Item

NATURAL PEPPERMINT FLAVOR EMULSION (309706)

NATURAL PEPPERMINT FLAVOR EMULSION
WATER, GLYCERINE, NATURAL FLAVORS, TRAGACANTH GUM, CITRIC ACID, POTASSIUM SORBATE (AS A PRESERVATIVE)
Flavor Enhancer
Attributes
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
GOLD COAST INGREDIENTS, INC 2429 Yates Ave Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 309706 Gluten.doc 10/8/2020 10/8/2021
GMO Gold Coast Ingredients 309706 GMO.docx 10/11/2023 10/10/2025
Melamine Gold Coast Ingredients 309706 Melamine.docx 8/13/2018 8/13/2019
Label Sample Gold Coast Ingredients 309706 MMDDYY.pdf 10/13/2020 10/13/2021
Natural Gold Coast Ingredients 309706 Natural Flavor Statement .pdf 10/9/2020 10/9/2021
California Prop. 65 Gold Coast Ingredients 309706 Prop 65.docx 3/1/2019 2/28/2021
California Prop. 65 GOLD COAST INGREDIENTS, INC 309706 Prop 65.docx 8/28/2024 8/28/2026
Residual Statement Gold Coast Ingredients 309706 Residual Solvent Statement.docx 8/13/2018 8/13/2019
Safety Data Sheet (SDS) GOLD COAST INGREDIENTS, INC 309706 SDS GHS.pdf 2/27/2024 2/26/2026
Safety Data Sheet (SDS) Gold Coast Ingredients 309706 SDS GHS.pdf 2/27/2024 2/26/2026
Shelf Life Gold Coast Ingredients 309706 Spec.doc 1/19/2018 1/19/2020
Product Specification Sheet Gold Coast Ingredients 309706 Spec.doc 9/14/2023 9/13/2026
Product Specification Sheet GOLD COAST INGREDIENTS, INC 309706 Spec.doc 9/23/2023 9/22/2026
No Animal Ingredient Statement Gold Coast Ingredients 309706 Vegan Statement.docx 10/3/2018 10/3/2019
Vegan/Vegetarian Statement Gold Coast Ingredients 309706 Vegan-Vegetarian.docx 10/11/2023 10/10/2025
Kosher Gold Coast Ingredients 309706.pdf 6/20/2023 6/20/2024
Kosher GOLD COAST INGREDIENTS, INC 309706.pdf 4/10/2024 4/10/2026
Allergens Gold Coast Ingredients Allergens.pdf 1/18/2024 1/17/2026
No Animal Ingredient Statement GOLD COAST INGREDIENTS, INC Animal Testing Statement 2025.pdf 1/1/2025 1/1/2026
Lot Code GOLD COAST INGREDIENTS, INC BATCH CODE EXPLANATION 02.06.23.pdf 2/6/2023 2/5/2026
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 2021 052121.pdf 9/1/2021 8/31/2024
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/6/2023 3/5/2025
Country of Origin Gold Coast Ingredients Country of Origin.pdf 10/9/2020 10/9/2023
GRAS/NDI/ODI Statement Gold Coast Ingredients FEMA GRAS Statement 1.7.2023.pdf 1/7/2023 1/6/2026
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients Food Contact Packaging Compliace 2018.docx 2/12/2018 2/12/2020
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 3/5/2024 3/5/2025
HACCP Gold Coast Ingredients HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
HACCP GOLD COAST INGREDIENTS, INC HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2019.pdf 1/24/2019 1/23/2021
Heavy Metal GOLD COAST INGREDIENTS, INC Heavy Metal Statement 2024.pdf 12/18/2024 12/18/2026
Irradiation Status Statement GOLD COAST INGREDIENTS, INC Irradiation and Sewage Sludge Statement 1.6.2023.pdf 11/2/2023 11/1/2025
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement.docx 3/1/2016 3/1/2018
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 10/9/2020 10/9/2021
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 10/8/2020 10/8/2023
National Bioengineered Food Disclosure Standard (Simplified) GOLD COAST INGREDIENTS, INC National Bioengineered Food Disclosure Standard (Simplified).pdf 11/1/2023 10/31/2026
Ingredient Statement Gold Coast Ingredients NotApplicable_IngredientStatement.pdf 10/8/2020 10/8/2021
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 6/19/2023 6/19/2024
Nutrition Gold Coast Ingredients Nutrition.pdf 12/13/2023 12/12/2026
Nutrition GOLD COAST INGREDIENTS, INC Nutrition.pdf 12/13/2023 12/12/2026
Pesticide Gold Coast Ingredients Pesticide Statement.doc 1/23/2017 1/23/2019
HACCP Process Flow Diagram Gold Coast Ingredients Process Flow Chart - Plan C.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 Suitability Requirements.pdf 10/9/2020 10/9/2023