Item

4 FOLD LIME PUREE -COARSE TEXTURE No. 342 (342)

contains: Lime Juice Concentrate, Water, Pulp Cells, Lime Oil and Ground Peel.
Fruit
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Pro Ingredients Inc. - Vita-Pakt Citrus Products Company 105-2000 Argentia Rd., Pl 5 525 E. Lindmore Ave. Lindsay California 93247 USA Mississauga, ON L5N 2R7 CAN
Professional Ingredients Inc 330 Queen St. South Mississauga, Ontario L5M 1M2 CAN
Vita-Pakt 355 S Harvard Ave Lindsay, CA 93247
Documents
Type Location File name Effective Expiration
Kosher Vita-Pakt 2024 Vita-Pakt Lindsay Kosher Certificate - Exp. October 31, 2023r.4.pdf 10/18/2023 10/31/2024
Ingredient Statement Vita-Pakt 342 4-Fold Lime Puree - Coarse Texture 01.03.24.pdf 1/3/2024 1/2/2025
HACCP Vita-Pakt 342 4-Fold Lime Puree - Coarse Texture 01.03.24.pdf 4/27/2024 4/27/2027
Label Sample Vita-Pakt 342 4-Fold Lime Puree - Coarse Texture 01.03.24.pdf 1/3/2024 1/2/2025
Shelf Life Vita-Pakt 342 4-Fold Lime Puree - Coarse Texture 01.03.24.pdf 1/3/2024 1/2/2026
Product Specification Sheet Vita-Pakt 342 4-Fold Lime Puree - Coarse Texture 01.03.24.pdf 3/3/2024 3/3/2027
Safety Data Sheet (SDS) Vita-Pakt 342 4-Fold Lime Puree - Coarse Texture 01.03.24.pdf 3/3/2024 3/3/2026
CoA Sample Professional Ingredients Inc 342 LOT 2861 PO5501.pdf 7/27/2022 7/26/2024
CoA Sample Vita-Pakt 342 lot 3133 Pro PO9178.pdf 12/1/2023 11/30/2025
Allergens Professional Ingredients Inc Allergens.pdf 1/22/2019 1/21/2021
Allergens Vita-Pakt Allergens.pdf 2/19/2024 2/18/2026
Country of Origin Professional Ingredients Inc Country of Origin.pdf 1/22/2019 1/21/2022
Country of Origin Vita-Pakt Country of Origin.pdf 2/20/2024 2/19/2027
California Prop. 65 Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 1.3.2024.pdf 1/3/2024 1/2/2026
GMO Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 1.3.2024.pdf 1/3/2024 1/2/2026
Vegan/Vegetarian Statement Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 1.3.2024.pdf 1/3/2024 1/2/2026
Residual Statement Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet.docx 5-24-22.pdf 5/24/2022 5/24/2023
No Animal Ingredient Statement Professional Ingredients Inc DOC-TCH-10 Tech-Quality Document Packet Feb 2022.pdf 2/18/2022 2/18/2023
Vegan/Vegetarian Statement Professional Ingredients Inc DOC-TCH-10 Tech-Quality Document Packet Feb 2022.pdf 2/18/2022 2/18/2024
Heavy Metal Professional Ingredients Inc DOC-TCH-3.7 - Heavy Metal Statement 2.6.19.pdf 2/6/2019 2/5/2021
FSVP Assessment Form Vita-Pakt FSVP Assessment Form.pdf 3/31/2024 3/31/2025
Item Questionnaire Professional Ingredients Inc Item Questionnaire.pdf 1/22/2019 1/22/2020
Item Questionnaire Vita-Pakt Item Questionnaire.pdf 3/31/2024 3/31/2027
Kosher Professional Ingredients Inc Kosher Certificate - VP Lindsay exp 10-31-20.pdf 10/2/2019 10/31/2020
National Bioengineered Food Disclosure Standard (Simplified) Professional Ingredients Inc National Bioengineered Food Disclosure Standard (Simplified).pdf 7/27/2022 7/26/2025
National Bioengineered Food Disclosure Standard (Simplified) Vita-Pakt National Bioengineered Food Disclosure Standard (Simplified).pdf 3/12/2024 3/12/2027
EtO Statement Professional Ingredients Inc Non-ETO Statemnet.pdf 8/29/2022 8/28/2024
HACCP Process Flow Diagram Vita-Pakt NotApplicable_HACCPProcessFlowDiagram.pdf 3/31/2024 3/31/2026
Organic Professional Ingredients Inc NotApplicable_Organic.pdf 2/6/2019 2/6/2024
Nutrition Professional Ingredients Inc Nutrition.pdf 1/22/2019 1/21/2022
Nutrition Vita-Pakt Nutrition.pdf 3/31/2024 3/31/2027
Irradiation Status Statement Vita-Pakt Radiation or Ionized Radiation.pdf 3/22/2023 3/21/2025
Suitability Requirements Professional Ingredients Inc Suitability Requirements.pdf 9/6/2022 9/5/2025
Suitability Requirements Vita-Pakt Suitability Requirements.pdf 3/31/2024 3/31/2027
Pesticide Professional Ingredients Inc Technical Quality Document Packet 4-26-18.pdf 4/26/2018 4/25/2020
California Prop. 65 Professional Ingredients Inc Technical Quality Document Packet 4-26-18.pdf 4/26/2018 4/25/2020
Irradiation Status Statement Professional Ingredients Inc Technical Quality Document Packet 4-26-18.pdf 4/26/2018 4/25/2020
Lot Code Professional Ingredients Inc Technical Quality Document Packet 4-26-18.pdf 4/26/2018 4/25/2021
Gluten Professional Ingredients Inc Technical Quality Document Packet 4-26-18.pdf 4/26/2018 4/26/2019
GMO Professional Ingredients Inc Technical Quality Document Packet 4-26-18.pdf 4/26/2018 4/25/2020
Sewage Statement Professional Ingredients Inc Technical Quality Document Packet 4-26-18.pdf 4/26/2018 4/25/2020
HACCP Process Flow Diagram Professional Ingredients Inc Technical Bulletin - 342 4-Fold Lime Puree - Coarse Texture.pdf 2/2/2018 2/2/2020
Ingredient Statement Professional Ingredients Inc Technical Bulletin - 342 4-Fold Lime Puree - Coarse Texture.pdf 8/1/2018 8/1/2019
Product Specification Sheet Professional Ingredients Inc Technical Bulletin - 342 4-Fold Lime Puree - Coarse Texture.pdf 8/1/2018 7/31/2021
Shelf Life Professional Ingredients Inc Technical Bulletin - 342 4-Fold Lime Puree - Coarse Texture.pdf 8/1/2018 7/31/2020
Label Sample Professional Ingredients Inc Technical Bulletin - 342 4-Fold Lime Puree - Coarse Texture.pdf 8/1/2018 8/1/2019
Safety Data Sheet (SDS) Professional Ingredients Inc Technical Bulletin - 342 4-Fold Lime Puree - Coarse Texture.pdf 8/1/2018 7/31/2020
Halal Professional Ingredients Inc Vita-Pakt Lindsay Halal certificate 6-30-21.pdf 6/26/2020 6/30/2021