Item

LEMONGRASS FLAVOR NATURAL WONF POWDER (480635)

LEMONGRASS FLAVOR NATURAL WONF POWDER
TAPIOCA MALTODEXTRIN, ORGANIC NATURAL FLAVORS, SILICON DIOXIDE (ANTI-CAKING AGENT), NATURAL FLAVORS
Flavor Enhancer
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Gold Coast Ingredients, Inc. 2429 Yates Avenue Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Label Sample Gold Coast Ingredients, Inc. 480635 MMDDYY.pdf 12/27/2023 12/26/2024
California Prop. 65 Gold Coast Ingredients, Inc. 480635 Prop 65.docx 10/13/2023 10/12/2025
California Prop. 65 Gold Coast Ingredients 480635 Prop 65.docx 1/24/2025 1/24/2027
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 480635 SDS GHS.pdf 10/28/2024 10/28/2027
Shelf Life Gold Coast Ingredients, Inc. 480635 Spec.docx 12/20/2023 12/19/2025
Product Specification Sheet Gold Coast Ingredients, Inc. 480635 Spec.docx 12/20/2023 12/19/2026
Kosher Gold Coast Ingredients, Inc. 480635.pdf 1/30/2025 2/28/2026
Allergens Gold Coast Ingredients, Inc. Allergens.pdf 12/26/2023 12/25/2025
Lot Code Gold Coast Ingredients, Inc. BATCH CODE EXPLANATION 02.06.23.pdf 2/6/2023 2/5/2026
CoA Sample Gold Coast Ingredients, Inc. COA Sample Powder.pdf 12/19/2023 12/18/2025
Country of Origin Gold Coast Ingredients, Inc. Country of Origin.pdf 12/26/2023 12/25/2026
HARPC Food Safety Plan (Item) Gold Coast Ingredients, Inc. FSMA Letter 1.5.2023.pdf 1/5/2023 1/4/2026
HACCP Process Flow Diagram Gold Coast Ingredients, Inc. HACCP FLOW CHART-G.pdf 12/19/2023 12/18/2025
HACCP Gold Coast Ingredients, Inc. HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 1/20/2025 1/20/2027
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 12/19/2023 12/18/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 1/13/2025 1/13/2028