Item

HOMECRAFT ® CREATE 390 (04400320)

United States and Canada: Tapioca Flour
Flour
Locations
Location name Address
Ingredion Incorporated Kalasin Plant 41 Moo 7, Teenanont Road, Najarn, Muagn, Kalasin Muagn Kalasin, Thailand 46000 THA
Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller 100 PacMoore Parkway Mooresville, IN 46158
Ingredion Incorporated Sikhiu Plant 43/1 Moo 3, Sikhiu-Chaiyapoom Rd, Tambol Sikhiu Amphur Sikhiu, Nakorn Rachasima 30140 THA
Documents
Type Location File name Effective Expiration
FSVP Assessment Form Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller FSVP Assessment Form.pdf 4/7/2025 4/7/2026
Food Contact Packaging Certificate of Compliance Ingredion Incorporated Sikhiu Plant Ingredion FDA Packaging Compliance Statement.pdf 4/1/2025 4/1/2027
Irradiation Status Statement Ingredion Incorporated Sikhiu Plant Ingredion Irradiation and Sewage Sludge Statement.pdf 4/23/2025 4/23/2027
WADA/NSF/NFL Statement Ingredion Incorporated Sikhiu Plant Ingredion WADA, NFL-NFLPA and NSF Prohibited Ingredients Statement .pdf 4/23/2025 4/23/2027
Kosher Ingredion Incorporated Kalasin Plant Kosher Certificate - Kalasin.pdf 12/17/2024 12/31/2025
Kosher Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Kosher Certificate PacMoore Moorseville.pdf 12/17/2024 12/31/2025
HACCP Ingredion Incorporated Kalasin Plant NotApplicable_HACCP.pdf 8/9/2022 8/8/2025
HARPC Food Safety Plan (Item) Ingredion Incorporated Kalasin Plant NotApplicable_HARPCFoodSafetyPlanItem.pdf 8/12/2022 8/11/2025
Food Contact Packaging Certificate of Compliance Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Pesticide Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Heavy Metal Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
No Animal Ingredient Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2022
Residual Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2022
California Prop. 65 Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Irradiation Status Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Gluten Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2022
BSE - TSE Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2024
Sewage Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
EtO Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Animal Testing Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
WADA/NSF/NFL Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Vegan/Vegetarian Statement Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Food Contact Packaging Certificate of Compliance Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Melamine Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2022
Pesticide Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Heavy Metal Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
No Animal Ingredient Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2022
Residual Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2022
California Prop. 65 Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Irradiation Status Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Gluten Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2022
BSE - TSE Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2024
Sewage Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
EtO Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Animal Testing Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
WADA/NSF/NFL Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Vegan/Vegetarian Statement Ingredion Incorporated PacMoore Process Tech (Mooresville) Toller Product Information File - Tapioca Starches.pdf 1/11/2021 1/11/2023
Melamine Ingredion Incorporated Kalasin Plant Product Information File - Tapioca Starches.pdf 7/22/2022 7/22/2023
Animal Testing Statement Ingredion Incorporated Sikhiu Plant Product Information File - Tapioca Starches.pdf 4/8/2025 4/8/2027