Country Pure Foods

Catalog
Locations
Location name Address
Country Pure Foods 222 S. Main Street Akron, OH 44308 USA
Country Pure Foods Akron, Ohio 681 W. Waterloo Road Akron, OH 44314 USA
Country Pure Foods Deland, Florida 1915 N Woodland Blvd Deland, FL 32720 USA
Country Pure Foods Ellington, CT 58 West Road Ellington, CT 06029 USA
Country Pure Foods Houston, Texas 402 Yale Street Houston, TX 77007 USA
Country Pure Foods Howey-in-the-Hills, Florida 25411 N Mare Avenue Howey-in-the-Hills, FL 34737 USA
Documents
Type Location File name Effective Expiration
1E - Shelf Life Validation Country Pure Foods Ellington, CT 1E Shelf Life Evaluation Ellington.pdf 4/10/2023 4/10/2024
2E - Shelf Life Validation Country Pure Foods Deland, Florida 2E - Shelf Life Validation.zip 9/21/2022 9/21/2024
Allergen Control Policy Country Pure Foods Ellington, CT Allergen Program 2022.doc 4/21/2022 4/20/2024
FDA Registration Country Pure Foods Ellington, CT Country Pure FDA Facility Registration Renewal Dec 2024.pdf 1/1/2025 12/31/2026
FDA Registration Country Pure Foods Country Pure FDA Facility Registration Renewal Nov 2018.pdf 11/13/2018 12/31/2020
GFSI Audit Report Country Pure Foods Country Pure Foods - Ellington CT-FS Recert-Dec2020-FINAL REPORT.pdf 4/1/2021 2/18/2022
3rd Party Audit Report Country Pure Foods Ellington, CT Country Pure Foods - Ellington CT-FS Recert-Jan2022-FINAL REPORT.pdf 2/7/2022 2/18/2022
GFSI Corrective Action Country Pure Foods Ellington, CT Country Pure Foods Ellington CT-FS Recert-Nov2024-FINAL REPORT.pdf 1/9/2025 2/9/2026
GFSI Audit Report Country Pure Foods Akron, Ohio Country Pure Foods - Ellington CT-UNANNOUNCED FS Recert-Dec2019-FINAL REPORT.pdf 1/27/2020 2/18/2021
2B - Process Flow Chart Country Pure Foods Deland, Florida Country Pure Foods Deland Florida AM ProcessFlow.pdf 9/6/2022 9/6/2023
2A - PDHA Country Pure Foods Deland, Florida CPF Deland FL AM PDHA Form 2.2 v3.0.xlsx 9/21/2022 9/21/2023
1B - Process Flow Chart Country Pure Foods Howey-in-the-Hills, Florida CPF Howey HACCP Flow Cart.pdf 7/10/2023 7/10/2024
1C - Raw Material Hazard Analysis Country Pure Foods Howey-in-the-Hills, Florida CPF Howey NFC OJ RM HA.pdf 3/30/2023 3/30/2024
1E - Shelf Life Validation Country Pure Foods Howey-in-the-Hills, Florida CPF Howey Plastic Bottle End of Shelf Life Eval.pdf 8/8/2023 8/8/2024
W-9 Country Pure Foods CPF INC W9.pdf 4/2/2018 4/1/2021
Recall/Emergency/Contact List Country Pure Foods Ellington, CT CRISIS FLOW CHART 2022.pdf 2/27/2023 2/27/2024
1B - Process Flow Chart Country Pure Foods Ellington, CT Ellington Plant Based Blending Flow Chart.pdf 1/1/2023 1/1/2024
Environmental Policy Country Pure Foods Ellington, CT Environmental Regulations Ellington.pdf 1/23/2020 1/22/2021
Food Defense Plan Statement Country Pure Foods Ellington, CT FOOD DEFENSE PLAN.pdf 6/24/2022 6/23/2024
HACCP Plan (Facility) Country Pure Foods Ellington, CT HACCP Plan Summany.pdf 7/17/2019 7/16/2021
Insurance Country Pure Foods Ellington, CT HP Hood, LLC(69747).pdf 1/9/2023 1/9/2024
1D - Evidence of Control Validation Country Pure Foods Ellington, CT NotApplicable_1DEvidenceofControlValidation.pdf 4/11/2023 4/11/2024
1D - Evidence of Control Validation Country Pure Foods Howey-in-the-Hills, Florida NotApplicable_1DEvidenceofControlValidation.pdf 8/2/2023 8/2/2024
1F - Consumer Preparation Validation Country Pure Foods Ellington, CT NotApplicable_1FConsumerPreparationValidation.pdf 4/11/2023 4/11/2024
1F - Consumer Preparation Validation Country Pure Foods Deland, Florida NotApplicable_1FConsumerPreparationValidation.pdf 4/11/2023 4/11/2024
2D - Evidence of Control Validation Country Pure Foods Deland, Florida NotApplicable_2DEvidenceofControlValidation.pdf 9/21/2022 9/21/2023
HARPC Food Safety Plan (Facility) Country Pure Foods Ellington, CT NotApplicable_HARPCFoodSafetyPlanFacility.pdf 10/12/2020 10/12/2023
1A - PDHA/Supplier Questionnaire Country Pure Foods Howey-in-the-Hills, Florida PDHA Form 2.2 v3.0 Howey 7.2023.xlsx 8/1/2023 8/1/2024
Supplier Approval Program Statement Country Pure Foods QA-CORP-7030 Vendor Approval.DOC 11/19/2019 11/18/2020
Supplier Approval Program Statement Country Pure Foods Ellington, CT QA-CORP-7030 Vendor Approval.DOC 11/19/2019 11/18/2020
Recall Plan Country Pure Foods QA-CORP-7060 Product Recall.doc 10/12/2020 10/12/2021
Recall Plan Country Pure Foods Ellington, CT QA-CORP-7060 Product Recall.doc 10/12/2020 10/12/2021
Recall/Emergency/Contact List Country Pure Foods QA-CORP-7060A Product Recall Procedure Attachments.DOC 10/12/2020 10/12/2021
2C - Raw Material Hazard Analysis Country Pure Foods Deland, Florida RM Hazard Analysis (CPF Deland FL) Almond Oat Milk.pdf 9/6/2022 9/6/2023
GFSI Certificate Country Pure Foods Ellington, CT SQF FS.QA CERTIFICATE Country Pure Foods Ellington CT DUE DEC 2025.pdf 1/9/2025 2/18/2026
GFSI Certification Country Pure Foods Ellington, CT SQF FS.QA CERTIFICATE Country Pure Foods – Ellington, CT DUE DEC 2023.pdf 3/2/2023 2/18/2024
GFSI Certification Country Pure Foods Deland, Florida SQF FS.QA CERTIFICATE Country Pure Foods Ardmore Farms -Deland DUE NOV 2023.pdf 1/19/2023 1/17/2024
3rd Party Audit Certificate Country Pure Foods Akron, Ohio SQF FS.QA CERTIFICATE Country Pure Foods Ohio Pure Foods DUE DEC 2025.pdf 2/5/2025 3/5/2026
GFSI Certificate Country Pure Foods Akron, Ohio SQF FS.QA CERTIFICATE Country Pure Foods Ohio Pure Foods DUE DEC 2025.pdf 2/5/2025 3/5/2026
GFSI Certification Country Pure Foods Howey-in-the-Hills, Florida SQF FS.QA CERTIFICATE Silver Springs Citrus dba Country Pure Foods, Inc. DUE SEP 2023.pdf 12/12/2022 11/25/2023
GFSI Certificate Country Pure Foods SQF FSQA Certificate Country Pure Foods - Ellington CT Due Dec 2021.pdf 4/1/2021 2/18/2022
3rd Party Audit Certificate Country Pure Foods Ellington, CT SQF FSQA CERTIFICATE Country Pure Foods - Ellington CT DUE DEC 2022.pdf 2/7/2022 2/18/2023
Supplier Questionnaire Country Pure Foods Ellington, CT Supplier Questionnaire.pdf 6/1/2022 5/31/2024
Supplier Questionnaire Country Pure Foods Akron, Ohio Supplier Questionnaire.pdf 4/1/2025 4/1/2027