Item

Masking Type Organic Flavor FFS274002 (FFS274002)

ORGANIC GLYCERINE, ORGANIC ETHYL ALCOHOL, WATER, NATURAL FLAVORS, CITRUS EXTRACT
Flavor
Locations
Location name Address
Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Allergens Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Allergens.pdf 2/21/2025 2/21/2027
CoA Sample Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. COA Example Liquid - Forte_GCI.pdf 2/27/2025 2/27/2027
Country of Origin Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Country of Origin.pdf 3/3/2025 3/2/2028
GRAS/NDI/ODI Statement Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FEMA GRAS Statement 2025.pdf 2/27/2025 2/27/2028
EtO Statement Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 ETO Statement Forte.docx 3/3/2025 3/3/2027
GMO Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 GMO Forte.docx 2/27/2025 2/27/2027
Halal Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 Halal Statement.pdf 3/3/2025 3/3/2027
California Prop. 65 Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 Prop 65 Forte.docx 2/27/2025 2/27/2027
Label Sample Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 Sample Label 3.18.25.pdf 3/18/2025 3/18/2026
Safety Data Sheet (SDS) Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 SDS GHS Forte.pdf 2/27/2025 2/27/2028
Ingredient Statement Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 Spec % Range Forte.docx 3/3/2025 3/2/2028
Product Specification Sheet Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 Spec Forte.docx 2/27/2025 2/27/2028
Vegan/Vegetarian Statement Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. FFS274002 Vegan - Vegetarian Forte.docx 2/27/2025 2/27/2027
Organic Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Forte Flavors Custom OSPS 02-26-25.pdf 2/26/2025 5/1/2025
HACCP Process Flow Diagram Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. HACCP FLOW CHART - Plan I.pdf 2/27/2025 2/27/2027
HACCP Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. HAZARD ANALYSIS - PLAN I.pdf 3/7/2025 3/6/2028
Heavy Metal Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Heavy Metal Standard Test Method Letter 2025.pdf 2/27/2025 2/27/2027
Irradiation Status Statement Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Irradiation and Sewage Sludge Statement 2025.pdf 2/27/2025 2/27/2027
Sewage Statement Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Irradiation and Sewage Sludge Statement 2025.pdf 2/27/2025 2/27/2027
Item Questionnaire Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Item Questionnaire.pdf 2/28/2025 2/28/2028
Lot Code Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Lot Code.pdf 2/27/2025 2/27/2028
Gluten Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Masking FFS274002 - Gluten Statement.pdf 2/27/2025 2/27/2027
Kosher Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Masking FFS274002 Kosher.pdf 2/27/2025 2/28/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. National Bioengineered Food Disclosure Standard (Simplified).pdf 2/21/2025 2/21/2028
Nutrition Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Nutrition.pdf 3/5/2025 3/4/2028
Pesticide Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Pesticide Testing 2025.pdf 2/27/2025 2/27/2027
Shelf Life Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. Shelf Life Statement 2025.pdf 2/27/2025 2/27/2028
WADA/NSF/NFL Statement Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. WADA 2025.pdf 2/27/2025 2/27/2027