Item

Pineapple Flv, Gold Coast 471245 (471245)

PROPYLENE GLYCOL, WATER, NATURAL FLAVORS
Flavor
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Gold Coast Ingredients, Inc. 2429 Yates Avenue Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 471245 Gluten.doc 11/19/2024 11/19/2026
GMO Gold Coast Ingredients 471245 GMO.docx 11/19/2024 11/19/2026
Label Sample Gold Coast Ingredients, Inc. 471245 MMDDYY.PDF 11/6/2024 11/6/2025
California Prop. 65 Gold Coast Ingredients, Inc. 471245 Prop 65.docx 11/5/2024 11/5/2026
California Prop. 65 Gold Coast Ingredients 471245 Prop 65.docx 11/19/2024 11/19/2026
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 471245 SDS GHS.pdf 11/5/2024 11/5/2027
Safety Data Sheet (SDS) Gold Coast Ingredients 471245 SDS GHS.pdf 11/19/2024 11/19/2027
Product Specification Sheet Gold Coast Ingredients, Inc. 471245 Spec % Range.docx 11/5/2024 11/5/2027
Shelf Life Gold Coast Ingredients, Inc. 471245 Spec % Range.docx 11/5/2024 11/5/2027
Product Specification Sheet Gold Coast Ingredients 471245 Spec Kinder.docx 11/19/2024 11/19/2027
No Animal Ingredient Statement Gold Coast Ingredients 471245 Vegan-Vegetarian.docx 3/3/2025 3/3/2026
Kosher Gold Coast Ingredients, Inc. 471245.pdf 1/30/2025 2/28/2026
Kosher Gold Coast Ingredients 471245.pdf 4/8/2025 2/28/2026
Allergens Gold Coast Ingredients, Inc. Allergens.pdf 11/5/2024 11/5/2026
Allergens Gold Coast Ingredients Allergens.pdf 11/19/2024 11/19/2026
Lot Code Gold Coast Ingredients, Inc. BATCH CODE EXPLANATION 08.22.24.pdf 11/5/2024 11/5/2027
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 08.22.24.pdf 3/3/2025 3/2/2028
CoA Sample Gold Coast Ingredients, Inc. COA Sample Liquid Flavors.pdf 11/5/2024 11/5/2026
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/3/2025 3/3/2027
Country of Origin Gold Coast Ingredients, Inc. Country of Origin.pdf 11/5/2024 11/5/2027
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.20.2025.pdf 3/31/2025 3/31/2026
HACCP Process Flow Diagram Gold Coast Ingredients, Inc. HACCP FLOW CHART-I.pdf 11/5/2024 11/5/2026
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-I.pdf 3/3/2025 3/3/2027
HACCP Gold Coast Ingredients, Inc. HACCP Policy Statement 1.2.2024.pdf 1/2/2024 1/1/2027
HARPC Food Safety Plan (Item) Gold Coast Ingredients, Inc. HACCP Policy Statement 1.2.2024.pdf 1/2/2024 1/1/2027
HACCP Gold Coast Ingredients HACCP Policy Statement 2025.pdf 3/3/2025 3/2/2028
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2025.pdf 3/3/2025 3/3/2027
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 3/31/2025 3/31/2027
Item Questionnaire Gold Coast Ingredients, Inc. Item Questionnaire.pdf 11/5/2024 11/5/2027
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 11/19/2024 11/19/2027
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 11/19/2024 11/19/2026
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 11/5/2024 11/5/2027
Nutrition Gold Coast Ingredients Nutrition.pdf 11/19/2024 11/19/2027
Pesticide Gold Coast Ingredients Pesticides Statement 2025.pdf 3/3/2025 3/3/2027