Item

Natural Orange Flavor Crystals (16-1) (D520)

Dextrose, Corn Starch, Natural Flavor Ingredients, Citric Acid, Sodium Citrate, Corn Syrup Solids, less than 0.1% Apo Carotenal.
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
H.B. Taylor Co. Calumet City - IBS (International Baker Services) 100 Riverside Drive Calumet City, IL 60409
International Bakers Services, Inc. 1902 N. Sheridan Avenue South Bend, IN 46628
Documents
Type Location File name Effective Expiration
Allergens International Bakers Services, Inc. Allergens.pdf 7/27/2022 7/26/2024
Allergens H.B. Taylor Co. Calumet City - IBS (International Baker Services) Allergens.pdf 4/2/2024 4/2/2026
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 2/21/2023 2/20/2026
Label Sample International Bakers Services, Inc. D520 Label.pdf 3/31/2022 3/31/2023
Product Specification Sheet International Bakers Services, Inc. D520_Spec.doc 1/7/2022 1/6/2025
Kosher International Bakers Services, Inc. D520Orange Crystals (Natural) 16-1.pdf 12/26/2023 12/31/2024
Kosher H.B. Taylor Co. Calumet City - IBS (International Baker Services) D520Orange Crystals (Natural) 16-1.pdf 1/1/2025 12/31/2025
CoA Sample International Bakers Services, Inc. exampleCOA_2022.doc 4/25/2022 4/24/2024
FSVP Assessment Form International Bakers Services, Inc. FSVP Assessment Form.pdf 4/25/2022 4/25/2023
Gluten International Bakers Services, Inc. Gluten Free.doc 5/3/2022 5/3/2023
GMO International Bakers Services, Inc. GMOFL_D520.doc 2/8/2023 2/7/2025
HACCP Process Flow Diagram H.B. Taylor Co. Calumet City - IBS (International Baker Services) HACCP Flowchart Dry Blended.pdf 4/7/2025 4/7/2027
HACCP Process Flow Diagram International Bakers Services, Inc. HACCP_2021_Dry_Flow Chart.doc 5/5/2021 5/5/2023
HACCP International Bakers Services, Inc. HACCP_Facilities_2021.doc 5/5/2021 5/4/2024
Heavy Metal International Bakers Services, Inc. heavymetals_2022.doc 1/6/2022 1/6/2024
Ingredient Statement International Bakers Services, Inc. ingbreakD520.doc 2/9/2022 2/9/2023
Irradiation Status Statement International Bakers Services, Inc. irradiated.doc 5/3/2022 5/2/2024
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 4/25/2022 4/24/2025
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 6/8/2022 6/7/2025
Melamine International Bakers Services, Inc. melamine.doc 1/14/2022 1/14/2023
Halal International Bakers Services, Inc. NotApplicable_Halal.pdf 2/2/2022 --
Shelf Life International Bakers Services, Inc. NotApplicable_ShelfLife.pdf 2/2/2022 2/1/2025
Nutrition International Bakers Services, Inc. Nutrition.pdf 4/25/2022 4/24/2025
Pesticide International Bakers Services, Inc. Pesticide.doc 1/5/2022 1/5/2024
California Prop. 65 International Bakers Services, Inc. PROP65.doc 3/3/2022 3/2/2024
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_D520.docx 2/2/2022 2/1/2025
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 5/3/2022 5/2/2025
Vegan/Vegetarian Statement International Bakers Services, Inc. Vegan.doc 5/3/2022 5/2/2024