Fotis and Son Imports

Oilve Oils, Olives
Catalog
Locations
Location name Address
Fotis and Son Imports 15451 Electronic Lane Huntington Beach, CA 92649 USA
Documents
Type Location File name Effective Expiration
Recall Plan Fotis and Son Imports 2.6.3-PI-004 Recall Program.pdf 6/28/2024 6/28/2025
Food Defense Plan Statement Fotis and Son Imports 2.7.1-FD-001 Food Defense Policy..pdf 6/28/2024 6/28/2026
Allergen Control Policy Fotis and Son Imports 2.8.1-AM-001 Allergen Program.pdf 6/28/2024 6/28/2026
Vendor/Supplier Agreement Fotis and Son Imports Approved Supplier Statement.pdf 6/28/2024 6/28/2027
Supplier Approval Program Statement Fotis and Son Imports Approved Supplier Statement.pdf 6/28/2024 6/28/2025
Bioterrorism Letter Fotis and Son Imports Bioterrorism statement.pdf 7/31/2020 7/31/2021
Recall/Emergency/Contact List Fotis and Son Imports Emergency Contact List.pdf 11/30/2018 11/30/2019
Environmental Policy Fotis and Son Imports Environmental Program.pdf 4/9/2018 4/9/2019
FDA Registration Fotis and Son Imports FDA Registration Statement.pdf 5/15/2024 12/31/2024
3rd Party Audit Report Fotis and Son Imports Fotis and Son Imports, June2023-FINAL REPORT.pdf 9/13/2023 9/13/2024
3rd Party Audit Corrective Action Plan Fotis and Son Imports Fotis and Son Imports, June2023-FINAL REPORT.pdf 9/13/2023 9/13/2024
CA Transparency Act Fotis and Son Imports LH California Transparency in Supply Chain Act Disclosure-editable.pdf 6/21/2018 6/20/2020
Ethical Code of Conduct Fotis and Son Imports LH Ethical Supplier Code of Conduct-editable.pdf 6/21/2018 6/20/2020
3rd Party Audit Certificate Fotis and Son Imports SQF FS CERTIFICATE Fotis and Son Imports, Inc DUE JUN 2024.pdf 6/23/2023 9/13/2024
Supplier Questionnaire Fotis and Son Imports Supplier Questionnaire.pdf 10/21/2019 10/20/2021