 617.1408 Known claims against dissolved corporation
§ 617.1420 Grounds for administrative dissolution
§ 617.1421 Procedure for and effect of administrative dissolution
§ 617.1422 Reinstatement following administrative dissolution
§ 617.1423 Appeal from denial of reinstatement
§ 617.1430 Grounds for judicial dissolution
§ 617.1431 Procedure for judicial dissolution
§ 617.1432 Receivership or custodianship
§ 617.1433 Judgment of dissolution
§ 617.1440 Deposit with Department of Financial Services
§ 617.1501 Authority of foreign corporation to conduct affairs required
§ 617.1502 Consequences of conducting affairs without authority
§ 617.1503 Application for certificate of authority
§ 617.1504 Amended certificate of authority
§ 617.1505 Effect of certificate of authority
§ 617.1506 Corporate name of foreign corporation
§ 617.1507 Registered office and registered agent of foreign corporation
§ 617.1508 Change of registered office and registered agent of foreign corporation
§ 617.1509 Resignation of registered agent of foreign corporation
§ 617.1510 Service of process, notice, or demand on a foreign corporation
§ 617.1520 Withdrawal of foreign corporation
§ 617.1530 Grounds for revocation of authority to conduct affairs
§ 617.1531 Procedure for and effect of revocation
§ 617.1532 Appeal from revocation
§ 617.1533 Reinstatement following revocation
§ 617.1601 Corporate records
§ 617.1602 Inspection of records by members
§ 617.1603 Scope of inspection right
§ 617.1604 Court-ordered inspection
§ 617.1605 Financial reports for members
§ 617.1606 Access to records
§ 617.1622 Annual report for Department of State
§ 617.1623 Corporate information available to the public; application to corporations incorporated by circuit courts and by special act of the Legislature
§ 617.1701 Application to existing domestic corporation
§ 617.1702 Application to qualified foreign corporations
§ 617.1703 Application of chapter
§ 617.1711 Application to foreign and interstate commerce
§ 617.1803 Domestication of foreign not-for-profit corporations
§ 617.1805 Corporations for profit; when may become corporations not for profit
§ 617.1806 Conversion to corporation not for profit; petition and contents
§ 617.1807 Conversion to corporation not for profit; authority of circuit judge
§ 617.1808 Application of act to corporation converted to corporation not for profit
§ 617.1904 Estoppel
§ 617.1907 Effect of repeal or amendment of prior acts
§ 617.1908 Applicability of Florida Business Corporation Act
§ 617.2001 Corporations which may be incorporated hereunder; incorporation of certain medical services corporations
§ 617.2002 Corporation not for profit organized pursuant to s. 2, ch. 87-296; requirements
§ 617.2003 Proceedings to revoke articles of incorporation or charter or prevent its use
§ 617.2004 Extinct churches and religious societies; property
§ 617.2005 Extinct churches and religious societies; dissolution
§ 617.2006 Incorporation of labor unions or bodies
§ 617.2007 Sponge packing and marketing corporations
§ 617.2101 Corporation authorized to act as trustee
§ 617.2102 Fines and penalties against members
§ 617.2104 Florida Uniform Prudent Management of Institutional Funds Act
§ 617.2105 Corporation issued a deed to real property