• 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?

Filling out official documents can be quite a hassle unless you possess pre-prepared editable templates. With the US Legal Forms online collection of formal documents, you can be assured of the forms you receive, as all of them adhere to both federal and state regulations and have been reviewed by our specialists.

So if you require to complete the Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name, our platform is the ideal source for downloading it.

Here’s a quick guide to follow: Document compliance verification. You should thoroughly review the content of the form you intend to ensure that it meets your requirements and adheres to your state’s legal standards. Previewing your document and perusing its general description will assist you in achieving this.

  1. Acquiring your Maine Termination of Statement of Intention To Do Business Under Assumed Or Fictitious Name from our site is as simple as 1-2-3.
  2. Existing users with a valid subscription just need to Log In and click the Download button upon locating the appropriate template.
  3. If needed, users can also access the same form from the My documents section of their account.
  4. For new users, registering for an account with a valid subscription takes just a few minutes.

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