Item
Natural Flavor Blend Powder (Sweetness Enhancer) (FFHT18236)
Dextrose, Natural Flavors, Silicon Dioxide
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 |
---|---|---|---|---|
Kosher | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | 1 Forte Flavors - PL LOC Exp 2-28-21.pdf | 2/11/2020 | 2/28/2021 |
Animal Testing Statement | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | 3 Animal Testing Statement.pdf | 2/11/2020 | 2/10/2022 |
Halal | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | 5 Halal Statement.pdf | 2/11/2020 | 2/11/2021 |
Heavy Metal | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | 7 Heavy Metal Testing Statement.pdf | 2/11/2020 | 2/10/2022 |
Pesticide | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | 8 Pesticide Statement.pdf | 2/11/2020 | 2/10/2022 |
Lot Code | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Batch Code.pdf | 2/20/2020 | 2/19/2023 |
Country of Origin | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Country of Origin.pdf | 2/16/2020 | 2/15/2023 |
EtO Statement | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Ethylene Oxide Statement.pdf | 2/11/2020 | 2/10/2022 |
GMO | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236 GMO Forte.docx | 2/11/2020 | 2/10/2022 |
Ingredient Statement | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236 Spec Forte.docx | 2/11/2020 | 2/10/2021 |
Shelf Life | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236 Spec Forte.docx | 2/11/2020 | 2/10/2023 |
Product Specification Sheet | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236 Spec Forte.pdf | 2/4/2020 | 2/3/2023 |
Gluten | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236-Gluten.pdf | 2/11/2020 | 2/10/2021 |
GRAS/NDI/ODI Statement | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236-GRAS.pdf | 2/11/2020 | 2/10/2023 |
California Prop. 65 | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236-SDS.pdf | 2/11/2020 | 2/10/2022 |
Safety Data Sheet (SDS) | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236-SDS.pdf | 2/11/2020 | 2/10/2023 |
WADA/NSF/NFL Statement | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | FFHT18236-WADA.pdf | 2/11/2020 | 2/10/2022 |
HACCP Process Flow Diagram | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Flow Chart - FSP G - Forte.pdf | 2/11/2020 | 2/10/2022 |
HACCP | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | HACCP Policy Statement 2019 - Forte.pdf | 2/11/2020 | 2/10/2023 |
Irradiation Status Statement | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Irradiation and Sewage Sludge Statement 12820.pdf | 1/28/2020 | 1/27/2022 |
Sewage Statement | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Irradiation and Sewage Sludge Statement 12820.pdf | 1/28/2020 | 1/27/2022 |
Item Questionnaire | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Item Questionnaire.pdf | 5/1/2020 | 5/1/2021 |
Nutrition | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Nutrition.pdf | 2/11/2020 | 2/10/2023 |
CoA Sample | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Sample COA Powder - Forte.doc | 2/11/2020 | 2/10/2022 |
Label Sample | Gold Coast Ingredients (CA) on behalf of Forte Flavors, LLC. | Sweetness Enhancer-sample label.pdf | 2/19/2020 | 2/18/2021 |