Zimmerman v. Commissioner

31 B.T.A. 754, 1931 BTA LEXIS 1566
CourtUnited States Board of Tax Appeals
DecidedNovember 27, 1931
DocketDocket No. 71145.
StatusPublished
Cited by2 cases

This text of 31 B.T.A. 754 (Zimmerman v. Commissioner) is published on Counsel Stack Legal Research, covering United States Board of Tax Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Zimmerman v. Commissioner, 31 B.T.A. 754, 1931 BTA LEXIS 1566 (bta 1931).

Opinion

OPINION.

MoRRis:

The respondent having determined a deficiency in income tax of $2,537.75 for the calendar year 1930, the petitioners bring this proceeding for the redetermination thereof, alleging error by reason of the addition of $21,335.98 to their jointly reported net income of $10,131.55, representing what purports to be liquidating dividends received from Equel’s Style Shop, Inc. Several other issues were pleaded by the petitioner but have been expressly abandoned.

[755]*755The Equel’s Style Shop, Inc., hereinafter sometimes referred to as the corporation, was organized and incorporated under the laws of the State of North Carolina, at some time in 1923, with an authorized capitalization of $10,000. It has always been owned by the petitioner and his wife, a part thereof having been acquired by them upon organization and the remainder by stock dividend.

The corporation having failed to make a report for the year 1928 to the state department of revenue as required by the provisions of section 210 of the Revenue Act of 1927 of the State of North Carolina, and having been notified thereof by the commissioner of revenue, its name was certified to the secretary of state for cancellation of its articles of incorporation as directed by section 401 of said act and accordingly its certificate of incorporation was canceled on February 28, 1929. On December 12, 1932, it paid its state franchise taxes for the years 1928 to 1931, both inclusive, and on the following day that fact was certified to the secretary of state of North Carolina, pursuant to section 403 of the revenue act of that state, requesting the reinstatement of the canceled articles of incorporation, which reinstatement was effected on February 4, 1933.

“ Equel’s Style Shop, Inc.” filed corporation income tax returns on Form 1120-A for the fiscal years ended June 30, 1925, to June 30, 1928. “ Equel’s Style Shop ” filed a partnership return of income on Form 1065 for the calendar year 1930, showing the names of C. Zimmerman and V. J. Zimmerman as partners and the amounts of their respective shares of the distributive income to be $6,467.73 each. In their joint individual income tax return filed for the same period they included $12,935.46 as their distributive share of the income from said “ Equel’s Style Shop.” On December 12, 1932, “ Equel’s Style Shop ” filed delinquent corporation income tax returns on Form 1120-A for the fiscal periods ended June 30, 1929, to June 30, 1931, both inclusive.

The following withdrawals were made by Zimmerman from the corporation during the period 1925 to 1930, both inclusive:

3925_$1, 209. 55 1929_$4,209. 61

1926_ 2,634,21 1930_ 3, 603. 57

1927_ 2,935.25

1928_ 3,864.57 Total_ 18,456.76

The aggregate of the foregoing amounts was carried in the corporation balance sheet at July 1,1930, incorporated in the income tax return filed for the fiscal year July 1, 1930, to June 30, 1931, as an account due from officers.

The respondent has added $21,335.98 to the reported net income, representing the entire capital structure of the corporation as of January 1, 1930, which also takes into account the aggregate amount of withdrawals by Zimmerman at that date.

[756]*756While the record is not entirely clear as to just how the amount of the so-called liquidating dividends was arrived at by the respondent, that fact becomes unimportant if we find upon the record that Equel’s Style Shop, Inc., continued to exist and was not in fact dissolved and liquidated as the respondent has found. Nor do we deem it necessary to deal with the question of why the respondent chose the taxable year 1930 as the year of dissolution, instead of the fiscal year ended June 30, 1929 — the corporation’s returns having been filed on a fiscal year basis — or certainly within the calendar year 1929, since its certificate of incorporation was actually canceled on February 28, 1929. This may be explained, in so far as explanation becomes at all necessary, by reason of the fact that the respondent attaches only secondary importance to the cancellation of the corporate charter, but “ predicates his determination rather on the conduct and actions of the petitioners ”, and therefore, since such actions did not manifest themselves until 1930, it was in that year that the corporate entity was converted into a copartnership-.

Our question, therefore, resolves itself into whether or not by operation of law or by acts of the parties, Equel’s Style Shop, Inc., ceased to exist as a corporate entity, for tax purposes, within the taxable year and whether the petitioners became taxable upon the net worth of the business as a liquidating dividend. If, of course, we find that the corporate body continued to exist during the taxable year substantially as it had theretofore existed, we have nothing else to determine.

Section 401, Public Laws of North Carolina, provides that if a corporation fails or neglects to file a report or return or to pay its franchise tax or fee within a prescribed time, the commissioner of revenue “ shall certify such fact to the Secretary of State ”, and that:

The Secretary of State shall thereupon cancel the articles of incorporation of any such corporation * * * by appropriate entry upon the margin of the record thereof * * *. Thereupon, all the powers, privileges, and franchises conferred upon such corporations by such articles of incorporation * * * shall cease and determine.

Section 403 of said laws provides that “Any corporation whose articles of incorporation * * * have been cancelled by the Secretary of State ”, may—

* * * upon the filing, within five years after such cancellation, * * * of a certificate from the Commissioner of Revenue that it has complied with all the requirements of this act-and paid all State taxes, fees, or penalties due from it, and upon the payment to the Secretary of State an additional penalty of fifty dollars, shall be entitled to again exercise its rights, privileges, and franchises in this State and the Secretary of State shall cancel the entry made by him under the provisions of section four hundred and one of this act * * *.

[757]*757Section 1193 of the North Carolina Code, 1927 — Annotated, provides that:

All corporations whose charters * * * are annulled by forfeiture or otherwise, shall continue to be bodies corporate for three years after the time when they would have been so dissolved, for the purpose of prosecuting and defending actions by or against them, and of enabling them gradually to settle and close their concerns, to dispose of their property, and to divide their assets; but not for the purpose of continuing the business for which the corporation was established. * * *

The respondent, as we have already said, attaches' little or no importance to the provisions of the foregoing acts as the basis for his determination, but instead argues that the record clearly proves the termination of Equel’s Style Shop, Inc., as a corporate entity on or about January 1, 1930, “ by mutual agreement of the petitioners.” With this conclusion we are unable to agree.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Wass & Stinson Canning Co. v. Commissioner
4 T.C.M. 1042 (U.S. Tax Court, 1945)
Zimmerman v. Commissioner
31 B.T.A. 754 (Board of Tax Appeals, 1931)

Cite This Page — Counsel Stack

Bluebook (online)
31 B.T.A. 754, 1931 BTA LEXIS 1566, Counsel Stack Legal Research, https://law.counselstack.com/opinion/zimmerman-v-commissioner-bta-1931.