Item

NATURAL SWEET CREAM TYPE FLV. (600484)

Propylene Glycol, Water, Natural Flavors
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Recall/Emergency/Contact List Gold Coast Ingredients 24 hr Emergency Contact List.pdf 12/9/2024 12/9/2025
Label Sample Gold Coast Ingredients 600484 MMDDYY.pdf 5/26/2022 5/26/2023
Natural Gold Coast Ingredients 600484 NATURAL FLAVOR STATEMENT.doc 10/15/2018 10/15/2019
Safety Data Sheet (SDS) Gold Coast Ingredients 600484 SDS GHS.pdf 10/10/2018 10/9/2020
Kosher Gold Coast Ingredients 600484.pdf 8/22/2024 2/28/2025
Allergen Control Policy Gold Coast Ingredients Allergen Control 10.11.24.pdf 12/5/2024 12/5/2026
Allergens Gold Coast Ingredients Allergens.pdf 10/19/2018 10/18/2020
Animal Testing Statement Gold Coast Ingredients Animal Testing Statement 08.22.24.pdf 12/5/2024 12/5/2026
No Animal Ingredient Statement Gold Coast Ingredients Animal Testing Statement 08.22.24.pdf 12/9/2024 12/9/2025
Insurance Gold Coast Ingredients Balchem Corporation, Ingredient Solutions.pdf 9/1/2024 9/1/2025
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 08.22.24.pdf 10/28/2024 10/28/2027
CA Transparency Act Gold Coast Ingredients California Transparency Supply Chain Act 08.22.24.pdf 12/5/2024 12/5/2026
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 10/26/2023 10/25/2025
CTPAT Gold Coast Ingredients C-TPAT Statement 2024.pdf 12/9/2024 12/9/2025
Environmental Policy Gold Coast Ingredients Environmental Monitoring 1.2.2024.pdf 12/9/2024 12/9/2025
Ethical Code of Conduct Gold Coast Ingredients Ethical Code of Conduct 2024.pdf 12/9/2024 12/9/2026
Bioterrorism Letter Gold Coast Ingredients FDA Registration Letter 2024-2026.pdf 12/5/2024 12/5/2026
FDA Registration Gold Coast Ingredients FDA Registration Letter 2024-2026.pdf 12/9/2024 12/31/2026
GRAS/NDI/ODI Statement Gold Coast Ingredients FEMA GRAS Statement 1.2.2024.pdf 12/9/2024 12/9/2027
Food Contact Packaging Certificate of Compliance (Facility) Gold Coast Ingredients Food Contact Packaging Compliace 2023.pdf 12/9/2024 12/9/2026
Food Defense Plan Statement Gold Coast Ingredients Food Defense Statement 03.05.24.pdf 12/9/2024 12/9/2026
Letter of Guarantee Gold Coast Ingredients Food Guarantee 1.2.2024.pdf 12/5/2024 12/5/2026
HARPC Food Safety Plan (Facility) Gold Coast Ingredients FSMA Letter 08.26.24.pdf 12/9/2024 12/9/2027
HARPC Food Safety Plan (Item) Gold Coast Ingredients FSMA Letter 08.26.24.pdf 12/9/2024 12/9/2027
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 12/9/2024 12/9/2025
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 3/25/2024 3/25/2026
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-I.pdf 10/26/2023 10/25/2025
HACCP Gold Coast Ingredients HACCP Policy Statement 1.2.2024.pdf 1/2/2024 1/1/2027
HACCP Plan (Facility) Gold Coast Ingredients HACCP Policy Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Halal Gold Coast Ingredients HALAL Statement - 650486, 348224, 600484, 600489, 605573, 653223, 603441, 603423, 603632, 653458.pdf 10/16/2018 10/16/2019
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2024.pdf 12/9/2024 12/9/2026
3rd Party Audit Certificate Gold Coast Ingredients IFS Certificate 2024.pdf 1/1/2024 2/28/2025
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 5/24/2022 5/23/2025
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 12/9/2024 12/9/2027
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 12/9/2024 12/9/2026
Shelf Life Gold Coast Ingredients NotApplicable_ShelfLife.pdf 1/8/2021 1/8/2023
Nutrition Gold Coast Ingredients Nutrition.pdf 1/3/2025 1/3/2028
Pesticide Gold Coast Ingredients Pesticide Testing 01.02.2024.pdf 12/9/2024 12/9/2026
Recall Plan Gold Coast Ingredients Recall Plan 2024.pdf 12/9/2024 12/9/2025
Residual Statement Gold Coast Ingredients Residual Solvent Statement 1.2.2024.pdf 12/2/2024 12/2/2025
Suitability Requirements Gold Coast Ingredients Suitability Requirements.pdf 5/24/2022 5/23/2025
W-9 Gold Coast Ingredients W-9 2024.pdf 12/9/2024 12/9/2027
WADA/NSF/NFL Statement Gold Coast Ingredients WADA Statement 1.2.2024.pdf 12/9/2024 12/9/2026