Item

FLOUR - SOY - DEFATTED (Honeysoy® Defatted Soy Flour 20 PDI)

Defatted soy flour
Flour
Locations
Location name Address
All American Foods, Inc. 121 Mohr Dr. Mankato, MN 56001
Documents
Type Location File name Effective Expiration
Pesticide All American Foods, Inc. 1-18-24 Nutritional Sheet & Pesticide.pdf 2/7/2024 2/6/2026
Heavy Metal All American Foods, Inc. 1-18-24 Nutritional Sheet & Pesticide.pdf 2/7/2024 2/6/2026
CoA Sample All American Foods, Inc. 12-4-23 lot # 0000024043.pdf 12/4/2023 12/3/2025
Kosher All American Foods, Inc. 2024-2025 Kosher Certificate.pdf 6/1/2024 6/30/2025
GMO All American Foods, Inc. 9-30-25 Halal.pdf 8/12/2024 9/30/2025
Halal All American Foods, Inc. 9-30-25 Halal.pdf 8/14/2024 9/30/2025
Allergens All American Foods, Inc. Allergens.pdf 9/23/2024 9/23/2026
Country of Origin All American Foods, Inc. Country of Origin.pdf 1/25/2024 1/24/2027
FSVP Assessment Form All American Foods, Inc. FSVP Assessment Form.pdf 2/26/2025 2/26/2026
Lot Code All American Foods, Inc. Lot Code 9-13-21.pdf 1/25/2024 1/24/2027
National Bioengineered Food Disclosure Standard (Simplified) All American Foods, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 1/25/2024 1/24/2027
Nutrition All American Foods, Inc. Nutrition.pdf 1/25/2024 1/24/2027
California Prop. 65 All American Foods, Inc. Proposition 65 Statement.pdf 1/2/2024 1/1/2026
Safety Data Sheet (SDS) All American Foods, Inc. SDS 4-14-20.pdf 1/25/2024 1/24/2026
Product Specification Sheet All American Foods, Inc. Spec, Nutri 3-2023.pdf 1/25/2024 1/24/2027
Ingredient Statement All American Foods, Inc. Spec.pdf 3/1/2023 2/28/2026
Shelf Life All American Foods, Inc. Spec.pdf 3/1/2023 2/28/2026