Tapatio Hot Sauce

Documents Up to Date
Locations
Location name Address
Tapatio Hot Sauce (corporate) 4685 District Bl. Vernon, CA 90058 USA
Documents
Type Location File name Effective Expiration
Bioterrorism Letter Tapatio Hot Sauce (corporate) Bio Terrorism Letter.doc 7/9/2024 7/9/2026
Letter of Guarantee Tapatio Hot Sauce (corporate) Continuing Letter of Guaranty 2024.doc 7/9/2024 7/9/2026
Recall/Emergency/Contact List Tapatio Hot Sauce (corporate) Emergency Contacts.docx 7/16/2024 7/16/2025
Food Defense Plan Statement Tapatio Hot Sauce (corporate) Food Defense Plan Statement.docx 7/9/2024 7/9/2026
3rd Party Audit Report Tapatio Hot Sauce (corporate) REC411_AuditReport_IFS-FD-059_2024_Final.pdf 7/10/2024 8/10/2025
3rd Party Audit Certificate Tapatio Hot Sauce (corporate) REC427_Certificate_IFS-FD-059_2024_Final.pdf 7/10/2024 8/10/2025
3rd Party Audit Corrective Action Plan Tapatio Hot Sauce (corporate) REC428_ActionPlan_IFS-FD-059_2024_Final.xlsx 7/10/2024 8/10/2025
FDA Registration Tapatio Hot Sauce (corporate) Registration renewal.jpg 12/5/2024 12/31/2026
Supplier Questionnaire Tapatio Hot Sauce (corporate) Supplier Questionnaire.pdf 11/26/2024 11/26/2026
Sustainability Statement Tapatio Hot Sauce (corporate) Sustainability Statement.doc 7/9/2024 7/9/2027
Recall Plan Tapatio Hot Sauce (corporate) TG105 R7 Product Recovery Plan.doc 7/9/2024 7/9/2025
Environmental Monitoring Program Tapatio Hot Sauce (corporate) TG120 R4 Sanitation Preventive Controls.xlsx 7/9/2024 7/9/2027
Allergen Control Policy Tapatio Hot Sauce (corporate) TG122 R2 Allergen Program Training.doc 7/9/2024 7/9/2026
HACCP Plan (Facility) Tapatio Hot Sauce (corporate) TH1000 R7 HACCP Block Flow Diagram.doc 7/9/2024 7/9/2026
Supplier Approval Program Statement Tapatio Hot Sauce (corporate) Vendor Approval and Compliance Statement (Raw Materials).docx 7/9/2024 7/9/2025
W-9 Tapatio Hot Sauce (corporate) W-9 .jpg 7/9/2024 7/9/2027