Search icon

BLUELINX CORPORATION

Company Details

Entity Name: BLUELINX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2024 (3 months ago)
Document Number: F04000001986
FEI/EIN Number 77-0627351
Address: 1950 Spectrum Circle, Suite 300, Marietta, GA, 30067, US
Mail Address: 1950 Spectrum Circle, Suite 300, Marietta, GA, 30067, US
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chie

Name Role Address
Reddy Shyam K Chie 1950 Spectrum Circle, Marietta, GA, 30067
Henry Kevin A Chie 1950 Spectrum Circle, Marietta, GA, 30067
Bowen Adam Chie 1950 Spectrum Circle, Marietta, GA, 30067

Vice President

Name Role Address
Bowen Adam Vice President 1950 Spectrum Circle, Marietta, GA, 30067
Wilson Mike Vice President 1950 Spectrum Circle, Marietta, GA, 30067

Spec

Name Role Address
Wilson Mike K Spec 1950 Spectrum Circle, Marietta, GA, 30067

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1950 Spectrum Circle, Suite 300, Marietta, GA 30067 No data
CHANGE OF MAILING ADDRESS 2024-03-27 1950 Spectrum Circle, Suite 300, Marietta, GA 30067 No data
REGISTERED AGENT NAME CHANGED 2011-04-11 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
George Saffore, Appellant(s) v. Frazier Freight, LLC, PLS Logistics, Bluelinx Corporation, Lowe's Companies, Inc./Massachusetts Bay Insurance Co., American Zurich Insurance Company, Sedgwick CMS and Corvel Corporation, Appellee(s). 1D2024-1132 2024-05-01 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-001750RJH

Parties

Name George Saffore
Role Appellant
Status Active
Representations Mark Andrew Touby
Name PLS LOGISTICS LLC
Role Appellee
Status Active
Name BLUELINX CORPORATION
Role Appellee
Status Active
Representations Rosalind Milian
Name Lowe's Companies, Inc.
Role Appellee
Status Active
Representations Tracey J Hyde
Name Massachusetts Bay Insurance Co.
Role Appellee
Status Active
Name AMERICAN ZURICH INSURANCE COMPANY
Role Appellee
Status Active
Representations Rosalind Milian
Name Sedgwick CMS
Role Appellee
Status Active
Name Corvel Corporation
Role Appellee
Status Active
Name Ralph Joyner Humphries
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name FRAZIER FREIGHT LLC.
Role Appellee
Status Active
Representations Albert Marroquin, Ricardo Enrique Zaldivar, Rosalind Milian, Jennifer Thompson Reimsnyder, Dana G Andrews

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Frazier Freight, LLC
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bluelinx Corporation
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lowe's Companies, Inc.
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Frazier Freight, LLC
Docket Date 2024-10-17
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Frazier Freight, LLC
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response to Appellants Motion for Attorney Fees
On Behalf Of Lowe's Companies, Inc.
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of George Saffore
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of George Saffore
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of George Saffore
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of George Saffore
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of George Saffore
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of George Saffore
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-3701 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order granting relief from paying prep. costs
On Behalf Of Ralph Joyner Humphries
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frazier Freight, LLC
Docket Date 2024-05-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of George Saffore
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lowe's Companies, Inc.
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed order denying motion for rehearing
On Behalf Of Ralph Joyner Humphries
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of George Saffore
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of George Saffore
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bluelinx Corporation
Docket Date 2024-10-31
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 23 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
Amendment 2024-10-23
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State