Item

NATURAL CINNAMON ROLL TYPE FLAVOR POWDER (652559)

NATURAL CINNAMON ROLL TYPE FLAVOR POWDER
DEXTROSE, NATURAL FLAVORS, SILICON DIOXIDE (ANTI-CAKING AGENT), SPICE
Flavor
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
Gluten Gold Coast Ingredients, Inc. 652559 Gluten.doc 3/14/2024 3/14/2025
GMO Gold Coast Ingredients, Inc. 652559 GMO FREE.docx 2/19/2019 2/18/2021
Label Sample Gold Coast Ingredients, Inc. 652559 MMDDYY.pdf 6/24/2020 6/24/2021
California Prop. 65 Gold Coast Ingredients, Inc. 652559 Prop 65.docx 8/28/2024 8/28/2026
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 652559 SDS GHS.pdf 11/15/2023 11/14/2025
Product Specification Sheet Gold Coast Ingredients, Inc. 652559 Spec.docx 1/19/2019 1/18/2022
Kosher Gold Coast Ingredients, Inc. 652559.pdf 8/22/2024 2/28/2025
Allergens Gold Coast Ingredients, Inc. Allergens.pdf 6/25/2020 6/25/2022
No Animal Ingredient Statement Gold Coast Ingredients, Inc. Animal Testing Statement 1.2.2024.pdf 1/2/2024 1/1/2025
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 Flavors.doc 3/6/2023 3/5/2025
Country of Origin Gold Coast Ingredients, Inc. Country of Origin.pdf 6/25/2020 6/25/2023
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients, Inc. General Packaging Material Compliant with Prop 65 Statement 03.30.23.pdf 3/30/2023 3/29/2025
HACCP Gold Coast Ingredients, Inc. HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
Halal Gold Coast Ingredients, Inc. Halal Statement - Multi Products (2).pdf 8/28/2024 8/28/2026
Heavy Metal Gold Coast Ingredients, Inc. Heavy Metal Statement 1.2.2024.pdf 1/2/2024 1/1/2026
Irradiation Status Statement Gold Coast Ingredients, Inc. Irradiation and Sewage Sludge Statement 1.2.2024.pdf 1/2/2024 1/1/2026
Item Questionnaire Gold Coast Ingredients, Inc. Item Questionnaire.pdf 6/25/2020 6/25/2021
Ingredient Statement Gold Coast Ingredients, Inc. NotApplicable_IngredientStatement.pdf 6/25/2020 6/25/2021
Shelf Life Gold Coast Ingredients, Inc. NotApplicable_ShelfLife.pdf 6/25/2020 6/25/2022
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 6/14/2023 6/13/2026
Pesticide Gold Coast Ingredients, Inc. Pesticide Testing 01.02.2024.pdf 1/2/2024 1/1/2026
HACCP Process Flow Diagram Gold Coast Ingredients, Inc. Process Flow Chart - Plan G.pdf 3/3/2023 3/2/2025
Residual Statement Gold Coast Ingredients, Inc. Residual Solvent Statement 1.2.2024.pdf 12/5/2024 12/5/2025
Suitability Requirements Gold Coast Ingredients, Inc. Suitability Requirements.pdf 6/25/2020 6/25/2023