Small Business Document Package

SMALL BUSINESS PACKAGE CONTENTS

[Meeting Minutes] [Fictitious Names] [Corporate Policies] [Employment Agreements] [Confidentiality Agreements] [Independent Contractor Agreements] [Loans and Security Agreements] [Business Checklists] [Stock Agreements] [Corporate
Dissolution
] [Miscellaneous Resolutions]

Corporate
Meetings
00-1
Call and Notice – Annual Meeting – Shareholders
00-2
Waiver and Consent – Annual meeting- Shareholders
00-3 
Written Consent – Annual Meeting – Shareholders
00-4
Meeting Script – Annual Meeting – Shareholders
00-5 
Minutes of Formal Meeting- Annual Meeting – Shareholders
00-6
Call and Notice – Annual Meeting – Directors
00-7
Waiver and Consent – Annual Meeting- Directors
00-8
Written Consent – Annual Meeting – Directors
00-9
Meeting Script – Annual Meeting – Directors
00-10
Minutes of Formal Meeting- Annual Meeting – Directors
00-11
Call and Notice – Special Meeting – Shareholders
00-12
Waiver and Consent – Special meeting- Shareholders
00-13
Written Consent – Special Meeting – Shareholders
00-14
Reserved
00-15
Various Resolutions – Special Meeting – Shareholders (See 12-0)
00-16
Call and Notice – Special Meeting – Directors
00-17
Waiver and Consent – Special meeting- Directors
00-18
Written Consent – Special Meeting – Directors
00-19
Minutes of Formal Meeting- Special Meeting – Directors
00-20
Various Resolutions – Special Meeting – Directors (See 12-0)
00-21
Acceptance of Director Positions
00-22
Acceptance of Officer Positions
00-23
Affidavit of Mailing – Shareholder Notice of Meeting
00-24
Affidavit of Mailing – Director Notice of Meeting
00-25
 Election Ballot For Annual Meeting
00-26
Certificate of Director Resolution
00-27
Certification of Director Election
00-28
Certified Shareholder Roster
Fictitious
Names and State Trademarks
Open an Internet connection and CLICK HERE
for state trademark and fictitious name forms. By links to our web site.
Not all states are available.
Corporate
Policies
02-1
Trade Secrets Policy
02-2
Computer Use and Internet Policy
02-3
Employee Email Policies
02-4
Employee Policy – Personal Use of Software
Employment Agreements
03-1
Fixed Term Employment Agreement
03-2
Employee Proprietary Rights Acknowledgement
03-3
Employment Agreement – “At Will” Employee
03-4
Employment Agreement – Top Management
03-5
RESERVED
03-6
Employee Termination Acknowledgement of Proprietary Rights
03-7
Employee Inventions Clause
03-8
Employee Restrictive Covenant
Confidentiality and Proprietary Rights
04-1
Confidential Information Agreement
04-2
Confidentiality Clause For Contract
Independent Contractor/Consulting Agreements
 05-1
Consulting Agreement – General Service To Be Defined
05-2
Consulting Agreement – Web Site Design Services
05-3
Independent Contractor – Computer Software Programming
Loans
and Security
 06-1
Note
– Shareholder Loan to Corporation
06-2
Security
Agreement – Shareholder Loan to Corporation
06-3
Note
– Corporate Loan To Shareholder
06-4
Security
Agreement – Corporate Loan To Shareholder
06-5
Reserved
06-6
Copyright
Security Agreement
Business
Checklists
 08-1
Web
Hosting Agreement Checklist
08-2
Web
Development Agreement Checklist
Stock
Agreements
09-1
Subscription Agreement
09-2
Joinder To Stockholder Agreement
Corporate
Dissolution
10-1
Articles of Dissolution
10-2
Shareholder Action – Dissolution
10-3
Director Action – Dissolution
10-4
Plan of Liquidation
10-5
Plan of Liquidation 2
10-6 
Joint Action – Approval of Plan of Liquidation
10-7
Secretary Certificate – Plan of Liquidation
10-8
Click Here For State Forms
Miscellaneous
Corporate Documents
11-1
Amendment To Articles of Incorporation
11-2
Shareholder Action – Amendment To Articles
11-3
Cover Letter re: California S Election Reporting
11-4
Cover Letter For California Form 1502
11-5 
Cover Letter For 2553 Election to IRS
11-6
Consent To Subchapter “S” Election
11-7
Revocation of Subchapter “S” Election
11-8
Consent To Revocation Of Subchapter “S” Election
Miscellaneous
Resolutions
12-1
Shareholder Resolution Authorizing Acquisition
of Assets
12-2
Director Resolution Authorizing Acquisition
of Assets
12-3
Directors Resolution Regarding Fictitious
Name and Trademark Search
12-4
Director Resolution – Borrowing From Lending
Institution
12-5
Director Resolution – Sale of Real Property- Acceptance of Offer To Purchase
12-6
Director Resolution – Retainer Agreement With Corporate Law Firm
12-7
Director Resolution – Entering Consulting Agreement With Business Consultant
12-8
Director Resolution – Officers To Purchase Real Property
12-9
Director Resolution – To Lease Vehicle
12-10
Director Resolution – To Purchase Vehicle
IRS
Forms
2553
Subchapter “S” Election
2553I
Instructions
SS-4
Application For Tax Identification Number
1120
US Corporation Income Tax return
1120I
Instructions For 1120 US Corporation Income
Tax return
1120D
Capital Gains and Losses
1120PH
Personal Holding Company
1120PHI
Instructions To 1120PH
1120A
US Corporation Short Form Return
1120F
Foreign Corporation Return
1120FI
Instructions To 1120F
1120S
Tax Return For Subchapter “S” Corporation
1120SI
Instructions For 1120S
1120W
Estimated Tax For Corporation
1127
Application For Extension of time For Payment
1138
Application For Extension – Corporation Expecting
NOL Carryback
1139
Corporation Application For Tentative Refund
1139I
Instructions For 1139
2688
Application For Additional Extension To File
Individual Return
2848
Power of Attorney and Declaration of Representative
2848I
Instructions To 2848
W-2I
W-2/W-3 Instructions
W-2C
Corrected Wage and Tax Statement
W-9
Request for Tax ID and Certification
W-9I
W-9 Instructions
940
Employers Annual Federal Unemployment Tax
Return
940I
Instructions to 940
940EZ
FUTA Short Form
940EZI
Instructions To 940EZ
941
Employer’s Quarterly Tax Return
945
Annual Return For Withheld Income Taxes
945I
Instructions To 945
966
Corporate Dissolution and Liquidation
970
Application For LIFO Inventory Method
972
consent of Shareholder To include Amount
in Gross Income
973
Corporation Claim For Deduction for consent
Dividends
976
Claim For Deficiency Dividend Deduction

 Order Package Now