Item

Blackstrap Molasses (Blackstrap Molasses)

Blackstrap Molasses
Sugarcane Molasses
Attributes
  • Ingredient declaration
Locations
Location name Address
Florida Sugar & Molasses Exchange, Inc. 2655 N. Ocean Drive, Suite 201 Riviera Beach, FL 33404
FSME Bryant Tank Farm 3000 Mill Rd Canal Point, FL 33438
Okeelanta Corporation 21250 US Highway 27 South Bay, FL 33493
Osceola Farms Company US 98 & Hatton Highway Pahokee, FL 33476
Sugar Cane Growers Cooperative of Florida 1500 George Wedgworth Way Belle Glade, FL 33430
Documents
Type Location File name Effective Expiration
No Animal Ingredient Statement FSME Bryant Tank Farm 2020 Certificaion of Compliance - Animal Protein.pdf 11/6/2021 11/6/2022
No Animal Ingredient Statement Sugar Cane Growers Cooperative of Florida 2020 Certificaion of Compliance - Animal Protein.pdf 11/6/2021 11/6/2022
Pesticide FSME Bryant Tank Farm 2020 Certificaion of Compliance - Pesticides.pdf 11/6/2020 11/6/2022
GMO Sugar Cane Growers Cooperative of Florida 2020 Non GMO Certificate.PDF 6/23/2020 6/23/2022
GMO FSME Bryant Tank Farm 2022 Non GMO Certificate.pdf 10/11/2022 10/10/2024
Shelf Life Okeelanta Corporation 2023 Shelf Life.PDF 9/8/2023 9/7/2025
Label Sample Okeelanta Corporation 2023 Shelf Life.PDF 9/8/2023 9/7/2024
Kosher Okeelanta Corporation 2024 Okeelanta Kosher Certificate.pdf 3/13/2024 12/31/2024
Country of Origin FSME Bryant Tank Farm Country of Origin.pdf 10/15/2020 10/15/2023
Country of Origin Sugar Cane Growers Cooperative of Florida Country of Origin.pdf 10/16/2020 10/16/2023
HACCP Process Flow Diagram FSME Bryant Tank Farm FSME Bryant Tank Farm HACCP Flow Chart.pdf 10/16/2020 10/16/2022
Label Sample FSME Bryant Tank Farm FSME Label.pdf 1/2/2024 1/1/2025
Product Specification Sheet FSME Bryant Tank Farm FSME Labels.pdf 9/27/2019 9/26/2022
Lot Code FSME Bryant Tank Farm FSME005 - Molasses Lot Number Traceability.pdf 10/16/2020 10/16/2023
Shelf Life FSME Bryant Tank Farm FSME006 - Molasses Label 101520.pdf 10/16/2020 10/16/2022
Halal Okeelanta Corporation Halal Statement.pdf 1/1/2024 12/31/2024
Heavy Metal Okeelanta Corporation Heavy Metals Statement – Sugarcane Molasses and Brown Sugar Syrup Products.pdf 1/1/2024 12/31/2025
Ingredient Statement Okeelanta Corporation Ingredient Statements.pdf 1/31/2025 1/31/2028
Safety Data Sheet (SDS) Osceola Farms Company Molasses Safety Data Sheet rev4.pdf 4/1/2020 4/1/2022
Safety Data Sheet (SDS) FSME Bryant Tank Farm Molasses Safety Data Sheet rev4.pdf 4/1/2020 4/1/2022
Safety Data Sheet (SDS) Sugar Cane Growers Cooperative of Florida Molasses Safety Data Sheet rev4.pdf 4/1/2020 4/1/2022
Safety Data Sheet (SDS) Okeelanta Corporation Molasses Safety Data Sheet rev5.pdf 1/31/2025 1/31/2028
Allergens FSME Bryant Tank Farm NotApplicable_Allergens.pdf 3/11/2024 3/11/2026
Allergens Sugar Cane Growers Cooperative of Florida NotApplicable_Allergens.pdf 3/11/2024 3/11/2026
California Prop. 65 FSME Bryant Tank Farm NotApplicable_CaliforniaProp65.pdf 3/11/2024 3/11/2026
California Prop. 65 Sugar Cane Growers Cooperative of Florida NotApplicable_CaliforniaProp65.pdf 3/11/2024 3/11/2026
CoA Sample FSME Bryant Tank Farm NotApplicable_COASample.pdf 3/11/2024 3/11/2026
Halal FSME Bryant Tank Farm NotApplicable_Halal.pdf 2/14/2023 2/14/2024
Halal Sugar Cane Growers Cooperative of Florida NotApplicable_Halal.pdf 2/14/2023 2/14/2024
Heavy Metal FSME Bryant Tank Farm NotApplicable_HeavyMetal.pdf 3/11/2024 3/11/2026
Heavy Metal Sugar Cane Growers Cooperative of Florida NotApplicable_HeavyMetal.pdf 3/11/2024 3/11/2026
Ingredient Statement FSME Bryant Tank Farm NotApplicable_IngredientStatement.pdf 3/11/2024 3/11/2025
Ingredient Statement Sugar Cane Growers Cooperative of Florida NotApplicable_IngredientStatement.pdf 3/11/2024 3/11/2025
Kosher FSME Bryant Tank Farm NotApplicable_Kosher.pdf 3/11/2024 3/11/2025
Kosher Sugar Cane Growers Cooperative of Florida NotApplicable_Kosher.pdf 3/11/2024 3/11/2025
Lot Code Okeelanta Corporation Okeelanta Batch Lot code 2021.pdf 10/18/2021 10/17/2024
CoA Sample Okeelanta Corporation Okeelanta COA 2023.pdf 5/12/2023 5/11/2025
No Animal Ingredient Statement Okeelanta Corporation Okeelanta Country of Origin - Animal Protein 2021.pdf 10/19/2021 10/19/2022
GMO Okeelanta Corporation Okeelanta GMO Statement 2021.pdf 10/18/2021 10/18/2023
Product Specification Sheet Okeelanta Corporation Okeelanta Mill Molasses Specification version 4.pdf 10/3/2019 10/2/2022
Pesticide Okeelanta Corporation Pesticide Statement - Specialty Products 2021.pdf 10/18/2021 10/18/2023
Pesticide Sugar Cane Growers Cooperative of Florida Pesticide Statement SCGC.pdf 11/4/2020 11/4/2022
California Prop. 65 Okeelanta Corporation Proposition 65 Letter - Molasses.pdf 1/31/2025 1/31/2027
CoA Sample Sugar Cane Growers Cooperative of Florida SCGC COA 2023.pdf 3/15/2023 3/14/2025
HACCP Process Flow Diagram Sugar Cane Growers Cooperative of Florida SCGC Flow Chart.pdf 10/16/2020 10/16/2022
Product Specification Sheet Sugar Cane Growers Cooperative of Florida SCGC Label.pdf 9/27/2019 9/26/2022
Shelf Life Sugar Cane Growers Cooperative of Florida SCGC MOLASSES Label 2023.docx 4/6/2023 4/5/2025
Lot Code Sugar Cane Growers Cooperative of Florida SCGC MOLASSES Lot Code Traceability.pdf 10/16/2020 10/16/2023
Label Sample Sugar Cane Growers Cooperative of Florida SCGC Molasses Label 2023.pdf 4/6/2023 4/5/2024
Vegan/Vegetarian Statement Okeelanta Corporation Vegan Statement - Baltimore, South Bay and Yonkers.pdf 1/31/2025 1/31/2027