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