Item

CALIFORNIA SHORT SHREDDED FROZEN LEMON PEEL No. 15 (15SS)

Ingredient Country of Origin %wt/wt Lemon Peel U.S.A. 95 ± 3 Water U.S.A. 6 ± 1 Citric Acid Thailand <1
Fruit
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Pro Ingredients Inc. - VitaPakt 525 E. Lindmore Ave Lindsay, CA L5M 1M2
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
Documents
Type Location File name Effective Expiration
Ingredient Statement Pro Ingredients Inc. - VitaPakt 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2022 4/28/2023
Product Specification Sheet Pro Ingredients Inc. - VitaPakt 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2020 4/28/2023
Safety Data Sheet (SDS) Pro Ingredients Inc. - VitaPakt 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2020 4/28/2023
HACCP Process Flow Diagram Pro Ingredients Inc. - VitaPakt 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2021 4/28/2023
CoA Sample Pro Ingredients Inc. - VitaPakt 15ss LOT 1260 PO2939sk.pdf 1/5/2021 1/5/2023
Kosher Pro Ingredients Inc. - VitaPakt 2024 Vita-Pakt Fresno Kosher Certificate - Exp. October 31, 2024.pdf 10/31/2023 10/31/2024
Allergens Pro Ingredients Inc. - VitaPakt Allergens.pdf 12/9/2021 12/9/2023
Allergens Professional Ingredients Inc Allergens.pdf 2/6/2019 2/5/2021
Country of Origin Pro Ingredients Inc. - VitaPakt Country of Origin.pdf 12/9/2021 12/8/2024
Country of Origin Professional Ingredients Inc Country of Origin.pdf 2/6/2019 2/5/2022
Pesticide Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2020
California Prop. 65 Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2020
Irradiation Status Statement Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2020
Lot Code Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2021
GMO Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2020
Sewage Statement Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2020
Lot Code Pro Ingredients Inc. - VitaPakt DOC-TCH-10 Tech-Quality Document Packet 52421.pdf 5/24/2021 5/23/2024
GMO Pro Ingredients Inc. - VitaPakt DOC-TCH-10 Tech-Quality Document Packet 52421.pdf 5/24/2021 5/24/2023
Vegan/Vegetarian Statement Pro Ingredients Inc. - VitaPakt DOC-TCH-10 Tech-Quality Document Packet 52421.pdf 5/24/2021 5/24/2023
Heavy Metal Professional Ingredients Inc DOC-TCH-3.7 - Heavy Metal Statement 2.6.19.pdf 2/6/2019 2/5/2021
Item Questionnaire Pro Ingredients Inc. - VitaPakt Item Questionnaire.pdf 12/9/2021 12/8/2024
Item Questionnaire Professional Ingredients Inc Item Questionnaire.pdf 2/6/2019 2/6/2020
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) Pro Ingredients Inc. - VitaPakt National Bioengineered Food Disclosure Standard (Simplified).pdf 12/9/2021 12/8/2024
Organic Professional Ingredients Inc NotApplicable_Organic.pdf 2/6/2019 2/6/2024
Nutrition Pro Ingredients Inc. - VitaPakt Nutrition.pdf 12/9/2021 12/8/2024
Nutrition Professional Ingredients Inc Nutrition.pdf 2/6/2019 2/5/2022
Suitability Requirements Pro Ingredients Inc. - VitaPakt Suitability Requirements.pdf 12/17/2021 12/16/2024
Ingredient Statement Professional Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 9/11/2018 9/11/2019
Product Specification Sheet Professional Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 9/11/2018 9/10/2021
Gluten Professional Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 9/11/2018 9/11/2019
Shelf Life Professional Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 9/11/2018 9/10/2020
Label Sample Professional Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 9/11/2018 9/11/2019
Safety Data Sheet (SDS) Professional Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 9/11/2018 9/10/2020
HACCP Process Flow Diagram Professional Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 9/11/2018 9/10/2020
Halal Professional Ingredients Inc Vita-Pakt Lindsay Halal certificate 6-30-21.pdf 6/26/2020 6/30/2021