FICTITIOUS BUSINESS NAME ( âDOING BUSINESS ASâ ) NOTICE
State of Maine
[// GUIDANCE: This template is intended for use by Maine-licensed attorneys or out-of-state counsel familiar with Maine practice. It combines (i) the certificate/registration elements that must be filed with the appropriate public office, and (ii) an optional publication notice that may be required by contractual counterparties, lenders, or local custom. Adjust as required for the specific county/municipality.]
I. DOCUMENT HEADER
1.1âTitle.âFICTITIOUS BUSINESS NAME (âASSUMED NAMEâ) NOTICE AND REGISTRATION
1.2âEffective Date.â[_] (âEffective Dateâ)
1.3âGoverning Law.âState of Maine business-entity statutes concerning assumed names (the âActâ).
1.4âFiling Office.ââ Maine Secretary of State â Bureau of Corporations, Elections & Commissions
âââ Municipal/City/Town Clerk of [_] (required for sole proprietorships & general partnerships)
1.5âPurpose.âTo register and give public notice that the Registrant(s) identified below will transact business in Maine under the Assumed Name set forth herein.
II. DEFINITIONS
For purposes of this Notice:
âActâ means the currently applicable provisions of the Maine Revised Statutes that regulate the use, registration, renewal, and abandonment of assumed business names.
âAssumed Nameâ means the fictitious, trade, or âdoing-business-asâ name specified in Section 3.1.
âRegistrantâ means each individual or entity executing this Notice and identified in Section 3.2.
âFiling Officeâ has the meaning given in Section 1.4.
III. OPERATIVE PROVISIONS
3.1âAssumed Name.â[ASSUMED BUSINESS NAME]
3.2âRegistrant Information.
â(a)âLegal Name(s)âââ: [Full legal name of each owner/entity]
â(b)âEntity Typeââââ: â Sole Proprietorshipââ General Partnershipââ LLCââ Corporationââ LLPââ Other [_]
â(c)âJurisdiction of Formation (if entity)â: [State]
â(d)âPrincipal Business Addressââââ: [Street, City/Town, State ME, Zip]
â(e)âMailing Address (if different)âââ: [_]
3.3âBusiness Description (NAICS optional).â[Brief description of the goods/services offered]
3.4âCommencement Date.âBusiness under the Assumed Name will commence (or commenced) on [____].
3.5âTerm & Renewal.âUnless abandoned sooner pursuant to Section 5.2, this registration is effective for five (5) years from the Effective Date and may be renewed for successive five-year terms by filing a Renewal Certificate within thirty (30) days before the expiration of the then-current term.
3.6âPublication (Optional/As Required).
â(a)âIf publication is required by contractual covenant, lender mandate, or local rule, Registrant shall publish this Notice once a week for two (2) consecutive weeks in a newspaper of general circulation in the county of the principal place of business.
â(b)âProof of publication (affidavit of publisher with tear-sheet) shall be filed with the same Filing Office no later than thirty (30) days after the final publication date.
â[// GUIDANCE: Maine statutes do NOT impose a statewide publication requirement, but certain counties, municipalities, or private counterparties occasionally request proof. Delete this Section 3.6 if unnecessary.]
IV. REPRESENTATIONS & WARRANTIES
4.1âAuthority.âEach Registrant represents that it/he/she possesses full authority to adopt and use the Assumed Name.
4.2âNo Conflict.âThe Assumed Name does not infringe, misappropriate, or conflict with any registered trademark, service mark, corporate name, or other legal right known to the Registrant after reasonable inquiry.
4.3âAccuracy.âAll information contained in this Notice is true, correct, and complete as of the Effective Date.
4.4âCompliance.âRegistrant is, and throughout the term hereof shall remain, in good standing under the laws of its jurisdiction of formation (if any) and authorized to transact business in Maine.
4.5âSurvival.âThe representations and warranties set forth in this Article IV survive the filing and publication (if any) of this Notice.
V. COVENANTS & RESTRICTIONS
5.1âContinued Compliance.âRegistrant shall:
â(a)âPromptly file any required amendments if the information in Section 3 becomes inaccurate;
â(b)âTimely file renewals as provided in Section 3.5; and
â(c)âMaintain current records evidencing proper use of the Assumed Name in business dealings.
5.2âAbandonment.âRegistrant shall file a Certificate of Abandonment within sixty (60) days after ceasing to use the Assumed Name in Maine.
5.3âNotice of Litigation.âRegistrant shall, upon service of any complaint challenging the Assumed Name, provide written notice to the Filing Office within ten (10) business days.
VI. DEFAULT & REMEDIES
6.1âEvents of Default.âThe following constitute defaults:
â(a)âFailure to renew the registration within the statutory time frame;
â(b)âFailure to amend inaccurate information within thirty (30) days of the change; or
â(c)âUse of the Assumed Name for fraudulent or deceptive purposes.
6.2âAdministrative Remedies.âUpon default, the Filing Office may administratively cancel the registration or impose statutory penalties.
6.3âCivil Remedies.âNothing herein limits any private partyâs right to seek injunctive relief, damages, or other remedies available at law or in equity arising from misuse of the Assumed Name.
6.4âAttorneysâ Fees.âIn any action to enforce this Notice or the Act, the prevailing party is entitled to recover reasonable attorneysâ fees and costs, if and to the extent permitted by the Act.
VII. RISK ALLOCATION
[Not applicableâthis Notice does not allocate commercial risk between contracting parties. Sections VII(a)â(d) intentionally omitted.]
VIII. DISPUTE RESOLUTION
8.1âGoverning Law.âThis Notice, and any dispute arising hereunder, is governed by the laws of the State of Maine, without regard to conflict-of-laws principles.
8.2âForum Selection.âAny action or proceeding relating to this Notice shall be filed with the state court clerk having jurisdiction over the Filing Office identified in Section 1.4.
8.3âArbitration; Jury Waiver.âNot applicable to this Notice unless otherwise required by separate agreement between disputants.
IX. GENERAL PROVISIONS
9.1âAmendments.âNo amendment or modification of this Notice is effective unless filed in compliance with the Act.
9.2âAssignment.âThe rights and obligations associated with the Assumed Name may not be assigned except as permitted by the Act and, if applicable, upon filing an amendment reflecting the successor registrant.
9.3âSeverability.âIf any provision of this Notice is held invalid by a court of competent jurisdiction, the remaining provisions remain in full force and effect and shall be construed to fulfill the original intent to the maximum lawful extent.
9.4âEntire Notice.âThis instrument constitutes the complete and exclusive statement of the registration and notice concerning the Assumed Name, superseding all prior drafts or understandings.
9.5âElectronic Signatures.âPursuant to 10 M.R.S. ch. 1051 et seq. and the federal E-SIGN Act, an electronic signature meeting applicable requirements is deemed an original signature for all purposes under Maine law.
X. EXECUTION BLOCK
IN WITNESS WHEREOF, the undersigned Registrant(s) execute this Fictitious Business Name Notice as of the Effective Date set forth above.
| Registrant Legal Name | Signature | Printed Name / Title | Date |
|---|---|---|---|
| [ENTITY/INDIVIDUAL #1] | ________ | ______ | ____ |
| [ENTITY/INDIVIDUAL #2] | ________ | ______ | ____ |
(Additional signature blocks may be added as needed.)
â NOTARY ACKNOWLEDGMENT (required for municipal filings by sole proprietors/general partnerships)
State of MaineââCounty of [_]
On the day of _, 20_, before me, the undersigned Notary Public, personally appeared ___, proved to me through satisfactory evidence of identification to be the individual(s) whose name(s) is/are signed on this document, and acknowledged to me that he/she/they signed it voluntarily for its stated purpose.
Notary Public
My Commission Expires: ___
[// GUIDANCE:
1. Filing Package.âSubmit (i) this executed Notice, (ii) filing fee check payable to âSecretary of Stateâ or the appropriate municipal clerk, and (iii) self-addressed stamped envelope for returned evidence-of-filing.
2. Renewal Docketing.âCalendar the five-year renewal date at least 60 days in advance. Late filings may result in administrative cancellation and loss of name protection.
3. Trademark Overlap.âIf the Assumed Name will also function as a brand identifier, consider filing a state or federal trademark application for enhanced protection.
4. Multi-County Operations.âSole proprietorships/general partnerships must file identical certificates with each municipal clerk where a place of business is maintained.
5. Foreign Entities.âA foreign entity qualifying to do business in Maine under an alternate name should (a) file a Foreign Qualification with âtrue nameâ plus âalternate name,â or (b) file this Notice as a standalone certificate, depending on Secretary of State guidance.]