Added by Stats. 1941, Ch. 36.
The board shall report to the Controller the amount of collections under this part, and he shall keep a record thereof.
California Revenue and Taxation Code — §§ 6826-6835
Added by Stats. 1941, Ch. 36.
The board shall report to the Controller the amount of collections under this part, and he shall keep a record thereof.
Added by Stats. 1941, Ch. 36.
The remedies of the State provided for in this chapter are cumulative, and no action taken by the board or Attorney General constitutes an election by the State to pursue any remedy to the exclusion of any other remedy for which provision is made in this part.
Added by Stats. 1941, Ch. 36.
In all proceedings under this chapter the board may act on behalf of the people of the State of California.
Amended by Stats. 2024, Ch. 499, Sec. 15. (SB 1528) Effective January 1, 2025.
or to cause to be paid any taxes due from the corporation, partnership, limited partnership, limited liability partnership, or limited liability company pursuant to this part.
department can establish that the corporation, partnership, limited partnership, limited liability partnership, or limited liability company had included tax reimbursement in the selling price of, or added tax reimbursement to the selling price of, tangible personal property sold in the conduct of its business, or when it can be established that the corporation, partnership, limited partnership, limited liability partnership, or limited liability company consumed tangible personal property and failed to pay the tax to the seller or has included use tax on the billing and collected the use tax or has issued a receipt for the use tax and failed to report and pay use tax.
“willfully fails to pay or to cause to be paid” means that the failure was the result of an intentional, conscious, and voluntary course of action.
or limited liability company, or, within eight years after the last day of the calendar month following the quarterly period in which the corporation, partnership, limited partnership, limited liability partnership, or limited liability company business was terminated, dissolved, or abandoned, whichever period expires earlier. If a business or its representative files a notice of termination, dissolution, or abandonment of its business with a state or local agency other than the department, this filing shall not constitute actual knowledge by the department under this section.
Amended by Stats. 1995, Ch. 555, Sec. 10. Effective January 1, 1996.
of the board, the rate of payment and the manner in which compensation for services shall be paid. The compensation may be added to the amount required to be identified or collected by the collection agency or provider of these services from the tax debtor. The board shall provide the necessary information for the contractor to fulfill its obligation under that agreement.
Added by Stats. 1996, Ch. 1003, Sec. 4.5. Effective January 1, 1997.
The board shall not be subject to subdivisions (c) and (d) of Section 16307 of the Corporations Code unless, at the time of application for a seller’s permit, the applicant furnishes to the board a written partnership agreement that provides that all business assets shall be held in the name of the partnership.
Amended by Stats. 2000, Ch. 1052, Sec. 3.5. Effective January 1, 2001.
mailing a notice of termination to the person. The notice shall include an explanation of the basis for the termination and inform the person of his or her right to request an administrative review of the termination. Fifteen days after the mailing of the notice, the installment payment agreement shall be void, and the total amount of the tax, interest, and penalties due shall be immediately payable.
Added by Stats. 1999, Ch. 929, Sec. 1.5. Effective January 1, 2000.
On or before July 1, 2000, the board shall provide each taxpayer who has an installment payment agreement in effect under Section 6832 with an annual statement setting forth the initial balance at the beginning of the year, the payments made during the year, and the remaining balance as of the end of the year.
Added by Stats. 2000, Ch. 1052, Sec. 4. Effective January 1, 2001.
In the case of liability for use tax arising from the board’s auxiliary collection provisions pursuant to Article 3 (commencing with Section 6291) of Chapter 3.5, or use tax liability arising from purchases described in Section 6405, the board shall provide notice to purchasers in simple and nontechnical language of its authorization under Section 6832 to enter into an agreement to accept the payment of use tax in installments. The notice shall be mailed to purchasers concurrently with the mailing of the return, notice of determination, or notice of
redetermination.
Amended by Stats. 2021, Ch. 432, Sec. 15. (SB 824) Effective January 1, 2022.
California Department of Tax and Fee Administration. The collection cost recovery fee shall be imposed only if the California Department of Tax and Fee Administration has mailed its demand notice, to that person for payment, that advises that continued failure to pay the amount due may result in collection action, including the imposition of a collection cost recovery fee.
California Department of Tax and Fee Administration finds that a person’s failure to pay any amount under this part is due to reasonable cause and circumstances beyond the person’s control, and occurred notwithstanding the exercise of ordinary care and the absence of willful neglect, the person shall be relieved of the collection cost recovery fee provided by this section.
shall be operative with respect to a demand notice for payment which is mailed on or after January 1, 2011.
Added by Stats. 2023, Ch. 511, Sec. 2. (SB 889) Effective January 1, 2024.
service by electronic transmission or other electronic technology under this section.
apply to notices served or provided on or after the effective date of the act adding this section.
Added by Stats. 2011, Ch. 455, Sec. 6. (AB 1424) Effective January 1, 2012.
services shall be paid.