Item

OLIVE OIL TYPE ORGANIC FLAVOR POWDER (449914)

ORGANIC GUM ARABIC, ORGANIC RICE CONCENTRATE, NATURAL FLAVORS, ORGANIC ETHYL ALCOHOL
Flavor Enhancer
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients, Inc. 2429 Yates Avenue Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients, Inc. 449914 Gluten.docx 5/13/2025 5/13/2027
GMO Gold Coast Ingredients, Inc. 449914 GMO.docx 5/13/2025 5/13/2027
Label Sample Gold Coast Ingredients, Inc. 449914 MMDDYY.pdf 5/13/2025 5/13/2026
California Prop. 65 Gold Coast Ingredients, Inc. 449914 Prop 65.docx 8/28/2024 8/28/2026
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 449914 SDS GHS.pdf 5/13/2025 5/13/2027
Product Specification Sheet Gold Coast Ingredients, Inc. 449914 Spec.docx 5/13/2025 5/13/2027
Vegan/Vegetarian Statement Gold Coast Ingredients, Inc. 449914 Vegan-Vegetarian.docx 5/13/2025 5/13/2027
Kosher Gold Coast Ingredients, Inc. 449914.pdf 1/31/2025 2/28/2026
Allergens Gold Coast Ingredients, Inc. Allergens.pdf 5/15/2025 5/15/2027
Lot Code Gold Coast Ingredients, Inc. BATCH CODE EXPLANATION 08.22.24.pdf 8/22/2024 8/22/2027
CoA Sample Gold Coast Ingredients, Inc. COA Sample Powder.pdf 5/13/2024 5/13/2026
Country of Origin Gold Coast Ingredients, Inc. Country of Origin.pdf 5/13/2025 5/12/2028
Heavy Metal Gold Coast Ingredients, Inc. Heavy Metal Statement 1.2.2024.pdf 1/2/2024 1/1/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 5/13/2025 5/12/2028
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 5/13/2025 5/12/2028
Pesticide Gold Coast Ingredients, Inc. Pesticide Testing 01.02.2024.pdf 1/2/2024 1/1/2026
Organic Gold Coast Ingredients, Inc. QAI Cert 5-1-24.pdf 5/1/2024 5/1/2029