FTB Forms and Notices

FTB Forms

nofollow
Number and Type Tax Year Title
Forms
100 Form 2017 California Corporation Franchise or Income Tax Return
100-ES Form 2017 Corporation Estimated Tax
100-S Form 2017 California S Corporation Franchise or Income Tax Return
100-W Form 2017 California Corporation Franchise or Income Tax Return – Water’s-Edge Filers
100-WE Form 2017 Water’s-Edge Election
100-X Form 2017 Amended Corporation Franchise or Income Tax Return
109 Form 2017 Exempt Organization Business Income Tax Return
199 Form 2017 Exempt Organization Annual Information Return
540 Form 2017 California Resident Income Tax Return
540 Tax Table 2017 Tax Table for 540 Tax Return
540-2EZ Form 2017 California Resident Income Tax Return
540-2EZ Tax Table 2017 Tax Table for 540-2EZ Tax Return
540-2EZ SP Formulario 2017 Declaración de Impuesto Sobre el Ingreso de Residente de California
540-2EZ SP Tabla de Impuestos 2017 Tabla de impuestos para la Declaración de Impuestos 540-2EZ SP
540-ES Form 2017 Estimated Tax for Individuals
540-NR Form (Long) 2017 California Nonresident or Part-Year Resident Income Tax Return (Long)
540-NR Form (Short) 2017 California Nonresident or Part-Year Resident Income Tax Return (Short)
540-NR Tax Table 2017 Tax Table for 540-NR Tax Return
540-Schedule X 2017 Amended Individual Income Tax Return
541 Form 2017 California Fiduciary Income Tax Return
541-A Form 2017 Trust Accumulation of Charitable Amounts
541-B Form 2017 Charitable Remainder and Pooled Income Trusts
541-B Instructions 2017 Instructions for 541-B Form, Charitable Remainder and Pooled Income Trusts
541-ES Form 2017 Estimated Tax for Fiduciaries
541-ES Instructions 2017 Instructions for 541-ES Form, Estimated Tax for Fiduciaries
541-QFT Form 2017 California Income Tax Return for Qualified Funeral Trusts
541-QFT Instructions 2017 Instructions for 541-QFT Form, California Income Tax Return for Qualified Funeral Trusts
541-T Form 2017 California Allocation of Estimated Tax Payments to Beneficiaries
565 Form 2017 Partnership Return of Income
568 Form 2017 Limited Liability Company Return of Income
570 Form 2017 Nonadmitted Insurance Tax Return
587 Form 2017 Nonresident Withholding Allocation Worksheet
588 Form Nonresident Withholding Waiver Request
589 Form Nonresident Reduced Withholding Request
590 Form 2017 Withholding Exemption Certificate
590-P Form 2017 Nonresident Withholding Exemption Certificate for Previously Reported Income
592 Form 2017 Resident and Nonresident Withholding Statement
592-A Form 2017 Payment Voucher for Foreign Partner or Member Withholding
592-B Form 2017 Resident and Nonresident Withholding Tax Statement
592-F Form 2017 Foreign Partner or Member Annual Return
592-V Form 2017 Payment Voucher for Resident and Nonresident Withholding
593 Form 2017 Real Estate Withholding Tax Statement
593-C Form 2017 Real Estate Withholding Certificate
593-E Form 2017 Real Estate Withholding – Computation of Estimated Gain or Loss
593-I Form 2017 Real Estate Withholding Installment Sale Acknowledgment
593-V Form 2017 Payment Voucher for Real Estate Withholding
630 Interpreter/Translation Complaint Form REV 08/2015
630D Spanish Formulario de Queja sobre Interprete o Traducción REV 08/2015
705 Innocent Joint Filer Relief Request (Relief From Paying California Income Taxes) REV 08/2016
705 SP Solicitud de Alivio para el Declarante en Conjunto Inocente. (Alivio de Pagar Impuestos Sobre el Ingreso de California) REV 08/2016
712 City Business Tax Program Confidentiality Statement REV 07/2016
737 Worksheet Form 2017 California Registered Domestic Partners Adjustments Worksheet — Recalculated Federal Adjusted Gross Income
743 Online Account View Access Authorization REV 06/2016
780 General Purpose Committee Audit Questionnaire NEW 07/2013
781 Measure Committee Audit Questionnaire REV 11/2014
782 Candidate Audit Questionnaire REV 11/2014
909A Record Layout for Data Transmitted to Cities/Counties REV 06/2016
914 Taxpayer Advocate Assistance Request REV 01/2015
1010SRH Notice of Property Noncompliance Substandard Rental Housing REV 03/2017 (Fill-in)
1011SRH Notice of Property Compliance Substandard Rental Housing REV 03/2017 (Fill-in)
1012SRH Notice of Property Noncompliance Filed in Error Substandard Rental Housing REV 03/2017 (Fill-in)
1021 FTB Check Casher Information Report Record Layout REV 04/2017 (Fill-in & Save)
1115 Form 2017 Request for Consent for a Water’s-Edge Re-Election
1117 Form 2017 Request to Terminate Water’s-Edge Election
1138 Business Entity Refund/Billing Information REV 12/2017
2058PC Temporary Exemption/Suspension Request – Financial Information Record Match (FIRM) REV 08/2013
2059PC Reimbursement Invoice for Fiscal Year Ending Financial Record Match (FIRM) REV 08/2013
2060PC Financial Institution Record Match (FIRM) Election REV 03/2016
2153PC Declaration REV 12/2015
2280PC Intent to Participate REV 08/2017
2282PC Initial Request to Participate REV 08/2017
2288 Pre-Intercept Notice REV 07/2017
2334 State Forms for Military VITA Sites REV 06/2016
2335 VITA Military Interview Worksheet REV 06/2014
2416 Form 2017 Schedule of Included Controlled Foreign Corporations (CFC)
2424 Form 2017 Water’s-Edge Foreign Investment Interest Offset
2424 Instructions 2017 Instructions for Form 2424, Water’s Edge Foreign Investment Interest Offset
2518BC Application of Relief from Contract Voidability REV 05/2013
2917 Reasonable Cause – Individual and Fiduciary Claim for Refund REV 12/2014
3500 Form Exemption Application
3500-A Form 2017 Submission of Exemption Request and Instructions
3500-A Instructions 2017 Instructions for 3500-A Form, Submission of Exemption Request and Instructions
3502 Form 2017 Nonprofit Corporation Request for Pre-Dissolution Tax Abatement
3502 Instructions 2017 Instructions for 3502 Form, Nonprofit Corporation Request for Pre-Dissolution Tax Abatement
3503 Form 2017 Natural Heritage Preservation Credit
3504 Form 2017 Enrolled Tribal Member Certification
3506 Form 2017 Child and Dependent Care Expenses Credit
3507 Form 2017 Prison Inmate Labor Credit
3509 Form 2017 Political or Legislative Activities By Section 23701d Organization
3510 Form 2017 Credit for Prior Year Alternative Minimum Tax – Individuals or Fiduciaries
3511 Form 2017 Environmental Tax Credit
3514 Form 2017 California Earned Income Tax Credit
3514 SP Formulario 2017 Crédito Tributario por Ingreso del Trabajo de California
3516 Request for Copy of Personal Income or Fiduciary Tax Return REV 08/2015
3519 Form 2017 Payment for Automatic Extension for Individuals
3519 SP Formulario 2017 Pago por la Extensión Automática para Individuos
3520 BE Form Business Entity or Group Nonresident Power of Attorney Declaration NEW 09/2017 (Fill-in & Save)
3520 PIT Individual or Fiduciary Power of Attorney Declaration REV 09/2017 (Fill-in & Save)
3520 RVK Power of Attorney Declaration Revocation REV 09/2017 (Fill-in & Save)
3521 Form 2017 Low-Income Housing Credit
3522 Form 2017 Limited Liability Company Tax Voucher
3523 Form 2017 Research Credit
3525 Form 2017 Substitute for Form W-2, Wage and Tax Statement…
3525 SP Formulario 2017 Sustituto para el Formulario W-2, Declaración de Salarios e Impuestos
3526 Form 2017 Investment Interest Expense Deduction
3531 Form 2017 California Competes Tax Credit
3532 Form 2017 Head of Household Filing Status Schedule
3532 SP Formulario 2017 Anexo para el Estado Civil de Cabeza de Familia
3533- B Form 2017 Change of Address for Businesses,Exempt Organizations, Estates and Trusts
3533 Form 2017 Change of Address for Individuals
3534 Form Tax Information Authorization NEW 09/2017 (Fill-in & Save)
3535 Form FTB 3535, Tax Information Authorization Revocation NEW 09/2017 (Fill-in & Save)
3536 Form 2017 Estimated Fee for LLCs
3537 (LLC) Form 2017 Payment for Automatic Extension for LLCs
3538 (565) Form 2017 Payment for Automatic Extension for LPs, LLPs, and REMICs
3539 (Corp) Form 2017 Payment for Automatic Extension for Corps and Exempt Orgs
3540 Form 2017 Credit Carryover and Recapture Summary
3541 Form 2017 California Motion Picture and Television Production Credit
3544 Form 2017 Election to Assign Credit Within Combined Reporting Group
3544 Instructions 2017 Instructions for 3544 Form, Election to Assign Credit Within Combined Reporting Group
3544-A Form 2017 List of Assigned Credit Received and/or Claimed by Assignee
3544-A Instructions 2017 Instructions for 3544-A Form, List of Assigned Credit Received and/or Claimed by Assignee
3546 Form 2017 Enhanced Oil Recovery Credit
3547 Form 2017 Donated Agricultural Products Transportation Credit
3548 Form 2017 Disabled Access Credit for Eligible Small Businesses
3551 Form 2017 Sale of Credit Attributable to an Independent Film
3552 Identity Theft Affidavit REV 06/2016
3552 SP Declaración Jurada Sobre el Robo de Identidad REV 07/2016
3554 Form 2017 New Employment Credit
3557 BC Application for Certificate of Revivor – Corporation REV 03/2015
3557 C LP Application for Confirmation Letter for Limited Partnership Revival REV 07/2013
3557 LLC Application for Certificate of Revivor – Limited Liability Company REV 10/2017 (Fill-in)
3557A BC Application for Certificate of Revivor – Walk Through NEW 11/2016 (Fill-in)
3557A LLC Application for Certificate of Revivor – Walk Through NEW 10/2016 (Fill-in)
3557A LP Application for Confirmation Letter for Limited Partnership Revival – Walk-Through NEW 10/2016 (Fill-in)
3557E Application for Certificate of Revivor REV 11/2012
3557W PC Walk-Through Revivor Request Checklist — Corporations, Limited Liability Companies, and Limited Partnerships NEW 02/2017 (Fill-in)
3563 (541) Form 2017 Payment for Automatic Extension for Fiduciaries
3567 Installment Agreement Request REV 07/2014
3567SP Solicitud de Acuerdo de Pagos a Plazos REV 12/2014
3574 Form 2017 Special Election for Business Trusts and Certain Foreign Single Member LLCs
3576 Form 2017 Pending Audit Tax Deposit Voucher for Individuals
3577 Form 2017 Pending Audit Tax Deposit Voucher for Corporations
3578 Form 2017 Pending Audit Tax Deposit for Limited Liability Companies (LLCs)
3579 Form 2017 Pending Audit Tax Deposit Voucher for LPs, LLPs, and REMICs
3580 Form 2017 Application and Election to Amortize Certified Pollution Control Facility
3581 Form 2017 Tax Deposit Refund and Transfer Request
3582 (e-File) Form 2017 Payment Voucher for Individual e-filed Returns
3582 -X Form 2017 Payment Voucher for Individual e-filed Amended Returns
3586 (e-File) Form 2017 Payment Voucher for Corps and Exempt Orgs e-filed Returns
3587 (e-File) Form 2017 Payment Voucher for LP, LLP, and REMIC e-filed Returns
3588 (e-File) Form 2017 Payment Voucher for LLC e-filed Returns
3592 Form 2017 College Access Tax Credit
3593 Form 2017 Extension of Time for Payment of Taxes by a Corporation Expecting a Net Operating Loss Carryback
3593 Instructions 2017 Instructions for 3593 Form, Extension of Time for Payment of Taxes by a Corporation Expecting a Net Operating Loss Carryback
3596 Form 2017 Paid Preparer’s California Earned Income Tax Credit Checklist
3606 CD-ROM Transmittal Form – Check Casher Information Report REV 03/2017 (Fill-in)
3701 Request for Abatement of Interest REV 12/2017
3705 Taxpayer Advocate Equity Relief Request REV 11/2015
3725 Form 2017 Assets Transferred from Corporation to Insurance Company
3726 Form 2017 Deferred Intercompany Stock Account (DISA) and Capital Gains Information
3726 Instructions 2017 Instructions for 3726 Form, Deferred Intercompany Stock Account (DISA) and Capital Gains Information
3800 Form 2017 Tax Computation for Certain Children with Unearned Income
3801 Form 2017 Passive Activity Loss Limitations
3801-CR Form 2017 Passive Activity Credit Limitations
3802 Form 2017 Corporate Passive Activity Loss and Credit Limitations
3803 Form 2017 Parents’ Election to Report Child’s Interest and Dividends
3805-E Form 2017 Installment Sale Income
3805-P Form 2017 Additional Taxes on Qualified Plans (Including IRAs) and Other Tax-Favored Accounts
3805-Q Form 2017 Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Corporations
3805-Q Instructions 2017 Instructions for 3805-Q Form, Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Corporations
3805-V Form 2017 Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Individuals, Estates, and Trusts
3805-Z Form 2017 Enterprise Zone Deduction and Credit Summary
3806 Form 2017 Los Angeles Revitalization Zone Net Operating Loss (NOL) Carryover Deduction
3807 Form 2017 Local Agency Military Base Recovery Area Deduction and Credit Summary
3808 Form 2017 Manufacturing Enhancement Area Credit Summary
3809 Form 2017 Targeted Tax Area Deduction and Credit Summary
3814 Form 2017 New Donated Fresh Fruits or Vegetables Credit
3815 Authorization Agreement for Electronic Funds Transfer (EFT) REV 02/2016
3816 Electronic Funds Transfer Election to Discontinue or Waiver Request REV 12/2013
3832 Form 2017 Limited Liability Company Nonresident Members’ Consent
3834 Form 2017 Interest Computation Under the Look-Back Method for Completed Long-Term Contracts
3840 Form 2017 California Like-Kind Exchanges
3840 Instructions 2017 Instructions for 3840 Form, California Like-Kind Exchanges
3843 Form 2017 Payment Voucher for Fiduciary e-filed Returns
3864 Form 2017 Group Nonresident Return Election
3885 Form 2017 Corporation Depreciation and Amortization
3885-A Form 2017 Depreciation and Amortization Adjustments
3885-F Form 2017 Depreciation and Amortization
3885-L Form 2017 Depreciation and Amortization
3885-P Form 2017 Depreciation and Amortization
3900A Replacement Warrant Claim NEW 05/2017 (Fill-in)
3900B Business Entity Replacement Warrant Claim NEW 05/2017 (Fill-in)
4020 Cannabis Business Tax Information NEW 10/2017
4073 Mandatory e-pay Pay-by-Phone REV 04/2014
4098 Withholding Information Notice NEW 10/2012
4106MEO Mandatory e-pay Program Participation Notice REV 03/2012
4107 Mandatory e-Pay Election to Discontinue or Waiver Request REV 12/2013
4595PIT Site and Training Class Information VITA/TCE REV 06/2013
4684 A Demand for Tax Return (Questionnaire) REV 11/2012
4800MEO Interest and Interest-Dividend Payment Reporting Requirement Letter REV 09/2016
4827 Withholding Voluntary Compliance Program Application NEW 08/2016
4925 Application for Voluntary Disclosure REV 12/2015
5135 Military Reference Manual REV 11/2017
5137 Military Quick Reference Guide REV 11/2017
5805 Form 2017 Underpayment of Estimated Tax by Individuals and Fiduciaries
5805-F Form 2017 Underpayment of Estimated Tax by Farmers and Fishermen
5806 Form 2017 Underpayment of Estimated Tax by Corporations
5806 Instructions 2017 Instructions for 5806 Form, Underpayment of Estimated Tax by Corporations
5830C Business Entities − Notice of Proposed Assessment Information REV 01/2016
5841 Request for Filing Compliance Agreement NEW 05/2014
5847I Procedure for Appealing a Denial or Partial Denial of a Request for Abatement of Interest REV 12/2017
5870 -A Form 2017 Tax on Accumulation Distribution of Trusts
6274A Extension Request to File Information Returns Electronically REV 02/2012
7699 Training Evaluation VITA/TCE REV 06/2013
7885PIT Volunteer Information VITA/TCE REV 06/2013
7904 Vendor/Contractor Confidentiality Statement REV 08/2016
8453 Form 2017 California e-file Return Authorization for Individuals
8453 -OL Form 2017 California Online e-file Return Authorization for Individuals
8453-BE (PMT) Form 2017 California Payment Authorization for Business Entities
8453-C Form 2017 California e-file Return Authorization for Corporations
8453-EO Form 2017 California e-file Return Authorization for Exempt Organizations
8453-FID (PMT) Form 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Fiduciaries
8453-FID Form 2017 California e-file Return Authorization for Fiduciaries
8453-LLC Form 2017 California e-file Return Authorization for Limited Liability Companies
8453-P Form 2017 California e-file Return Authorization for Partnerships
8453-PMT Form 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Individuals
8454 Form 2017 e-file Opt-Out Record for Individuals
8455 Form 2017 California e-file Payment Record for Individuals
8455-FID Form 2017 California e-file Payment Record for Fiduciaries
8879 Form 2017 California e-file Signature Authorization for Individuals
8879-(PMT) 2017 California Electronic Funds Withdrawal Payment Signature Authorization for Individuals and Fiduciaries
8879-FID Form 2017 California e-file Signature Authorization for Fiduciaries
Instructions
100 -H Instructions 2017 Instructions for 100 Schedule H, Dividend income Deduction
100 Schedule R Instructions 2017 Instructions for Schedule R, Apportionment and Allocation of Income
100 -W H Instructions 2017 Instructions for 100W Schedule H, Dividend income Deduction – Water’s Edge Filers
100-ES Instructions 2017 Instructions for 100-ES Form, Corporation Estimated Tax
100-S Schedule D Instructions 2017 Instructions for 100-S Schedule D, S Corporation Capital Gains and Losses and Built-In Gains
100-W Schedule P Instructions 2017 Instructions for 100-W Schedule P, Alternative Minimum Tax and Credit Limitations – Water’s-Edge Filers
100-X Instructions 2017 Instructions for 100-X Form, Amended Corporation Franchise or Income Tax Return
540 -2EZ Instructions 2017 Instructions for 540-2EZ Form, California Resident Income Tax Return
540 -D Instructions 2017 Instructions for 540 Schedule D, California Capital Gain or Loss Adjustment
540 -G -1 Instructions 2017 Instructions for Schedule G-1, Tax on Lump Distributions
540 Schedule CA Instructions 2017 Instructions for 540 Schedule CA, California Adjustments – Residents
540 Schedule D-1 Instructions 2017 Instructions for Schedule D-1, Sales of Business Property
540 Schedule P Instructions 2017 Instructions for 540 Schedule P, Alternative Minimum Tax and Credit Limitations – Residents
540 Schedule S Instructions 2017 Other State Tax Credit Instructions
540 -X Instructions 2017 Instructions for California Explanation of Amended Return Changes
540-2EZ SP Instrucciones 2017 Instrucciones para el Formulario 540 2EZ SP, Declaración de Impuesto Sobre el Ingreso de Residente de California
540-ES Instructions 2017 Instructions for 540-ES Form, Estimated Tax for Individuals
540-NR Schedule CA Instructions 2017 Instructions for 540-NR Schedule CA, California Adjustments – Nonresidents and Part-Year Residents
540-NR Schedule P Instructions 2017 Instructions for 540-NR Schedule P, Alternative Minimum Tax and Credit Limitations – Nonresidents and Part-Year Residents
565 -D Instructions 2017 Instructions for 565 Schedule D, Capital Gain or Loss
565 -EO Instructions 2017 Instructions for 565 Schedule EO, Pass-Through Entity Ownership
568 -D Instructions 2017 Instructions for 568 Schedule D, Capital Gain or Loss
568 -EO Instructions 2017 Instructions for 568 Schedule EO, Pass-Through Entity Ownership
588 Instructions Instructions for Form 588 Nonresident Withholding Waiver Request
589 Instructions Instructions Nonresident Reduced Withholding Request
590 Instructions 2017 Instructions for Form 590
592 Instructions 2017 Instructions for Resident and Nonresident Withholding Statement
626 Request for Chief Counsel to Relieve Penalties REV 06/2016
629 Notice of Interpreter Services REV 10/2015
1117 Instructions 2017 Instructions for Form 1117, Request to Terminate Water’s – Edge Election
2416 Instructions 2017 Instructions for Form 2416, Schedule of Included Controlled Foreign Corporations (CFC)
2924 Reasonable Cause – Business Entity Claim for Refund NEW 09/2014
3504 Instructions 2017 Instructions for Form 3504, Enrolled Tribal Member Certification
3506 Instructions 2017 Instructions for 3506 Form, Child and Dependent Care Expenses Credit
3510 Instructions 2017 Instructions for Form 3510, Credit for Prior Year Alternative Minimum Tax – Individuals or Fiduciaries
3514 Instructions 2017 Instructions for 3514 Form, California Earned Income Tax Credit
3514 SP Instrucciones 2017 Instrucciones para el Formulario 3514 SP, Crédito Tributario por Ingreso del Trabajo de California
3520 BE Instructions (html) Instructions for FTB 3520 BE, Business Entity or Group Nonresident Power of Attorney Declaration NEW 09/2017
3520 PIT Instructions (html) Instructions for FTB 3520 PIT, Individual or Fiduciary Power of Attorney Declaration NEW 09/2017
3520 RVK Instructions (html) Instructions for FTB 3520 RVK, Power of Attorney Declaration Revocation NEW 09/2017
3521 Instructions 2017 Instructions for 3521 Form, Low-Income Housing Credit
3523 Instructions 2017 Instructions for 3523 Form, Research Credit
3531 Instructions 2017 Instructions for Form 3531, California Competes Tax Credit
3532 Instructions 2017 Instructions for 3532 Form, Head of Household Filing Status Schedule
3532 SP Instrucciones 2017 Instrucciones para el Formulario 3532 SP, Anexo para el Estado Civil Cabeza de Familia
3533 -B Instructions 2017 Instructions for Form 3533-B, Change of Address for Businesses, Exempt Organizations, Estates and Trusts
3533 Instructions 2017 Instructions for 3533 Form, Change of Address for Individuals
3534 Instructions (html) Instructions for FTB 3534, Tax Information Authorization NEW 09/2017
3535 Instructions (html) Instructions for FTB 3535, Tax Information Authorization Revocation NEW 09/2017
3541 Instructions 2017 Instructions for Form 3541 California Motion Picture and Television Production Credit
3551 Instructions 2017 Instructions for Form 3551, Sale of Credit Attributable to an Independent Film
3574 Instructions 2017 Instructions for Form 3574, Special Election for Business Trusts and Certain Foreign Single Member LLC’s
3580 Instructions 2017 Instructions for Form 3580, Application and Election to Amortize Certified Pollution Control Facility
3596 Instructions 2017 Instructions for 3596 Form, Paid Preparer’s California Earned Income Tax Credit Checklist
3725 Instructions 2017 Instructions for Form 3725, Assets Transferred from Corporation to Insurance Company
3800 Instructions 2017 Instructions for 3800 Form, Tax Computation for Certain Children with Unearned Income
3801 Instructions 2017 Instructions for 3801 Form, Passive Activity Loss Limitations
3801-CR Instructions 2017 Instructions for 3801-CR Form, Passive Activity Credit Limitations
3803 Instructions 2017 Instructions for Form 3803,Parents’ Election to Report Child’s Interest and Dividends
3805-E Instructions 2017 Instructions for 3805-E Form, Installment Sale Income
3805-P Instructions 2017 Instructions for 3805-P Form, Additional Taxes on Qualified Plans (Including IRAs) and Other Tax-Favored Accounts
3805-V Instructions 2017 Instructions for 3805-V Form, Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Individuals, Estates, and Trusts
3832 Instructions 2017 Instructions for Form 3832, Limited Liability Company Nonresident Members’ Consent
3834 Instructions 2017 Instructions for 3834 Form, Interest Computation Under the Look-Back Method for Completed Long-Term Contracts
3885 Instructions 2017 Instructions for Form 3885, Corporation Depreciation and Amortization
4060 California’s Other Withholding NEW 01/2013
4060SP Otros Tipos De Retención En California NEW 04/2013
5805 Instructions 2017 Instructions for 5805 Form, Underpayment of Estimated Tax by Individuals and Fiduciaries
5821 Side 1 & Side 2 Protest Procedure REV 10/2016
5870-A Instructions 2017 Instructions for Form 5870A Tax on Accumulation Distribution of Trusts
8453 -OL Instructions 2017 California Online e-file Return Authorization for Individuals
8453 -BE (PMT) Instructions 2017 California Payment Authorization for Business Entities
8453 -C Instructions 2017 California e-file Return Authorization for Corporations
8453 -EO Instructions 2017 California e-file Return Authorization for Exempt Organizations
8453 -EO Instructions California e-file Return Authorization for Exempt Organizations
8453 -FID (PMT) Instructions 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Fiduciaries
8453 -FID Instructions 2017 California e-file Return Authorization for Fiduciaries
8453 -LLC Instructions 2017 California e-file Return Authorization for Limited Liability Companies
8453 -PMT Instructions 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Individuals
8702 Bulk Sale Certificate Information REV 07/2017
Schedules
100 Schedule H 2017 Dividend Income Deduction
100 Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Corporations
100 Schedule R 2017 Apportionment and Allocation of Income
100-S Schedule B 2017 S Corporation Depreciation and Amortization
100-S Schedule D 2017 S Corporation Capital Gains and Losses and Built-In Gains
100-S Schedule H 2017 S Corporation Dividend Income Deduction
100-S Schedule K-1 2017 Shareholder’s Share of Income, Deductions, Credits, etc.
100-S Schedule K-1 Instructions 2017 Instructions for 100-S Schedule K-1, Shareholder’s Share of Income, Deductions, Credits, etc.
100-S Schedule QS 2017 Qualified Subchapter S Subsidiary (QSub) Information
100-W Schedule H 2017 Dividend Income Deduction — Water’s-Edge Filers
100-W Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Water’s-Edge Filers
540 Schedule CA 2017 California Adjustments – Residents
540 Schedule D 2017 California Capital Gain or Loss Adjustment
540 Schedule D-1 2017 Sales of Business Property
540 Schedule G-1 2017 Tax on Lump-Sum Distributions
540 Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Residents
540 Schedule S 2017 Other State Tax Credit
540-NR Schedule CA 2017 California Adjustments – Nonresidents and Part-Year Residents
540-NR Schedule D 2017 California Capital Gain or Loss Adjustment
540-NR Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Nonresidents and Part-Year Residents
540-NR Schedule S 2017 Other State Tax Credit
541 Schedule D 2017 Capital Gain or Loss
541 Schedule J 2017 Trust Allocation of an Accumulation Distribution
541 Schedule K-1 2017 Beneficiary’s Share of Income, Deductions, Credits, etc.
541 Schedule K-1 Instructions 2017 Instructions for 541 Schedule K-1, Beneficiary’s Share of Income, Deductions, Credits, etc.
541 Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Fiduciaries
541 Schedule P Instructions 2017 Instructions for 541 Schedule P, Alternative Minimum Tax and Credit Limitations – Fiduciaries
565 Schedule D 2017 Capital Gain or Loss
565 Schedule EO 2017 Pass–Through Entity Ownership
565 Schedule K-1 2017 Partner’s Share of Income, Deductions, Credits, etc.
565 Schedule K-1 Instructions 2017 Instructions for 565 Schedule K-1, Partner’s Share of Income, Deductions, Credits, etc.
568 Schedule D 2017 Capital Gain or Loss
568 Schedule EO 2017 Pass–Through Entity Ownership
568 Schedule K-1 2017 Member’s Share of Income, Deductions, Credits, etc.
568 Schedule K-1 Instructions 2017 Instructions for 568 Schedule K-1, Member’s Share of Income, Deductions, Credits, etc.
1067A Schedule 2017 Nonresident Group Return Schedule
1067B Schedule 2017 Group Nonresident Return Payment Transfer Request
Booklets
100 Booklet 2017 Corporation Tax Booklet
100-S Booklet 2017 California S Corporation Franchise or Income Tax Booklet
100-W Booklet 2017 Corporation Tax Booklet Water’s-Edge Filers
109 Booklet 2017 Exempt Organization Business Income Tax Booklet
199 Booklet 2017 California Exempt Organization Annual Information Return Booklet
540 Booklet 2017 Personal Income Tax Booklet
540-2EZ Booklet 2017 Personal Income Tax Booklet
540-2EZ SP Folleto 2017 Folleto de Impuesto Sobre el Ingreso Personal
540-NR Booklet 2017 Nonresident or Part-Year Resident Booklet
541 Booklet 2017 Fiduciary Income Tax Booklet
565 Booklet 2017 California Partnership Tax Booklet
568 Booklet 2017 Limited Liability Company Tax Booklet
593 Booklet 2017 Real Estate Withholding Booklet
2645 Interagency Intercept Collections Participation Guide REV 11/2017
3500 Booklet Exemption Application Booklet
3554 Booklet 2017 New Employment Credit Booklet
3561 Blkt Fillable Installment Agreement and Financial Statement REV 07/2014
3561 SP Folleto Estado Financiero para el Acuerdo de Pago a Plazos REV 11/2014
3805-Z Booklet 2017 Enterprise Zone Business Booklet
3806 Booklet 2017 Los Angeles Revitalization Zone Business Booklet
3807 Booklet 2017 Local Agency Military Base Recovery Area Business Booklet
3808 Booklet 2017 Manufacturing Enhancement Area Business Booklet
3809 Booklet 2017 Targeted Tax Area Business Booklet
4905BE Offer in Compromise for Business Entities REV 10/2013
4905PIT Offer in Compromise for Individuals REV 04/2009
7700 Information Security — Requirements for Employees and Contractors with Access to Confidential Information NEW 04/2013
Publications
689 Read the Fine Print: Forming A Business Entity Outside of California REV 09/2011
737 Publication 2017 Tax Information for Registered Domestic Partners
761BE 2017 Top 10 Business Entity Errors that Delay Processing REV 03/2016
761PIT 2017 Top 10 Personal Income Tax Errors NEW 01/2016
761RE Top Ten Real Estate Withholding Errors That Delay Document Processing and Payment Allocation REV 04/2014
761RNR Most Common Errors that Delay Document Processing / Payment Allocation for Form 592 REV 04/2014
909 Record Layout for Data Transmitted to Franchise Tax Board REV 06/2016
923 Secure Web Internet File Transfer (SWIFT) Guide for Resident, Nonresident, and Real Estate Withholding REV 12/2012
927 Introduction to Tax-Exempt Status REV 09/2017
927SP Introducción a la Condición Exenta de Impuestos REV 04/2017
932 Exempt Organizations Filing and Compliance – General Information REV 01/2014
933 Tax Information for Bankruptcy Practitioners REV 03/2012
933C Bankruptcy Service and Contact Information REV 01/2016
936 Nonwage Withholding Audit Process NEW 12/2017
982 How to Select an Income Tax Return Preparer REV 10/2015
982SP Como Escoger un Preparador de Declaraciones de Impuesto Sobre el Ingreso REV 12/2015
984 Common Business Expenses for the Business Owner and Highlights of the Federal/State Differences REV 03/2017
984SP Gastos de Negocio Comunes para el Dueño del Negocio y las Diferencias Notables Federales/Estatales REV 09/2010
985 Audit/Protest/Appeals (The process) REV 12/2017
987 Top Twelve Tax Scams REV 04/2013
989 Understanding California Taxes REV 12/2014
1001 Publication 2017 Supplemental Guidelines to California Adjustments
1004 Stock Option Guidelines REV 01/2015
1005 Publication 2017 Pension and Annuity Guidelines
1006 Publication 2017 California Tax Forms and Related Federal Forms
1008 Federal Tax Adjustments and Your Notification Responsibilities to California REV 05/2014
1014 Earnings Withholding Order for Taxes: Commonly Asked Questions from Employers REV 01/2010
1015B ENG/SP Frequently Asked Questions About Your Tax Audit – Preguntas Frecuentes Sobre Su Auditoria De Impuesto REV 12/2017
1015C Audit, Contact, and Privacy Notices REV 10/2012
1015E Frequently Asked Questions About Your Review REV 04/2015
1016 Real Estate Withholding Guidelines REV 09/2017
1017 Resident and Nonresident Withholding Guidelines REV 12/2012
1018 2017 Small Business Withholding Tool NEW 01/2012
1018 Small Business Withholding Tool REV 12/2015
1018 SP Instrumento de Retención de Impuestos para Pequeños Negocios REV 02/2016
1023R Real Estate Withholding Electronic Submission Requirements REV 12/2012
1024 Penalty Reference Chart REV 10/2012
1027OL Annual Reporting of Occupational Licensing Information REV 12/2014
1028 Guidelines for Homeowners’ Associations REV 11/2017
1031 Publication 2017 Guidelines for Determining Resident Status
1032 Publication 2017 Tax Information for Military Personnel
1034 Publication Disaster Loss – How to Claim a State Tax Deduction REV 02/2016
1038 Guide to Dissolve, Surrender, or Cancel a California Business Entity REV 04/2015
1060 Guide for Corporations Starting Business in California REV 12/2017
1061 Publication 2017 Guidelines for Corporations Filing a Combined Report
1067 Publication 2017 Guidelines for Filing a Group Form 540-NR
1068 Exempt Organizations – Filing Requirements and Filing Fees REV 12/2016
1075 Exempt Organizations – Guide for Political Organizations REV 12/2016
1077 Guidelines for Social and Recreational Organizations REV 11/2017
1084 Personal Income Tax Denial of Claim for a Refund Information REV 01/2014
1087 Business Entities Denial of a Claim for Refund Information REV 12/2017
1100 Taxation of Nonresidents and Individuals Who Change Residency REV 04/2014
1123 Forms of Ownership REV 11/2016
1123SP La Guía del Franchise Tax Board para Formas Comunes de Propiedad Empresarial REV 10/2017
1131 ENG/SP Franchise Tax Board Privacy Notice/Aviso de privacidad REV 07/2016
1131VRC Franchise Tax Board Privacy Notice REV 09/2014
1132A Franchise Tax Board Political Reform Audit Privacy Notice REV 12/2013
1140 Personal Income Tax Collections Information REV 12/2017
1150 Withhold at Source Penalty Information REV 12/2015
1240 California Franchise Tax Board Information Directory REV 07/2017
1308 Business Entity e-file Requirement REV 04/2015
1377 Mandatory E-File Tax Law Information for Practitioners REV 12/2016
1377 SP Información Sobre la Ley Obligatoria e-file para Preparadores Profesionales REV 01/2017
1585 Head of Household Filing Status Workshop Supplement REV 07/2015
2646 Interagency Intercept Collections (IIC) Yearly Program Timeline REV 06/2016
3071MEO Head of Household Audit Demand NEW 04/2016
3512 Enrolled Tribal Member Certification Information REV 01/2018
3556 LLC MEO Limited Liability Company Filing Information REV 04/2017
4010 Withholding on California Real Estate Installment Sales REV 09/2015
4035 California Real Estate Withholding Trusts NEW 09/2015
4050 California Real Estate Withholding Foreign Sellers NEW 09/2017
4058 California Taxpayers’ Bill of Rights – Information for Taxpayers REV 12/2017
4058B 2017 Your Rights as a Taxpayer REV 09/2015
4058C California Taxpayers’ Bill of Rights, An Overview REV 12/2017
4058C SP Declaración de los Derechos de los Contribuyentes de California New 08/2014
4058SP Declaración de Derechos de los Contribuyentes de California REV 02/2015
4065 Quick Reference Guide – California Real Estate Withholding Forms NEW 09/2015
5130 Volunteer Reference Manual REV 11/2017
5949 Return Information Notice Explanation REV 03/2017
7265BC Corporation Collections Information REV 12/2017
7268LLC Limited Liability Company Collections Information REV 05/2014
7275 Personal Income Tax Notice of Proposed Assessment Information REV 12/2017
7281PLLC Partnership and Limited Liability Company Collections Information REV 06/2014
7429 Do I Need to Withhold on This Trust? REV 07/2016
7801M Careers with Franchise Tax Board REV 12/2017

FTB Notices

Number and Type Tax Year Title
Forms
100 Form 2017 California Corporation Franchise or Income Tax Return
100-ES Form 2017 Corporation Estimated Tax
100-S Form 2017 California S Corporation Franchise or Income Tax Return
100-W Form 2017 California Corporation Franchise or Income Tax Return – Water’s-Edge Filers
100-WE Form 2017 Water’s-Edge Election
100-X Form 2017 Amended Corporation Franchise or Income Tax Return
109 Form 2017 Exempt Organization Business Income Tax Return
199 Form 2017 Exempt Organization Annual Information Return
540 Form 2017 California Resident Income Tax Return
540 Tax Table 2017 Tax Table for 540 Tax Return
540-2EZ Form 2017 California Resident Income Tax Return
540-2EZ Tax Table 2017 Tax Table for 540-2EZ Tax Return
540-2EZ SP Formulario 2017 Declaración de Impuesto Sobre el Ingreso de Residente de California
540-2EZ SP Tabla de Impuestos 2017 Tabla de impuestos para la Declaración de Impuestos 540-2EZ SP
540-ES Form 2017 Estimated Tax for Individuals
540-NR Form (Long) 2017 California Nonresident or Part-Year Resident Income Tax Return (Long)
540-NR Form (Short) 2017 California Nonresident or Part-Year Resident Income Tax Return (Short)
540-NR Tax Table 2017 Tax Table for 540-NR Tax Return
540-Schedule X 2017 Amended Individual Income Tax Return
541 Form 2017 California Fiduciary Income Tax Return
541-A Form 2017 Trust Accumulation of Charitable Amounts
541-B Form 2017 Charitable Remainder and Pooled Income Trusts
541-B Instructions 2017 Instructions for 541-B Form, Charitable Remainder and Pooled Income Trusts
541-ES Form 2017 Estimated Tax for Fiduciaries
541-ES Instructions 2017 Instructions for 541-ES Form, Estimated Tax for Fiduciaries
541-QFT Form 2017 California Income Tax Return for Qualified Funeral Trusts
541-QFT Instructions 2017 Instructions for 541-QFT Form, California Income Tax Return for Qualified Funeral Trusts
541-T Form 2017 California Allocation of Estimated Tax Payments to Beneficiaries
565 Form 2017 Partnership Return of Income
568 Form 2017 Limited Liability Company Return of Income
570 Form 2017 Nonadmitted Insurance Tax Return
587 Form 2017 Nonresident Withholding Allocation Worksheet
588 Form Nonresident Withholding Waiver Request
589 Form Nonresident Reduced Withholding Request
590 Form 2017 Withholding Exemption Certificate
590-P Form 2017 Nonresident Withholding Exemption Certificate for Previously Reported Income
592 Form 2017 Resident and Nonresident Withholding Statement
592-A Form 2017 Payment Voucher for Foreign Partner or Member Withholding
592-B Form 2017 Resident and Nonresident Withholding Tax Statement
592-F Form 2017 Foreign Partner or Member Annual Return
592-V Form 2017 Payment Voucher for Resident and Nonresident Withholding
593 Form 2017 Real Estate Withholding Tax Statement
593-C Form 2017 Real Estate Withholding Certificate
593-E Form 2017 Real Estate Withholding – Computation of Estimated Gain or Loss
593-I Form 2017 Real Estate Withholding Installment Sale Acknowledgment
593-V Form 2017 Payment Voucher for Real Estate Withholding
630 Interpreter/Translation Complaint Form REV 08/2015
630D Spanish Formulario de Queja sobre Interprete o Traducción REV 08/2015
705 Innocent Joint Filer Relief Request (Relief From Paying California Income Taxes) REV 08/2016
705 SP Solicitud de Alivio para el Declarante en Conjunto Inocente. (Alivio de Pagar Impuestos Sobre el Ingreso de California) REV 08/2016
712 City Business Tax Program Confidentiality Statement REV 07/2016
737 Worksheet Form 2017 California Registered Domestic Partners Adjustments Worksheet — Recalculated Federal Adjusted Gross Income
743 Online Account View Access Authorization REV 06/2016
780 General Purpose Committee Audit Questionnaire NEW 07/2013
781 Measure Committee Audit Questionnaire REV 11/2014
782 Candidate Audit Questionnaire REV 11/2014
909A Record Layout for Data Transmitted to Cities/Counties REV 06/2016
914 Taxpayer Advocate Assistance Request REV 01/2015
1010SRH Notice of Property Noncompliance Substandard Rental Housing REV 03/2017 (Fill-in)
1011SRH Notice of Property Compliance Substandard Rental Housing REV 03/2017 (Fill-in)
1012SRH Notice of Property Noncompliance Filed in Error Substandard Rental Housing REV 03/2017 (Fill-in)
1021 FTB Check Casher Information Report Record Layout REV 04/2017 (Fill-in & Save)
1115 Form 2017 Request for Consent for a Water’s-Edge Re-Election
1117 Form 2017 Request to Terminate Water’s-Edge Election
1138 Business Entity Refund/Billing Information REV 12/2017
2058PC Temporary Exemption/Suspension Request – Financial Information Record Match (FIRM) REV 08/2013
2059PC Reimbursement Invoice for Fiscal Year Ending Financial Record Match (FIRM) REV 08/2013
2060PC Financial Institution Record Match (FIRM) Election REV 03/2016
2153PC Declaration REV 12/2015
2280PC Intent to Participate REV 08/2017
2282PC Initial Request to Participate REV 08/2017
2288 Pre-Intercept Notice REV 07/2017
2334 State Forms for Military VITA Sites REV 06/2016
2335 VITA Military Interview Worksheet REV 06/2014
2416 Form 2017 Schedule of Included Controlled Foreign Corporations (CFC)
2424 Form 2017 Water’s-Edge Foreign Investment Interest Offset
2424 Instructions 2017 Instructions for Form 2424, Water’s Edge Foreign Investment Interest Offset
2518BC Application of Relief from Contract Voidability REV 05/2013
2917 Reasonable Cause – Individual and Fiduciary Claim for Refund REV 12/2014
3500 Form Exemption Application
3500-A Form 2017 Submission of Exemption Request and Instructions
3500-A Instructions 2017 Instructions for 3500-A Form, Submission of Exemption Request and Instructions
3502 Form 2017 Nonprofit Corporation Request for Pre-Dissolution Tax Abatement
3502 Instructions 2017 Instructions for 3502 Form, Nonprofit Corporation Request for Pre-Dissolution Tax Abatement
3503 Form 2017 Natural Heritage Preservation Credit
3504 Form 2017 Enrolled Tribal Member Certification
3506 Form 2017 Child and Dependent Care Expenses Credit
3507 Form 2017 Prison Inmate Labor Credit
3509 Form 2017 Political or Legislative Activities By Section 23701d Organization
3510 Form 2017 Credit for Prior Year Alternative Minimum Tax – Individuals or Fiduciaries
3511 Form 2017 Environmental Tax Credit
3514 Form 2017 California Earned Income Tax Credit
3514 SP Formulario 2017 Crédito Tributario por Ingreso del Trabajo de California
3516 Request for Copy of Personal Income or Fiduciary Tax Return REV 08/2015
3519 Form 2017 Payment for Automatic Extension for Individuals
3519 SP Formulario 2017 Pago por la Extensión Automática para Individuos
3520 BE Form Business Entity or Group Nonresident Power of Attorney Declaration NEW 09/2017 (Fill-in & Save)
3520 PIT Individual or Fiduciary Power of Attorney Declaration REV 09/2017 (Fill-in & Save)
3520 RVK Power of Attorney Declaration Revocation REV 09/2017 (Fill-in & Save)
3521 Form 2017 Low-Income Housing Credit
3522 Form 2017 Limited Liability Company Tax Voucher
3523 Form 2017 Research Credit
3525 Form 2017 Substitute for Form W-2, Wage and Tax Statement…
3525 SP Formulario 2017 Sustituto para el Formulario W-2, Declaración de Salarios e Impuestos
3526 Form 2017 Investment Interest Expense Deduction
3531 Form 2017 California Competes Tax Credit
3532 Form 2017 Head of Household Filing Status Schedule
3532 SP Formulario 2017 Anexo para el Estado Civil de Cabeza de Familia
3533- B Form 2017 Change of Address for Businesses,Exempt Organizations, Estates and Trusts
3533 Form 2017 Change of Address for Individuals
3534 Form Tax Information Authorization NEW 09/2017 (Fill-in & Save)
3535 Form FTB 3535, Tax Information Authorization Revocation NEW 09/2017 (Fill-in & Save)
3536 Form 2017 Estimated Fee for LLCs
3537 (LLC) Form 2017 Payment for Automatic Extension for LLCs
3538 (565) Form 2017 Payment for Automatic Extension for LPs, LLPs, and REMICs
3539 (Corp) Form 2017 Payment for Automatic Extension for Corps and Exempt Orgs
3540 Form 2017 Credit Carryover and Recapture Summary
3541 Form 2017 California Motion Picture and Television Production Credit
3544 Form 2017 Election to Assign Credit Within Combined Reporting Group
3544 Instructions 2017 Instructions for 3544 Form, Election to Assign Credit Within Combined Reporting Group
3544-A Form 2017 List of Assigned Credit Received and/or Claimed by Assignee
3544-A Instructions 2017 Instructions for 3544-A Form, List of Assigned Credit Received and/or Claimed by Assignee
3546 Form 2017 Enhanced Oil Recovery Credit
3547 Form 2017 Donated Agricultural Products Transportation Credit
3548 Form 2017 Disabled Access Credit for Eligible Small Businesses
3551 Form 2017 Sale of Credit Attributable to an Independent Film
3552 Identity Theft Affidavit REV 06/2016
3552 SP Declaración Jurada Sobre el Robo de Identidad REV 07/2016
3554 Form 2017 New Employment Credit
3557 BC Application for Certificate of Revivor – Corporation REV 03/2015
3557 C LP Application for Confirmation Letter for Limited Partnership Revival REV 07/2013
3557 LLC Application for Certificate of Revivor – Limited Liability Company REV 10/2017 (Fill-in)
3557A BC Application for Certificate of Revivor – Walk Through NEW 11/2016 (Fill-in)
3557A LLC Application for Certificate of Revivor – Walk Through NEW 10/2016 (Fill-in)
3557A LP Application for Confirmation Letter for Limited Partnership Revival – Walk-Through NEW 10/2016 (Fill-in)
3557E Application for Certificate of Revivor REV 11/2012
3557W PC Walk-Through Revivor Request Checklist — Corporations, Limited Liability Companies, and Limited Partnerships NEW 02/2017 (Fill-in)
3563 (541) Form 2017 Payment for Automatic Extension for Fiduciaries
3567 Installment Agreement Request REV 07/2014
3567SP Solicitud de Acuerdo de Pagos a Plazos REV 12/2014
3574 Form 2017 Special Election for Business Trusts and Certain Foreign Single Member LLCs
3576 Form 2017 Pending Audit Tax Deposit Voucher for Individuals
3577 Form 2017 Pending Audit Tax Deposit Voucher for Corporations
3578 Form 2017 Pending Audit Tax Deposit for Limited Liability Companies (LLCs)
3579 Form 2017 Pending Audit Tax Deposit Voucher for LPs, LLPs, and REMICs
3580 Form 2017 Application and Election to Amortize Certified Pollution Control Facility
3581 Form 2017 Tax Deposit Refund and Transfer Request
3582 (e-File) Form 2017 Payment Voucher for Individual e-filed Returns
3582 -X Form 2017 Payment Voucher for Individual e-filed Amended Returns
3586 (e-File) Form 2017 Payment Voucher for Corps and Exempt Orgs e-filed Returns
3587 (e-File) Form 2017 Payment Voucher for LP, LLP, and REMIC e-filed Returns
3588 (e-File) Form 2017 Payment Voucher for LLC e-filed Returns
3592 Form 2017 College Access Tax Credit
3593 Form 2017 Extension of Time for Payment of Taxes by a Corporation Expecting a Net Operating Loss Carryback
3593 Instructions 2017 Instructions for 3593 Form, Extension of Time for Payment of Taxes by a Corporation Expecting a Net Operating Loss Carryback
3596 Form 2017 Paid Preparer’s California Earned Income Tax Credit Checklist
3606 CD-ROM Transmittal Form – Check Casher Information Report REV 03/2017 (Fill-in)
3701 Request for Abatement of Interest REV 12/2017
3705 Taxpayer Advocate Equity Relief Request REV 11/2015
3725 Form 2017 Assets Transferred from Corporation to Insurance Company
3726 Form 2017 Deferred Intercompany Stock Account (DISA) and Capital Gains Information
3726 Instructions 2017 Instructions for 3726 Form, Deferred Intercompany Stock Account (DISA) and Capital Gains Information
3800 Form 2017 Tax Computation for Certain Children with Unearned Income
3801 Form 2017 Passive Activity Loss Limitations
3801-CR Form 2017 Passive Activity Credit Limitations
3802 Form 2017 Corporate Passive Activity Loss and Credit Limitations
3803 Form 2017 Parents’ Election to Report Child’s Interest and Dividends
3805-E Form 2017 Installment Sale Income
3805-P Form 2017 Additional Taxes on Qualified Plans (Including IRAs) and Other Tax-Favored Accounts
3805-Q Form 2017 Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Corporations
3805-Q Instructions 2017 Instructions for 3805-Q Form, Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Corporations
3805-V Form 2017 Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Individuals, Estates, and Trusts
3805-Z Form 2017 Enterprise Zone Deduction and Credit Summary
3806 Form 2017 Los Angeles Revitalization Zone Net Operating Loss (NOL) Carryover Deduction
3807 Form 2017 Local Agency Military Base Recovery Area Deduction and Credit Summary
3808 Form 2017 Manufacturing Enhancement Area Credit Summary
3809 Form 2017 Targeted Tax Area Deduction and Credit Summary
3814 Form 2017 New Donated Fresh Fruits or Vegetables Credit
3815 Authorization Agreement for Electronic Funds Transfer (EFT) REV 02/2016
3816 Electronic Funds Transfer Election to Discontinue or Waiver Request REV 12/2013
3832 Form 2017 Limited Liability Company Nonresident Members’ Consent
3834 Form 2017 Interest Computation Under the Look-Back Method for Completed Long-Term Contracts
3840 Form 2017 California Like-Kind Exchanges
3840 Instructions 2017 Instructions for 3840 Form, California Like-Kind Exchanges
3843 Form 2017 Payment Voucher for Fiduciary e-filed Returns
3864 Form 2017 Group Nonresident Return Election
3885 Form 2017 Corporation Depreciation and Amortization
3885-A Form 2017 Depreciation and Amortization Adjustments
3885-F Form 2017 Depreciation and Amortization
3885-L Form 2017 Depreciation and Amortization
3885-P Form 2017 Depreciation and Amortization
3900A Replacement Warrant Claim NEW 05/2017 (Fill-in)
3900B Business Entity Replacement Warrant Claim NEW 05/2017 (Fill-in)
4020 Cannabis Business Tax Information NEW 10/2017
4073 Mandatory e-pay Pay-by-Phone REV 04/2014
4098 Withholding Information Notice NEW 10/2012
4106MEO Mandatory e-pay Program Participation Notice REV 03/2012
4107 Mandatory e-Pay Election to Discontinue or Waiver Request REV 12/2013
4595PIT Site and Training Class Information VITA/TCE REV 06/2013
4684 A Demand for Tax Return (Questionnaire) REV 11/2012
4800MEO Interest and Interest-Dividend Payment Reporting Requirement Letter REV 09/2016
4827 Withholding Voluntary Compliance Program Application NEW 08/2016
4925 Application for Voluntary Disclosure REV 12/2015
5135 Military Reference Manual REV 11/2017
5137 Military Quick Reference Guide REV 11/2017
5805 Form 2017 Underpayment of Estimated Tax by Individuals and Fiduciaries
5805-F Form 2017 Underpayment of Estimated Tax by Farmers and Fishermen
5806 Form 2017 Underpayment of Estimated Tax by Corporations
5806 Instructions 2017 Instructions for 5806 Form, Underpayment of Estimated Tax by Corporations
5830C Business Entities − Notice of Proposed Assessment Information REV 01/2016
5841 Request for Filing Compliance Agreement NEW 05/2014
5847I Procedure for Appealing a Denial or Partial Denial of a Request for Abatement of Interest REV 12/2017
5870 -A Form 2017 Tax on Accumulation Distribution of Trusts
6274A Extension Request to File Information Returns Electronically REV 02/2012
7699 Training Evaluation VITA/TCE REV 06/2013
7885PIT Volunteer Information VITA/TCE REV 06/2013
7904 Vendor/Contractor Confidentiality Statement REV 08/2016
8453 Form 2017 California e-file Return Authorization for Individuals
8453 -OL Form 2017 California Online e-file Return Authorization for Individuals
8453-BE (PMT) Form 2017 California Payment Authorization for Business Entities
8453-C Form 2017 California e-file Return Authorization for Corporations
8453-EO Form 2017 California e-file Return Authorization for Exempt Organizations
8453-FID (PMT) Form 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Fiduciaries
8453-FID Form 2017 California e-file Return Authorization for Fiduciaries
8453-LLC Form 2017 California e-file Return Authorization for Limited Liability Companies
8453-P Form 2017 California e-file Return Authorization for Partnerships
8453-PMT Form 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Individuals
8454 Form 2017 e-file Opt-Out Record for Individuals
8455 Form 2017 California e-file Payment Record for Individuals
8455-FID Form 2017 California e-file Payment Record for Fiduciaries
8879 Form 2017 California e-file Signature Authorization for Individuals
8879-(PMT) 2017 California Electronic Funds Withdrawal Payment Signature Authorization for Individuals and Fiduciaries
8879-FID Form 2017 California e-file Signature Authorization for Fiduciaries
Instructions
100 -H Instructions 2017 Instructions for 100 Schedule H, Dividend income Deduction
100 Schedule R Instructions 2017 Instructions for Schedule R, Apportionment and Allocation of Income
100 -W H Instructions 2017 Instructions for 100W Schedule H, Dividend income Deduction – Water’s Edge Filers
100-ES Instructions 2017 Instructions for 100-ES Form, Corporation Estimated Tax
100-S Schedule D Instructions 2017 Instructions for 100-S Schedule D, S Corporation Capital Gains and Losses and Built-In Gains
100-W Schedule P Instructions 2017 Instructions for 100-W Schedule P, Alternative Minimum Tax and Credit Limitations – Water’s-Edge Filers
100-X Instructions 2017 Instructions for 100-X Form, Amended Corporation Franchise or Income Tax Return
540 -2EZ Instructions 2017 Instructions for 540-2EZ Form, California Resident Income Tax Return
540 -D Instructions 2017 Instructions for 540 Schedule D, California Capital Gain or Loss Adjustment
540 -G -1 Instructions 2017 Instructions for Schedule G-1, Tax on Lump Distributions
540 Schedule CA Instructions 2017 Instructions for 540 Schedule CA, California Adjustments – Residents
540 Schedule D-1 Instructions 2017 Instructions for Schedule D-1, Sales of Business Property
540 Schedule P Instructions 2017 Instructions for 540 Schedule P, Alternative Minimum Tax and Credit Limitations – Residents
540 Schedule S Instructions 2017 Other State Tax Credit Instructions
540 -X Instructions Instructions for California Explanation of Amended Return Changes
540-2EZ SP Instrucciones 2017 Instrucciones para el Formulario 540 2EZ SP, Declaración de Impuesto Sobre el Ingreso de Residente de California
540-ES Instructions 2017 Instructions for 540-ES Form, Estimated Tax for Individuals
540-NR Schedule CA Instructions 2017 Instructions for 540-NR Schedule CA, California Adjustments – Nonresidents and Part-Year Residents
540-NR Schedule P Instructions 2017 Instructions for 540-NR Schedule P, Alternative Minimum Tax and Credit Limitations – Nonresidents and Part-Year Residents
565 -D Instructions 2017 Instructions for 565 Schedule D, Capital Gain or Loss
565 -EO Instructions 2017 Instructions for 565 Schedule EO, Pass-Through Entity Ownership
568 -D Instructions 2017 Instructions for 568 Schedule D, Capital Gain or Loss
568 -EO Instructions 2017 Instructions for 568 Schedule EO, Pass-Through Entity Ownership
588 Instructions Instructions for Form 588 Nonresident Withholding Waiver Request
589 Instructions Instructions Nonresident Reduced Withholding Request
590 Instructions 2017 Instructions for Form 590
592 Instructions 2017 Instructions for Resident and Nonresident Withholding Statement
626 Request for Chief Counsel to Relieve Penalties REV 06/2016
629 Notice of Interpreter Services REV 10/2015
1117 Instructions 2017 Instructions for Form 1117, Request to Terminate Water’s – Edge Election
2416 Instructions 2017 Instructions for Form 2416, Schedule of Included Controlled Foreign Corporations (CFC)
2924 Reasonable Cause – Business Entity Claim for Refund NEW 09/2014
3504 Instructions 2017 Instructions for Form 3504, Enrolled Tribal Member Certification
3506 Instructions 2017 Instructions for 3506 Form, Child and Dependent Care Expenses Credit
3510 Instructions 2017 Instructions for Form 3510, Credit for Prior Year Alternative Minimum Tax – Individuals or Fiduciaries
3514 Instructions 2017 Instructions for 3514 Form, California Earned Income Tax Credit
3514 SP Instrucciones 2017 Instrucciones para el Formulario 3514 SP, Crédito Tributario por Ingreso del Trabajo de California
3520 BE Instructions (html) Instructions for FTB 3520 BE, Business Entity or Group Nonresident Power of Attorney Declaration NEW 09/2017
3520 PIT Instructions (html) Instructions for FTB 3520 PIT, Individual or Fiduciary Power of Attorney Declaration NEW 09/2017
3520 RVK Instructions (html) Instructions for FTB 3520 RVK, Power of Attorney Declaration Revocation NEW 09/2017
3521 Instructions 2017 Instructions for 3521 Form, Low-Income Housing Credit
3523 Instructions 2017 Instructions for 3523 Form, Research Credit
3531 Instructions 2017 Instructions for Form 3531, California Competes Tax Credit
3532 Instructions 2017 Instructions for 3532 Form, Head of Household Filing Status Schedule
3532 SP Instrucciones 2017 Instrucciones para el Formulario 3532 SP, Anexo para el Estado Civil Cabeza de Familia
3533 -B Instructions 2017 Instructions for Form 3533-B, Change of Address for Businesses, Exempt Organizations, Estates and Trusts
3533 Instructions 2017 Instructions for 3533 Form, Change of Address for Individuals
3534 Instructions (html) Instructions for FTB 3534, Tax Information Authorization NEW 09/2017
3535 Instructions (html) Instructions for FTB 3535, Tax Information Authorization Revocation NEW 09/2017
3541 Instructions 2017 Instructions for Form 3541 California Motion Picture and Television Production Credit
3551 Instructions 2017 Instructions for Form 3551, Sale of Credit Attributable to an Independent Film
3574 Instructions 2017 Instructions for Form 3574, Special Election for Business Trusts and Certain Foreign Single Member LLC’s
3580 Instructions 2017 Instructions for Form 3580, Application and Election to Amortize Certified Pollution Control Facility
3596 Instructions 2017 Instructions for 3596 Form, Paid Preparer’s California Earned Income Tax Credit Checklist
3725 Instructions 2017 Instructions for Form 3725, Assets Transferred from Corporation to Insurance Company
3800 Instructions 2017 Instructions for 3800 Form, Tax Computation for Certain Children with Unearned Income
3801 Instructions 2017 Instructions for 3801 Form, Passive Activity Loss Limitations
3801-CR Instructions 2017 Instructions for 3801-CR Form, Passive Activity Credit Limitations
3803 Instructions 2017 Instructions for Form 3803,Parents’ Election to Report Child’s Interest and Dividends
3805-E Instructions 2017 Instructions for 3805-E Form, Installment Sale Income
3805-P Instructions 2017 Instructions for 3805-P Form, Additional Taxes on Qualified Plans (Including IRAs) and Other Tax-Favored Accounts
3805-V Instructions 2017 Instructions for 3805-V Form, Net Operating Loss (NOL) Computation and NOL and Disaster Loss Limitations – Individuals, Estates, and Trusts
3832 Instructions 2017 Instructions for Form 3832, Limited Liability Company Nonresident Members’ Consent
3834 Instructions 2017 Instructions for 3834 Form, Interest Computation Under the Look-Back Method for Completed Long-Term Contracts
3885 Instructions 2017 Instructions for Form 3885, Corporation Depreciation and Amortization
4060 California’s Other Withholding NEW 01/2013
4060SP Otros Tipos De Retención En California NEW 04/2013
5805 Instructions 2017 Instructions for 5805 Form, Underpayment of Estimated Tax by Individuals and Fiduciaries
5821 Side 1 & Side 2 Protest Procedure REV 10/2016
5870-A Instructions 2017 Instructions for Form 5870A Tax on Accumulation Distribution of Trusts
8453 -OL Instructions 2017 California Online e-file Return Authorization for Individuals
8453 -BE (PMT) Instructions 2017 California Payment Authorization for Business Entities
8453 -C Instructions 2017 California e-file Return Authorization for Corporations
8453 -EO Instructions 2017 California e-file Return Authorization for Exempt Organizations
8453 -EO Instructions California e-file Return Authorization for Exempt Organizations
8453 -FID (PMT) Instructions 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Fiduciaries
8453 -FID Instructions 2017 California e-file Return Authorization for Fiduciaries
8453 -LLC Instructions 2017 California e-file Return Authorization for Limited Liability Companies
8453 -PMT Instructions 2017 California Payment for Automatic Extension and Estimate Payment Authorization for Individuals
8702 Bulk Sale Certificate Information REV 07/2017
Schedules
100 Schedule H 2017 Dividend Income Deduction
100 Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Corporations
100 Schedule R 2017 Apportionment and Allocation of Income
100-S Schedule B 2017 S Corporation Depreciation and Amortization
100-S Schedule D 2017 S Corporation Capital Gains and Losses and Built-In Gains
100-S Schedule H 2017 S Corporation Dividend Income Deduction
100-S Schedule K-1 2017 Shareholder’s Share of Income, Deductions, Credits, etc.
100-S Schedule K-1 Instructions 2017 Instructions for 100-S Schedule K-1, Shareholder’s Share of Income, Deductions, Credits, etc.
100-S Schedule QS 2017 Qualified Subchapter S Subsidiary (QSub) Information
100-W Schedule H 2017 Dividend Income Deduction — Water’s-Edge Filers
100-W Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Water’s-Edge Filers
540 Schedule CA 2017 California Adjustments – Residents
540 Schedule D 2017 California Capital Gain or Loss Adjustment
540 Schedule D-1 2017 Sales of Business Property
540 Schedule G-1 2017 Tax on Lump-Sum Distributions
540 Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Residents
540 Schedule S 2017 Other State Tax Credit
540-NR Schedule CA 2017 California Adjustments – Nonresidents and Part-Year Residents
540-NR Schedule D 2017 California Capital Gain or Loss Adjustment
540-NR Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Nonresidents and Part-Year Residents
540-NR Schedule S 2017 Other State Tax Credit
541 Schedule D 2017 Capital Gain or Loss
541 Schedule J 2017 Trust Allocation of an Accumulation Distribution
541 Schedule K-1 2017 Beneficiary’s Share of Income, Deductions, Credits, etc.
541 Schedule K-1 Instructions 2017 Instructions for 541 Schedule K-1, Beneficiary’s Share of Income, Deductions, Credits, etc.
541 Schedule P 2017 Alternative Minimum Tax and Credit Limitations – Fiduciaries
541 Schedule P Instructions 2017 Instructions for 541 Schedule P, Alternative Minimum Tax and Credit Limitations – Fiduciaries
565 Schedule D 2017 Capital Gain or Loss
565 Schedule EO 2017 Pass–Through Entity Ownership
565 Schedule K-1 2017 Partner’s Share of Income, Deductions, Credits, etc.
565 Schedule K-1 Instructions 2017 Instructions for 565 Schedule K-1, Partner’s Share of Income, Deductions, Credits, etc.
568 Schedule D 2017 Capital Gain or Loss
568 Schedule EO 2017 Pass–Through Entity Ownership
568 Schedule K-1 2017 Member’s Share of Income, Deductions, Credits, etc.
568 Schedule K-1 Instructions 2017 Instructions for 568 Schedule K-1, Member’s Share of Income, Deductions, Credits, etc.
1067A Schedule 2017 Nonresident Group Return Schedule
1067B Schedule 2017 Group Nonresident Return Payment Transfer Request
Booklets
100 Booklet 2017 Corporation Tax Booklet
100-S Booklet 2017 California S Corporation Franchise or Income Tax Booklet
100-W Booklet 2017 Corporation Tax Booklet Water’s-Edge Filers
109 Booklet 2017 Exempt Organization Business Income Tax Booklet
199 Booklet 2017 California Exempt Organization Annual Information Return Booklet
540 Booklet 2017 Personal Income Tax Booklet
540-2EZ Booklet 2017 Personal Income Tax Booklet
540-2EZ SP Folleto 2017 Folleto de Impuesto Sobre el Ingreso Personal
540-NR Booklet 2017 Nonresident or Part-Year Resident Booklet
541 Booklet 2017 Fiduciary Income Tax Booklet
565 Booklet 2017 California Partnership Tax Booklet
568 Booklet 2017 Limited Liability Company Tax Booklet
593 Booklet 2017 Real Estate Withholding Booklet
2645 Interagency Intercept Collections Participation Guide REV 11/2017
3500 Booklet Exemption Application Booklet
3554 Booklet 2017 New Employment Credit Booklet
3561 Blkt Fillable Installment Agreement and Financial Statement REV 07/2014
3561 SP Folleto Estado Financiero para el Acuerdo de Pago a Plazos REV 11/2014
3805-Z Booklet 2017 Enterprise Zone Business Booklet
3806 Booklet 2017 Los Angeles Revitalization Zone Business Booklet
3807 Booklet 2017 Local Agency Military Base Recovery Area Business Booklet
3808 Booklet 2017 Manufacturing Enhancement Area Business Booklet
3809 Booklet 2017 Targeted Tax Area Business Booklet
4905BE Offer in Compromise for Business Entities REV 10/2013
4905PIT Offer in Compromise for Individuals REV 04/2009
7700 Information Security — Requirements for Employees and Contractors with Access to Confidential Information NEW 04/2013
Publications
689 Read the Fine Print: Forming A Business Entity Outside of California REV 09/2011
737 Publication 2017 Tax Information for Registered Domestic Partners
761BE 2017 Top 10 Business Entity Errors that Delay Processing REV 03/2016
761PIT 2017 Top 10 Personal Income Tax Errors NEW 01/2016
761RE Top Ten Real Estate Withholding Errors That Delay Document Processing and Payment Allocation REV 04/2014
761RNR Most Common Errors that Delay Document Processing / Payment Allocation for Form 592 REV 04/2014
909 Record Layout for Data Transmitted to Franchise Tax Board REV 06/2016
923 Secure Web Internet File Transfer (SWIFT) Guide for Resident, Nonresident, and Real Estate Withholding REV 12/2012
927 Introduction to Tax-Exempt Status REV 09/2017
927SP Introducción a la Condición Exenta de Impuestos REV 04/2017
932 Exempt Organizations Filing and Compliance – General Information REV 01/2014
933 Tax Information for Bankruptcy Practitioners REV 03/2012
933C Bankruptcy Service and Contact Information REV 01/2016
936 Nonwage Withholding Audit Process NEW 12/2017
982 How to Select an Income Tax Return Preparer REV 10/2015
982SP Como Escoger un Preparador de Declaraciones de Impuesto Sobre el Ingreso REV 12/2015
984 Common Business Expenses for the Business Owner and Highlights of the Federal/State Differences REV 03/2017
984SP Gastos de Negocio Comunes para el Dueño del Negocio y las Diferencias Notables Federales/Estatales REV 09/2010
985 Audit/Protest/Appeals (The process) REV 12/2017
987 Top Twelve Tax Scams REV 04/2013
989 Understanding California Taxes REV 12/2014
1001 Publication 2017 Supplemental Guidelines to California Adjustments
1004 Stock Option Guidelines REV 01/2015
1005 Publication 2017 Pension and Annuity Guidelines
1006 Publication 2017 California Tax Forms and Related Federal Forms
1008 Federal Tax Adjustments and Your Notification Responsibilities to California REV 05/2014
1014 Earnings Withholding Order for Taxes: Commonly Asked Questions from Employers REV 01/2010
1015B ENG/SP Frequently Asked Questions About Your Tax Audit – Preguntas Frecuentes Sobre Su Auditoria De Impuesto REV 12/2017
1015C Audit, Contact, and Privacy Notices REV 10/2012
1015E Frequently Asked Questions About Your Review REV 04/2015
1016 Real Estate Withholding Guidelines REV 09/2017
1017 Resident and Nonresident Withholding Guidelines REV 12/2012
1018 2017 Small Business Withholding Tool NEW 01/2012
1018 Small Business Withholding Tool REV 12/2015
1018 SP Instrumento de Retención de Impuestos para Pequeños Negocios REV 02/2016
1023R Real Estate Withholding Electronic Submission Requirements REV 12/2012
1024 Penalty Reference Chart REV 10/2012
1027OL Annual Reporting of Occupational Licensing Information REV 12/2014
1028 Guidelines for Homeowners’ Associations REV 11/2017
1031 Publication 2017 Guidelines for Determining Resident Status
1032 Publication 2017 Tax Information for Military Personnel
1034 Publication Disaster Loss – How to Claim a State Tax Deduction REV 02/2016
1038 Guide to Dissolve, Surrender, or Cancel a California Business Entity REV 04/2015
1060 Guide for Corporations Starting Business in California REV 12/2017
1061 Publication 2017 Guidelines for Corporations Filing a Combined Report
1067 Publication 2017 Guidelines for Filing a Group Form 540-NR
1068 Exempt Organizations – Filing Requirements and Filing Fees REV 12/2016
1075 Exempt Organizations – Guide for Political Organizations REV 12/2016
1077 Guidelines for Social and Recreational Organizations REV 11/2017
1084 Personal Income Tax Denial of Claim for a Refund Information REV 01/2014
1087 Business Entities Denial of a Claim for Refund Information REV 12/2017
1100 Taxation of Nonresidents and Individuals Who Change Residency REV 04/2014
1123 Forms of Ownership REV 11/2016
1123SP La Guía del Franchise Tax Board para Formas Comunes de Propiedad Empresarial REV 10/2017
1131 ENG/SP Franchise Tax Board Privacy Notice/Aviso de privacidad REV 07/2016
1131VRC Franchise Tax Board Privacy Notice REV 09/2014
1132A Franchise Tax Board Political Reform Audit Privacy Notice REV 12/2013
1140 Personal Income Tax Collections Information REV 12/2017
1150 Withhold at Source Penalty Information REV 12/2015
1240 California Franchise Tax Board Information Directory REV 07/2017
1308 Business Entity e-file Requirement REV 04/2015
1377 Mandatory E-File Tax Law Information for Practitioners REV 12/2016
1377 SP Información Sobre la Ley Obligatoria e-file para Preparadores Profesionales REV 01/2017
1585 Head of Household Filing Status Workshop Supplement REV 07/2015
2646 Interagency Intercept Collections (IIC) Yearly Program Timeline REV 06/2016
3071MEO Head of Household Audit Demand NEW 04/2016
3512 Enrolled Tribal Member Certification Information REV 01/2018
3556 LLC MEO Limited Liability Company Filing Information REV 04/2017
4010 Withholding on California Real Estate Installment Sales REV 09/2015
4035 California Real Estate Withholding Trusts NEW 09/2015
4050 California Real Estate Withholding Foreign Sellers NEW 09/2017
4058 California Taxpayers’ Bill of Rights – Information for Taxpayers REV 12/2017
4058B 2017 Your Rights as a Taxpayer REV 09/2015
4058C California Taxpayers’ Bill of Rights, An Overview REV 12/2017
4058C SP Declaración de los Derechos de los Contribuyentes de California New 08/2014
4058SP Declaración de Derechos de los Contribuyentes de California REV 02/2015
4065 Quick Reference Guide – California Real Estate Withholding Forms NEW 09/2015
5130 Volunteer Reference Manual REV 11/2017
5949 Return Information Notice Explanation REV 03/2017
7265BC Corporation Collections Information REV 12/2017
7268LLC Limited Liability Company Collections Information REV 05/2014
7275 Personal Income Tax Notice of Proposed Assessment Information REV 12/2017
7281PLLC Partnership and Limited Liability Company Collections Information REV 06/2014
7429 Do I Need to Withhold on This Trust? REV 07/2016
7801M Careers with Franchise Tax Board REV 12/2017

CONTACT US









      Frequently Asked Questions