Item

ANNATTO COLOR (337244)

ANNATTO EXTRACT (COLOR)
Flavor / Spice
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 337244 Gluten.doc 11/23/2021 11/23/2022
GMO Gold Coast Ingredients 337244 GMO.docx 11/23/2020 11/23/2022
Label Sample Gold Coast Ingredients 337244 MMDDYY.pdf 5/30/2023 5/29/2024
California Prop. 65 Gold Coast Ingredients 337244 Prop 65.docx 1/24/2025 1/24/2027
Product Specification Sheet Gold Coast Ingredients 337244 Spec.doc 10/9/2018 10/8/2021
Shelf Life Gold Coast Ingredients 337244 Spec.doc 10/9/2018 10/8/2020
Kosher Gold Coast Ingredients 337244.pdf 3/17/2021 2/28/2022
Allergens Gold Coast Ingredients Allergens.pdf 8/2/2023 8/1/2025
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 2024.pdf 1/18/2024 1/17/2027
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/31/2025 3/31/2027
Country of Origin Gold Coast Ingredients Country of Origin.pdf 12/8/2018 12/7/2021
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 5/13/2024 5/13/2026
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-H.pdf 1/23/2025 1/23/2027
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 3/18/2025 3/18/2027
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 3/26/2025 3/26/2027
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 6/24/2022 6/23/2025
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 10/9/2018 10/9/2023
Nutrition Gold Coast Ingredients Nutrition.pdf 9/27/2024 9/27/2027
Pesticide Gold Coast Ingredients Pesticide Testing 11922.pdf 1/19/2022 1/19/2024
Suitability Requirements Gold Coast Ingredients Suitability Requirements.pdf 6/26/2020 6/26/2023