Item

EFG Cane Sugar (Gran Sugar 50LB BAgs cane)

EFG Sugar
Sweetener
Locations
Location name Address
Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE 1731 South WC Owen Ave Clewiston, FL 33440
Documents
Type Location File name Effective Expiration
Kosher Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE 2024-United-Sugar-Producers-and-Refiners-Kosher.pdf 10/1/2023 9/30/2025
Allergens Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Allergens.pdf 4/11/2024 4/11/2026
GMO Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE bioengineered GMO food disclosure.doc 4/11/2024 4/11/2026
Letter of Guarantee Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Continuing Guarantee.doc 4/11/2024 4/11/2026
Country of Origin Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Country of Origin.pdf 6/2/2025 6/1/2028
Product Specification Sheet Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE EFG Sugar Product Sheet Dec 2024.pdf 6/2/2025 6/1/2028
HACCP Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE HACCP Summary May 29 2025.pdf 6/2/2025 6/1/2028
Halal Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Halal Status of Cane EFG.pdf 6/2/2025 6/2/2027
National Bioengineered Food Disclosure Standard (Simplified) Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE National Bioengineered Food Disclosure Standard (Simplified).pdf 6/2/2025 6/1/2028
Nutrition Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Nutrition.pdf 6/2/2025 6/1/2028
Safety Data Sheet (SDS) Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE SDS_GRANULATED SUGAR (SUCROSE) 2025.pdf 6/2/2025 6/1/2028