Connecticut General, Modifications, Amended Return

Similar documents
Connecticut General, Modifications, Amended Return

Illinois Additions, Subtractions, Taxes

Form CT-8801 Credit for Prior Year Connecticut Minimum Tax for Individuals, Trusts, and Estates

NY General, Residency, Amended Return [5] [6] Residency Status = Part year resident City of Yonkers...[16]

Georgia Corporate Income Tax and Net Worth Tax Return

Mississippi General information

Minnesota Corporate Income Tax Return

Rhode Island Business Corporation Tax Return

New Mexico General Information

F-1120 INSTRUCTIONS. What s Inside. Florida Department of Revenue

Kentucky Partnership Return

District of Columbia Corporate Franchise Tax Return

STATE OF SOUTH CAROLINA DEPARTMENT OF REVENUE dor.sc.gov INSTRUCTIONS AND FORMS FOR DECLARATION OF ESTIMATED TAX FOR FIDUCIARIES

Ohio Partnership Return

F-1120 on or after January 1, 2009.

2002 Rhode Island Fiduciary Income Tax Return


1041 Department of the Treasury Internal Revenue Service

SC DEPARTMENT OF REVENUE 2018 INDIVIDUAL DECLARATION OF ESTIMATED TAX PAY YOUR SOUTH CAROLINA ESTIMATED TAX PAYMENTS FREE OF CHARGE

Maryland Corporation Income Tax Return

Indianapolis IN Change in trust's name applicable ; Total... G 24h

Florida Corporate Income/Franchise Tax Return. For calendar year 2014 or tax year beginning, 2014 ending Year end date. Check here if negative

Form 2-ES Massachusetts Estimated Income Tax for Filers of Forms 2 and 2G

INDIANA DEPARTMENT OF REVENUE FIDUCIARY INCOME TAX RETURN. For the calendar year ending or fiscal year beginning and ending.

Contact and Support Information 2 Information in Tax Year 2016 Release Notes Release Notes

2018 IONIA INDIVIDUAL INCOME TAX INSTRUCTIONS For use by individual residents, partyear residents and nonresidents

Mississippi Corporate Tax and Pass-Through Entity Returns

Type of Simple Trust Decedent s Estate Qualified Funeral Trust Complex Trust Entity:

Personal Information

Third-Party Special Needs Trusts: Asset Protection Benefits and Tax Burdens

What s New. Page 2 Form 541 Booklet 2013

status: Single n X Married filing jointly Married filing separately Head of household Qualifying widow(er)

ResCap Liquidating Trust. Q Tax Information Letter

2017 FLINT INDIVIDUAL INCOME TAX FORMS AND INSTRUCTIONS

Florida Corporate Income/Franchise Tax Return. For calendar year 2015 or tax year beginning, 2015 ending Year end date. Check here if negative

TY2011 M2 Return Package M2 Field Code Record header 01: Byte count

DRAFT ESTIMATED TAX WORKSHEET

17MI-{CN} INDIVIDUAL RETURN DUE APRIL 30, 2018 Taxpayer's SSN Taxpayer's first name Initial Last name

Contact and Support Information 2 Information in Tax Year 2017 Release Notes Release Notes

2016 IONIA INDIVIDUAL INCOME TAX FORMS AND INSTRUCTIONS

Your first name and initial Spouse s first name and initial (and last name - only if different) Your last name

Louisiana Corporate Income Tax and Franchise Tax Returns

FORM AMENDED MARYLAND TAX RETURN. Tax year Spouse s first name and initial Last name Social security number Check here if your spouse is:

Year (YYYY) Month-Year (MM-YYYY) Month-Year (MM-YYYY)

The Oliver Elsworth Revocable Trust. 169 East Flagler Street [Suite 800] Miami FL

Individual Converted Items (1040)

Revised final 1/29/18

Items to Note. Number of Assets - The conversion program converts a maximum of 2,500 assets per client file.

2015 Minnesota Income Tax for Estates and Trusts (Fiduciary) Form M2 Instructions

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS

Connecticut Combined Unitary Corporation Business Tax Return

IRC Section 965 Repatriation Guidance

County. (indicate state) (indicate state)

2018 CITY OF GRAYLING INDIVIDUAL INCOME TAX INSTRUCTIONS For use by individual residents, part-year residents and nonresidents

Form CT-1040ES Estimated Connecticut Income Tax Payment Coupon for Individuals

New York State Department of Taxation and Finance Instructions for Form IT-205. Fiduciary Income Tax Return New York State New York City Yonkers

Tennessee Franchise and Excise Tax Return

2016 Minnesota Income Tax for Estates and Trusts (Fiduciary) Form M2 Instructions

2018 RI-1041 FIDUCIARY INCOME TAX RETURN GENERAL INSTRUCTIONS

City or town State ZIP Code +4 ME YE

TAX YEAR ENDING EXTENDED BEGINNING DUE DATE YYYY MM YYYY TYPE OF RETURN: INITIAL FINAL AMENDED

West Virginia Income/Business Franchise Tax Return S Corporation & Partnership (Pass-Through Entity) 2012 EXTENDED DUE DATE TAX YEAR

Form 1-ES Massachusetts Estimated Income Tax

Form CT-6251 Connecticut Alternative Minimum Tax Return - Individuals

*187171* Before you complete this schedule, read the instructions which are on a separate sheet.

2017 RI-1041 FIDUCIARY INCOME TAX RETURN GENERAL INSTRUCTIONS

RI-1040X-NR Amended Rhode Island Nonresident Individual Income Tax Return 2011 NAME AND ADDRESS

IT 1040X Ohio Amended Individual Income Tax Return Rev. 1/10

Ohio SD 100 page 1 of 2 / / / / / / / / / / SD# Filing Status Check one (must match the Ohio IT 1040):

Wisconsin Tax-Option (S) Corporation Franchise or Income Tax Return

Contact and Support Information 2 Information in Tax Year 2014 Release Notes Release Notes

2017 New Mexico Instructions for Form FID-1 Fiduciary Income Tax Return

Forms & Instructions

SC1040X (Rev. 8/23/12) 3083

Florida Corporate Income/Franchise Tax Return **-***9967 OCT 1 SEP 30, Computation of Florida Net Income Tax -148,574.

Florida Corporate Income/Franchise and Emergency Excise Tax Return. Check here if negative. Check here if negative. Check here if negative

Part 1 - Account Information. Date moved out of city. Filing Status Married filing separately

RI-1040X-NR Amended Rhode Island Nonresident Individual Income Tax Return 2013 NAME AND ADDRESS

Exempt Organization Business Income Tax Return

Revenue Chapter ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER NET OPERATING LOSS TABLE OF CONTENTS

RI RI Schedule CR RI Schedule CGW RI Schedule D RI-6251 RI-2210A RI-1040H RI-4868 NEW FOR 2009! NEW FOR 2009! NEW FOR 2009!

Estimated Tax on Unrelated Business Taxable Income for Tax-Exempt Organizations. (Keep for Your Records Do Not Send to the Internal Revenue Service)

CITY OF HAMTRAMCK INCOME TAX 2014

Caution: Election to Pay Tax at Entity Level

2012 COLORADO Fiduciary Tax Booklet

West Virginia Income Tax Return S Corporation & Partnership (Pass-Through Entity) Due date. tax year MM DD YYYY MM DD YYYY. City State Zip code

2016 SD 100 School District Income Tax Return

FIDUCIARY TAX ORGANIZER (FORM 1041)

PUBLIC INSPECTION COPY

U.S. Income Tax Return for an S Corporation

FIDUCIARY TAX ORGANIZER FORM 1041

CITY OF FLINT INCOME TAX DEPARTMENT

FTB Publication California Tax Forms and Related Federal Forms

Florida Corporate Short Form Income Tax Return

PUBLIC DISCLOSURE COPY. For calendar year 2016 or other tax year beginning, 2016, and ending, 20.

Texas Franchise Tax Return

Individual Items to Note (1040)

2017 Ohio IT 1040ES, Voucher 1 Due April 18, Electronic Payment Available

2012 Minnesota Income Tax for Estates and Trusts (Fiduciary) Form M2 Instructions

Indiana Department of Revenue. Indiana Partnership Return for Calendar Year Ending December 31, 2014

Transcription:

CTGen Connecticut General, Modifications, Amended Return General Information CTGen (07) CT Estate / trust name (Force) Fiduciary name (Force) Fiduciary title (Force) Fiduciary address (Force) Number of days Connecticut resident, if other than a full year Portion of Connecticut DNI from non-ct source income (Part-year resident trusts only) Grantor information for inter vivos trust: Name 7 Address 8 City, state, zip code Social security number Date trust became irrevocable (Part-year only) Estate or trust has an interest in real property located in Connecticut Bankruptcy estate - taxable income from federal Form 00 Use special allocations for beneficiary amounts Connecticut tax registration number 7 Enter beneficiary information ( View > Beneficiary Information ) General footnote General footnote - Schedule CT-0 K- and Grantor / Agency Report 9 0 5 5 8 9 Additions to Federal Taxable Income Total Interest on state and local government oblig other than CT (Force) Mutual fund exempt-interest / dividends other than CT (Force) Loss on sale of state and local government bonds Expenses attributable to state and local government bonds Other additions Subtractions from Federal Taxable Income Total Gain on sale of state and local government bonds Expenses attributable to state and local government bonds Other subtractions Expenses allocated to income from oblig of other states (Force) Amended Return Information 0 5 7 8 9 0 ESBT / QSST (Force) ESBT / QSST (Force) Amended return (If different from federal) ( = Yes, = No) Explanation of changes Original return information: Paid with Overpayment applied Refund shown Underpayment penalty 7 8 9 5 7,, 07 FIDUCIARY

CTPay Connecticut Payments, Extension, Penalties Payments and Credits CTPay (07) CT Paid with extension, for Form CT-0 Credit for taxes paid to other jurisdictions Angel investor tax credit prior year carryforward Angel investor tax credit Insurance reinvestment fund tax credit prior year carryforward Insurance reinvestment fund tax credit Tax credits reported on CT K- or CT-0 K- Angel investor tax credit Cll voucher number 5 7 8 Withholding Form 099 Interest Form 099 Dividend Other Withholding K Withholding 9 0 Extension Calculate extension Extended due date Estimate of total tax liability (Force) Balance due on extension (Force) Reason for Connecticut extension, if no federal extension requested 5 7 Penalties and Interest Date filed, if other than due date of return Prior year tax Annualized income installment method: Box A: Column A Sch A, line (Force) Column B Column C 0 9 8 Column D Box C: st Quarter nd Quarter Enter cumulative through 5 Box E: Cannot use prior year tax as basis for required annual payment Box F: Resident in prior year, but did not file a return because there was zero tax liability Box G: Part-year or nonresident in prior year, but did not file a return because there was zero tax liability Suppress on Form CT-0: Underpayment of estimated tax penalty Late interest Failure to file / pay penalty rd Quarter 7 8 9 0 7,, 07 FIDUCIARY

CTAMT Connecticut Alternative Minimum Tax Form CT-0 - Schedule I CTAMT (07) CT Force completion of Schedule I if line is less than $,900 Private activity bonds issued after 8-7-8 (Force) Connecticut source exclusion and deferral items (Force) Residents and Part-Year Residents Net loss from sources in other jurisdictions Adjusted federal AMTI attributable to residency period (Force, Part-year only) Credit for minimum tax paid to other jurisdictions 5 Credit for Prior Year's Minimum Tax Form CT-880: Prior year Connecticut income tax Credit for minimum tax paid to other jurisdictions Form CT-880, Worksheet A: Apportionment factor (x.xxxx) Form CT-880, Worksheet B: From prior year Form CT-0, Schedule I: Line Line 5 Prior Year Schedule I Information Connecticut modifications attributable to fiduciary, line Federally tax-exempt interest / dividends from private activity bonds, line Recalculated apportionment factor (x.xxxx) Connecticut income included in line 5 above, line 5a Non-Connecticut sources, line 5b Percentage of nonresident noncontingent beneficiaries, line 5c (x.xxxx) 7 8 0 5 9 7 7,, 07 FIDUCIARY

CTIncome Connecticut Source Net Income and Expenses CTIncome (07) Net Income Use fields to override UltraTax calculated amounts as shown on Connecticut Allocation of Expenses by Income Type Worksheets Interest Dividends Other income Business income Rental real estate income Other rental income Short-term capital gain / loss Long-term capital gain / loss Expenses Attributable to Instate Source Income Use fields to override UltraTax calculated amounts as shown on Connecticut Allocation of Expenses by Income Type Worksheets Interest Taxes Fiduciary fees Charitable deduction Attorney and accountant fees Other deductions not subject to % floor Miscellaneous deductions subject to % floor 5 7 8 9 0 5 Force Force CT5 7,, 07 FIDUCIARY

CTCO Connecticut Carryovers Capital Loss Carryovers CTCO (07) CT Short-term Long-term Form CT-880 Minimum tax credit carryforward IRC Section Undistributed Amounts Total Interest income Ordinary dividends Qualified dividends Other income Business income Rental real estate income Other rental income Short-term capital gains / losses Long-term capital gains / losses 8% rate gain Unrecaptured 50 gain US income Tax-exempt income 5 7 8 9 0 5 7 8 9 0 5 7 8 Connecticut 7,, 07 FIDUCIARY

CTEst Connecticut Estimates Overpayment CTEst (07) CT7 Application of current year overpayment Amount for code 5 or 8 Form CT-0ES * Adjust printing of filing instructions on federal Screen Est for Code Next year declaration Amount for code Amounts for code 5 or 9: st payment nd payment rd payment th payment Amounts for next year's payments made: st payment nd payment rd payment th payment Amounts for code : Taxable income Taxes Credits Withholding Number of coupons desired next year, if other than four Factor for rounding estimates Treat th quarter estimate as due / 5 7 8 9 0 5 8 7 9 7,, 07 FIDUCIARY

CTPOA Connecticut Power of Attorney General Information CTPOA (07) CT8 Business trust Send copies of notices to representative(s) (Blank = st rep, = nd rep, = No reps) Representative information: Representative / Appointee Information Only the first representatives will be used for Form LGL-00 Tax Matters Information Type of Tax Year(s) or Period(s) 5 7 8 9 0 Receive, but not to endorse or collect checks Execute waivers of restrictions in tax and waivers of notice Execute or terminate consents extending the statutory period for assessment / collection of tax Execute closing agreements under Connecticut General Statute Section -e Delegate authority or to substitute another representative Represent taxpayer(s) before any division of Department of Revenue Service Sign returns 5 7 8 7,, 07 FIDUCIARY

CTCOA Connecticut Change of Address Address Information CTCOA (07) CT0 Treat mailing address on federal Screen 0 as: Old mailing address: Street address City, state, zip code New mailing address: Street address City, state, zip code Old business location: Street address City, state, zip code New business location: Street address City, state, zip code Effective date of address change Reason for address change Print fiduciary phone number on Form CT-88 Title of owner, officer or representative 5 7 8 9 0 5 7 8 9 0 7,, 07 FIDUCIARY

CTBank Connecticut Direct Deposit and Electronic Funds Withdrawal Fiduciary Income Tax Form CT-0 CTBank (07) CT Suppress direct deposit of refund Electronic funds withdrawal for balance due returns: Requested payment date (Mandatory if using the EFW method) Electronic funds withdrawal for balance due extension: Requested payment date (Mandatory if using the EFW method) Fiduciary Estimates, Form CT-0ES Available only when filing the tax return electronically Electronic funds withdrawal requested payment date(s) for Form CT-0ES (Mandatory if using the EFW method) Payment Date All quarters st quarter nd quarter rd quarter th quarter Due Date 5 7 8 9 0 Other Account Information Mandatory if using direct deposit or the electronic funds withdrawal method Routing number Name of financial institution Depositor account number 5 Type of account ( = Checking, = Savings) Non-US financial institution 7 7,, 07 FIDUCIARY

CTELF Connecticut Electronic Filing Fiduciary Income Tax Information CTELF (07) CT Consent to disclose information: By using a computer system and software to prepare and transmit my client's return electronically, I consent to the disclosure of all information pertaining to my use of the system and software to create my client's return and to the electronic transmission of my client's tax return to the Connecticut Department of Revenue Services, as applicable by law. Suppress Form CT-0 electronic file when filing federal return or extension electronically 7,, 07 FIDUCIARY