Skip to content
  • There are no suggestions because the search field is empty.

Maine

Information for Reinstatements, Renewals, & Taxes

 
Maine Information
Renewal Type Annual Report - Due January 1st - June 1sT
Filing Type  Annual
Maine Filing Fees
Corporation $85.00
LLC $85.00
Foreign $150.00 (Corps & LLC's)
Non-Profit $35.00
DBA Assumed $125 and Fictitious $40 Trade names & marks $60.00 Minimum fee
Penalty/Late Fees and/or Reinstatement Fees
Penalty/Late Fees

$50 Penalty if not filed on time for all Domestic Corporations;

$25 for Non-Profit Corporations; after 65 days the entity will be Admin dissolved then need a reinstatement

Reinstatement Fees

$80 corps and LLC

$10 Non-profits

Tax Information
Corporate Income Tax

(207) 624-9670:

Maine Revenue Services (Due 4/15)

List of Forms & Due Dates 

Amendments/Notes
Amendments

 

Notes Series are billed Separately
Secretary of State Contact Information
   
RA Information
Resignation Info

Only RASI can resign from Maine entities that they represent. They have to file from their CRA account. They will bill us, and we psas that fee along to the client on their resignation invoice.

Send to coa-orders@rasi.com. Include
Manager:
Address:

RA Info

Phone: 207-626-8400,

Fax: 207-287-8598

RA Change

$35 - Forms Online(Different for each type of entity)

$15 for Non-Profits

RA change during renewal  NO
PA Information
Address Change 

Amend Annual Report is $85 Domestic

$150 Foreign Corps and LLC $35 non-profits 

Address change during renewal Yes