Item

NATURAL APPLE FLAVOR W.O.N.F. (348013)

ORGANIC ETHYL ALCOHOL, NATURAL FLAVORS, WATER, SUGAR
Flavor
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Recall/Emergency/Contact List Gold Coast Ingredients 24 hr Emergency Contact List.pdf 12/9/2024 12/9/2025
Label Sample Gold Coast Ingredients 348013 MMDDYY.pdf 5/24/2022 5/24/2023
California Prop. 65 Gold Coast Ingredients 348013 Prop 65.docx 10/23/2023 10/22/2025
Safety Data Sheet (SDS) Gold Coast Ingredients 348013 SDS GHS.pdf 8/28/2024 8/28/2027
Shelf Life Gold Coast Ingredients 348013 Spec.doc 4/16/2022 4/15/2025
Product Specification Sheet Gold Coast Ingredients 348013 Spec.doc 2/2/2018 2/1/2021
Kosher Gold Coast Ingredients 348013.pdf 8/22/2024 2/28/2025
Allergen Control Policy Gold Coast Ingredients Allergen Control 10.11.24.pdf 12/5/2024 12/5/2026
Allergens Gold Coast Ingredients Allergens.pdf 2/2/2018 2/2/2020
Animal Testing Statement Gold Coast Ingredients Animal Testing Statement 08.22.24.pdf 12/5/2024 12/5/2026
No Animal Ingredient Statement Gold Coast Ingredients Animal Testing Statement 08.22.24.pdf 12/9/2024 12/9/2025
Insurance Gold Coast Ingredients Balchem Corporation, Ingredient Solutions.pdf 9/1/2024 9/1/2025
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 08.22.24.pdf 8/22/2024 8/22/2027
CA Transparency Act Gold Coast Ingredients California Transparency Supply Chain Act 08.22.24.pdf 12/5/2024 12/5/2026
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 10/26/2023 10/25/2025
Country of Origin Gold Coast Ingredients Country of Origin.pdf 2/6/2018 2/5/2021
CTPAT Gold Coast Ingredients C-TPAT Statement 2024.pdf 12/9/2024 12/9/2025
Environmental Policy Gold Coast Ingredients Environmental Monitoring 1.2.2024.pdf 12/9/2024 12/9/2025
Ethical Code of Conduct Gold Coast Ingredients Ethical Code of Conduct 2024.pdf 12/9/2024 12/9/2026
Bioterrorism Letter Gold Coast Ingredients FDA Registration Letter 2024-2026.pdf 12/5/2024 12/5/2026
FDA Registration Gold Coast Ingredients FDA Registration Letter 2024-2026.pdf 12/9/2024 12/31/2026
GRAS/NDI/ODI Statement Gold Coast Ingredients FEMA GRAS Statement 1.2.2024.pdf 12/9/2024 12/9/2027
Food Contact Packaging Certificate of Compliance (Facility) Gold Coast Ingredients Food Contact Packaging Compliace 2023.pdf 12/9/2024 12/9/2026
Food Defense Plan Statement Gold Coast Ingredients Food Defense Statement 03.05.24.pdf 12/9/2024 12/9/2026
Letter of Guarantee Gold Coast Ingredients Food Guarantee 1.2.2024.pdf 12/5/2024 12/5/2026
HARPC Food Safety Plan (Facility) Gold Coast Ingredients FSMA Letter 08.26.24.pdf 12/9/2024 12/9/2027
HARPC Food Safety Plan (Item) Gold Coast Ingredients FSMA Letter 08.26.24.pdf 12/9/2024 12/9/2027
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 12/9/2024 12/9/2025
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 3/3/2025 3/3/2027
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-I.pdf 10/26/2023 10/25/2025
HACCP Gold Coast Ingredients HACCP Policy Statement 1.2.2024.pdf 1/2/2024 1/1/2027
HACCP Plan (Facility) Gold Coast Ingredients HACCP Policy Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Halal Gold Coast Ingredients HALAL Statement Not Compliant - Multi Products.pdf 8/27/2024 8/27/2026
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2024.pdf 12/9/2024 12/9/2026
3rd Party Audit Certificate Gold Coast Ingredients IFS Certificate 2024.pdf 1/1/2024 2/28/2025
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 5/22/2019 5/21/2020
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 12/9/2024 12/9/2027
Natural Gold Coast Ingredients NotApplicable_Natural.pdf 5/22/2019 5/21/2020
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 12/9/2024 12/9/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 5/3/2023 5/2/2026
Pesticide Gold Coast Ingredients Pesticide Testing 01.02.2024.pdf 12/9/2024 12/9/2026
Recall Plan Gold Coast Ingredients Recall Plan 2024.pdf 12/9/2024 12/9/2025
Residual Statement Gold Coast Ingredients Residual Solvent Statement 1.2.2024.pdf 12/2/2024 12/2/2025
Suitability Requirements Gold Coast Ingredients Suitability Requirements.pdf 5/18/2018 5/17/2021
W-9 Gold Coast Ingredients W-9 2024.pdf 12/9/2024 12/9/2027
WADA/NSF/NFL Statement Gold Coast Ingredients WADA Statement 1.2.2024.pdf 12/9/2024 12/9/2026