Item

Organic Mango Flavor W.O.N.F (325378)

ORGANIC GUM ARABIC, ORGANIC RICE CONCENTRATE, NATURAL FLAVORS, ORGANIC NATURAL FLAVORS
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 325378 Gluten.doc 3/1/2023 2/29/2024
GMO Gold Coast Ingredients 325378 GMO.docx 7/7/2023 7/6/2025
Label Sample Gold Coast Ingredients 325378 MMDDYY.pdf 6/15/2023 6/14/2024
Safety Data Sheet (SDS) Gold Coast Ingredients 325378 SDS GHS.pdf 1/3/2022 1/2/2025
Product Specification Sheet Gold Coast Ingredients 325378 Spec.doc 1/3/2022 1/2/2025
Kosher Gold Coast Ingredients 325378.pdf 1/31/2025 2/28/2026
Allergens Gold Coast Ingredients Allergens.pdf 1/3/2022 1/3/2024
CoA Sample Gold Coast Ingredients COA Sample Powder.pdf 11/14/2023 11/13/2025
Country of Origin Gold Coast Ingredients Country of Origin.pdf 1/4/2022 1/3/2025
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients Food Contact Packaging Compliace 2018.docx 2/12/2018 2/12/2020
Organic Gold Coast Ingredients Gold Coast Custom OSPS 05-17-22.pdf 5/17/2022 5/17/2024
Lot Code Gold Coast Ingredients GOLD COAST INGREDIENTS BATCH CODE 01-26-18.pdf 1/31/2018 1/30/2021
HACCP Gold Coast Ingredients HACCP Policy Statement 2017.docx 6/23/2017 6/22/2020
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 1/1/2025 1/1/2027
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement.docx 3/1/2016 3/1/2018
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 12/5/2024 12/5/2027
Ingredient Statement Gold Coast Ingredients NotApplicable_IngredientStatement.pdf 12/31/2019 12/31/2024
Nutrition Gold Coast Ingredients Nutrition.pdf 12/6/2024 12/6/2027
Pesticide Gold Coast Ingredients Pesticide Statement.doc 1/23/2017 1/23/2019