• US Legal Forms

Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name

State:
Maine
Control #:
ME-SKU-0247
Format:
PDF
Instant download
This website is not affiliated with any governmental entity
Public form
Sorry, the form is currently unavailable.Try our extended search for alternatives that meet your needs.

Description

Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name

Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name is a document filed with the Maine Secretary of State in order to terminate a previously filed Statement of Intention to Do Business Under An Assumed or Fictitious Name. This document notifies the state that the owner has decided to no longer conduct business under the assumed or fictitious name. It must be signed and notarized and include the name of the person filing, as well as the assumed or fictitious name under which business was conducted. There are two types of Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name: General Termination and Assignment Termination. General Termination is used when the owner decides to cease using an assumed or fictitious name and no longer wishes to conduct business under that name. Assignment Termination is used when the owner wishes to transfer the use of the assumed or fictitious name to another person or entity.

How to fill out Maine Termination Of Statement Of Intention To Do Business Under Assumed Or Fictitious Name?

Preparing official paperwork can be a real burden unless you have ready-to-use fillable templates. With the US Legal Forms online library of formal documentation, you can be certain in the blanks you obtain, as all of them comply with federal and state laws and are examined by our experts. So if you need to prepare Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name, our service is the best place to download it.

Obtaining your Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name from our service is as easy as ABC. Previously registered users with a valid subscription need only sign in and click the Download button once they find the correct template. Later, if they need to, users can use the same blank from the My Forms tab of their profile. However, even if you are new to our service, signing up with a valid subscription will take only a few minutes. Here’s a brief guideline for you:

  1. Document compliance verification. You should carefully examine the content of the form you want and check whether it suits your needs and complies with your state law requirements. Previewing your document and looking through its general description will help you do just that.
  2. Alternative search (optional). Should there be any inconsistencies, browse the library through the Search tab above until you find a suitable blank, and click Buy Now once you see the one you want.
  3. Account creation and form purchase. Create an account with US Legal Forms. After account verification, log in and select your preferred subscription plan. Make a payment to proceed (PayPal and credit card options are available).
  4. Template download and further usage. Select the file format for your Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name and click Download to save it on your device. Print it to complete your paperwork manually, or take advantage of a multi-featured online editor to prepare an electronic copy faster and more efficiently.

Haven’t you tried US Legal Forms yet? Subscribe to our service today to obtain any formal document quickly and easily whenever you need to, and keep your paperwork in order!

Form popularity

FAQ

To change your registered agent in Maine, you must complete and file a Statement of Change form with the Maine Secretary of State, Division of Corporations, UCC and Commissions. The Maine Statement of Change must be submitted by mail or in person and costs $35 to file.

File an Application for Reinstatement with the Maine Secretary of State, Bureau of Corporations, Elections, and Commissions (SOS). You will have to contact the SOS to request the appropriate reinstatement form. They can also tell you which annual reports you will need to file and the total amount of fees owed.

File your Maine amendment. You can file your documents by mail or in person at the Maine Secretary of State, Division of Corporations, UCC, and Commissions, 101 State House Station, Augusta, ME 04333-0101. Depending on your business setup, different fees will apply.

To dissolve/cancel your LLC in Maine, submit form MLLC-11C, Certificate of Cancellation, including the completed Filer Contact Cover Letter, to the Maine Secretary of State, Bureau of Corporations, Elections, and Commissions (SOS). The Certificate of Cancellation form is available on the Maine SOS website.

Online: Go to their website under online services and follow the instructions provided on the interactive corporate services page to search and print a certified copy. A list of all filings for the Maine Corporation is provided. If the document is older it may not be available for online printing.

The state of Maine charges a $145 filing fee for Articles of Incorporation, with a standard filing time of about 14 days. There is an optional 24-hour expediting process that costs $50, and an immediate expediting process that costs $100.

You can amend your Maine Articles of Incorporation by filing form MBCA-9, Articles of Amendment, with the Maine Secretary of State, Bureau of Corporations, Elections, and Commissions (SOS). Include the completed Filer Contact Cover Letter attached to the form.

Trusted and secure by over 3 million people of the world’s leading companies

Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name