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 |